AFRIQUE DEVELOPPEMENT EXPORT

Address:
4325 Steeles Avenue West, Suite 210, Downsview, ON M3N 1V7

AFRIQUE DEVELOPPEMENT EXPORT is a business entity registered at Corporations Canada, with entity identifier is 2041898. The registration start date is April 8, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2041898
Business Number 875700171
Corporation Name AFRIQUE DEVELOPPEMENT EXPORT
AFRICA DEVELOPMENT EXPORT "AFRIDEX" INC.
Registered Office Address 4325 Steeles Avenue West
Suite 210
Downsview
ON M3N 1V7
Incorporation Date 1986-04-08
Dissolution Date 1996-10-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NTUMBA MUKABA 7400 SHERBROOKE OUEST SUITE 110, MONTREAL QC H4B 1R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-04-07 1986-04-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-10-12 current 4325 Steeles Avenue West, Suite 210, Downsview, ON M3N 1V7
Name 1988-10-12 current AFRIQUE DEVELOPPEMENT EXPORT
Name 1988-10-12 current AFRICA DEVELOPMENT EXPORT "AFRIDEX" INC.
Name 1986-07-28 1988-10-12 BEN MART INTERNATIONAL INC.
Name 1986-04-08 1986-07-28 BENMART DESIGN INC.
Status 1996-10-31 current Dissolved / Dissoute
Status 1990-08-01 1996-10-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-04-08 1990-08-01 Active / Actif

Activities

Date Activity Details
1996-10-31 Dissolution
1986-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4325 STEELES AVENUE WEST
City DOWNSVIEW
Province ON
Postal Code M3N 1V7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian National Committee of The International Christian Youth Exchange 4325 Steeles Avenue West, Suite 216, Downsview, ON M3N 1V7 1992-03-09
Mizan Technology Group Inc. 4325 Steeles Avenue West, Unit 913, North York, ON M3N 1V7 1997-12-16
Nilak Trading Canada Inc. 4325 Steeles Avenue West, 203, Toronto, ON M3N 1V7 1998-09-29
Symposiad Canada Inc. 4325 Steeles Avenue West, Downsview, ON M3N 1V7 1990-10-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada Youth Missions International 4325 Steeles Ave W, Downsview, ON M3N 1V7 1993-12-08
Trident Entertainment Corporation 4271 Steeles Avenue West, North York, ON M3N 1V7 1989-03-16
Provac Video Inc. 4271 Steeles Ave W, Toronto, ON M3N 1V7 1989-03-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Smrtspaces Technology Inc. 4789 Yonge Street, Suite 302, Toronto, ON M3N 0G3 2015-09-08
11884891 Canada Inc. 1914-2000 Sheppard Avenue West, Toronto, ON M3N 1A1 2020-02-04
Sierra Leone Canada Partnership for Integrated Rural Development (scapid) 2002 Sheppard Avenue West, 604, Toronto, ON M3N 1A1 2005-02-14
Novax Construction Inc. 806-2000 Sheppard Avenue West, Toronto, ON M3N 1A2 2020-02-27
St. Lucia Toronto United Planning Committee 2000 Sheppard Ave West, Toronto, ON M3N 1A2 2019-03-11
All Peoples Congress (apc) Ontario Canada Chapter 2000 Sheppard Avenue West, Suite 1811, Toronto, ON M3N 1A2 2015-04-02
8981361 Canada Inc. 2000 Sheppard Ave. W., Apt. 117, Toronto, ON M3N 1A2 2014-08-07
8265828 Canada Inc. 106-2000 Sheppard Ave W, North York, ON M3N 1A2 2012-08-02
8158665 Canada Inc. 1602-200 Sheppard Ave West, North York, ON M3N 1A2 2012-04-04
8062161 Canada Inc. 1807-2000 Sheppard Ave W, North York, ON M3N 1A2 2011-12-23
Find all corporations in postal code M3N

Corporation Directors

Name Address
NTUMBA MUKABA 7400 SHERBROOKE OUEST SUITE 110, MONTREAL QC H4B 1R7, Canada

Competitor

Search similar business entities

City DOWNSVIEW
Post Code M3N1V7

Similar businesses

Corporation Name Office Address Incorporation
Resources Center for The Development Africa-canada Corporation (rcd Africa-canada) 6355 Place Bonaventure, 204, Brossard, QC J4Z 2T7 1998-12-08
Canada-africa Import Export Agency Aieca Ltd. 3118 Nautique, Lac St-augustin, QC G3A 2M2 1995-10-04
Fondation Biotechnologie Pour Le Développement Durable En Afrique (bda) D-102 - 6100 Av. Royalmount, Montréal, QC H4P 2R2 2006-11-09
Canadian Development Agency for Africa Ltd. 1725 Boulevard Henri-bourassa Est, Suite 31, Montréal, QC H2C 1J5 2018-11-22
Canadian Institute for Knowledge Development On Middle East and Africa 57 Rue De Pergame, Gatineau, QC J9J 1K2 2017-09-29
Canadian Africa Development & Trading Corp. 56-4325 Kingston Road, Toronto, ON M1E 2M9 2019-02-14
L'institut Canadien De Recherches En Développement Et Etudes Stratégiques Sur L'afrique (icredesa) 1703 Tache Way, Ottawa, ON K4A 2T5 2008-02-13
Nouvelle Alliance Pour L'Épanouissement Et Le Développement De L'afrique (naeda) 2224 Pavillon Maurice-pollack, UniversitÉ Laval, Sainte-foy, QC G1K 7P4 2000-06-26
Reseau International D'elites Africaines Au Service Du Developpement De L'afrique (rieasda) 390 Rideau Street, Po Box 20516, Ottawa, ON K1N 1A3 2002-09-04
Societe Du Developpement Des Exportations Bnc Inc. 600 Rue De La Gauchetiere, Montreal, QC H3B 4L2 1986-05-09

Improve Information

Please provide details on AFRIQUE DEVELOPPEMENT EXPORT 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