LA COMMUNAUTÉ CAMEROUNAISE DU CANADA ( RÉGION DE LA CAPITALE NATIONALE ) is a business entity registered at Corporations Canada, with entity identifier is 4138333. The registration start date is January 13, 2003. The current status is Active.
Corporation ID | 4138333 |
Business Number | 861699155 |
Corporation Name |
LA COMMUNAUTÉ CAMEROUNAISE DU CANADA ( RÉGION DE LA CAPITALE NATIONALE ) THE CAMEROON COMMUNITY OF CANADA ( NATIONAL CAPITAL REGION ) |
Registered Office Address |
1053 Candlewood Street Ottawa ON K4A 5E9 |
Incorporation Date | 2003-01-13 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
GABRIEL NGAMENI | 2207 CECILE CRESCENT, ROCKLAND ON K4K 1S4, Canada |
SERGE BAYONGUEN | 1053 CANDLEWOOD STREET, OTTAWA ON K4A 5E9, Canada |
FRANKLIN EPAPE | 120 BENTBROOK CRESCENT, NEPEAN ON K2J 3Y2, Canada |
ANDRE KAMDEM | 8 - 316 BLAKE BLVD, OTTAWA ON K1L 6L5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-01-30 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2003-01-13 | 2017-01-30 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2017-01-30 | current | 1053 Candlewood Street, Ottawa, ON K4A 5E9 |
Address | 2004-03-31 | 2017-01-30 | Stn B P.o. Box:1281, Ottawa, ON K1P 5R3 |
Address | 2003-01-13 | 2004-03-31 | 2044 Terrace Riviera, Rockland, ON K4K 1J4 |
Name | 2017-01-30 | current | LA COMMUNAUTÉ CAMEROUNAISE DU CANADA ( RÉGION DE LA CAPITALE NATIONALE ) |
Name | 2017-01-30 | current | THE CAMEROON COMMUNITY OF CANADA ( NATIONAL CAPITAL REGION ) |
Name | 2003-01-13 | 2017-01-30 | THE CAMEROON COMMUNITY OF CANADA (National Capital Region) - |
Name | 2003-01-13 | 2017-01-30 | LA COMMUNAUTE CAMEROUNAISE AU CANADA (Région de la Capitale Nationale) |
Status | 2017-01-30 | current | Active / Actif |
Status | 2016-11-14 | 2017-01-30 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2003-01-13 | 2016-11-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-01-30 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2003-01-13 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-12-14 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2018-12-08 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2017-12-10 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Supplies, Utilities Computers Cables Electronics Systems Services Inc. | 1053 Candlewood Street, Ottawa, ON K4A 5E9 | 2017-01-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Motion Blur Videos Inc. | 1089 Candlewood, Ottawa, ON K4A 5E9 | 2020-04-17 |
11192159 Canada Corp. | 1068 Candlewood Street, Ottawa, ON K4A 5E9 | 2019-01-11 |
Mr. Atmz Inc. | 1088, Ottawa, ON K4A 5E9 | 2018-11-02 |
Mr. Bitcoinz Inc. | 1088 Candlewood Street, Ottawa, ON K4A 5E9 | 2017-08-28 |
Hard & Soft Solutions Inc. | 1064 Candlewood St, Ottawa, ON K4A 5E9 | 2016-10-28 |
Seniors At Heart Home Health Care Services Inc. | 1053 Candlewood, Orleans, ON K4A 5E9 | 2013-09-06 |
Sic - Cieg Group Inc. | 1098, Rue Candlewood, Ottawa, ON K4A 5E9 | 2012-07-10 |
Milano Foto Empire Inc. | 1089 Candlewood St., Orleans, ON K4A 5E9 | 2011-11-27 |
Forum Des Cultures En Dialogue (focudia) | 1053 Candlewood St., Ottawa, ON K4A 5E9 | 2010-05-04 |
El-rapha Women Ministries | 1070 Candlewood Street, Ottawa, ON K4A 5E9 | 2007-04-18 |
Find all corporations in postal code K4A 5E9 |
Name | Address |
---|---|
GABRIEL NGAMENI | 2207 CECILE CRESCENT, ROCKLAND ON K4K 1S4, Canada |
SERGE BAYONGUEN | 1053 CANDLEWOOD STREET, OTTAWA ON K4A 5E9, Canada |
FRANKLIN EPAPE | 120 BENTBROOK CRESCENT, NEPEAN ON K2J 3Y2, Canada |
ANDRE KAMDEM | 8 - 316 BLAKE BLVD, OTTAWA ON K1L 6L5, Canada |
Name | Director Name | Director Address |
---|---|---|
COMBI PRO INCORPOREE | Franklin Epape | 120 bentbrook crescent, ottawa ON K2J 3Y2, Canada |
Épelle-Moi Canada | Gabriel Ngameni | 2207 Cecile Cres, Rockland ON K4K 1S4, Canada |
PanAfrican Associate P2A Inc. | Gabriel NGAMENI | 2207 Cecile Crescent, Clarence-Rockland ON K4K 1S4, Canada |
City | OTTAWA |
Post Code | K4A 5E9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Digital Built National Capital Region | 1385 Woodroffe Ave., Room Ca118, Ottawa, ON K2G 1V8 | 2018-12-04 |
Wbn - The Women's Business Network of The National Capital Region | 70 Bongard Avenue, Ottawa, ON K2E 7Z9 | 2016-05-09 |
Association Des Concessionnaires Gm De La Region De La Capitale Nationale | 400-141 Laurier, Ottawa, ON K1P 1Z8 | 1978-07-26 |
Association Acadienne De La Région De La Capitale Nationale (aarcn) | 1404-179 Rue Metcalfe, Ottawa, ON K2P 0W1 | 2008-02-25 |
Conseil De Sports Amateurs De La Region De La Capitale Nationale | 234 Argyle Avenue, Ottawa, ON K2P 1B9 | 1975-10-28 |
Military Family Resource Centre of The National Capital Region | 330 Croil Pvt., Ottawa, ON K1V 1J1 | 1992-12-15 |
Association Syndrome Down - Region De La Capitale Nationale | 160 Elgin Street, Suite #2600, Ottawa, ON K1P 1C3 | 1990-03-23 |
Capital Region Interfaith Council | 3 Blue Spruce Court, Gloucester, ON K1B 3E3 | 2004-12-22 |
Mission Billy Graham RÉgion De La Capitale Nationale | Prince of Wales Drive, Suite 500, Ottawa, ON K2C 3N6 | 1997-04-15 |
National Capital Area Crime Stoppers | 101-920 Belfast Road, Ottawa, ON K1G 0Z6 | 1985-02-15 |
Please provide details on LA COMMUNAUTÉ CAMEROUNAISE DU CANADA ( RÉGION DE LA CAPITALE NATIONALE ) 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 |