LA SOCIÉTÉ D'APPUI DIRECT AU DÉVELOPPEMENT ÉCONOMIQUE COMMUNAUTAIRE (SADDEC)
ENTERPRISE FOR COMMUNITY AND ECONOMIC DEVELOPMENT (ECED)

Address: 151 Brunel Road, Unit 23, Mississauga, ON L4Z 2H6

LA SOCIÉTÉ D'APPUI DIRECT AU DÉVELOPPEMENT ÉCONOMIQUE COMMUNAUTAIRE (SADDEC) (Corporation# 7921896) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 28, 2011.

Corporation Overview

Corporation ID 7921896
Business Number 842201485
Corporation Name LA SOCIÉTÉ D'APPUI DIRECT AU DÉVELOPPEMENT ÉCONOMIQUE COMMUNAUTAIRE (SADDEC)
ENTERPRISE FOR COMMUNITY AND ECONOMIC DEVELOPMENT (ECED)
Registered Office Address 151 Brunel Road, Unit 23
Mississauga
ON L4Z 2H6
Incorporation Date 2011-07-28
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Wescar Eliscar 40 Drury Cres, Brampton ON L6T 1L2, Canada
Gleen V. Teumo 65 Wynford Heights Cr., Suite 807, Toronto ON M3C 1L6, Canada
Leo Audete 38 Cour Rainbow, Welland ON L3C 6R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2011-07-28 2014-11-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-02-16 current 151 Brunel Road, Unit 23, Mississauga, ON L4Z 2H6
Address 2014-11-17 2017-02-16 8550 Torbram Rd, Unit 15, Brampton, ON L6T 5C8
Address 2011-07-28 2014-11-17 467 Edgeley Blvd., Unit 16- Suite 203, Vaughan, ON L4K 4E9
Name 2014-11-17 current LA SOCIÉTÉ D'APPUI DIRECT AU DÉVELOPPEMENT ÉCONOMIQUE COMMUNAUTAIRE (SADDEC)
Name 2014-11-17 current ENTERPRISE FOR COMMUNITY AND ECONOMIC DEVELOPMENT (ECED)
Name 2011-07-28 2014-11-17 LA SOCIÉTÉ D'APPUI DIRECT AU DÉVELOPPEMENT ÉCONOMIQUE COMMUNAUTAIRE (SADDEC)
Name 2011-07-28 2014-11-17 ENTERPRISE FOR COMMUNITY AND ECONOMIC DEVELOPMENT (ECED)
Status 2014-11-17 current Active / Actif
Status 2011-07-28 2014-11-17 Active / Actif

Activities

Date Activity Details
2014-11-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-07-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-19 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2020-01-05 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-10-26 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-08-15 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 151 Brunel Road, Unit 23
City Mississauga
Province ON
Postal Code L4Z 2H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Foka International Inc. 151 Brunel Road, Unit 23, Mississauga, ON L4Z 2H6 2011-01-03
Ewav Foods 151 Brunel Road, Unit 23, Mississauga, ON L4Z 2H6 2016-10-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
11141309 Canada Inc. Unit 26, 151 Brunel Rd, Mississauga, ON L4Z 2H6 2018-12-11
Plc24 Ltd. 151 Brunel Road, Unit 9, Mississauga, ON L4Z 2H6 2018-10-16
10998630 Canada Inc. 151 Brunel Road, Unit # 25, Mississauga, ON L4Z 2H6 2018-09-18
9195262 Canada Inc. 151 Brunel Road, Unit #28, Mississauga, ON L4Z 2H6 2015-02-20
Nest Egg Financial Group Ltd. 13 - 151 Brunel Road, Mississauga, ON L4Z 2H6 2010-05-15
7225679 Canada Inc. 151 Brunel Road, Unit # 21, Mississauga, ON L4Z 2H6 2009-08-17
Icon Insurance Solutions Inc. 151 Brunel Road, Unit # 13, Mississauga, ON L4Z 2H6 2009-03-10
Icon Realty Services Inc. 151 Brunel Road, Unit # 25, Mississauga, ON L4Z 2H6 2008-08-19
Icon Mortgage Broker Inc. 151 Brunel Road, Unit 25, Mississauga, ON L4Z 2H6 2008-06-28
Entertainment Cargo Inc. 18-151 Brunel Road, Mississauga, ON L4Z 2H6 2008-04-28
Find all corporations in postal code L4Z 2H6

Corporation Directors

Name Address
Wescar Eliscar 40 Drury Cres, Brampton ON L6T 1L2, Canada
Gleen V. Teumo 65 Wynford Heights Cr., Suite 807, Toronto ON M3C 1L6, Canada
Leo Audete 38 Cour Rainbow, Welland ON L3C 6R4, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4Z 2H6

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Community Economic Development Network 59 Rue Monfette, Cp 119e, Victoriaville, QC G6P 1J8 1999-04-30
Creative Housing Community Development Corporation 505 Burrard Street, Suite 1100, Vancouver, BC V7X 1M5 2019-05-09
Fondation Canadienne De DГ©veloppement Г©conomique Et D'employabilitГ© 649 Chemin Montreal, Sute 202, Ottawa, ON K1K 0T4 2007-03-23
China Bethune Economic Development Ltd. 1150 Patriotes Rd, Richelieu, QC J0L 4S6 1994-07-21
ComitÉ D'appui Au Groupe D'action Pour Le DÉveloppement Socio-Économique Des Femmes D'haiti (cagadsefh) 3340 Rue Adam, Montreal, QC H1W 1Y1 1999-06-10
Bureau De DГ©veloppement Г‰conomique Et Social CaribГ©en De L'ontario- Bdesco 51 Dundas Street West Ste 1957, Mississauga, ON L5B 1H7 2018-01-24
Waptum Conseil En DГ©veloppement Communautaire Inc. 21 Hilltop Rd., Wemindji, QC J0M 1L0 2014-08-13
Collectif De Sensibilisation Communautaire Pour Le DÉveloppement IntÉgrÉ (cscodi) 9-5835 Avenue Du Costebelle, Quebec, QC G1P 3X4 2003-10-22
SociÉtÉ De DÉveloppement Économique Des Nutakuan Innuat 78 Maskush, Natashquan, QC G0G 2E0 2005-11-02
Atlantic Association of Community Business Development Corporations 54, Loggie Street, Mulgrave, NS B0E 2G0 1988-12-22

Improve Information

Please comment or provide details below to improve the information on LA SOCIÉTÉ D'APPUI DIRECT AU DÉVELOPPEMENT ÉCONOMIQUE COMMUNAUTAIRE (SADDEC).

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.