The African Nova Scotian Decade for People of African Descent Coalition (ANSDPAD)

Address:
49 Wilfred Jackson Way, Cherry Brook, NS B2Z 1A8

The African Nova Scotian Decade for People of African Descent Coalition (ANSDPAD) is a business entity registered at Corporations Canada, with entity identifier is 12498634. The registration start date is November 16, 2020. The current status is Active.

Corporation Overview

Corporation ID 12498634
Business Number 799476064
Corporation Name The African Nova Scotian Decade for People of African Descent Coalition (ANSDPAD)
Registered Office Address 49 Wilfred Jackson Way
Cherry Brook
NS B2Z 1A8
Incorporation Date 2020-11-16
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
DR. KESA MUNROE-ANDERSON 5657 SPRING GARDEN RD., PARK LANE TERRACE, 3RD FLOOR, SUITE 305, HALIFAX NS B3J 3C4, Canada
MICHELLE WILLIAMS 6061 UNIVERSITY AVENUE, RM 322, HALIFAX NS B3H 4R2, Canada
ROBERT WRIGHT 200-5435 PORTLAND PLACE, HALIFAX NS B3K 6R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-11-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-11-16 current 49 Wilfred Jackson Way, Cherry Brook, NS B2Z 1A8
Name 2020-11-16 current The African Nova Scotian Decade for People of African Descent Coalition (ANSDPAD)
Status 2020-11-16 current Active / Actif

Activities

Date Activity Details
2020-11-16 Incorporation / Constitution en société

Office Location

Address 49 WILFRED JACKSON WAY
City CHERRY BROOK
Province NS
Postal Code B2Z 1A8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Golden Resource Management of Canada Inc. 1325 Main St., Westphal, NS B2Z 1B2 1999-10-20
Gegy.com Inc. 1896 Lawrencetown Road, Lawrencetown, NS B2Z 1C4 2001-04-30
Earthrise Consulting Inc. 25 Lester Drive, Lawrencetown, NS B2Z 1C9 2004-07-07
3615049 Canada Inc. 33 Lisa Ann Drive, Lawrencetown, NS B2Z 1E4 1999-05-05
Smc Beauty Supply Corporation 2583 Highway 7 East Preston, Dartmouth, NS B2Z 1G6 2020-06-05
Shop Trendz Inc. 253 Lower Partridge River Road, East Preston, NS B2Z 1G8 2016-08-27
11600249 Canada Incorporated 6 Field Court, Westphal, NS B2Z 1J2 2019-08-31
8429740 Canada Inc. 590, Mineville Rd.,, Mineville, NS B2Z 1J9 2013-02-06
Hotwraps Inc. 24 Tiffany Court, Mineville, NS B2Z 1K3 2010-09-22
Smithers Charitable Foundation 2769 Lawrencetown Road, Lawrencetown, NS B2Z 1L3 2007-11-07
Find all corporations in postal code B2Z

Corporation Directors

Name Address
DR. KESA MUNROE-ANDERSON 5657 SPRING GARDEN RD., PARK LANE TERRACE, 3RD FLOOR, SUITE 305, HALIFAX NS B3J 3C4, Canada
MICHELLE WILLIAMS 6061 UNIVERSITY AVENUE, RM 322, HALIFAX NS B3H 4R2, Canada
ROBERT WRIGHT 200-5435 PORTLAND PLACE, HALIFAX NS B3K 6R7, Canada

Entities with the same directors

Name Director Name Director Address
MCW Marketing Corporation Michelle Williams 1 De Boers Drive, Unite 307, Toronto ON M3J 0G6, Canada
9416994 Canada Inc. Michelle Williams 510 Jarvis Street, Suite 11, Toronto ON M4Y 2H6, Canada
7099037 CANADA INC. MICHELLE WILLIAMS P.O. BOX 93061, 135 - 19705 FRASER HIGHWAY, LANGLEY BC V3A 8H2, Canada
12312263 Canada Limited Robert Wright 398 Princeton Avenue, Ottawa ON K2A 0M7, Canada
GLOBAL RENEWABLE FUELS ALLIANCE ROBERT WRIGHT RUE ARCHIMÈDE, 25, B-1000, BRUSSELS , Belgium
Réseau laitier canadien Robert Wright 2064 Russell Rd, RR1, Midhurst ON L0L 1X0, Canada
WRIGHT DECISIONS INC. ROBERT WRIGHT 8 CHURCHILL AVE., TORONTO ON M6J 2B4, Canada
GROUPE LAPEL INC. ROBERT WRIGHT 122 JOURDAIN, CHARLESBOURG QC G2K 1K6, Canada
Rachmaninoff Music Academy ROBERT WRIGHT 46 BYRON STREET, NIAGARA ON THE LAKE ON L0S 1J0, Canada
BASKETBALL CANADA ROBERT WRIGHT 397 RATHBURN ROAD, ETOBICOKE ON M9B 2M2, Canada

Competitor

Search similar business entities

City CHERRY BROOK
Post Code B2Z 1A8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Council for People of African Descent 39a Thistle Down Boulevard, Toronto, ON M9V 4A6 2016-09-01
Canadians of African Descent Health Organization 2644 Fallingwater Circle, Ottawa, ON K2J 0R6 2020-02-11
African Canadian National Coalition Against Hate, Oppression and Racism 13-3120 Rutherford Rd, Suite 255, Vaughan, ON L4K 0B2 2020-10-24
Reseau Pan African Inc. 89 Skymark Drive #509, North York, ON M2H 3S6 1994-03-01
African-african Canadian Welcome Center 33 Brookview Road, Brampton, ON L6X 2X8 2020-09-18
Canadian African Heritage Coalition 596 Maple Ave., Hamilton, ON L8K 1L3 2000-07-21
African Women Coalition Initiative 2415 Jane Street, #402, Toronto, ON M3M 1A9 2012-06-25
The Nova Scotian First Cary Company Limited 800 René-lévesque Blvd. West, Suite 2220, Montréal, QC H3B 1X9
The Nova Scotian Fruit Compamy Limited 1094 Wellington Street, Suite 1303, Halifax, NS B3H 2Z9 1987-11-19
Decade Transmitters Inc. 3480, Rue Du Renard, Sherbrooke, QC J1H 0C7 1994-01-01

Improve Information

Please provide details on The African Nova Scotian Decade for People of African Descent Coalition (ANSDPAD) 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