CENTRE AFRICAIN DE DEVELOPPEMENT ET D'ENTRAIDE INC.

Address:
2390 Rue De Ryde, Bureau 202, Montreal, QC H3K 1R6

CENTRE AFRICAIN DE DEVELOPPEMENT ET D'ENTRAIDE INC. is a business entity registered at Corporations Canada, with entity identifier is 3891151. The registration start date is April 27, 2001. The current status is Active.

Corporation Overview

Corporation ID 3891151
Business Number 875349011
Corporation Name CENTRE AFRICAIN DE DEVELOPPEMENT ET D'ENTRAIDE INC.
Registered Office Address 2390 Rue De Ryde
Bureau 202
Montreal
QC H3K 1R6
Incorporation Date 2001-04-27
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
MARIE CECILLE YOKA 10460 PLACE DE L'ACADIE, APP 412, MONTREAL QC H4N 0B2, Canada
KABAMBI LEOPOLD LOSHI 2360 GAMACHE, APP 205, LONGUEUIL QC J4L 1P3, Canada
RICHER RENE 1780 CENTRE, APP 3, MONTREAL QC H3K 1H7, Canada
LUTONGA KADIMA 247 CHAGALL, REPENTIGNY QC J5Z 4K2, Canada
NINA KAPINGA 1741 CENTRE, MONTREAL QC H3K 1H8, Canada
YVETTE MIVILU 3330 CHAMBLY, LONGUEUIL QC J4L 1N7, Canada
TSHILA LEONARD TSHIKUDI 455 CALLAS, LAVAL QC H4J 2M2, Canada
MUDI WA MBUJI KABEYA 1741 CENRE, APP 1, MONTREAL QC H3K 1H8, Canada
SAMUEL LUBOYA 11995 LA CHAPELLE, APP 609, MONTREAL QC H4J 2M2, Canada
ANDRE MBOMBO 202-2390 RUE DE RYDE, MONTREAL QC H3K 1R6, Canada
NGUALA JOSEPH LUAMBA 540 MARQUIS, REPENTIGNY QC J6A 7J2, Canada
ISABELLE SAURIOL 10110 JEANNE-MANCE, MONTREAL QC H3L 3B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-02-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2001-04-27 2016-02-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-02-08 current 2390 Rue De Ryde, Bureau 202, Montreal, QC H3K 1R6
Address 2014-09-04 2016-02-08 2390 Ryde, Bureau 202, MontrÉal, QC H3K 1R6
Address 2004-03-31 2014-09-04 2390 Rue De Ryole, Bureau 202, MontrÉal, QC H3K 1R6
Address 2002-03-31 2004-03-31 3746 Ontario,est, Bureau 400, MontrÉal, QC H1W 1S2
Address 2001-04-27 2002-03-31 7973 Boul. Wilfrid Pelletier, Anjou, QC K1K 1L5
Name 2001-04-27 current CENTRE AFRICAIN DE DEVELOPPEMENT ET D'ENTRAIDE INC.
Status 2016-02-08 current Active / Actif
Status 2001-04-27 2016-02-08 Active / Actif

Activities

Date Activity Details
2016-02-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-02-28 Amendment / Modification
2001-04-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-09-15 Soliciting
Ayant recours à la sollicitation
2020 2018-02-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-09-09 Soliciting
Ayant recours à la sollicitation

Office Location

Address 2390 RUE DE RYDE
City MONTREAL
Province QC
Postal Code H3K 1R6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6247822 Canada Inc. 2500 Ryde, Montreal, QC H3K 1R6 2004-06-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Management Build Canada Inc. 6-1960 Rue Wellington, Montréal, QC H3K 0A1 2011-11-15
Halder Realty Corp. 1960 Wellington, Suite 06, 207, Montreal, QC H3K 0A1 2011-03-24
Simon Papineau Holding Corporation 1960 Wellington, Suite 306, MontrÉal, QC H3K 0A1 2008-11-10
Starboy A&r Inc. 1175 Rue D'argenson, Montréal, QC H3K 0A2 2020-09-03
Komunik Corporation - 1500 St-patrick Street, MontrÉal, QC H3K 0A3
10975184 Canada Inc. 5-344 Rue Sainte-madeleine, Montreal, QC H3K 0A5 2018-09-03
Erp Happy Corp. 6-350 Rue Sainte Madeleine, Montreal, QC H3K 0A5 2017-01-27
11136950 Canada Inc. 1210 Rue De La Sucrerie, Montréal, QC H3K 0A7 2018-12-09
Le Panier Noir Inc. 109-2727 Rue Saint-patrick, Montréal, QC H3K 0A8 2020-07-21
Mekanys Inc. 619, 2727 Rue Saint-patrick, Montréal, QC H3K 0A8 2020-03-09
Find all corporations in postal code H3K

Corporation Directors

Name Address
MARIE CECILLE YOKA 10460 PLACE DE L'ACADIE, APP 412, MONTREAL QC H4N 0B2, Canada
KABAMBI LEOPOLD LOSHI 2360 GAMACHE, APP 205, LONGUEUIL QC J4L 1P3, Canada
RICHER RENE 1780 CENTRE, APP 3, MONTREAL QC H3K 1H7, Canada
LUTONGA KADIMA 247 CHAGALL, REPENTIGNY QC J5Z 4K2, Canada
NINA KAPINGA 1741 CENTRE, MONTREAL QC H3K 1H8, Canada
YVETTE MIVILU 3330 CHAMBLY, LONGUEUIL QC J4L 1N7, Canada
TSHILA LEONARD TSHIKUDI 455 CALLAS, LAVAL QC H4J 2M2, Canada
MUDI WA MBUJI KABEYA 1741 CENRE, APP 1, MONTREAL QC H3K 1H8, Canada
SAMUEL LUBOYA 11995 LA CHAPELLE, APP 609, MONTREAL QC H4J 2M2, Canada
ANDRE MBOMBO 202-2390 RUE DE RYDE, MONTREAL QC H3K 1R6, Canada
NGUALA JOSEPH LUAMBA 540 MARQUIS, REPENTIGNY QC J6A 7J2, Canada
ISABELLE SAURIOL 10110 JEANNE-MANCE, MONTREAL QC H3L 3B8, Canada

Entities with the same directors

Name Director Name Director Address
ACTION PASTORALE MONDIALE (APM) ANDRE Mbombo 338 RUE MOQUIN, LONGUEUIL QC J4L 4V7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3K 1R6

Similar businesses

Corporation Name Office Address Incorporation
Centre De Commerce Et D'investissement Africain 2 Dellbrook Cres, Weston, ON M9L 1E2 1993-07-05
International African Centre for Democracy and Human Rights (iacdhr) 280 Sapiniere Dorion Est, App. 1 C.p. 8699, Ste-foy, QC G1V 4N6 1994-11-07
Centre D'entraide Maskoutain 1500, Boulevard Laframboise, Local 1, Saint-hyacinthe, QC J2S 4W9 2007-04-13
Trillium Childhood Cancer Support Centre 940 Queensdale Ave E, Hamilton, ON L8V 1N4 1987-07-07
Organisme Technique D'entraide Et De Développement International (otedi) 319 Rue Chateauguay, Quebec, QC G1K 2E2 2005-11-14
African Management Association for Development - Amad 119 Queen Street, 5th Floor, Ottawa, ON K1P 6L8 1989-05-12
Groupe D'entraide De Service En Soins De Santé Spécialisés De La Mauricie Et Du Centre Du Québec 18450 Rue Gaillardetz, Bécancour, QC G9H 2G5 2013-10-05
Bon Centre Research & Development Inc. 445 Av. Thorncrest, Dorval, QC H9S 2X9 2020-03-31
Centre De Developpement Dbm Inc. 10340 Cote De Liesse Road, Lachine, QC H8T 1A3 1987-04-15
Centre Canadien De Développement Outre-mer 8 Rue Du Long-sault, Gatineau, QC J9H 1G2 2012-04-13

Improve Information

Please provide details on CENTRE AFRICAIN DE DEVELOPPEMENT ET D'ENTRAIDE 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