INTERNATIONAL FARM AID AND RELIEF MISSION

Address:
10595 Keating Crescent, Windsor, ON N8R 1T6

INTERNATIONAL FARM AID AND RELIEF MISSION is a business entity registered at Corporations Canada, with entity identifier is 4248112. The registration start date is July 6, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4248112
Business Number 856833272
Corporation Name INTERNATIONAL FARM AID AND RELIEF MISSION
Registered Office Address 10595 Keating Crescent
Windsor
ON N8R 1T6
Incorporation Date 2004-07-06
Dissolution Date 2019-10-11
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
TOM OLOYA 10595 KEATING CRESCENT, WINDSOR ON N8R 1T6, Canada
ALPHONSE HABIYAKARE 1737 CALDERWOOD, WINDSOR ON N8W 5T6, Canada
TOM INGHELBRECHT 1176 HIGHLAND AVENUE, WINDSOR ON N9A 4C6, Canada
OPIYO OLOYA 273 ALEX DONER DRIVE, NEWMARKET ON L3X 1H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2004-07-06 2014-10-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-10 current 10595 Keating Crescent, Windsor, ON N8R 1T6
Address 2004-07-06 2014-10-10 19595 Keating Cres., Windsor, ON N8R 1T6
Name 2014-10-10 current INTERNATIONAL FARM AID AND RELIEF MISSION
Name 2004-07-06 2014-10-10 INTERNATIONAL FARM AID AND RELIEF MISSION
Status 2019-10-11 current Dissolved / Dissoute
Status 2014-10-10 2019-10-11 Active / Actif
Status 2004-07-06 2014-10-10 Active / Actif

Activities

Date Activity Details
2019-10-11 Dissolution Section: 220(1)
2014-10-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-07-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-08-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-07-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-09-16 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 10595 KEATING CRESCENT
City WINDSOR
Province ON
Postal Code N8R 1T6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Macro Foods Inc. 10523 Keating Cr., Windsor, ON N8R 1T6 2015-11-14
Dlm Crafted Inc. 10539 Keating Cr., Windsor, ON N8R 1T6 2012-09-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10538361 Canada Inc. 3095 Troup Crescent, Windsor, ON N8R 0A3 2017-12-13
10048534 Canada Inc. 68-3090 Tyler Crt, Windsor, ON N8R 0A4 2017-01-04
Net Gravity Incorporated 3062 Tyler Court, Windsor, ON N8R 0A4 2008-04-14
6370454 Canada Inc. 3126 Mcrobiee Rd, Windsor, ON N8R 0A4 2005-03-30
Cook Store Inc. 3062 Tyler Court, Windsor, ON N8R 0A4 2015-09-02
Keep Beautiful Inc. 3062 Tyler Court, Windsor, ON N8R 0A4 2018-05-07
8951071 Canada Inc. 9565 Tecumseh Rd E Unit 310d, Windsor, ON N8R 1A1 2014-07-11
Pinnacle Motors (toronto) Inc. 9375 Tecumseh Rd. East, Windsor, ON N8R 1A1 1992-04-10
Oakridge Ford Sales (1981) Limited 9425 Tecumseh Road East, Windsor, ON N8R 1A1 1981-12-14
Ibom International Center for Research and Scholarship Incorporated 107-9816 Tecumseh Road East, Windsor, ON N8R 1A2 2020-02-15
Find all corporations in postal code N8R

Corporation Directors

Name Address
TOM OLOYA 10595 KEATING CRESCENT, WINDSOR ON N8R 1T6, Canada
ALPHONSE HABIYAKARE 1737 CALDERWOOD, WINDSOR ON N8W 5T6, Canada
TOM INGHELBRECHT 1176 HIGHLAND AVENUE, WINDSOR ON N9A 4C6, Canada
OPIYO OLOYA 273 ALEX DONER DRIVE, NEWMARKET ON L3X 1H4, Canada

Competitor

Search similar business entities

City WINDSOR
Post Code N8R 1T6

Similar businesses

Corporation Name Office Address Incorporation
Mission Relief 11-697 Lavendre Dr., Ottawa, ON K1J 7X5 2020-03-16
Mission Internationale Semaine Pascale 440 Avenue Laurier Ouest, Suite 200, Ottawa, ON K1R 7X6 2008-09-26
Mission Internationale Des Coheritiers Du Canada 767 Everton Way, Ottawa, ON K1V 1Y7 2016-11-22
Mission Jerusalem International 1555 King Road, King City, ON L7B 1L4 2001-06-27
Mission D’ÉvangÉlisation Internationale (Équipe Walter De Sousa) 1047 Rue Cardinal, Boisbriand, QC J7G 2P1 1990-04-12
International Justice Mission Canada 150 Dufferin Avenue, Suite 604, London, ON N6A 5N6 2002-08-14
Pilgrim Relief Society for Education and Relief of Poverty 934 Rue De Nenuphars, Vaudreuil-dorion, QC J7V 0X9 2010-12-02
Canadian Dental Relief International 203 Parkside Dr., Toronto, ON M6R 2Z2 2015-12-01
Stellar International Relief Foundation 3814 16a Avenue Nw, Edmonton, AB T6L 4C1 2020-10-20
International Islamic Relief Organization 3125 Bentley Dr., Mississauga, ON L5M 6V8 2009-04-14

Improve Information

Please provide details on INTERNATIONAL FARM AID AND RELIEF MISSION 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