THE MICAH DAKOTAH FOUNDATION, INC.

Address:
4944 Dalton Dr Nw, Suite 813, Calgary, AB T3A 2E6

THE MICAH DAKOTAH FOUNDATION, INC. is a business entity registered at Corporations Canada, with entity identifier is 3805395. The registration start date is August 30, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3805395
Business Number 865096366
Corporation Name THE MICAH DAKOTAH FOUNDATION, INC.
Registered Office Address 4944 Dalton Dr Nw
Suite 813
Calgary
AB T3A 2E6
Incorporation Date 2000-08-30
Dissolution Date 2015-04-25
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
WILLIAM RITCHIE 4944 DALTON DR NW, SUITE 813, CALGARY AB T3A 2E6, Canada
DARLENE RITCHIE 4944 DALTON DR NW, SUITE 813, CALGARY AB T3A 2E6, Canada
GEORGE LAMB 816 89 AVENUE S W, SUITE 413, CALGARY AB T2V 4N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-08-30 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-08-30 current 4944 Dalton Dr Nw, Suite 813, Calgary, AB T3A 2E6
Name 2000-08-30 current THE MICAH DAKOTAH FOUNDATION, INC.
Status 2015-04-25 current Dissolved / Dissoute
Status 2014-11-26 2015-04-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-26 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-08-30 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-25 Dissolution Section: 222
2000-08-30 Incorporation / Constitution en société

Office Location

Address 4944 DALTON DR NW
City CALGARY
Province AB
Postal Code T3A 2E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Schon Urban Furniture Inc. #1612 - 4944, Dalton Dr., Nw, Calgary, AB T3A 2E6 2016-10-01
Rise Developments Canada Inc. Suite 1713, 4944 Dalton Dr. Nw, Calgary, AB T3A 2E6 2007-07-25
Canada4u Immigration Services Inc. 1608-4944 Dalton Dr. Nw, Calgary, AB T3A 2E6 2006-02-17
Joyce Chan (canada) Inc. 4944 Dalton Drive N.w., Suite 1707, Calgary, QC T3A 2E6 2001-07-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Brightsoo Business Development Corp. 6 Varmoor Pl. Nw, Calgary, AB T3A 0A1 2008-05-04
Seed Apparel Corp. 4019 Varmoor Rd. Nw, Calgary, AB T3A 0B1 2013-12-01
Calgary Energy Consultants Ltd. 4220 Varmoor Road N.w., Calgary, AB T3A 0B3 1985-05-31
9867066 Canada Ltd. 8 Varsconna Place Nw, Calgary, AB T3A 0B4 2016-08-12
Integral Analytics Inc. 4007 Vardell Rd. N.w., Calgary, AB T3A 0C3 2007-10-13
Ctd Sushi Operations Inc. 3625 Shaganappi Trail Nw, Umi Sushi - Market Mall, Calgary, AB T3A 0E2 2009-02-18
G.v.m. Geological Consultants Ltd. 3404 Varna Crescent W, Calgary, AB T3A 0E6 1980-11-17
National Field Staff Association of Canada World Youth 2 Varna Place Nw, Calgary, AB T3A 0E8 1995-11-06
Sensorup Inc. 5103 Varscliff Road Northwest, Calgary, AB T3A 0G2
Everest International Education Inc. 3904 Vincent Dr. Nw, Calgary, AB T3A 0H1 2016-04-04
Find all corporations in postal code T3A

Corporation Directors

Name Address
WILLIAM RITCHIE 4944 DALTON DR NW, SUITE 813, CALGARY AB T3A 2E6, Canada
DARLENE RITCHIE 4944 DALTON DR NW, SUITE 813, CALGARY AB T3A 2E6, Canada
GEORGE LAMB 816 89 AVENUE S W, SUITE 413, CALGARY AB T2V 4N8, Canada

Entities with the same directors

Name Director Name Director Address
3877281 CANADA INC. DARLENE RITCHIE SAUGEEN RESERVE #29 R.R. #1, SUITE 3, SOUTHHAMPTON ON N0H 2L0, Canada
161655 CANADA INC. WILLIAM RITCHIE 43 GRAVENSTEIN STREET, NEW MARYLAND NB E3C 1B8, Canada
HUDSON HILLS PROPERTIES LTD. WILLIAM RITCHIE 43 GRAVENSTEIN STREET, NEW MARYLAND NB E3C 1B8, Canada
MORIEN RESOURCES CORP. WILLIAM RITCHIE 926 Marlborough Ave, Halifax NS B3H 3G8, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T3A 2E6

Similar businesses

Corporation Name Office Address Incorporation
Micah Melnyk Research and Consulting, Inc. 112 Fairmont Ave, Ottawa, ON K1Y 1X6 2019-10-09
Camp Micah: Leadership for Peace and Justice 688 Rockway Dr., Kitchener, ON N2G 3B4 2008-11-10
Micah Et Alchemy Inc. 404-2001 Bloor Street West, Toronto, ON M6S 1M6 2017-01-08
Micah Andre Wellness Inc. 177 Horseley Hill Drive, Toronto, ON M1B 1W4 2017-11-12
Micah 6:8 International 1500 West Georgia Street, Suite 1555 Box:62, Vancouver, BC V6G 2Z6 2001-06-01
Micah House Refugee Reception Services Inc. 205 Holton Avenue South, Hamilton, ON L8M 2L8 2005-09-22
Waterstone Foundation 29 North Drive, Toronto, ON M9A 4R1
Agora Foundation 2 St. Clair Avenue East, Suite 300 Foundation House, Toronto, ON M4T 2T5 1979-01-23
Friends of A Dream Foundation 315 The Kingsway, Suite 10, Toronto, ON M9A 3V3 2003-08-28
Huronia Community Foundation 248 First Street, Midland, ON L4R 0L8 2000-02-22

Improve Information

Please provide details on THE MICAH DAKOTAH FOUNDATION, INC. 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