FREEDOM INTERNATIONAL ASSOCIATION

Address:
Commerce Court West, Suite 3560 P.o. Box: 56, Toronto, ON M5L 1B9

FREEDOM INTERNATIONAL ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 1380273. The registration start date is November 18, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1380273
Corporation Name FREEDOM INTERNATIONAL ASSOCIATION
Registered Office Address Commerce Court West
Suite 3560 P.o. Box: 56
Toronto
ON M5L 1B9
Incorporation Date 1982-11-18
Dissolution Date 2016-07-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
SINCLAIR STEVENS 1780 LLOYDTOWN/AURORA ROAD, R.R. #3, KING CITY ON L7B 1K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-11-18 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-11-17 1982-11-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2007-03-31 current Commerce Court West, Suite 3560 P.o. Box: 56, Toronto, ON M5L 1B9
Address 2006-03-31 2007-03-31 Commerce Court West, Ste 3560 Box 56, Toronto, ON M5L 1B9
Address 2004-03-31 2006-03-31 Commerce Court West, Ste 3560 Box 56, Toronto, ON M5L 1B9
Address 1982-11-18 2004-03-31 Commerce Court West, Ste 3560 Box 56, Toronto, ON M5L 1B9
Name 1982-11-18 current FREEDOM INTERNATIONAL ASSOCIATION
Status 2016-07-10 current Dissolved / Dissoute
Status 2016-02-11 2016-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-11-18 2016-02-11 Active / Actif

Activities

Date Activity Details
2016-07-10 Dissolution Section: 222
1982-11-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-03-24
2010 2010-03-19
2007 2007-02-01

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Enduits De Protection Consolides Ltee Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1959-06-22
Eagle Electric of Canada Ltd. Commerce Court West, Suite 4900, Toronto, ON M5L 1J3 1962-06-12
Sms Modern Cleaning Services Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Holybears (canada) Ltd. Commerce Court West, Suite4900, Toronto, ON M5L 1J3 1999-07-21
Cae Aircraft Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
3644871 Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1999-07-29
3664376 Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 2000-04-12
3685161 Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1999-11-18
3685187 Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 1999-11-18
3709060 Canada Inc. Commerce Court West, Toronto, ON M5L 1B9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
1967 Lawson Holdings Inc. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2020-04-27
10716545 Canada Limited 5300-199 Bay Street, Commerce Court West, Toronto, ON M5L 1B9 2018-04-04
Samcon Cambridge Phase I Inc. 199 Bay Street, Commerce Court, Suite 5300, Toronto, ON M5L 1B9 2012-09-26
Canada Israel Chamber of Commerce (cicc) 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2007-10-04
Terra Fund Management Ltd. 47 Colborne, Suite 302, Toronto, ON M5L 1B9 2005-04-11
Li Ka Shing (canada) Foundation 199, Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2004-11-26
Intercity Packers (east) Ltd. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2003-08-22
Mira Godard Foundation 199 Bay St., 5300 Commerce Crt. West, Toronto, ON M5L 1B9 2003-02-26
Sysco Serca Food Services-west, Inc. 199 Bay Street,commerce Court, Suite 5300, Toronto, ON M5L 1B9 2002-03-12
Adisseo Canada Inc. 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 2002-01-08
Find all corporations in postal code M5L 1B9

Corporation Directors

Name Address
SINCLAIR STEVENS 1780 LLOYDTOWN/AURORA ROAD, R.R. #3, KING CITY ON L7B 1K5, Canada

Entities with the same directors

Name Director Name Director Address
CANALANDS RESOURCES CORPORATION SINCLAIR STEVENS 1780 LLOYDTOWN AURORA RD., KING CITY ON L7B 1K5, Canada
PLANET BANCORP INC. SINCLAIR STEVENS 1780 LLOYDTOWN AURORA ROAD, KING CITY ON L7B 1K5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1B9

Similar businesses

Corporation Name Office Address Incorporation
Association Les Ailes DorÉes De La LibertÉ 739 Route 219, Hemmingford, QC J0L 1H0 2011-02-01
Mundala Association, Path To Freedom 577 Somerset Street West, Ottawa, ON K1R 5K1 2019-06-19
12308959 Canada Association 9 Freedom Oaks Trail, Brampton, ON L6P 3L1 2020-09-01
Korean War Freedom Fighters Association of Canada 691 Bloor St West, Toronto, ON M6G 1L3 2000-05-15
Freedom of The Forest Association 5763 Oak Street, Suite 15, Vancouver, BC V6M 2V7 1993-10-04
Freedom of Access To Dietary Supplements Association 2300, 10180-101 Street, Edmonton, AB T5J 1V3 2005-11-17
Pretties Island Property Owners Association 101 Freedom Hill Road, Carleton Place, ON K7C 4K8 1998-05-28
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Canadian Association for The Study of International Development (casid) 141 Laurier Avenue West, Suite 200, Ottawa, ON K1P 5J3 1996-05-13
The Freedom Centre International Church Inc. 157 Lakeshore Rd W, Mississauga, ON L5E 2M8 2004-06-10

Improve Information

Please provide details on FREEDOM INTERNATIONAL ASSOCIATION 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