CANADIAN WOMEN FOR WOMEN IN AFGHANISTAN INC.

Address:
123 Cornwallis Drive Nw, Calgary, AB T2K 1V3

CANADIAN WOMEN FOR WOMEN IN AFGHANISTAN INC. is a business entity registered at Corporations Canada, with entity identifier is 4153804. The registration start date is May 29, 2003. The current status is Active.

Corporation Overview

Corporation ID 4153804
Business Number 887718203
Corporation Name CANADIAN WOMEN FOR WOMEN IN AFGHANISTAN INC.
FEMMES CANADIENNES POUR LES FEMMES EN AFGHANISTAN INC.
Registered Office Address 123 Cornwallis Drive Nw
Calgary
AB T2K 1V3
Incorporation Date 2003-05-29
Corporation Status Active / Actif
Number of Directors 3 - 4

Directors

Director Name Director Address
JANICE EISENHAUER 2215-19 STREET SW, CALGARY AB T2T 4X1, Canada
JUDY MIYASHIRO 2037-25 STREET SW, CALGARY AB T3E 1X1, Canada
CAROLYN REICHER 216 SIERRA MADRE CT. SW, CALGARY AB T3H 3H7, Canada
COLETTE BELANGER 120 LAKE CRIMSON CLOSE SW, CALGARY AB T2J 3K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-22 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-05-29 2014-07-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-08-21 current 123 Cornwallis Drive Nw, Calgary, AB T2K 1V3
Address 2014-07-22 2015-08-21 2215-19 Street Sw, Calgary, AB T2T 4X1
Address 2003-05-29 2014-07-22 Bankview P.o. Box 32014, Calgary, AB T2T 5X6
Name 2014-07-22 current CANADIAN WOMEN FOR WOMEN IN AFGHANISTAN INC.
Name 2014-07-22 current FEMMES CANADIENNES POUR LES FEMMES EN AFGHANISTAN INC.
Name 2003-05-29 2014-07-22 CANADIAN WOMEN FOR WOMEN IN AFGHANISTAN INC.
Name 2003-05-29 2014-07-22 FEMMES CANADIENNES POUR LES FEMMES EN AFGHANISTAN INC.
Status 2014-07-22 current Active / Actif
Status 2003-05-29 2014-07-22 Active / Actif

Activities

Date Activity Details
2014-07-22 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-09-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-02-02 Amendment / Modification
2003-05-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-10-02 Soliciting
Ayant recours à la sollicitation

Office Location

Address 123 CORNWALLIS DRIVE NW
City CALGARY
Province AB
Postal Code T2K 1V3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Cece Enterprises Inc. 912 31 Ave Nw, Calgary, AB T2K 0A5 2020-04-15
Contour Surveys Inc. 947-31 Ave N.w., Calgary, AB T2K 0A6 2002-05-29
6404561 Canada Incorporated 1102 31st Ave North West, Calgary Alberta, AB T2K 0A9 2005-06-09
Plumb Tree Fw Inc. 450 33rd Ave Nw, Calgary, AB T2K 0B4 2006-09-11
I.a.m. International Association of Ministries Inc. 458-35 Ave Nw, Calgary, AB T2K 0C1 1992-10-13
Equip International Recovery Group Inc. 458-35 Ave Nw, Calgary, AB T2K 0C1 1994-02-14
Mayong Services Limited 439 37 Avenue Northwest, Calgary, AB T2K 0C6 2019-12-22
Many Chief Consulting Ltd. 115 41 Avenue Northwest, Calgary, AB T2K 0G7 2019-10-31
Nyummm Magazine Ltd. 127 - 42 Avenue Nw, Calgary, AB T2K 0H2 2009-01-02
Seismic Shift Solutions Inc. 1215 48 Avenue Northwest, Calgary, AB T2K 0J6 2017-09-01
Find all corporations in postal code T2K

Corporation Directors

Name Address
JANICE EISENHAUER 2215-19 STREET SW, CALGARY AB T2T 4X1, Canada
JUDY MIYASHIRO 2037-25 STREET SW, CALGARY AB T3E 1X1, Canada
CAROLYN REICHER 216 SIERRA MADRE CT. SW, CALGARY AB T3H 3H7, Canada
COLETTE BELANGER 120 LAKE CRIMSON CLOSE SW, CALGARY AB T2J 3K7, Canada

Entities with the same directors

Name Director Name Director Address
86223 CANADA LIMITEE COLETTE BELANGER 3354 RIVER DRIVE, TERRACE BC V8G 3P1, Canada
WEST WESTERN ENVIRONMENTAL AND SOCIAL TRENDS INC. JANICE EISENHAUER 2215 19TH STREET S.W., CALGARY AB T2T 4X1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2K 1V3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Women's Wellness Foundation 10811 Peggys Cove Road, Seabright, NS B3Z 3C7 2008-05-07
Canadian Women's Wellness Initiative 10811 Peggys Cove Road, Seabright, NS B3Z 3C7 2017-02-01
Canadian Women In Cannabis 11304 Kalamalka Rd, Coldstream, BC V1B 1M1 2019-03-15
Canadian Women's Health Network Inc. 40 Alloway Ave., Winnipeg, MB R3G 0Z8 2000-01-11
Canadian Women's Chamber of Commerce 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2017-09-16
Association of Canadian Women Composers (acwc) 20 St. Joseph Street, Toronto, ON M4Y 1J9 2013-05-27
Le Club Des Femmes Syriennes-canadiennes 207 Queen's Quay West, Suite 822, Toronto, ON M5J 1A7 1993-05-03
The Canadian and African Business Women's Alliance 105 Princess Anne Crescent, Toronto, ON M9A 2R1 2001-10-15
Ligue Des Femmes Arabo-americaines Et Canadiennes Au Canada, Inc. 7191 Fielding Ave., Apt. 303, Montreal, QC H4V 1R3 1981-08-18
Jamaican Canadian Community Women's League of Montreal Inc. 5465 Queen Mary Road, Suite 330, Montreal, QC H3X 1V5 2001-07-26

Improve Information

Please provide details on CANADIAN WOMEN FOR WOMEN IN AFGHANISTAN 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