AFRICA SUPPORT AND SUSTENANCE ORGANIZATION - (Corporation# 3920453) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 11, 2001.
Corporation ID | 3920453 |
Business Number | 882339518 |
Corporation Name |
AFRICA SUPPORT AND SUSTENANCE ORGANIZATION - L'ORGANISATION DE SOUTIENT ГЂ LA SUBSISTANCE DE L'AFRIQUE |
Registered Office Address |
11 Hartman Ave. Woodridge ON L4L 1R6 |
Incorporation Date | 2001-07-11 |
Dissolution Date | 2015-06-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 5 |
Director Name | Director Address |
---|---|
LARRY DAISLEY | 41 LOGWOOD DRIVE, MAPLE ON L6A 3P4, Canada |
JANICE LUCENAY | 803- 265, MARKLAND DR., TORONTO ON M9C 1R5, Canada |
SAFIA JOWHAR | 33 GABOR FABIAN WAY, #2005, TORONTO ON M6M 5G8, Canada |
DARLA SYCAMORE | 1941 WESTON RD., #207, TORONTO ON M9N 1W8, Canada |
LEON RICHARDS | 14 TEVERSHAM COURT, MARKHAM ON L3S 3X6, Canada |
THEO BOAKYE | 74 VICTORIA ST., SUITE 400, TORONTO ON M5C 3C7, Canada |
ROSE MARCELLS | 291 GRANDRAVINE DR., UN-254, TORONTO ON M3N 1J1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2001-07-11 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2005-02-22 | current | 11 Hartman Ave., Woodridge, ON L4L 1R6 |
Address | 2005-02-22 | 2005-02-22 | 11 Hartman Ave., Suite 5, Woodridge, ON L4L 1R6 |
Address | 2001-07-11 | 2005-02-22 | 1355 Wilson Ave., Suite 5, North York, ON M3M 1H7 |
Name | 2001-07-11 | current | AFRICA SUPPORT AND SUSTENANCE ORGANIZATION - |
Name | 2001-07-11 | current | L'ORGANISATION DE SOUTIENT ГЂ LA SUBSISTANCE DE L'AFRIQUE |
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 | 2001-07-11 | 2015-01-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-06-14 | Dissolution | Section: 222 |
2009-05-15 | Dissolution | |
2001-12-28 | Amendment / Modification | |
2001-07-11 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2006 | 2006-03-12 | |
2004 | 2004-03-17 | |
2003 | 2003-03-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10974722 Canada Ltd. | 12 Hartman Avenue, Vaughan, ON L4L 1R6 | 2018-09-02 |
Jca-acj Coterie Inc. | 15 Hartman Ave, Woodbridge, ON L4L 1R6 | 2014-05-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9654623 Canada Inc. | 7611 Pine Valley Dr, Unit 19b, Woodbridge, ON L4L 0A2 | 2016-03-03 |
9722092 Canada Inc. | 7611 Pine Valley Dr, Suite 19b, Woodbridge, ON L4L 0A2 | 2016-04-22 |
Kazkara Inc. | 38 George Bogg Rd, Vaughan, ON L4L 0A3 | 2020-06-08 |
10897264 Canada Corp. | 23 George Bogg Road, Vaughan, ON L4L 0A3 | 2018-07-20 |
9246207 Canada Inc. | 4 George Bogg Rd, Suite 1, Woodbridge, ON L4L 0A3 | 2015-04-06 |
8812853 Canada Ltd. | 9 George Bogg Rd, Woodbridge, ON L4L 0A3 | 2014-03-08 |
8802394 Canada Inc. | 4 George Bogg Road, Woodbridge, ON L4L 0A3 | 2014-02-26 |
8724598 Canada Limited | 36 George Bogg Rd, Woodbridge, ON L4L 0A3 | 2013-12-12 |
9872884 Canada Inc. | 7611 Pine Valley Dr, Suite 19a, Woodbridge, ON L4L 0A3 | 2016-08-17 |
12135663 Canada Inc. | 2 Isaac Devins Ave, Woodbridge, ON L4L 0A4 | 2020-06-17 |
Find all corporations in postal code L4L |
Name | Address |
---|---|
LARRY DAISLEY | 41 LOGWOOD DRIVE, MAPLE ON L6A 3P4, Canada |
JANICE LUCENAY | 803- 265, MARKLAND DR., TORONTO ON M9C 1R5, Canada |
SAFIA JOWHAR | 33 GABOR FABIAN WAY, #2005, TORONTO ON M6M 5G8, Canada |
DARLA SYCAMORE | 1941 WESTON RD., #207, TORONTO ON M9N 1W8, Canada |
LEON RICHARDS | 14 TEVERSHAM COURT, MARKHAM ON L3S 3X6, Canada |
THEO BOAKYE | 74 VICTORIA ST., SUITE 400, TORONTO ON M5C 3C7, Canada |
ROSE MARCELLS | 291 GRANDRAVINE DR., UN-254, TORONTO ON M3N 1J1, Canada |
City | WOODRIDGE |
Post Code | L4L 1R6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Africa Caribbean Support Services | 265 Markland Drive, Suite 803, Toronto, ON M9C 1R5 | 2010-07-25 |
Friends of Africa In Support of African Youth | 342 Maclaren Street, Ottawa, ON K2P 0M6 | 2002-06-19 |
National Organization for Families Support | 85 Brittany, Suite 506, Mont Royal, QC H3P 1A5 | 1996-04-10 |
Resources Center for The Development Africa-canada Corporation (rcd Africa-canada) | 6355 Place Bonaventure, 204, Brossard, QC J4Z 2T7 | 1998-12-08 |
Zeeba Dental Support Organization Inc. | 11-38 Place Du Commerce (#222), MontrГ©al, QC H3E 1T8 | 2020-10-06 |
Organisation Maison D'afrique Canada | 600 Upper Kenilworth, #3, Hamilton, ON L8T 4T1 | 2002-11-07 |
Reper-africa | 380 A 75e Avenue, Lasalle, QC H8R 2P4 | 2019-05-31 |
La Maison D'afrique | 2201-250 Yonge St, Toronto, ON M5B 2L7 | 2016-02-18 |
Africa Information Afrique | 190 Bronson Avenue, Ottawa, ON K1R 6H4 | 1990-09-19 |
Stolen From Africa | 2900 Midland Avenue, Toronto, ON M1S 3K8 | 2010-08-19 |
Please comment or provide details below to improve the information on AFRICA SUPPORT AND SUSTENANCE ORGANIZATION -.
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.