World University for Humanity

Address:
119 Stratton Cres. Sw, World Univ. for Humanity, Calgary, AB T3H 1T7

World University for Humanity is a business entity registered at Corporations Canada, with entity identifier is 3852725. The registration start date is January 2, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3852725
Business Number 885731216
Corporation Name World University for Humanity
L'Université Mondiale pour l'Humanité
Registered Office Address 119 Stratton Cres. Sw
World Univ. for Humanity
Calgary
AB T3H 1T7
Incorporation Date 2001-01-02
Dissolution Date 2015-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
SWAPNA GUPTA 119 STRATTON CRESCENT S.W., CALGARY AB T3H 1T7, Canada
BINOD AGRAWAL TALEEM RESEARCH INSTITUTE CITY PLAZA, BOPAL, AHMEDABAD 380058, India
RATNA Ghosh 291 DE LA COMMUNE WEWT #45, CALGARY QC H2Y 2E1, Canada
ASHIS GUPTA 119 STRATTON CRESCENT S.W., CALGARY AB T3H 1T7, Canada
AKBAR AHMED 6107 DAVENPORT TERRACE, BETHESDA MD MD20817, United States
NIGAM PRAKASH AV. CORDOBA 950 (4TH FLOOR) AMBASSADOR O, 1054, BUENOS AIRES , Argentina
ALLAN INGELSON 48 STRATHROY BAY S.W., CALGARY AB T3H 1J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-01-02 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2001-03-31 current 119 Stratton Cres. Sw, World Univ. for Humanity, Calgary, AB T3H 1T7
Address 2001-01-02 2001-03-31 816 7th Avenue, Suite 606, Calgary, AB T2P 1A1
Name 2001-01-02 current World University for Humanity
Name 2001-01-02 current L'Université Mondiale pour l'Humanité
Status 2015-05-15 current Dissolved / Dissoute
Status 2014-12-16 2015-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-16 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-01-02 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-15 Dissolution Section: 222
2001-01-02 Incorporation / Constitution en société

Office Location

Address 119 STRATTON CRES. SW
City CALGARY
Province AB
Postal Code T3H 1T7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Freespan Asset Integrity Solutions Canada Inc. 121 Cougartown Circle Southwest, Calgary, AB T3H 0A4 2015-12-29
Capit Inc. 328 Cougartown Circle Sw, Calgary, AB T3H 0A5 2007-08-02
Canada Meiken Fertilizer Ltd. 118 Saint Moritz Place Sw, Calgary, AB T3H 0A6 2017-08-23
8102805 Canada Corporation 137 St Moritz Pl Sw, Calgary, AB T3H 0A6 2012-02-08
Calpro Accounting Inc. 113 Tremblant Way Sw, Calgary, AB T3H 0A7 2011-01-13
Mt. Brisemia Capital Corp. 21 Posthill Drive Sw, Calgary, AB T3H 0A8 2017-08-15
Pb Murtha Consulting Inc. 9045 Wentworth Ave. Sw, Calgary, AB T3H 0A9 2007-11-29
3881997 Canada Inc. 64 Cougartown Close Sw, Calgary, AB T3H 0B3 2001-04-04
Scribbles By Design Inc. 384 St. Moritz Dr. Sw, Calgary, AB T3H 0B4 2010-07-19
Healthtube Corp. 105 Cortina Bay Sw, Calgary, AB T3H 0B5 2018-04-16
Find all corporations in postal code T3H

Corporation Directors

Name Address
SWAPNA GUPTA 119 STRATTON CRESCENT S.W., CALGARY AB T3H 1T7, Canada
BINOD AGRAWAL TALEEM RESEARCH INSTITUTE CITY PLAZA, BOPAL, AHMEDABAD 380058, India
RATNA Ghosh 291 DE LA COMMUNE WEWT #45, CALGARY QC H2Y 2E1, Canada
ASHIS GUPTA 119 STRATTON CRESCENT S.W., CALGARY AB T3H 1T7, Canada
AKBAR AHMED 6107 DAVENPORT TERRACE, BETHESDA MD MD20817, United States
NIGAM PRAKASH AV. CORDOBA 950 (4TH FLOOR) AMBASSADOR O, 1054, BUENOS AIRES , Argentina
ALLAN INGELSON 48 STRATHROY BAY S.W., CALGARY AB T3H 1J9, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN INSTITUTE OF RESOURCES LAW ALLAN INGELSON 227 SIENNA PARK TERRACE SW, CALGARY AB T3H 4N1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T3H 1T7

Similar businesses

Corporation Name Office Address Incorporation
Voyager Pour L'humanitÉ Inc. 215, Rue Upper Edison, Saint-lambert, QC J4R 2V8 2012-09-13
Doctors for Humanity International 720 Kennedy Road, Suite 902, Toronto, ON M1K 2B7 2014-04-22
Habitat for Humanity Canada Foundation 477 Mt. Pleasant Road, Suite 403, Toronto, ON M4S 2L9 2007-12-06
Habitat for Humanity Canada 477 Mount Pleasant Road, Suite 403, Toronto, ON M4S 2L9 1985-09-23
ComitÉe Canadien Pour Combattre Les Crimes Contre L'humanite (cccch) 3-220 Rue De Beauharnois Ouest, MontrÉal, QC H2N 1K2 2000-01-24
One Humanity Inc. 819-3450 B Rue Drummond, Montréal, QC H3G 1Y3 2020-05-03
World Geniocraty Canadian Movement (m.c.g.m.) 2194 Est, Ave. Du Mont-royal, Montreal, QC H2H 1K3 1979-06-01
Peace Foundation World Allaince Inc. 312 Mongeau, St-basil Le Grand, QC J3N 1E2 1995-12-29
Fondation Mondiale Pour La Prospérité Et L'autonomie 2506 Rue Jean-baptiste-dufresne, Val-david, QC J0T 2N0 2011-11-02
Canadian Committee for World Press Freedom 482 Hillcrest Avenue, Ottawa, ON K2A 2M7 2008-01-23

Improve Information

Please provide details on World University for Humanity 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