FONDS CONTINENTAL BAHA'I

Address:
7200 Leslie Street, Thornhill, ON L3T 6L7

FONDS CONTINENTAL BAHA'I is a business entity registered at Corporations Canada, with entity identifier is 1291939. The registration start date is March 22, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1291939
Business Number 118875186
Corporation Name FONDS CONTINENTAL BAHA'I
CONTINENTAL BAHA'I FUND -
Registered Office Address 7200 Leslie Street
Thornhill
ON L3T 6L7
Incorporation Date 1982-03-22
Dissolution Date 2011-08-24
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
DANIEL SCOTT 7290 LESLIE STREET, THORNHILL ON L3T 6L7, Canada
ANN BOYLES 86 MCGILL AVENUE, CHARLOTTETOWN PE C1A 2K4, Canada
GERARDO VARGAS 2670 SW 87TH AVENUE, DAVIE FL 33328-1208, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-03-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-03-21 1982-03-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2011-03-31 current 7200 Leslie Street, Thornhill, ON L3T 6L7
Address 2005-03-31 2011-03-31 293 Glenview Avenue, Oshawa, ON L1J 3H5
Address 1982-03-22 2005-03-31 293 Glenview Avenue, Oshawa, ON L1J 3H5
Name 1982-03-22 current FONDS CONTINENTAL BAHA'I
Name 1982-03-22 current CONTINENTAL BAHA'I FUND -
Status 2011-08-24 current Dissolved / Dissoute
Status 1982-03-22 2011-08-24 Active / Actif

Activities

Date Activity Details
2011-08-24 Dissolution Section: Part II of CCA / Partie II de la LCC
1982-03-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-09-04
2010 2009-09-03
2009 2009-03-16

Office Location

Address 7200 LESLIE STREET
City THORNHILL
Province ON
Postal Code L3T 6L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Baha'i Foundation Canada 7200 Leslie Street, Thornhill, ON L3T 6L8 1986-03-21
Association for Baha'i Studies 7200 Leslie Street, Thornhill, ON L3T 6L8 1986-06-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
DANIEL SCOTT 7290 LESLIE STREET, THORNHILL ON L3T 6L7, Canada
ANN BOYLES 86 MCGILL AVENUE, CHARLOTTETOWN PE C1A 2K4, Canada
GERARDO VARGAS 2670 SW 87TH AVENUE, DAVIE FL 33328-1208, United States

Entities with the same directors

Name Director Name Director Address
Cognita Association for Organizational Learning Daniel Scott 7290 Leslie St., Markham ON L3T 6L7, Canada
FairGardens Arts Inc. DANIEL SCOTT 7290 LESLIE ST, THORNHILL ON L3T 6L7, Canada
McNaught Publishing Inc. Daniel Scott 127 Bandelier Way, Stittsville ON K2S 0C2, Canada
Protect Our Winters Canada Daniel Scott 556 Forest Gate Crescent, Waterloo ON N2V 2X3, Canada
Protect Our Winters Canada (2019) Daniel Scott 556 Forest Gate Crescent, Waterloo ON N2V 2X3, Canada

Competitor

Search similar business entities

City THORNHILL
Post Code L3T 6L7

Similar businesses

Corporation Name Office Address Incorporation
L'assemblée Spirituelle Nationale Des Baha'i Du Canada 7200 Leslie Street, Thornhill, ON L3T 6L8 1949-04-30
Association for Baha'i Studies 7200 Leslie Street, Thornhill, ON L3T 6L8 1986-06-03
Baha'i Foundation Canada 7200 Leslie Street, Thornhill, ON L3T 6L8 1986-03-21
Maison D'Épice Continental Inc. 620 Lepine Ave., Dorval, QC H9P 1G2 1994-07-20
Continental Belts Inc. 1900 Rue Sauve Est, Suite 1, Montreal, QC H2B 3A8 1987-10-14
Continental Trading Enterprises Inc. 22 Birkdale, Dollard-des-ormeaux, QC H9G 2P3 2004-08-13
Les Revetements Continental Ltee 140 Woodland Avenue, Beaconsfield, QC H9W 4W1 1977-03-15
Chaises Continental Inc. 7934 Provencher, Montreal, QC H1R 2Y5 1985-01-16
Continental X Uniforms Inc. 2423 Rue Mont-royal Est, Montreal, QC 1983-06-17
Encadrement Continental Ltee 519 Rue Stinson, St-laurent, QC 1978-02-22

Improve Information

Please provide details on FONDS CONTINENTAL BAHA'I 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