RATANAK INTERNATIONAL is a business entity registered at Corporations Canada, with entity identifier is 3265064. The registration start date is May 28, 1996. The current status is Active.
Corporation ID | 3265064 |
Business Number | 894452796 |
Corporation Name | RATANAK INTERNATIONAL |
Registered Office Address |
Suite 203 - 815 Hornby Street Vancouver BC V6Z 2E6 |
Incorporation Date | 1996-05-28 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 21 |
Director Name | Director Address |
---|---|
ANDREW BALDWIN | 260 WEST 20TH AVENUE, VANCOUVER BC V5Y 2C6, Canada |
CHERYL WEBER | 169 MT. ALBION ROAD, HAMILTON ON L8K 6J9, Canada |
S. THOMAS ROBINSON | 792 GILCHRIST DRIVE, DELTA BC V4M 3L6, Canada |
JANICE HOBBIS | 7268 115A STREET, DELTA BC V4C 5P6, Canada |
GRANT WILSON | 223 STONEWAY DRIVE, OTTAWA ON K2G 6N9, Canada |
CATHERINE SCHINDELL | 44 - 5950 OAKDALE ROAD, BURNABY BC V5H 4R5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-04-24 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1996-05-28 | 2014-04-24 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1996-05-27 | 1996-05-28 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2020-06-15 | current | Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 |
Address | 2014-04-24 | 2020-06-15 | 1500 West Georgia Street, Suite 1250, Vancouver, BC V6G 2Z6 |
Address | 2008-03-31 | 2014-04-24 | 1500 West Georgia Stree, Suite 1555 P.o. Box:62, Vancouver, BC V6G 2Z6 |
Address | 2005-03-31 | 2008-03-31 | 1500 West Georgia St, Suite 1555 P.o. Box:62, Vancouver, BC V6G 2Z6 |
Address | 2002-03-31 | 2005-03-31 | 1500 West Georgia St, Suite 790, Vancouver, BC V6G 2Z6 |
Address | 2000-03-31 | 2002-03-31 | 1500 West Georgia St, Suite 790, Vancouver, BC V6G 2Z8 |
Address | 1996-05-28 | 2000-03-31 | 1500 West Georgia St, 20th Floor, Vancouver, BC V6G 2Z8 |
Name | 2014-04-24 | current | RATANAK INTERNATIONAL |
Name | 1996-05-28 | 2014-04-24 | RATANAK FOUNDATION |
Status | 2014-04-24 | current | Active / Actif |
Status | 1996-05-28 | 2014-04-24 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-10-28 | Financial Statement / États financiers | Statement Date: 2020-05-31. |
2019-10-11 | Financial Statement / États financiers | Statement Date: 2019-05-31. |
2019-07-24 | Financial Statement / États financiers | Statement Date: 2018-05-31. |
2018-10-29 | Financial Statement / États financiers | Statement Date: 2018-05-31. |
2017-10-18 | Financial Statement / États financiers | Statement Date: 2017-05-31. |
2017-10-13 | Financial Statement / États financiers | Statement Date: 2017-05-31. |
2016-10-21 | Financial Statement / États financiers | Statement Date: 2016-05-31. |
2015-10-22 | Financial Statement / États financiers | Statement Date: 2015-05-31. |
2014-04-24 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1996-05-28 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2018-11-28 | Soliciting Ayant recours à la sollicitation |
2018 | 2017-11-08 | Soliciting Ayant recours à la sollicitation |
2017 | 2016-11-23 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Koinonikos Foundation | Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 | 1996-06-14 |
Comtrans Foundation | Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 | 1998-04-09 |
Smooth Stones Foundation | Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 | 1999-03-04 |
Being Grateful Foundation | Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 | 2000-03-31 |
Charis Global Community Aid | Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 | 2004-05-14 |
Women's W.o.r.k. (women Offering Resources & Knowledge) | Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 | 2006-05-04 |
Urban Rural Mission Global Partners Foundation | Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 | 2006-07-26 |
Michael and Inna O'brian Family Foundation | Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 | 2006-09-20 |
Sasamat Foundation | Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 | 2006-09-29 |
Con Brio Foundation | Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 | 2006-10-25 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Robyn Ottolini Music Inc. | 203 – 815 Hornby Street, Vancouver, BC V6Z 2E6 | 2020-09-25 |
3hause Dwellings Inc. | 500-815 Hornby Street, Vancouver, BC V6Z 2E6 | 2018-06-07 |
9574611 Canada Inc. | Suite 605-815 Hornby St., Vancouver, BC V6Z 2E6 | 2016-01-06 |
Bramble Berry Tales Media Inc. | #203-815 Hornby Street, Vancouver, BC V6Z 2E6 | 2015-08-04 |
Fishermen Helping Kids With Cancer | C/o Caldwell & Co Law Corp, 404 - 815 Hornby St., Vancouver, BC V6Z 2E6 | 2013-08-01 |
Powered By Pace Inc. | C/o Murphy and Company LLP, #203-815 Hornby Street, Vancouver, BC V6Z 2E6 | 2013-01-18 |
Dalit Freedom Network Canada Foundation | 203 -815 Hornby Street, Vancouver, BC V6Z 2E6 | 2009-06-24 |
Avicenna Vision | Suite 203- 815 Hornby Street, Vancouver, BC V6Z 2E6 | 2008-09-24 |
Give A Better Life Foundation | Suite 203-815 Hornby Street, Vancouver, BC V6Z 2E6 | 2008-04-11 |
Sondela Society | Suite 203 815 Hornby Street, Vancouver, BC V6Z 2E6 | 2006-07-06 |
Find all corporations in postal code V6Z 2E6 |
Name | Address |
---|---|
ANDREW BALDWIN | 260 WEST 20TH AVENUE, VANCOUVER BC V5Y 2C6, Canada |
CHERYL WEBER | 169 MT. ALBION ROAD, HAMILTON ON L8K 6J9, Canada |
S. THOMAS ROBINSON | 792 GILCHRIST DRIVE, DELTA BC V4M 3L6, Canada |
JANICE HOBBIS | 7268 115A STREET, DELTA BC V4C 5P6, Canada |
GRANT WILSON | 223 STONEWAY DRIVE, OTTAWA ON K2G 6N9, Canada |
CATHERINE SCHINDELL | 44 - 5950 OAKDALE ROAD, BURNABY BC V5H 4R5, Canada |
Name | Director Name | Director Address |
---|---|---|
MOSAIC MEDIA STRATEGY INC. | Andrew Baldwin | 4 Howick Place, Apt 5, Ottawa ON K1S 3S5, Canada |
Northern Lights Infrared Saunas Inc. | GRANT WILSON | 8 NOTTINGHAM COURT, NEPEAN ON K2J 4P4, Canada |
Eco Realty Canada Inc. | GRANT WILSON | 570 - 1333 WEST BROADWAY, VANCOUVER BC V6H 4C1, Canada |
DIY ARTS COLLECTIVE | Grant Wilson | 186 DUNLOP STREET EAST, APT. #3, Barrie ON L4M 1B3, Canada |
City | Vancouver |
Post Code | V6Z 2E6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
SolidaritÉ Pour Le DÉveloppement International (solideve International) | 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 | 2011-06-02 |
Icahm (international Committee On Archaeological Heritage Management) International Secretariat | 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 | 1994-01-19 |
Canmore International (aide MÉdicale Canadienne I Nternationale) | 9 Rockledge Court, Montreal, QC H3H 1A5 | 1992-01-20 |
International Law Association Canadian Branch (the Canadian Society of International Law) | 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 | 1967-02-14 |
Airwave International Ltd | 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 | 1999-11-09 |
Prestige International Freight Forwarder 2000 Inc. | 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 | 2000-10-19 |
La Corporation Du Pont International De La Voie Maritime, Ltee | 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 | 1962-11-13 |
C & C Outdoor International Inc. | 173 Boulevard Laurier, Suite 3, St-basile Le Grand, QC | 1990-04-24 |
Les Investissements Sud-am International Inc. | 4001 Cremazie Est, Suite 201, Montreal, QC H1Z 2L2 | 1988-03-29 |
Cardsolve International Inc. | 380 Wellington Street, 17th Floor, London, ON N6A 5B5 | 2002-10-03 |
Please provide details on RATANAK INTERNATIONAL 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |