LA FOUNDATION CANADIENNE POUR LE DEVELOPPEMENT DE LA DOMINIQUE INC. (Corporation# 145084) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 28, 1979.
Corporation ID | 145084 |
Corporation Name |
LA FOUNDATION CANADIENNE POUR LE DEVELOPPEMENT DE LA DOMINIQUE INC. THE DOMINICA DEVELOPMENT FOUNDATION OF CANADA INC. - |
Registered Office Address |
36 Hamilton Hall Drive Markham ON L3P 3L6 |
Incorporation Date | 1979-12-28 |
Dissolution Date | 2015-06-05 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 7 - 7 |
Director Name | Director Address |
---|---|
VERETTE BAPTISTE | 33 CINDY NICHOLAS DRIVE, SCARBOROUGH ON M1E 5C4, Canada |
GERMAINE RABESS | 64 WHARTON SQUARE, SCARBOROUGH ON M1V 4N5, Canada |
KENRICK SYLVESTRE | 3 RED STAG ROAD, BRAMPTON ON L6R 1G8, Canada |
DAVID DOUGLAS | 36 HAMILTON HALL DRIVE, MARKHAM ON L3P 3L6, Canada |
ARTHUR FRANCIS | 59 INNISWOOD DRIVE, SCARBOROUGH ON M1R 1E8, Canada |
YOLANDE JOHNSON | 27 SILO CRT., BRAMPTON ON L6X 4T2, Canada |
EDMUND DELSOL | 47 GOODHART CR., AJAX ON L1T 4H9, Canada |
FRANCES DELSOL | 800 GRANDVIEW STREET N, OSHAWA ON L1K 2C9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-12-28 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1979-12-27 | 1979-12-28 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1979-12-28 | current | 36 Hamilton Hall Drive, Markham, ON L3P 3L6 |
Name | 1979-12-28 | current | LA FOUNDATION CANADIENNE POUR LE DEVELOPPEMENT DE LA DOMINIQUE INC. |
Name | 1979-12-28 | current | THE DOMINICA DEVELOPMENT FOUNDATION OF CANADA INC. - |
Status | 2015-06-05 | current | Dissolved / Dissoute |
Status | 2015-01-06 | 2015-06-05 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2005-03-18 | 2015-01-06 | Active / Actif |
Status | 2004-12-16 | 2005-03-18 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1979-12-28 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-06-05 | Dissolution | Section: 222 |
1979-12-28 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
9514104 Canada Corp. | 9620 Mccowan Road,suite 10024, Markham, ON L3P 0B7 | 2015-11-17 |
Morrisson & Filles Construction Limitee | 10017- 9620 Mccowan Road, Markham,ontario L3p 0b7, ON L3P 0B7 | 2012-05-22 |
The Halal Brand Inc. | 6579 Hwy. 7, Markham, ON L3P 0C8 | 2013-10-10 |
8612455 Canada Inc. | 6579 Highway 7, Markham, ON L3P 0C8 | 2013-08-20 |
Contrabrandz International Corp. | 5694 Hwy #7 East Unit 183, Markham, ON L3P 0E3 | 2019-02-22 |
Coyote Exchange Inc. | 183-5694 Highway #7 East, Markham, ON L3P 0E3 | 2018-11-02 |
Mathart Canada Inc. | 105-5694 Highway 7 East, Markham, ON L3P 0E3 | 2018-04-09 |
Noomadic Herbals Inc. | 5694 Hwy 7 Suite 115, Markham, ON L3P 0E3 | 2016-03-02 |
Slip and Follwell Inc. | 5694 Highway #7 East, #314, Markham, ON L3P 0E3 | 2014-01-13 |
Purewind Corporation | 405-5694 Hwy 7 East, Markham, ON L3P 0E3 | 2011-10-11 |
Find all corporations in postal code L3P |
Name | Address |
---|---|
VERETTE BAPTISTE | 33 CINDY NICHOLAS DRIVE, SCARBOROUGH ON M1E 5C4, Canada |
GERMAINE RABESS | 64 WHARTON SQUARE, SCARBOROUGH ON M1V 4N5, Canada |
KENRICK SYLVESTRE | 3 RED STAG ROAD, BRAMPTON ON L6R 1G8, Canada |
DAVID DOUGLAS | 36 HAMILTON HALL DRIVE, MARKHAM ON L3P 3L6, Canada |
ARTHUR FRANCIS | 59 INNISWOOD DRIVE, SCARBOROUGH ON M1R 1E8, Canada |
YOLANDE JOHNSON | 27 SILO CRT., BRAMPTON ON L6X 4T2, Canada |
EDMUND DELSOL | 47 GOODHART CR., AJAX ON L1T 4H9, Canada |
FRANCES DELSOL | 800 GRANDVIEW STREET N, OSHAWA ON L1K 2C9, Canada |
City | MARKHAM |
Post Code | L3P3L6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Fondation Canadienne Pour Le Developpement Social Et Economique | 2443 Braeburn Place, Gloucester, ON K1B 4M3 | 1991-02-20 |
Canadian Career Development Foundation | 202-119 Ross Avenue, Ottawa, ON K1N 0N6 | 1980-08-27 |
Coaching Development Foundation of Canada | 141 Laurier Avenue West, Suite 300, Ottawa, ON K1P 5J3 | 2002-03-05 |
Foundation for International Development Assistance | 155 Frobisher Drive, Unit-g-215, Waterloo, ON N2V 2C9 | 1980-01-28 |
The Canadian Foundation for Cooperation and Development | 630 Sherbrooke Ouest, Suite 400, Montreal, QC H3A 1E4 | 2004-07-22 |
Red Sea Development Foundation | 60 Rue De La CroisГ©e, Gatineau, QC J9J 2S8 | 2019-04-23 |
International Development Research Centre Foundation | 250 Albert St., Ottawa, ON K1G 3H9 | 2001-11-28 |
Fondation ChrÉtienne Internationale Pour La SÉcuritÉ Sociale Et Le Developpement Humain Au Liban Et Au Moyen Orient (fci-ssdh) | 2282 Boul. Levesque Est, Laval, QC H7E 2N1 | 2005-06-08 |
Compagnie Canadienne Pour Le Developpement Agro-industriel Outre-mer Inc. | 296, 61st Ave., Laval, QC H7V 2E5 | 1987-03-31 |
Canadian Organization for The Development of Buganda - | 42 Bourne St., Nepean, ON K2J 3H6 | 2002-03-22 |
Please comment or provide details below to improve the information on LA FOUNDATION CANADIENNE POUR LE DEVELOPPEMENT DE LA DOMINIQUE 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.