Entreaide Globale - DEVED

Address:
22 East 12th St, Hamilton, ON L9A 3X1

Entreaide Globale - DEVED is a business entity registered at Corporations Canada, with entity identifier is 3806839. The registration start date is January 30, 2001. The current status is Active.

Corporation Overview

Corporation ID 3806839
Business Number 896907110
Corporation Name Entreaide Globale - DEVED
Global Interaid - DEVED
Registered Office Address 22 East 12th St
Hamilton
ON L9A 3X1
Incorporation Date 2001-01-30
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
R. JONATHAN HINES 22 EAST 12TH ST, HAMILTON ON L9A 3X1, Canada
TERESA HOWE 495 DUNDURN ST SOUTH, HAMILTON ON L8P 4M2, Canada
MICHAEL MOORE 100 TOBY CRES, HAMILTON ON L8T 2N8, Canada
KEITH E. LOHNES 5 TOWER GATE, BRAMPTON ON L6P 1G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2001-01-30 2014-09-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-25 current 22 East 12th St, Hamilton, ON L9A 3X1
Address 2001-01-30 2014-09-25 48 Homewood Ave., Hamilton, ON L8P 2M2
Name 2014-09-25 current Entreaide Globale - DEVED
Name 2014-09-25 current Global Interaid - DEVED
Name 2001-01-30 2014-09-25 Entreaide Globale - DEVED
Name 2001-01-30 2014-09-25 Global Interaid - DEVED
Status 2014-09-25 current Active / Actif
Status 2001-01-30 2014-09-25 Active / Actif

Activities

Date Activity Details
2014-09-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-01-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-22 Soliciting
Ayant recours à la sollicitation
2018 2018-06-28 Soliciting
Ayant recours à la sollicitation
2017 2017-09-18 Soliciting
Ayant recours à la sollicitation

Office Location

Address 22 EAST 12TH ST
City HAMILTON
Province ON
Postal Code L9A 3X1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Abifol Ltd. 11 Colin Crescent, Hamilton, ON L9A 0A1 2020-11-08
Enchanted Kinderland Early Learning Centre Inc. 15 Colin Crescent, Hamilton, ON L9A 0A1 2017-09-17
Nu Atlantic Insurance Brokers Inc. 185 Lorenzo Drive, Hamilton, ON L9A 0A1 2013-02-08
Zion Tv & Itv Technical Support Service Inc. 11 Coin Cres., Hamilton, ON L9A 0A1 2012-10-01
8164258 Canada Inc. 11 Colin Cres, Hamilton, ON L9A 0A1 2012-04-11
Payyapilly Business Inc. 38 Colin Crescent, Hamilton, ON L9A 0A1 2008-05-26
7663218 Canada Inc. 156 Lorenzo Dr., Hamilton, ON L9A 0A2 2010-09-29
Om Exim Incorporated 156 Lorenzo Dr., Hamilton, ON L9A 0A2 2004-09-28
Sadhana Logistic Inc. 156 Lorenzo Dr., Hamilton, ON L9A 0A2 2005-02-03
8365229 Canada Inc. 84 Old Filed Crescent, Newmarket, ON L9A 0A4 2012-12-04
Find all corporations in postal code L9A

Corporation Directors

Name Address
R. JONATHAN HINES 22 EAST 12TH ST, HAMILTON ON L9A 3X1, Canada
TERESA HOWE 495 DUNDURN ST SOUTH, HAMILTON ON L8P 4M2, Canada
MICHAEL MOORE 100 TOBY CRES, HAMILTON ON L8T 2N8, Canada
KEITH E. LOHNES 5 TOWER GATE, BRAMPTON ON L6P 1G3, Canada

Entities with the same directors

Name Director Name Director Address
Marshall Moore Goyette Design Incorporated DESIGN MARSHALL MOORE GOYETTE INCORPOREE MICHAEL MOORE 141 ANSELME LAVIGNE, DOLLARD-DES-ORMEAUX QC H9A 1P2, Canada
Group Elite Audio Visual Inc. MICHAEL MOORE 285 BOUL. PINCOURT, PINCOURT QC J7V 9W4, Canada
CANADIAN SHEET STEEL BUILDING INSTITUTE MICHAEL MOORE 3125 BENTWORTH DRIVE, BURLINGTON ON L7M 1V9, Canada
8881979 CANADA INC. Michael Moore 911 Des Sorbiers, Pincourt QC J7V 0C9, Canada
Group Elite Communications Inc. MICHAEL MOORE 1291 PATRICK STREET, LAVAL QC H7Y 0B3, Canada
LORUS THERAPEUTICS INC. MICHAEL MOORE 957 BUCKINGHAM AVENUE, SURREY , United Kingdom
Quantum Linx Business Solutions Corp. MICHAEL MOORE 55 FRENCH CRESCENT, HOLLAND LANDING ON L9N 1J9, Canada
GEC Holdings (2014) Inc. Michael Moore 1291 Patrick, Laval QC H7Y 0B3, Canada
Hear More Ontario Inc. Michael Moore 1065 St. Matthews Avenue, Burlington ON L7T 2J3, Canada
8791767 CANADA INC. MICHAEL MOORE 1291 PATRICK STREET, LAVAL QC H7Y 0B3, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L9A 3X1

Similar businesses

Corporation Name Office Address Incorporation
Cpg Globale Inc. 516 37ieme Avenue, Lasalle, QC H8P 3A5 2003-10-09
Globale GÉomatique Inc. 825, Rue Querbes, Bureau 200, Outremont, QC H2V 3X1 1997-10-10
Optimalité Globale Inc. 34, Boulevard Champlain, Québec, QC G1K 4H7 2013-09-18
A.i.a Global Logistics Inc. Apt 902 - 200 Robert Speck Pkwy, Mississauga, ON L4R 1S3 2017-01-03
Geg Global Experience Globale Inc. 15273 24th Avenue, #17, South Surrey, BC V4A 2H9 1998-02-26
Global Fashions International Inc. 107 De Berne, Kirkland, QC H9J 2J5 2013-03-01
Global Unity Inc. 5207 Rue Lavoisier, St-leonard, QC H1R 1J3 1990-05-15
D.l.j. Global Management Ltd. 49 Rue De Cheverny, Blainville, QC J7B 1M8 1999-02-18
Globale-vie Inc. 5520 Chemin Chambly, Saint-hubert, QC J3Y 3P5 1992-11-05
Vma Global Logistics Inc. 4101 Sherbrooke St. West, Westmount, QC H3Z 1A7 2009-02-25

Improve Information

Please provide details on Entreaide Globale - DEVED 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