HELP LESOTHO

Address:
610 Bronson Avenue, Ottawa, ON K1S 4E6

HELP LESOTHO is a business entity registered at Corporations Canada, with entity identifier is 4324846. The registration start date is September 28, 2005. The current status is Active.

Corporation Overview

Corporation ID 4324846
Business Number 822468476
Corporation Name HELP LESOTHO
Registered Office Address 610 Bronson Avenue
Ottawa
ON K1S 4E6
Incorporation Date 2005-09-28
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
KIM ROGERS 464 THESSALY CIRCLE, OTTAWA ON K1H 5W5, Canada
MARY ANN TURNBULL 415 WOOD AVENUE, ROCKLIFFE ON K1M 1J8, Canada
MARK SCHACTER 5 LINDEN TERRACE, OTTAWA ON K1S 1Z1, Canada
JENNIFER PARR 74 VILLA CRESCENT, OTTAWA ON K2C 0H5, Canada
RON NELSON 280 PARK ROAD, OTTAWA ON K1M 0E1, Canada
CAROLINE MARRS 1-36 MARLBOROUGH AVENUE, OTTAWA ON K1N 8E7, Canada
JOHN GRAHAM 204-31 FIRST AVENUE, OTTAWA ON K1S 2G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2005-09-28 2014-01-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-01-17 current 610 Bronson Avenue, Ottawa, ON K1S 4E6
Address 2008-03-31 2014-01-17 610 Bronson Ave, Ottawa, ON K1S 4E6
Address 2005-09-28 2008-03-31 11 Keefer Street, Ottawa, ON K1M 2J9
Name 2005-09-28 current HELP LESOTHO
Status 2014-01-17 current Active / Actif
Status 2005-09-28 2014-01-17 Active / Actif

Activities

Date Activity Details
2014-01-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-03-02 Amendment / Modification Directors Changed.
2005-09-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-25 Soliciting
Ayant recours à la sollicitation
2019 2018-12-03 Soliciting
Ayant recours à la sollicitation
2018 2017-11-27 Soliciting
Ayant recours à la sollicitation

Office Location

Address 610 BRONSON AVENUE
City OTTAWA
Province ON
Postal Code K1S 4E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hallmark Giving 610 Bronson Avenue, Ottawa, ON K1S 4E6 2010-01-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
8623821 Canada Inc. 610 Bronson, Ottawa, ON K1S 4E6 2013-09-03
Aim Advanced Innovative Marketing Corp. 610 Bronson Ave, Ottawa, ON K1S 4E6 2008-02-19
6786600 Canada Inc. 600 Bronson Avenue, Ottawa, ON K1S 4E6 2007-06-08
Peter Dawson Violins Inc. 600 Bronson Ave, Ottawa, ON K1S 4E6 2000-09-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6602614 Canada Inc. 13 Montcalm St, Ottawa, ON K1S 0A2 2006-07-24
4052315 Canada Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2002-04-25
Jim Patrick & Associates Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2017-11-27
B Free Productions Inc. 18-30 Montcalm Street, Ottawa, ON K1S 0A3 2020-03-09
Every Acton Inc. Unit 24 - 30 Montcalm Street, Ottawa, ON K1S 0A3 2018-06-02
Devamo Inc. 30 Montcalm St, Unit 21, Ottawa, ON K1S 0A3 2014-06-10
Ironactive Inc. 22-30 Montcalm Street, Ottawa, ON K1S 0A3 2002-10-02
Havelock Consulting Inc. 69 Havelock Street, Unit #1, Ottawa, ON K1S 0A4 2019-07-30
Millantria Corporation 59 Havelock Street, Ottawa, ON K1S 0A4 2007-11-13
7126883 Canada Inc. 51 Havelock Street, Ottawa, ON K1S 0A4 2009-02-19
Find all corporations in postal code K1S

Corporation Directors

Name Address
KIM ROGERS 464 THESSALY CIRCLE, OTTAWA ON K1H 5W5, Canada
MARY ANN TURNBULL 415 WOOD AVENUE, ROCKLIFFE ON K1M 1J8, Canada
MARK SCHACTER 5 LINDEN TERRACE, OTTAWA ON K1S 1Z1, Canada
JENNIFER PARR 74 VILLA CRESCENT, OTTAWA ON K2C 0H5, Canada
RON NELSON 280 PARK ROAD, OTTAWA ON K1M 0E1, Canada
CAROLINE MARRS 1-36 MARLBOROUGH AVENUE, OTTAWA ON K1N 8E7, Canada
JOHN GRAHAM 204-31 FIRST AVENUE, OTTAWA ON K1S 2G1, Canada

Entities with the same directors

Name Director Name Director Address
THE OTTAWA MISSION FOUNDATION JENNIFER PARR 74 Villa Cresent, Ottawa ON K2C 0H6, Canada
CPPIB CREDIT INVESTMENTS III INC. John Graham 1 Queen Street East, Suite 2500, Toronto ON M5C 2W5, Canada
IT International Telecom Equipment Leasing Inc. JOHN GRAHAM 27 MANRESA COURT, BEACONSFIELD QC H9W 5H5, Canada
The Nonprescription Drug Manufacturer's Association of Canada JOHN GRAHAM 151 ESNA PARK DRIVE, UNIT 26, MARKHAM ON L3R 3B1, Canada
INDIGO MARKETING LTD. JOHN GRAHAM 172 LAWNDALE AVENUE, WINNIPEG MB , Canada
158290 CANADA INC. JOHN GRAHAM 5 CANTERBURY ROAD, TORONTO ON M9A 2X8, Canada
CPPIB CREDIT INVESTMENTS VIII INC. John Graham 1 Queen Street East, Suite 2500, Toronto ON M5C 2W5, Canada
HARBOUR AUTHORITY OF AQUAFORTE JOHN GRAHAM 39 RAVENWOOD CRESCENT, PARADISE NL A1L 1Y2, Canada
Patterson Creek Consulting Inc. JOHN GRAHAM 204-31 FIRST AVENUE, OTTAWA ON K1S 2G1, Canada
CANCARE ASSESSMENTS INC. JOHN GRAHAM 806 FISHER AVENUE, OTTAWA ON K1Z 6P2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1S 4E6

Similar businesses

Corporation Name Office Address Incorporation
Lesotho Children's Fund 800 - 1801 Hamilton Street, Regina, SK S4P 4B4 2015-03-04

Improve Information

Please provide details on HELP LESOTHO 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