SARA "SEXUAL ASSAULT RECOVERY ANONYMOUS" SOCIETY

Address:
P.o. Box:16, Surrey, BC V3T 4W4

SARA "SEXUAL ASSAULT RECOVERY ANONYMOUS" SOCIETY is a business entity registered at Corporations Canada, with entity identifier is 1845969. The registration start date is February 1, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1845969
Business Number 119139228
Corporation Name SARA "SEXUAL ASSAULT RECOVERY ANONYMOUS" SOCIETY
Registered Office Address P.o. Box:16
Surrey
BC V3T 4W4
Incorporation Date 1985-02-01
Dissolution Date 2015-06-21
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
JASPER ANIAMAKA 5932 88TH AVENUE, SURREY BC V4N 1H5, Canada
TALEA PECORA 112-9344 CAMERON STREET, BURNABY BC V3J 1L9, Canada
AGNES OSSOBLE 755 120A STREET, #63, SURREY BC V3W 1N4, Canada
PATRICIA BUCKLE 14251 18A AVENUE, #1, SURREY BC V4A 7N8, Canada
SARAH CIARROCCHI 412 10TH STREET, NEW WESTMINSTER BC V3M 3Y9, Canada
CHRISTIE ROMANCHUCK 3897 197TH STREET, LANGLEY BC V3A 1B4, Canada
BRIAN CHITTOCK 203-1671 HARO STREET, VANCOUVER BC V6G 1G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-01 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1985-01-31 1985-02-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-05-25 current P.o. Box:16, Surrey, BC V3T 4W4
Address 1985-02-01 2000-05-25 14662 109a Avenue, Surrey, BC V3R 1Y8
Name 1985-02-01 current SARA "SEXUAL ASSAULT RECOVERY ANONYMOUS" SOCIETY
Status 2015-06-21 current Dissolved / Dissoute
Status 2015-01-22 2015-06-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-02-01 2015-01-22 Active / Actif

Activities

Date Activity Details
2015-06-21 Dissolution Section: 222
2000-12-29 Amendment / Modification
1985-02-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-05-10
2007 2006-12-09
2006 2005-11-26

Office Location

Address P.O. Box:16
City SURREY
Province BC
Postal Code V3T 4W4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Innovations In Health Society 13450 102 Avenue, Suite 295, Surrey, BC V3T 0A3 2017-07-07
Wiicare4smiles 250-13450 102nd Ave, Surrey, BC V3T 0A3 2017-05-03
Tuals Inc. Rm 2945, 250 - 13450 University Dr, Surrey, BC V3T 0A3 2016-09-28
Sfu Bhangra Club 250 - 13450 – 102nd Avenue, Surrey, BC V3T 0A3 2015-09-29
Kids Brain Health Network 250-13450 102 Avenue, Surrey, BC V3T 0A3 2009-12-09
Kids Brain Health Foundation 250-13450 102 Avenue, Surrey, BC V3T 0A3 2016-03-09
9100199 Canada Inc. 405-10499 University Dr, Surrey, BC V3T 0A4 2014-11-26
Corus Tech Inc. Suite 301 - 10499 University Dr., Surrey, BC V3T 0A4 2007-12-24
The Baiye Lifestyle Limited 10455 University Drive, Surrey, BC V3T 0A5 2020-06-04
Teamexertion Cloud Technologies Inc. 13618 100 Avenue, Unit# 3105, Surrey, BC V3T 0A8 2020-11-09
Find all corporations in postal code V3T

Corporation Directors

Name Address
JASPER ANIAMAKA 5932 88TH AVENUE, SURREY BC V4N 1H5, Canada
TALEA PECORA 112-9344 CAMERON STREET, BURNABY BC V3J 1L9, Canada
AGNES OSSOBLE 755 120A STREET, #63, SURREY BC V3W 1N4, Canada
PATRICIA BUCKLE 14251 18A AVENUE, #1, SURREY BC V4A 7N8, Canada
SARAH CIARROCCHI 412 10TH STREET, NEW WESTMINSTER BC V3M 3Y9, Canada
CHRISTIE ROMANCHUCK 3897 197TH STREET, LANGLEY BC V3A 1B4, Canada
BRIAN CHITTOCK 203-1671 HARO STREET, VANCOUVER BC V6G 1G8, Canada

Entities with the same directors

Name Director Name Director Address
EXPORTCONNECT & MANAGEMENT RESOURCES INC. Jasper Aniamaka #15 8638 159 Street, Surrey BC V4N 5P7, Canada

Competitor

Search similar business entities

City SURREY
Post Code V3T 4W4

Similar businesses

Corporation Name Office Address Incorporation
Anonymous Sexual Abuse Recovery Canada 257 Orkney Street West, Caledonia, ON N3W 1A9 1994-03-29
Sexual Assault Sanctuaries Canada 1 Bayonne Drive, Stoney Creek, ON L8J 0L2 2019-04-23
Canadian Centre for Legal Innovation In Sexual Assault Response 1622 Walnut Street, Halifax, NS B3H 3S4 2018-07-27
Nahnahda-wee-ee-waywin Sioux Lookout Sexual Assault and Counselling Centre 59 King Street, Box 1208, Sioux Lookout, ON P8T 1A1 2020-01-21
The Canadian Society for Male Survivors of Sexual Abuse 5 Ridingview Crescent, Stittsville, ON K2S 1W3 2013-05-04
10th World Congress of The International Society for Sexual and Impotence Research Queens University, Dept Pharmacology Botterell Hall 5th Fl, Kingston, ON K7L 3N6 2001-04-12
Aarc Adolescent Recovery Centre 303 Forge Road Se, Calgary, AB T2H 0S9
Nxt Level Recovery Society 12516 96 Avenue, Surrey, BC V3V 1X4 2020-09-21
Society for The Recovery and Preservation of Canadian Military Artefacts 14 Shaw St, Kingston, ON K7K 4Y4 2018-12-10
Society of Aboriginal Addictions Recovery 410 Packham Place, Suite 102a, Saskatoon, BC S7N 2T7 1986-04-04

Improve Information

Please provide details on SARA "SEXUAL ASSAULT RECOVERY ANONYMOUS" SOCIETY 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