ADRA Canada (Corporation# 1958054) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 17, 1985.
Corporation ID | 1958054 |
Business Number | 132056813 |
Corporation Name | ADRA Canada |
Registered Office Address |
20 Robert St. W Newcastle ON L1B 1C6 |
Incorporation Date | 1985-07-17 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
MARK JOHNSON | 154 RICHFIELD SQUARE, COURTICE ON L1E 3G3, Canada |
Joseph W Richards | 72 Wilfred Avenue, #606, Kitchener ON N2A 1W8, Canada |
CHRISTINE HWANG | 702-221 rue St Jacques, Montreal QC H2Y 1M6, Canada |
Walt Kalkan | 3 Oxford Place West, Lethbridge AB T1K 4V3, Canada |
Jean Levy | 78 Pembry Drive, Ajax ON L1S 6N9, Canada |
Lowell Cooper | 103606 E Tripple Vista Dr., Kennewick WA 99338, United States |
DonnaLee Lehmann | 6730 University Drive, Burman University, Lacombe AB T4L 2E5, Canada |
Michael Collins | 3428 Arnhem Street, Saskatoon SK S7M 3P8, Canada |
Stanley Jensen | 1148 King Street East, Oshawa ON L1H 1H8, Canada |
Paul Llewellyn | 1148 King Street East, Oshawa ON L1H 1H8, Canada |
Paul Musafili | 35 Gabrielle Crescent, Whitby ON L1R 3M5, Canada |
Lucille Galdamez | 5511 Schonsee Drive Northwest, Edmonton AB T5Z 0E6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-01-25 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1985-07-17 | 2013-01-25 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1985-07-16 | 1985-07-17 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-01-21 | current | 20 Robert St. W, Newcastle, ON L1B 1C6 |
Address | 2013-01-25 | 2014-01-21 | 1148 King St. E, Oshawa, ON L1H 1H8 |
Address | 1985-07-17 | 2013-01-25 | 1148 King Street East, Oshawa, ON L1H 1H8 |
Name | 2013-01-25 | current | ADRA Canada |
Name | 1985-07-17 | 2013-01-25 | ADRA, CANADA |
Status | 2013-01-25 | current | Active / Actif |
Status | 1985-07-17 | 2013-01-25 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-01-10 | Amendment / Modification | Section: 201 |
2013-10-16 | Financial Statement / Г‰tats financiers | Statement Date: 2013-03-31. |
2013-01-25 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2012-03-07 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2008-03-07 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2007-06-18 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2006-12-05 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2005-11-24 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2004-12-21 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2004-02-09 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1985-07-17 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-11-18 | Soliciting Ayant recours Г la sollicitation |
2019 | 2018-09-25 | Soliciting Ayant recours Г la sollicitation |
2018 | 2017-09-10 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Terra Quotient Incorporated | 102-375, Lakebreeze Drive, Newcastle, ON L1B 0A3 | 2010-11-05 |
Rayesete Incorporated | 50 Sisson Lane, Newcastle, ON L1B 0A7 | 2017-09-08 |
Dropbox Interactive Inc. | 30 Corporal Patterson Lane, Newcastle, ON L1B 0A7 | 2008-12-09 |
6315437 Canada Incorporated | 19 Sisson Lane, Newcastle, ON L1B 0A7 | 2004-11-23 |
On The Mark Landscape Construction Inc. | 30 Corporal Patterson Lane, Newcastle, ON L1B 0A7 | 2014-04-11 |
Right Things Right Consulting Services Inc. | 42 Corporal Patterson Ln., Newcastle, ON L1B 0A8 | 2012-02-17 |
Christina L. Munro Management Ltd. | 38 Corporal Patterson Lane, Newcastle, ON L1B 0A8 | 2010-09-07 |
6935915 Canada IncorporÉe | 15 Corporal Patterson Lane, Newcastle, ON L1B 0A8 | 2008-03-06 |
Patrick Brown Technologies Inc. | 38 Corporal Patterson Lane, Newcastle, ON L1B 0A8 | 2020-03-09 |
Lakeside Group Inc. | 5 Park Place Lane, Newcastle, ON L1B 0B2 | 2008-04-04 |
Find all corporations in postal code L1B |
Name | Address |
---|---|
MARK JOHNSON | 154 RICHFIELD SQUARE, COURTICE ON L1E 3G3, Canada |
Joseph W Richards | 72 Wilfred Avenue, #606, Kitchener ON N2A 1W8, Canada |
CHRISTINE HWANG | 702-221 rue St Jacques, Montreal QC H2Y 1M6, Canada |
Walt Kalkan | 3 Oxford Place West, Lethbridge AB T1K 4V3, Canada |
Jean Levy | 78 Pembry Drive, Ajax ON L1S 6N9, Canada |
Lowell Cooper | 103606 E Tripple Vista Dr., Kennewick WA 99338, United States |
DonnaLee Lehmann | 6730 University Drive, Burman University, Lacombe AB T4L 2E5, Canada |
Michael Collins | 3428 Arnhem Street, Saskatoon SK S7M 3P8, Canada |
Stanley Jensen | 1148 King Street East, Oshawa ON L1H 1H8, Canada |
Paul Llewellyn | 1148 King Street East, Oshawa ON L1H 1H8, Canada |
Paul Musafili | 35 Gabrielle Crescent, Whitby ON L1R 3M5, Canada |
Lucille Galdamez | 5511 Schonsee Drive Northwest, Edmonton AB T5Z 0E6, Canada |
City | NEWCASTLE |
Post Code | L1B 1C6 |
Please comment or provide details below to improve the information on ADRA Canada.
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.