Pride Tribe Foundation Inc.

Address:
73 Glamis Dr Sw, Unit 111, Calgary, AB T3E 6S9

Pride Tribe Foundation Inc. is a business entity registered at Corporations Canada, with entity identifier is 10917443. The registration start date is July 26, 2018. The current status is Dissolved.

Corporation Overview

Corporation ID 10917443
Business Number 741802912
Corporation Name Pride Tribe Foundation Inc.
Registered Office Address 73 Glamis Dr Sw
Unit 111
Calgary
AB T3E 6S9
Incorporation Date 2018-07-26
Dissolution Date 2019-09-25
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
Eric Hattum 6440 Centre St. NE, Unit 233, Calgary AB T2K 0V4, Canada
Terry Griffiths 6440 Centre St. NE, Unit 233, Calgary AB T2K 0V4, Canada
Raymond Griffiths 73 Glamis Dr. SW, Unit 111, Calgary AB T3E 6S9, Canada
Emily Desjardins 115 Prestwick Villas SE, Unit 2115, Calgary AB T2Z 0M9, Canada
Aurora Graveland-Daines 5016 Brisebois Dr NW, Calgary AB T2L 2G5, Canada
Adam Bamford 73 Glamis Dr. SW, Unit 111, Calgary AB T3E 6S9, Canada
Natalie Hagel 141 Panatella Landing NW, Unit 103, Calgary AB T3K 0K8, Canada
Amanda Graveland-Daines 5016 Brisebois Dr NW, Calgary AB T2L 2G5, Canada
Jana Bendall 240 Skyview Ranch Road NE, Unit 4307, Calgary AB T3N 0P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-07-26 current 73 Glamis Dr Sw, Unit 111, Calgary, AB T3E 6S9
Name 2018-07-26 current Pride Tribe Foundation Inc.
Status 2019-09-25 current Dissolved / Dissoute
Status 2018-07-26 2019-09-25 Active / Actif

Activities

Date Activity Details
2019-09-25 Dissolution Section: 220(1)
2018-07-26 Incorporation / Constitution en société

Office Location

Address 73 Glamis Dr Sw
City Calgary
Province AB
Postal Code T3E 6S9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zomi International Network 1014-73 Glamis Dr. Sw, Calgary, AB T3E 6S9 2013-05-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rent-ryte Rentals Ltd. 2631 - 17 Ave Sw, Calgary, AB T3E 0A5 1991-02-28
7725345 Canada Ltd. 201-2722 17th Ave Sw, Calgary, AB T3E 0A7 2010-12-13
12322811 Canada Inc. 2505 17 Ave Sw #808, Calgary, AB T3E 0B1 2020-09-07
Noventus Canada Inc. 314 - 3320 17 Avenue Sw, Calgary, AB T3E 0B4 2010-12-10
7039239 Canada Ltd. 202, 3320 - 17 Avenue S.w., Calgary, AB T3E 0B4 2008-09-05
Interloq Inc. 314 - 3320 17 Avenue Sw, Calgary, AB T3E 0B4 2011-04-26
Housing One Canada Inc. 314 - 3320 17 Avenue Sw, Calgary, AB T3E 0B4 2016-06-20
Haj Drissi Enterprizes Inc. 443 St. Moritz Dr. S.w., Calgary, AB T3E 0B5 2010-07-04
Herb's Best Nutrition Inc. 4719 17 Avenue Sw, Calgary, AB T3E 0E5 2011-01-01
Adjumac Inc. 4304 19th Ave Sw, Calgary, AB T3E 0G8
Find all corporations in postal code T3E

Corporation Directors

Name Address
Eric Hattum 6440 Centre St. NE, Unit 233, Calgary AB T2K 0V4, Canada
Terry Griffiths 6440 Centre St. NE, Unit 233, Calgary AB T2K 0V4, Canada
Raymond Griffiths 73 Glamis Dr. SW, Unit 111, Calgary AB T3E 6S9, Canada
Emily Desjardins 115 Prestwick Villas SE, Unit 2115, Calgary AB T2Z 0M9, Canada
Aurora Graveland-Daines 5016 Brisebois Dr NW, Calgary AB T2L 2G5, Canada
Adam Bamford 73 Glamis Dr. SW, Unit 111, Calgary AB T3E 6S9, Canada
Natalie Hagel 141 Panatella Landing NW, Unit 103, Calgary AB T3K 0K8, Canada
Amanda Graveland-Daines 5016 Brisebois Dr NW, Calgary AB T2L 2G5, Canada
Jana Bendall 240 Skyview Ranch Road NE, Unit 4307, Calgary AB T3N 0P4, Canada

Entities with the same directors

Name Director Name Director Address
mind's i Inc. TERRY GRIFFITHS 106 LINDSAY COURT, ORANGEVILLE ON L9W 4H1, Canada

Competitor

Search similar business entities

City Calgary
Post Code T3E 6S9

Similar businesses

Corporation Name Office Address Incorporation
Pride Foundation 3757 Ste. Catherine St. East, Montreal, QC H1W 2E9 2002-04-08
The Montana Tribe Community Foundation P.o. Box 70, Hobbema, AB T0C 1N0 1993-04-21
Bindji Tribe Foundation 49 Highbury Drive, Hamilton, ON L8J 2T4 2020-08-09
Groupe Pride Inc. 130 King Edward, App 402, Lemoyne ( Longueuil ), QC J4R 2C1 2001-06-01
Tooro’s Pride Foundation 15 Eva Road, Unit 802, Toronto, ON M9C 4W3 2020-04-15
La Cie Bakers Pride Ltee 1120 Claire Cres, Lachine, QC H8S 1A1
La Cie Bakers Pride Ltee 1120 Claire Crescent, Lachine, QC H8S 1A1 1968-04-06
City's Pride Collection Inc. 1401 Legendre West, Suite 115, Montreal, QC H4N 2R9 2002-11-29
Thomas Pride Canada Ltd. 1500 Royal Centre, 1500 West Georgia Street, Vancouver, BC V6E 4N7
Tribe of Pan Inc. 79 Jameson Ave, Unit 504, Toronto, ON M6K 2W7 2018-04-11

Improve Information

Please provide details on Pride Tribe Foundation Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches