L'ASSEMBLÉE NOUVELLE ALLIANCE

Address: 541 Danforth Road, Scarborough, ON M4K 1C9

L'ASSEMBLÉE NOUVELLE ALLIANCE (Corporation# 3903966) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 30, 2001.

Corporation Overview

Corporation ID 3903966
Business Number 886121110
Corporation Name L'ASSEMBLÉE NOUVELLE ALLIANCE
Registered Office Address 541 Danforth Road
Scarborough
ON M4K 1C9
Incorporation Date 2001-05-30
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
DELPHIN SHIRANDI SHAMAMBA 555 FLEETWOOD DRIVE, OSHAWA ON L1K 2V7, Canada
WILLY TANKWEY 609-99 DALHOUSIE STREET, TORONTO ON M5B 2N2, Canada
PIERRE BALEJA 34 HINSLEY CRESCENT, AJAX ON L1T 0B5, Canada
PASCAL LUMBALA 31 PIONEER AVENUE, TORONTO ON M6M 5H8, Canada
ELIE KABONGO 40 DUCATEL CRESCENT, AJAX ON L1T 3B4, Canada
JACQUELINE BABUNDA BUYAMBA 407-3392 KINGSTON ROAD, TORONTO ON M1M 3W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-05-31 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2001-05-30 2016-05-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-05-31 current 541 Danforth Road, Scarborough, ON M4K 1C9
Address 2005-01-25 2016-05-31 14 Dewhurst Blvd., Toronto, ON M4J 3H9
Address 2001-05-30 2005-01-25 120 Carlton Street, Suite 405, Toronto, ON M5A 4K2
Name 2001-05-30 current L'ASSEMBLÉE NOUVELLE ALLIANCE
Status 2016-05-31 current Active / Actif
Status 2005-02-05 2016-05-31 Active / Actif
Status 2004-12-16 2005-02-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2001-05-30 2004-12-16 Active / Actif

Activities

Date Activity Details
2016-05-31 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-05-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-13 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-06-03 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2016-12-31 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 541 DANFORTH ROAD
City SCARBOROUGH
Province ON
Postal Code M4K 1C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Remote Control Edit Inc. 146 Withrow Avenue, Toronto, ON M4K 1C9 2017-05-09
Horizon Camera Services Inc. 146 Withrow Ave, Toronto, ON M4K 1C9 2017-03-20
11261088 Canada Inc. 146 Withrow Avenue, Toronto, ON M4K 1C9 2019-02-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lions Gate X Productions Corp. 77 King Street West, Toronto-dominion Centre, Suite 400, Toronto, ON M4K 0A1
12386593 Canada Inc. 93 Simpson Ave, Toronto, ON M4K 1A1 2020-10-01
Curated Beverage Company Limited 17 Simpson Ave., Toronto, ON M4K 1A1 2020-08-31
Jackson's Body Essentials Ltd. 79 Simpson Ave, Toronto, ON M4K 1A1 2019-02-05
Adaemi Inc. 25 Simpson Ave, Toronto, ON M4K 1A1 2015-06-16
Sharp Rock Developments Inc. 95 Simpson Ave, Toronto, ON M4K 1A1 2010-02-11
6871763 Canada Ltd. 61 Simpson Avenue, Toronto, ON M4K 1A1 2007-11-11
Bothwell Management Ltd. 45 Simpson Avenue, Toronto, ON M4K 1A1 2006-08-23
Metropolitan Community Churches In Canada 115 Simpson Ave, Toronto, ON M4K 1A1 1976-11-24
11841041 Canada Inc. 30 Simpson Avenue, Toronto, ON M4K 1A2 2020-01-13
Find all corporations in postal code M4K

Corporation Directors

Name Address
DELPHIN SHIRANDI SHAMAMBA 555 FLEETWOOD DRIVE, OSHAWA ON L1K 2V7, Canada
WILLY TANKWEY 609-99 DALHOUSIE STREET, TORONTO ON M5B 2N2, Canada
PIERRE BALEJA 34 HINSLEY CRESCENT, AJAX ON L1T 0B5, Canada
PASCAL LUMBALA 31 PIONEER AVENUE, TORONTO ON M6M 5H8, Canada
ELIE KABONGO 40 DUCATEL CRESCENT, AJAX ON L1T 3B4, Canada
JACQUELINE BABUNDA BUYAMBA 407-3392 KINGSTON ROAD, TORONTO ON M1M 3W5, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M4K 1C9

Similar businesses

Corporation Name Office Address Incorporation
Evangelical Assembly of The New Jerusalem 629 Rue Center, Ottawa, ON K1K 2N8 2011-03-15
Centre Evangelique Nouvelle Alliance (cena) Inc. 577 Somerset Street West, Ottawa, ON K1R 5K1 2012-05-10
Nouvelle Alliance Pour L'Épanouissement Et Le Développement De L'afrique (naeda) 2224 Pavillon Maurice-pollack, UniversitÉ Laval, Sainte-foy, QC G1K 7P4 2000-06-26
Г‰glise De Dieu De La Nouvelle Alliance (edna) 3213 Rue Jarry Est, Montreal, QC H1Z 2E3 1996-05-24
Г‰glise De L'alliance Nouvelle En Christ 1620, Chemin Pink, Gatineau, QC J9J 3N6 2019-11-19
Communications Chretiennes De La Nouvelle Alliance 1865 Prom. Simard, Gloucester, ON K1C 3B4 1985-04-01
La Chambre De Commerce De Nouvelle Cte Bonaventure, C.p. 321, Nouvelle, QC G0C 2E0 1976-08-04
Les Extincteurs Nouvelle Inc. Comte Bonaventure, Nouvelle, QC G0C 2E0 1981-11-24
Nouvelle-france Poissons & CrustacÉs Inc. 1361 Rue Labelle, Rock Forest, QC J1N 1N8 1999-06-01
Nouvelle Vague Breakwater Inc. 405 Les Erables, Laval, QC H7R 1B1 1995-01-19

Improve Information

Please comment or provide details below to improve the information on L'ASSEMBLÉE NOUVELLE ALLIANCE.

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.