Canadian International Development Organization

Address:
173 Roger Street, Waterloo, ON N2J 1B1

Canadian International Development Organization is a business entity registered at Corporations Canada, with entity identifier is 3359867. The registration start date is March 25, 1997. The current status is Active.

Corporation Overview

Corporation ID 3359867
Business Number 886428960
Corporation Name Canadian International Development Organization
Registered Office Address 173 Roger Street
Waterloo
ON N2J 1B1
Incorporation Date 1997-03-25
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Robert Kalbfleisch 286 Beechlawn Drive, Waterloo ON N2L 5W7, Canada
DONALD BOURGEOIS 94 WINDRUSH TRAIL, KITCHENER ON N2P 2B3, Canada
RAFAT FARAAWI 564 BELMONT AVENUE EAST, KITCHENER ON N2M 5X6, Canada
ROBERT ROSEHARD 224 TATLOCK COURT, WATERLOO ON N2L 5Y6, Canada
RAY SIMONSON 18 WINDY WOOD COURT, KITCHENER ON N2N 1L5, Canada
SHAWKY FAHEL 446 BELGREEN WAY, WATERLOO ON N2L 5X5, Canada
BRIAN TURNBULL 580 BEAVER CREEK ROAD, WATERLOO ON N2J 3Z4, Canada
IRENE SAGE 162 COTTINGHAM STREET, TORONTO ON M4V 1C3, Canada
JOHN ENGLISH 162 COTTINGHAM STREET, TORONTO ON M4V 1C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1997-03-25 2014-08-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-03-24 1997-03-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-25 current 173 Roger Street, Waterloo, ON N2J 1B1
Address 2010-03-31 2014-08-25 173 Roger Street, Waterloo, ON N2J 1B1
Address 2005-01-31 2010-03-31 173 Roger Street, Waterloo, ON N2J 1B1
Address 1997-03-25 2005-01-31 173 Roger Street, Waterloo, ON N2J 1B1
Name 2014-08-25 current Canadian International Development Organization
Name 1997-03-25 2014-08-25 CANADIAN INTERNATIONAL DEVELOPMENT ORGANIZATION
Status 2014-08-25 current Active / Actif
Status 1997-03-25 2014-08-25 Active / Actif

Activities

Date Activity Details
2014-08-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1997-03-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-06 Soliciting
Ayant recours à la sollicitation
2018 2017-07-06 Soliciting
Ayant recours à la sollicitation
2017 2017-07-06 Soliciting
Ayant recours à la sollicitation
2016 2016-07-18 Soliciting
Ayant recours à la sollicitation

Office Location

Address 173 ROGER STREET
City WATERLOO
Province ON
Postal Code N2J 1B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Huckleberry Ai Incorporated 173 Roger Street, Unit 2, Waterloo, ON N2J 1B1 2019-03-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11453530 Canada Corporation 387 Tealby Crescent, Waterloo, ON N2J 0A1 2019-06-07
Boston Terrier Rescue Canada 50 Weber St., N, Box 55008, Waterloo, ON N2J 0A5 2009-04-24
Egocorp Inc. 42 Bridgeport Road East, Unit 3, Waterloo, ON N2J 0B3 2019-06-01
Compendium Nancial Inc. Unit 2 - 42 Bridgeport Road East, Waterloo, ON N2J 0B3 2017-08-21
9382917 Canada Inc. Unit 2 - 42 Bridgeport Rd E, C/o - Compendium Nancial, Waterloo, ON N2J 0B3 2015-07-27
Shoptrav Ltd. Unit 2, 42 Bridgeport Rd East, Waterloo, ON N2J 0B3 2016-11-07
Ohzone E-commerce Corporation 404-328 Regina St North, Waterloo, ON N2J 0B5 2013-10-24
10959936 Canada Inc. 206-188 King Stsouth, Waterloo, ON N2J 0C6 2018-08-23
9996192 Canada Inc. 511-188 King Street South, Waterloo, ON N2J 0C6 2016-11-23
Interiors By Amanda Duggan Inc. 188 King Street South, Suite 511, Waterloo, ON N2J 0C6 2014-04-16
Find all corporations in postal code N2J

Corporation Directors

Name Address
Robert Kalbfleisch 286 Beechlawn Drive, Waterloo ON N2L 5W7, Canada
DONALD BOURGEOIS 94 WINDRUSH TRAIL, KITCHENER ON N2P 2B3, Canada
RAFAT FARAAWI 564 BELMONT AVENUE EAST, KITCHENER ON N2M 5X6, Canada
ROBERT ROSEHARD 224 TATLOCK COURT, WATERLOO ON N2L 5Y6, Canada
RAY SIMONSON 18 WINDY WOOD COURT, KITCHENER ON N2N 1L5, Canada
SHAWKY FAHEL 446 BELGREEN WAY, WATERLOO ON N2L 5X5, Canada
BRIAN TURNBULL 580 BEAVER CREEK ROAD, WATERLOO ON N2J 3Z4, Canada
IRENE SAGE 162 COTTINGHAM STREET, TORONTO ON M4V 1C3, Canada
JOHN ENGLISH 162 COTTINGHAM STREET, TORONTO ON M4V 1C3, Canada

Entities with the same directors

Name Director Name Director Address
MELICORP LIMITED BRIAN TURNBULL 285 WEBER ST. N, UNIT 3, WATERLOO ON N2J 3H8, Canada
CANADIAN INSTITUTE OF TECHNOLOGY FOR THE ENVIRONMENT BRIAN TURNBULL 28 DORSET ST., WATERLOO ON N2L 3L5, Canada
AGORA FOUNDATION DONALD BOURGEOIS 94 WINDRUSH TRAIO, KITCHENER ON N2P 2B3, Canada
Bourgeois & De Sylva Inc. DONALD BOURGEOIS 2164 DONWOOD DRIVE, SUDBURY ON P3A 4H7, Canada
10850900 Canada Inc. Donald Bourgeois 382 Byron Avenue, Ottawa ON K1Z 6Z2, Canada
CANADIAN INTERNATIONAL COUNCIL John English 212 Moore Ave, Toronto ON M4T 1V8, Canada
IMPRITHERMAL INC. JOHN ENGLISH 5955 CHEMIN ST-FRANCOIS, ST-LAURENT QC H4S 1B6, Canada
LE CONSEIL ATLANTIQUE DU CANADA JOHN ENGLISH 212 MOORE AVENUE, TORONTO ON M4T 1V8, Canada
HANS & HEIDI'S INC. JOHN ENGLISH 43 PEARSON PLACE, KIRKLAND QC H9J 1R2, Canada
THE C. D. HOWE MEMORIAL FOUNDATION JOHN ENGLISH 212 MOORE AVE., TORONTO ON M4T 1V8, Canada

Competitor

Search similar business entities

City WATERLOO
Post Code N2J 1B1

Similar businesses

Corporation Name Office Address Incorporation
Development Organization for Designers and Artisans International (doda International) 275 Cameron St. E, Cannington, ON L0E 1E0 2014-06-18
Can-aid Canadian African Indigenous Development Organization 5 Wellington St., Port Hope, ON L1A 2M4 2008-06-02
Southern Sudanese Canadian Organization for Development 48 Succession Crescent, Barrie, ON L4M 7G4 2002-01-28
Spectra The Canadian Organization for Aid and Development 990 Jules Poitras, Suite 602, Saint-laurent, QC H4N 0A1 2017-09-21
Ghanaian Canadian Economic and Business Development Organization 3, Henry Wilson Dr, Caledon, ON L7C 4E8 2019-09-27
Aspire International Development Organization 37 Aberfeldy Crescent, Markham, ON L3T 4C1 2005-02-14
Somali-canadian Education & Rural Development Organization 12052 Fort Road, Edmonton, AB T5B 4H1 1999-11-02
Canadian Resources for Enterprise Development Organization (credo) 969 Wellington Street, Ottawa, ON K1Y 2X7 1991-12-16
Spire Canada International Development Organization Inc. 16 Mowat Court, Brampton, ON L6Z 3E6 2008-02-18
Concern International Development Organization 169 Est, Rue St-paul, Montreal, QC H2Y 1G8 1986-07-09

Improve Information

Please provide details on Canadian International Development Organization 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