United Macedonian Diaspora (Canada)

Address:
3555 St. Claire Avenue East, Toronto, ON M1K 1L6

United Macedonian Diaspora (Canada) is a business entity registered at Corporations Canada, with entity identifier is 4409035. The registration start date is February 5, 2007. The current status is Active.

Corporation Overview

Corporation ID 4409035
Business Number 824548564
Corporation Name United Macedonian Diaspora (Canada)
Diaspora macédoniens unis (Canada)
Registered Office Address 3555 St. Claire Avenue East
Toronto
ON M1K 1L6
Incorporation Date 2007-02-05
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
GEORGE MARKOU 56 BERNADOTTE DRIVE, MARKHAM ON L6C 3H1, Canada
JIM DAIKOS 122 CENTENNIAL ROAD, SCARBOROUGH ON M1C 5N5, Canada
VERA NAJDOVSKA 1504-515 RIVERSIDE DRIVE WEST, WINDSOR ON N9A 7C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-31 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-02-05 2014-10-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-31 current 3555 St. Claire Avenue East, Toronto, ON M1K 1L6
Address 2011-03-10 2014-10-31 3555 St. Claire Avenue East, Toronto, ON M1K 1L6
Address 2007-02-05 2011-03-10 160 John Street, Suite 202, Toronto, ON M5V 2E5
Name 2014-10-31 current United Macedonian Diaspora (Canada)
Name 2014-10-31 current Diaspora macédoniens unis (Canada)
Name 2010-11-04 2014-10-31 United Macedonian Diaspora (Canada)
Name 2010-11-04 2014-10-31 Diaspora macédoniens unis (Canada)
Name 2007-02-05 2010-11-04 NASHA SEELA INC.
Status 2014-10-31 current Active / Actif
Status 2007-02-05 2014-10-31 Active / Actif

Activities

Date Activity Details
2014-10-31 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-11-04 Amendment / Modification Name Changed.
2008-11-07 Amendment / Modification
2008-09-03 Amendment / Modification
2007-02-05 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
United Macedonian Diaspora (canada) 5359 Timberlea Blvd., Unit 18, Mississauga, ON L4W 4N5 2009-11-26

Office Location

Address 3555 ST. CLAIRE AVENUE EAST
City TORONTO
Province ON
Postal Code M1K 1L6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Afuma Industrial Inc. 3547 Saint Clair Avenue East, Toronto, ON M1K 1L6 2019-02-16
10076708 Canada Inc. 3547 St Clair Ave East, Toronto, ON M1K 1L6 2017-01-24
7918330 Canada Ltd. 3541 St Clair Ave E, Toronto, ON M1K 1L6 2011-07-14
7174721 Canada Inc. 3537 St. Clair Ave E., Scarborough, ON M1K 1L6 2009-05-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kahuta Transportation Inc. 317-550 Birchmount Road, Scarborough, ON M1K 0A4 2020-09-17
12184711 Canada Inc. 550 Birchmount Road Unit 709, Toronto, ON M1K 0A4 2020-07-08
Ascentbridge Canada Inc. 308-550 Birchmount Rd, Scarborough, ON M1K 0A4 2019-04-05
Abeyan Trade Inc. 806-550 Birchmount Road, Scarborough, ON M1K 0A4 2018-02-22
10220442 Canada Inc. 550 Birchmount Road, # 414, Scarborugh, ON M1K 0A4 2017-05-03
Canadawide Fresh Coffee Inc. 204-550 Birchmount Rd, Scarborough, ON M1K 0A4 2014-02-03
11825836 Canada Inc. 550 Birchmount Road, Toronto, ON M1K 0A4 2020-01-05
Krada Studio Inc. 550 Birchmount Road, Suite 606, Scarborough, ON M1K 0A4 2020-02-04
12223279 Canada Inc. 550 Birchmount Road, Toronto, ON M1K 0A4 2020-07-24
Emigration Channel Inc. 550 Birchmount Road, Unit 414, Toronto, ON M1K 0A4 2020-09-14
Find all corporations in postal code M1K

Corporation Directors

Name Address
GEORGE MARKOU 56 BERNADOTTE DRIVE, MARKHAM ON L6C 3H1, Canada
JIM DAIKOS 122 CENTENNIAL ROAD, SCARBOROUGH ON M1C 5N5, Canada
VERA NAJDOVSKA 1504-515 RIVERSIDE DRIVE WEST, WINDSOR ON N9A 7C3, Canada

Entities with the same directors

Name Director Name Director Address
LOGISTICS WORKFORCE DEVELOPMENT COUNCIL GEORGE MARKOU 72 WRENWOOD COURT, UNIONVILLE ON L3R 6H5, Canada
TNM SPORTS & ENTERTAINMENT INC. GEORGE MARKOU 72 WRENWOOD COURT, UNIONVILLE ON L3R 6H5, Canada
United Macedonian Diaspora (Canada) JIM DAIKOS 122 CENTENNIAL RD., SCARBOROUGH ON M1C 1Z5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1K 1L6

Similar businesses

Corporation Name Office Address Incorporation
Invest Diaspora Inc. 203 Craig Henry Drive, Ottawa, ON K2G 4B6 2020-07-04
Burundian Diaspora In Canada 33 Quill, Ottawa, ON K1K 4E7 2012-10-11
Fonds International De La Diaspora Africaine Inc. 2093 Rue De La Victoire, Laval, QC H7M 3E7 2012-11-09
Djibouti Diaspora Network - 2117 Valin Street, Ottawa, ON K4A 4T5 2008-03-12
Diaspora Libanaise En Action 7385, Turner, Brossard, QC J4W 2P1 2016-10-01
Diaspora Pour L'Émergence De L'afrique 868 Rue Mercier, Longueil, QC J4K 3K3 2019-04-18
African Diaspora Association of Canada (adac) 1603 Meadowbrook Road, Ottawa, ON K1B 4W6 2006-07-28
United Lebanese Diaspora Program - Uldp Ottawa 505 Industrial Ave, 2nd Floor, Unit 2, Ottawa, ON K1G 0Z1 2015-07-23
Ethiopian-somalian Diaspora of Canada 110 Cobourg Street, Apt 302, Ottawa, ON K1N 8H3 2016-04-01
Convention De La Diaspora Des Congolais Du Canada 354-345 Wilfrid Lavigne, Gatineau, QC J9H 0E7 2016-05-03

Improve Information

Please provide details on United Macedonian Diaspora (Canada) 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