Mission Without Borders
Mission Sans Frontieres

Address: 4 - 30465 Progressive Way, Abbotsford, BC V2T 6W3

Mission Without Borders (Corporation# 2827999) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 10, 1992.

Corporation Overview

Corporation ID 2827999
Business Number 139482855
Corporation Name Mission Without Borders
Mission Sans Frontieres
Registered Office Address 4 - 30465 Progressive Way
Abbotsford
BC V2T 6W3
Incorporation Date 1992-06-10
Corporation Status Active / Actif
Number of Directors 3 - 13

Directors

Director Name Director Address
Stephen Young 175 Tower Bridge Road, London SE1 2AG, United Kingdom
Michael Thomas 175 Tower Bridge Road, London SE1 2AG, United Kingdom
Anatoly Shevchuk 701 Bannerman Avenue, Winnipeg MB R2W 0W3, Canada
Tom Wuesthoff 139 Ridgecrest Drive, Mammoth Lakes CA 93546, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1992-06-10 2013-09-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-06-09 1992-06-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-09-09 current 4 - 30465 Progressive Way, Abbotsford, BC V2T 6W3
Address 2013-09-20 2015-09-09 2700-700 West Georgia Street, Vancouver, BC V7Y 1B8
Address 2007-03-31 2013-09-20 12830 Clarke Place, Suite 145, Richmond, BC V6V 2H5
Address 1992-06-10 2007-03-31 12830 Clarke Place, Suite 145, Richmond, BC V6V 2H5
Name 2013-09-20 current Mission Without Borders
Name 2013-09-20 current Mission Sans Frontieres
Name 1992-06-10 2013-09-20 MISSION SANS FRONTIERES
Name 1992-06-10 2013-09-20 MISSION WITHOUT BORDERS
Status 2013-09-20 current Active / Actif
Status 1992-06-10 2013-09-20 Active / Actif

Activities

Date Activity Details
2020-09-23 Financial Statement / Г‰tats financiers Statement Date: 2019-12-31.
2019-10-24 Financial Statement / Г‰tats financiers Statement Date: 2018-12-31.
2018-09-24 Financial Statement / Г‰tats financiers Statement Date: 2017-12-31.
2017-09-29 Financial Statement / Г‰tats financiers Statement Date: 2016-12-31.
2016-09-15 Financial Statement / Г‰tats financiers Statement Date: 2015-12-31.
2015-05-19 Financial Statement / Г‰tats financiers Statement Date: 2014-12-31.
2013-09-20 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1992-06-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-26 Soliciting
Ayant recours Г  la sollicitation
2019 2019-05-30 Soliciting
Ayant recours Г  la sollicitation
2018 2018-05-31 Soliciting
Ayant recours Г  la sollicitation
2017 2017-05-03 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 4 - 30465 Progressive Way
City Abbotsford
Province BC
Postal Code V2T 6W3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kashkel Marketing Inc. 111-30515 Cardinal Ave., Abbotsford, BC V2T 0A8 2020-05-19
Espresso Ventures Inc. 47 - 30748 Cardinal Avenue, Abbotsford, BC V2T 0C1 2016-04-15
Fraser Valley Ot Services 21-31098 Westridge Place, Abbotsford, BC V2T 0C2 2016-10-01
Ketchum, Killum & Wynn Creative Inc. 4-32465 South Fraser Way, Suite 225, Abbotsford, BC V2T 0C7 2020-09-24
Second Chance Ministries Suite 310 4-32465 South Fraser Way, Abbotsford, BC V2T 0C7 2016-12-04
12020653 Canada Inc. 608-2860 Trethewey St, Abbotsford, BC V2T 0G5 2020-04-24
9585362 Canada Inc. Apt 503-32445 Simon Avenue, Abbotsford, BC V2T 0G7 2016-01-14
Curatedtek Ltd. 57-30930 Westridge Place, Abbotsford, BC V2T 0H6 2019-10-13
Royal Topaz Beauty Lounge Inc. 32354 Marshall Road, Abbotsford, BC V2T 1A4 2020-09-01
Grevar Inc. 31857 Glenwood Avenue, Abbotsford, BC V2T 1E4 2019-05-24
Find all corporations in postal code V2T

Corporation Directors

Name Address
Stephen Young 175 Tower Bridge Road, London SE1 2AG, United Kingdom
Michael Thomas 175 Tower Bridge Road, London SE1 2AG, United Kingdom
Anatoly Shevchuk 701 Bannerman Avenue, Winnipeg MB R2W 0W3, Canada
Tom Wuesthoff 139 Ridgecrest Drive, Mammoth Lakes CA 93546, United States

Competitor

Search similar business entities

City Abbotsford
Post Code V2T 6W3

Similar businesses

Corporation Name Office Address Incorporation
Bikes Without Borders 25 Havelock St, Toronto, ON M6H 3B3 2008-02-14
Schools Without Borders 37 Bulwer St, Toronto, ON M5T 1A1 2003-05-12
Gardens Without Borders 3636 Trent Road, Courtenay, BC V9N 9R4 2007-09-18
Osteopathy Without Borders 3700 Boulevard Des Sources Suite 200, Dollard-des-ormeaux, QC H9B 1Z9 2017-06-29
Africa Education Without Borders 218-185a Parsons Creek Dr, Fort Mcmurray, AB T9K 0B4 2015-05-14
The New World Without Borders Foundation. 4858 Cote Des Neiges, Suite 305, Montreal, QC H2Y 1S6 2000-05-09
Solar Without Borders / Solar Sans Frontieres Corporation 136 Dover Street, Rr#2, Otterville, ON N0J 1R0 2016-02-08
Athletes Without Borders 97 Grays Rd, Stoney Creek, ON L8G 3T9 2003-08-27
Jurists Without Borders Canada 232 Des Draveurs, Aylmer, QC J9J 1K5 1994-05-02
Spouses Without Borders 3691 Revelstoke Drive, Drive, Ottawa, ON K1V 7C2 2014-05-20

Improve Information

Please comment or provide details below to improve the information on Mission Without Borders.

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.