CONFLICT FRONTIERS INTERNATIONAL INC. (Corporation# 11282085) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 4, 2019.
Corporation ID | 11282085 |
Business Number | 707880886 |
Corporation Name | CONFLICT FRONTIERS INTERNATIONAL INC. |
Registered Office Address |
147 Clearwater Crescent Waterloo ON N2V 1E7 |
Incorporation Date | 2019-03-04 |
Dissolution Date | 2019-09-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 5 |
Director Name | Director Address |
---|---|
Sumien Deetlefs | 302D, Sheraton Park, Durham DH1 4FL, United Kingdom |
Michael David Fell Milthorpe | 9 Glenellen Drive East, Toronto ON M8Y 2G4, Canada |
Dorine Khamala Akwiri | 3137 East 26th Avenue, Vancouver BC V6L 1V9, Canada |
Melissa Leigh Finn | 147 Clearwater Crescent, Waterloo ON N2V 1E7, Canada |
Michael Oduor Opondo | 147 Clearwater Crescent, Waterloo ON N2V 1E7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2019-03-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-03-04 | current | 147 Clearwater Crescent, Waterloo, ON N2V 1E7 |
Name | 2019-03-04 | current | CONFLICT FRONTIERS INTERNATIONAL INC. |
Status | 2019-09-09 | current | Dissolved / Dissoute |
Status | 2019-09-07 | 2019-09-09 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e |
Status | 2019-03-04 | 2019-09-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-09-09 | Dissolution | Section: 211 |
2019-09-07 | Statement of Intent to Dissolve / DГ©claration d'intention de dissolution | |
2019-03-04 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Protocol Network International Inc. | 147 Clearwater Crescent, Waterloo, ON N2V 1E7 | 2019-04-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hedge Integration Technology Limited | 689 Meadowsweet Avenue, Waterloo, ON N2V 0A6 | 2015-08-31 |
Alwaliidy Cars Inc. | 703 Meadowsweet Avenue, Waterloo, ON N2V 0A7 | 2019-10-17 |
Cedar Family Housing Inc. | 644 White Cedar Avenue, Waterloo, ON N2V 0A7 | 2019-04-20 |
11887157 Canada Inc. | 302-776 Laurelwood Drive, Waterloo, ON N2V 0A8 | 2020-02-08 |
Wealthseed Inc. | 512-776 Laurelwood Drive, Waterloo, ON N2V 0A8 | 2019-03-13 |
11000551 Canada Ltd. | 406-776 Laurelwood Dr, Waterloo, ON N2V 0A8 | 2018-09-19 |
Toute Noire Corporation | 776 Laurelwood Drive Suite 508, Waterloo, ON N2V 0A8 | 2012-11-19 |
Info Driven Solutions Inc. | 283 Dewdrop Cres, Waterloo, ON N2V 0B1 | 2019-10-04 |
Nglabs Inc. | 277 Dewdrop Cres, Waterloo, ON N2V 0B1 | 2019-06-03 |
10424293 Canada Inc. | 294 Dewdrop Crescent, Waterloo, ON N2V 0B1 | 2017-09-27 |
Find all corporations in postal code N2V |
Name | Address |
---|---|
Sumien Deetlefs | 302D, Sheraton Park, Durham DH1 4FL, United Kingdom |
Michael David Fell Milthorpe | 9 Glenellen Drive East, Toronto ON M8Y 2G4, Canada |
Dorine Khamala Akwiri | 3137 East 26th Avenue, Vancouver BC V6L 1V9, Canada |
Melissa Leigh Finn | 147 Clearwater Crescent, Waterloo ON N2V 1E7, Canada |
Michael Oduor Opondo | 147 Clearwater Crescent, Waterloo ON N2V 1E7, Canada |
City | Waterloo |
Post Code | N2V 1E7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Green Frontiers International Inc. | 30 Concord Avenue Suite 3, Toronto, ON M6H 2P1 | 2010-04-08 |
Medical Frontiers International Inc. | 132 Chemin De L'anse, Vaudreuil-dorion, QC J7V 8P3 | 1992-09-02 |
The International Court for Online Conflict Resolution Inc. | 683 Fraser Ave, Ottawa, ON K2A 2R7 | 2016-06-24 |
Conflict Consultants (international) Inc. | 121 14th Street N.w., Suite 200, Calgary, AB T2N 1Z6 | 1984-03-28 |
Community Conflict Response Options International | 175 Emery Street West, Unit 303, London, ON N6J 4E9 | 2019-11-20 |
Forum Canadien Pour La Resolution Du Conflit International | 103 Strathcona Avenue, Ottawa, ON K1S 1X5 | 1985-07-16 |
New Frontiers Financial Inc. | 2-157 Harwood Ave N, Suite 113, Ajax, ON L1Z 0B6 | 2016-12-16 |
Frontiers Foundation Incorporated | 419 Coxwell Avenue, Toronto, ON M4L 3B9 | 1968-04-01 |
Hillside Frontiers Inc. | 4413-4641, 128 Avenue Ne, Calgary, AB T3N 1T5 | 2018-05-24 |
Sustainability Frontiers | 5940, South Street, Halifax, NS B3H 1S6 | 2010-02-11 |
Please comment or provide details below to improve the information on CONFLICT FRONTIERS INTERNATIONAL INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.