LA FOUNDATION CANADIENNE POUR LE DEVELOPPEMENT DE LA DOMINIQUE INC.
THE DOMINICA DEVELOPMENT FOUNDATION OF CANADA INC. -

Address: 36 Hamilton Hall Drive, Markham, ON L3P 3L6

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-06-05 Dissolution Section: 222
1979-12-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 36 HAMILTON HALL DRIVE
City MARKHAM
Province ON
Postal Code L3P 3L6
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City MARKHAM
Post Code L3P3L6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LA FOUNDATION CANADIENNE POUR LE DEVELOPPEMENT DE LA DOMINIQUE INC..

Dataset Information

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.