Canada College of Democratic Freedoms -
Canada College de l'Esprit Democratique

Address: 143-33 City Centre Drive, Suite 188, Mississauga, ON L5B 4G2

Canada College of Democratic Freedoms - (Corporation# 3835944) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 21, 2000.

Corporation Overview

Corporation ID 3835944
Business Number 887779619
Corporation Name Canada College of Democratic Freedoms -
Canada College de l'Esprit Democratique
Registered Office Address 143-33 City Centre Drive
Suite 188
Mississauga
ON L5B 4G2
Incorporation Date 2000-11-21
Dissolution Date 2015-04-25
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
PAMELA COOK 3590 KANEFF CR., 411, MISSISSAUGA ON L5A 3X3, Canada
BRIAN COX 90 WARREN RD, 308, TORONTO ON M4V 2S2, Canada
BRADLEY COOK 3590 KANEFF CR., 411, MISSISSAUGA ON L5A 3X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-11-21 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-11-21 current 143-33 City Centre Drive, Suite 188, Mississauga, ON L5B 4G2
Name 2000-11-21 current Canada College of Democratic Freedoms -
Name 2000-11-21 current Canada College de l'Esprit Democratique
Status 2015-04-25 current Dissolved / Dissoute
Status 2014-11-26 2015-04-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-26 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-11-21 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-25 Dissolution Section: 222
2000-11-21 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 143-33 CITY CENTRE DRIVE
City MISSISSAUGA
Province ON
Postal Code L5B 4G2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Path Illumination Inc. 2103-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 2020-06-12
Acosmis Inc. 1811-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 2020-03-11
Enableco Inc. 388 Prince of Wales Unit 1109, Mississauga, ON L5B 0A1 2020-02-20
11773925 Canada Corp. 388 Prince of Wales Dr. Suite 1104, Mississauga, ON L5B 0A1 2019-12-04
The Centre of Renewable Energy Ltd. 701-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 2019-08-05
Kmace4040 Ltd. 1405-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 2018-05-03
Kashvika Inc. 807- 388 Prince of Wales Drive, Mississauga, ON L5B 0A1 2018-03-03
10472662 Canada Corporation 3406 - 388 Prince of Wales Dr, Mississauga, ON L5B 0A1 2017-10-30
Swissleaf Inc. 388 Prince of Wales Drive Suite 3608, Mississauga, ON L5B 0A1 2017-09-08
Noa Nibbles Inc. 3010-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 2017-03-13
Find all corporations in postal code L5B

Corporation Directors

Name Address
PAMELA COOK 3590 KANEFF CR., 411, MISSISSAUGA ON L5A 3X3, Canada
BRIAN COX 90 WARREN RD, 308, TORONTO ON M4V 2S2, Canada
BRADLEY COOK 3590 KANEFF CR., 411, MISSISSAUGA ON L5A 3X3, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5B 4G2

Similar businesses

Corporation Name Office Address Incorporation
Cuba Independant Et Democratique Inc. 11000 Sherbrooke Est, Montreal, QC H1B 5W1 1985-08-27
Forum Democratique Syrien-canadien F D S-can 4300 2eme Rue, Suite 302, Laval, QC H7W 4P4 2012-07-12
College Chemistry Canada Inc. C/o B. Addison-jones, Douglas College, 700 Royal Avenue, New Westminster, BC V3M 5Z5 1987-05-07
Le College Biblique Catholique Du Canada 749 Railway Ave., Box 1860, Canmore, AB T0L 0M0 1984-07-23
Lester B. Pearson College of The Pacific and United World Colleges (canada) Inc. 650 Pearson College Dr., Victoria, BC V9C 4H7 1976-09-13
Lester B. Pearson College of The Pacific and United World Colleges (canada) Inc. 650 Pearson College Dr., Victoria, BC V9C 4H7
Canadian College of Microbiologists 655 W 12th Ave, Vancouver, BC V5Z 4R4 1978-05-11
College Platon Inc. 4521 Park Avenue, Montreal, QC H2V 4E4 1992-01-01
West Island College Foundation 851 Tecumseh, Dollard-des-ormeaux, QC H9B 2L2 1996-03-12
College Canadien De Gouvernantes Ccn Inc. 25 Marquette Street, Kirkland, QC H9H 3X8 1985-10-24

Improve Information

Please comment or provide details below to improve the information on Canada College of Democratic Freedoms -.

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.