AFRICA SUPPORT AND SUSTENANCE ORGANIZATION -
L'ORGANISATION DE SOUTIENT ГЂ LA SUBSISTANCE DE L'AFRIQUE

Address: 11 Hartman Ave., Woodridge, ON L4L 1R6

AFRICA SUPPORT AND SUSTENANCE ORGANIZATION - (Corporation# 3920453) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 11, 2001.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-03-12
2004 2004-03-17
2003 2003-03-29

Office Location

Address 11 HARTMAN AVE.
City WOODRIDGE
Province ON
Postal Code L4L 1R6
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City WOODRIDGE
Post Code L4L 1R6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on AFRICA SUPPORT AND SUSTENANCE ORGANIZATION -.

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.