Africa Caribbean Support Services
Le Service De Soutien De L'Afrique Caraibes

Address: 265 Markland Drive, Suite 803, Toronto, ON M9C 1R5

Africa Caribbean Support Services (Corporation# 4497988) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 25, 2010.

Corporation Overview

Corporation ID 4497988
Business Number 831281316
Corporation Name Africa Caribbean Support Services
Le Service De Soutien De L'Afrique Caraibes
Registered Office Address 265 Markland Drive
Suite 803
Toronto
ON M9C 1R5
Incorporation Date 2010-07-25
Corporation Status Active / Actif
Number of Directors 5 - 10

Directors

Director Name Director Address
THEOPHILUS BOAKYE 265 MARKLAND DRIVE, SUITE 803, TORONTO ON M9C 1R5, Canada
Kenneth Korsah 19 Dorking Drive, Brampton ON L6Z 4L1, Canada
JANICE LUCENAY 265 MARKLAND DRIVE, SUITE 803, ETOBICOKE ON M9C 1R5, Canada
ABDULKADIR ABOW 20 FRANKTOWN DRIVE, BRAMPTON ON L4T 3A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2010-07-25 2015-04-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-04-13 current 265 Markland Drive, Suite 803, Toronto, ON M9C 1R5
Address 2014-03-31 2015-04-13 265 Markland Drive, Suite 803, Etobicoke, ON M9C 1R5
Address 2011-03-31 2014-03-31 1941 Weston Road, Suite 207, Toronto, ON M9N 1W8
Address 2010-07-25 2011-03-31 1941 Weston Road, Suite 207, Toronto, ON M9N 1W8
Name 2015-04-13 current Africa Caribbean Support Services
Name 2015-04-13 current Le Service De Soutien De L'Afrique Caraibes
Name 2010-07-25 2015-04-13 AFRICA CARIBBEAN SUPPORT SERVICES
Name 2010-07-25 2015-04-13 LE SERVICE DE SOUTIEN DE L'AFRIQUE CARAГЏBES
Status 2015-04-13 current Active / Actif
Status 2010-07-25 2015-04-13 Active / Actif

Activities

Date Activity Details
2015-04-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-07-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-30 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-04-05 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-03-09 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-02-04 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 265 MARKLAND DRIVE
City TORONTO
Province ON
Postal Code M9C 1R5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Eyas Software Inc. 265 Markland Drive, Apt 705, Etobicoke, ON M9C 1R5 1995-04-10
3maj Inc. 265 Markland Drive, App. 404, Toronto, ON M9C 1R5 2011-11-27
Best Patterns and Samples Corporation 265 Markland Drive, Suite 205, Etobicoke, ON M9C 1R5 2013-06-11
Transunion Services Corporation 265 Markland Drive, Suite 205, Etobicoke, ON M9C 1R5 2013-06-14
Jjm Cleaning & Maintenance Services Inc. 265 Markland Drive, Suite No. 901, Etobicoke, ON M9C 1R5 2020-10-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
12569175 Canada Inc. 265 Markland Drive Unit 708, Toronto, ON M9C 1R5 2020-12-14
Luvbay Afrobeat Music/talk Radio Inc. 265 Markland Drive, Suite #803, Toronto, ON M9C 1R5 2020-08-05
11328735 Canada Inc. 709-265 Markland Drive, Etobicoke, ON M9C 1R5 2019-03-29
9227261 Canada Inc. 312-265 Markland Drive, Toronto, ON M9C 1R5 2015-03-20
8328927 Canada Inc. 902 - 265 Markland Drive, Etobicoke, ON M9C 1R5 2012-11-01
8334315 Canada Ltd. 205-265 Markland Drive, Etobicoke, ON M9C 1R5 2012-10-24
7143061 Canada Inc. #510 - 265 Markland Drive, Etobicoke, ON M9C 1R5 2009-03-22
Sdha Corporation 909 - 265 Markland Drive, Toronto, ON M9C 1R5 2007-08-14

Corporation Directors

Name Address
THEOPHILUS BOAKYE 265 MARKLAND DRIVE, SUITE 803, TORONTO ON M9C 1R5, Canada
Kenneth Korsah 19 Dorking Drive, Brampton ON L6Z 4L1, Canada
JANICE LUCENAY 265 MARKLAND DRIVE, SUITE 803, ETOBICOKE ON M9C 1R5, Canada
ABDULKADIR ABOW 20 FRANKTOWN DRIVE, BRAMPTON ON L4T 3A9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9C 1R5

Similar businesses

Corporation Name Office Address Incorporation
Services De Soutien Ligne AГ©rienne Acs Inc. 770 Rue Sherbrooke Ouest, Bur. 2300, Montreal, QC H3A 1G1 1989-04-26
Garage Des Caraibes Inc. 2007 Hampton, Montreal, QC H4A 2K4 1976-03-08
Africa Support and Sustenance Organization - 11 Hartman Ave., Woodridge, ON L4L 1R6 2001-07-11
Friends of Africa In Support of African Youth 342 Maclaren Street, Ottawa, ON K2P 0M6 2002-06-19
Service De Soutien Daly Corporation 2410 Southvale Cres., Suite 613, Ottawa, ON K1B 5K2 1984-07-27
Resources Center for The Development Africa-canada Corporation (rcd Africa-canada) 6355 Place Bonaventure, 204, Brossard, QC J4Z 2T7 1998-12-08
Services De Soutien Pro-fac Inc. 360 Albert Street, Suite 1750, Ottawa, ON K1R 7X7 1996-10-23
The Canadian Foundation for Animal-assisted Support Services 1010 Polytek Street, Unit 14, Ottawa, ON K1J 9H9 1998-02-06
Isatis Services Afrique Inc. 680 Av. Victoria, Suite 119, Saint-lambert, QC J4P 3S1 2018-03-26
Coalition Pour Les Services Juridiques Et L'enseignement Juridique En Afrique Australe, Inc. 1 First Canadian Place, Suite 6600 P.o. Box 50, Toronto, ON M5X 1B8 1994-10-24

Improve Information

Please comment or provide details below to improve the information on Africa Caribbean Support Services.

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.