WOMEN'S AUTOMOTIVE ASSOCIATION INTERNATIONAL FOUNDATION

Address: 1246 Yonge Street, Suite 300, Toronto, ON M4T 1W5

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-06-14 Dissolution Section: 222
1998-06-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-02-17
2006 2006-02-16
2004 2004-02-19

Office Location

Address 1246 YONGE STREET
City TORONTO
Province ON
Postal Code M4T 1W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Women's Automotive Association International 1246 Yonge Street, Suite 300, Toronto, ON M4T 1W5 1998-06-12

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M4T1W5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on WOMEN'S AUTOMOTIVE ASSOCIATION INTERNATIONAL FOUNDATION.

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.