WOMEN'S AUTOMOTIVE ASSOCIATION INTERNATIONAL FOUNDATION (Corporation# 3503925) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 12, 1998.
Corporation ID | 3503925 |
Business Number | 867855488 |
Corporation Name | WOMEN'S AUTOMOTIVE ASSOCIATION INTERNATIONAL FOUNDATION |
Registered Office Address |
1246 Yonge Street Suite 300 Toronto ON M4T 1W5 |
Incorporation Date | 1998-06-12 |
Dissolution Date | 2015-06-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
CANDALE FOCHUK-BAREY | 2089 EDGEBANK COURT, BURLINGTON ON L7M 2S8, Canada |
GRACE PEARSON | 83 WATER ST, BOLTON ON L7E 2G1, Canada |
KIMBERLY STOKES | 4246 MASTERSON CIRCLE, LONDON ON N6P 1T4, Canada |
MELISSA BOSCH | 5534 SPANGLER DRIVE, MISSISSAUGA ON L5R 3M4, Canada |
CELYNE BENITAH | 268 RIDLES BLVD., SUITE 817, NORTH YORK ON M5M 4N3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-06-12 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1998-06-11 | 1998-06-12 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1998-06-12 | current | 1246 Yonge Street, Suite 300, Toronto, ON M4T 1W5 |
Name | 1998-06-12 | current | WOMEN'S AUTOMOTIVE ASSOCIATION INTERNATIONAL FOUNDATION |
Status | 2015-06-14 | current | Dissolved / Dissoute |
Status | 2015-01-15 | 2015-06-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2005-02-11 | 2015-01-15 | Active / Actif |
Status | 2004-12-16 | 2005-02-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1998-06-12 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-06-14 | Dissolution | Section: 222 |
1998-06-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2005 | 2006-02-17 | |
2006 | 2006-02-16 | |
2004 | 2004-02-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Women's Automotive Association International | 1246 Yonge Street, Suite 300, Toronto, ON M4T 1W5 | 1998-06-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lai Ling International Holdings Inc. | 1260 Yonge Street, Toronto, ON M4T 1W5 | 1988-11-03 |
107543 Canada Inc. | 1246 Yonge St., Suite Ph6, Toronto, ON M4T 1W5 | 1981-06-15 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Slate Renovations Inc. | 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 | 2016-11-21 |
Stashmates Inc. | 88 Shaftesbury Ave, Toronto, ON M4T 1A2 | 2015-02-18 |
Joom Law Limited | 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 | 2008-03-11 |
Comart International Corporation | 36 Shaftesbury Ave, Toronto, ON M4T 1A2 | 1995-02-02 |
Morrison Trading Inc. | 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 | 2009-01-29 |
Smart Law Limited | 36 Shaftesbury Ave., Toronto, ON M4T 1A2 | 2014-11-10 |
The Moventa Group Incorporated | 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 | 2019-01-31 |
Garde Design Ltd. | 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 | 2015-10-06 |
Kaeru Communications Inc. | 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 | 2009-12-30 |
Nexstream Limited | 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 | 2013-05-17 |
Find all corporations in postal code M4T |
Name | Address |
---|---|
CANDALE FOCHUK-BAREY | 2089 EDGEBANK COURT, BURLINGTON ON L7M 2S8, Canada |
GRACE PEARSON | 83 WATER ST, BOLTON ON L7E 2G1, Canada |
KIMBERLY STOKES | 4246 MASTERSON CIRCLE, LONDON ON N6P 1T4, Canada |
MELISSA BOSCH | 5534 SPANGLER DRIVE, MISSISSAUGA ON L5R 3M4, Canada |
CELYNE BENITAH | 268 RIDLES BLVD., SUITE 817, NORTH YORK ON M5M 4N3, Canada |
City | TORONTO |
Post Code | M4T1W5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Women's Automotive Association International | 1246 Yonge Street, Suite 300, Toronto, ON M4T 1W5 | 1998-06-12 |
Women On Web International Foundation | 1 Yonge Street, Suite 1801, Toronto, ON M5J 2T9 | |
Women Help Women International Foundation | Attn: Dr. Angel Foster, Un. of Toronto, 1 Stewart Street, Room 312-b, Ottawa, ON K1N 6N5 | 2014-08-04 |
Women's International Shipping and Trading Association - Wista Canada Inc.- | 1000, De La Gauchetiere Ouest, Bureau 3500, Montreal, QC H3B 4W5 | 1998-11-02 |
North American Chinese Women Professionals and Chinese Women Entrepreneurs Association | 505 Boulevard RenГ©-lГ©vesque O., Bureau 1200, MontrГ©al, QC H2Z 1Y7 | 2018-10-08 |
Women's Empowerment International Foundation | 132 Bainbridge Crescent, Edmonton, AB T5T 6B4 | 2006-11-16 |
International Association of Working Women | 609 Hawkside Mews Northwest, Calgary, AB T3G 3S2 | 2018-10-15 |
The Women's Foundation Nepal-canada International | 248 Chemin De La Montagne, Lac-saguay, QC J0W 1L0 | 2011-10-07 |
Ukrainian Museum Foundation Fund of The Ukrainian Women's Association of Canada | 910 Spadina Crescent East, Saskatoon, SK S7K 3H5 | 1990-03-07 |
Women for Women International (canada) | 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 | 2012-05-15 |
Please comment or provide details below to improve the information on WOMEN'S AUTOMOTIVE ASSOCIATION INTERNATIONAL FOUNDATION.
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.