ADRA Canada

Address: 20 Robert St. W, Newcastle, ON L1B 1C6

ADRA Canada (Corporation# 1958054) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 17, 1985.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 20 ROBERT ST. W
City NEWCASTLE
Province ON
Postal Code L1B 1C6
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City NEWCASTLE
Post Code L1B 1C6

Similar businesses

Corporation Name Office Address Incorporation
Adra Sales Inc. 1 Malabeam Lane, Rothesay, NB E2E 2G2 1991-01-04
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17

Improve Information

Please comment or provide details below to improve the information on ADRA Canada.

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.