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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | HAMILTON |
Post Code | L9A 3X1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |