Canadian Economic Development Assistance For South Sudan

Address:
45 Artisans Crescent, London, ON N5V 5E9

Canadian Economic Development Assistance For South Sudan is a business entity registered at Corporations Canada, with entity identifier is 4413903. The registration start date is February 26, 2007. The current status is Active.

Corporation Overview

Corporation ID 4413903
Business Number 856573795
Corporation Name Canadian Economic Development Assistance For South Sudan
Registered Office Address 45 Artisans Crescent
London
ON N5V 5E9
Incorporation Date 2007-02-26
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
KIPP MCCONNELL 184 SHACKLETON STREET, PO BOX 16, DUTTON ON N0L 1J0, Canada
SHAWN PARKINSON 162 WORTLEY ROAD, #301, LONDON ON N6C 3P7, Canada
STEPHEN BUCCIARELLI 115 GLENRIDGE CRESCENT, LONDON ON N6G 4X9, Canada
HARRY HUFFMAN 86 SOUTHFIELD CRESCENT, LONDON ON N6K 2B7, Canada
ANGUS MCKENZIE 7301 WESTMINSTER DR, LONDON ON N6P 1N0, Canada
JEFFERY ARMSTRONG LANG 1 FOX MILL CRESCENT, LONDON ON N6B 2B3, Canada
DAVID DRON TENNANT 1353 SHORE ROAD, LONDON ON N6K 4P7, Canada
DAVID CRONE 10916 OXBOW STREET, KOMOKA ON N0L 1R0, Canada
PETER MCCONNELL 109 UNION AVE, KOMOKA ON N0L 1S0, Canada
JOHN MACAULAY B-61 IRVING AVE, OTTAWA ON K1Y 1Z7, Canada
MARCH MARTIN MAJIER MANGO CAMP, JUDA , Sudan
KEN KALOPSIS 191 CHEAPSIDE STREET, LONDON ON N6A 1Z9, Canada
STEWART MCCUTHEON 22936 HERRITAGE ROAD, R.R. #3, THORNADALE ON N0M 2P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-02-26 2014-10-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-23 current 45 Artisans Crescent, London, ON N5V 5E9
Address 2007-02-26 2014-10-23 1353 Shore Road, London, ON N6K 4P7
Name 2014-10-23 current Canadian Economic Development Assistance For South Sudan
Name 2013-06-03 2014-10-23 Canadian Economic Development Assistance for South Sudan
Name 2007-02-26 2013-06-03 CANADIAN ECONOMIC DEVELOPMENT ASSISTANCE FOR SOUTHERN SUDAN
Status 2014-10-23 current Active / Actif
Status 2007-02-26 2014-10-23 Active / Actif

Activities

Date Activity Details
2014-10-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-06-03 Amendment / Modification Name Changed.
2008-10-10 Amendment / Modification
2007-02-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-10-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-03-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-08-01 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 45 ARTISANS CRESCENT
City LONDON
Province ON
Postal Code N5V 5E9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Arctic Equipment Manufacturing Limited 35 Artisans Crescent, London, ON N5V 5E9 1996-05-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Agra Corporation 2351 Huron Street, Suite 1, London, ON N5V 0A8 2008-05-07
Association Geo-care Du Canada 1-2351 Huron Street, London, ON N5V 0A8 1993-07-16
Rosensee Corporation 1-2351 Huron Street, London, ON N5V 0A8 2002-04-25
Agra Carbon Exchange Inc. 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 2007-11-23
Entec-biogas Inc. 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 2008-06-24
Agra Bios Corporation 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 2008-11-28
Enerkraft Inc. 1-2351 Huron Street, London, ON N5V 0A8 2011-10-14
Agra Carbon Exchange Inc. 1-2351 Huron Street, London, ON N5V 0A8
Sunsmart Melanoma Foundation 530 Admiral Drive, London, ON N5V 0B2 2004-09-23
Laird Plastics (canada) Inc. 2124 Oxford Street East, London, ON N5V 0B7
Find all corporations in postal code N5V

Corporation Directors

Name Address
KIPP MCCONNELL 184 SHACKLETON STREET, PO BOX 16, DUTTON ON N0L 1J0, Canada
SHAWN PARKINSON 162 WORTLEY ROAD, #301, LONDON ON N6C 3P7, Canada
STEPHEN BUCCIARELLI 115 GLENRIDGE CRESCENT, LONDON ON N6G 4X9, Canada
HARRY HUFFMAN 86 SOUTHFIELD CRESCENT, LONDON ON N6K 2B7, Canada
ANGUS MCKENZIE 7301 WESTMINSTER DR, LONDON ON N6P 1N0, Canada
JEFFERY ARMSTRONG LANG 1 FOX MILL CRESCENT, LONDON ON N6B 2B3, Canada
DAVID DRON TENNANT 1353 SHORE ROAD, LONDON ON N6K 4P7, Canada
DAVID CRONE 10916 OXBOW STREET, KOMOKA ON N0L 1R0, Canada
PETER MCCONNELL 109 UNION AVE, KOMOKA ON N0L 1S0, Canada
JOHN MACAULAY B-61 IRVING AVE, OTTAWA ON K1Y 1Z7, Canada
MARCH MARTIN MAJIER MANGO CAMP, JUDA , Sudan
KEN KALOPSIS 191 CHEAPSIDE STREET, LONDON ON N6A 1Z9, Canada
STEWART MCCUTHEON 22936 HERRITAGE ROAD, R.R. #3, THORNADALE ON N0M 2P0, Canada

Entities with the same directors

Name Director Name Director Address
BIZ ZEN CORP. John Macaulay 61 Irving Avenue, Unit B, Ottawa ON K1Y 1Z2, Canada
NOVA PRODUCE LTD. JOHN MACAULAY 42 ECHO FOREST DR. LAKE ECHO, HALIFAX CO NS B0J 2S0, Canada
Starlaw Holdings Limited PETER MCCONNELL 177 EDGEHILL RD, WESTMOUNT QC H3Y 1E8, Canada
365CARD INC. PETER MCCONNELL 177 EDGEHILL ROAD, WESTMOUNT QC H3Y 1E8, Canada
6448895 CANADA INC. PETER MCCONNELL 177 EDGEHILL ROAD, WESTMOUNT QC H3Y 1E8, Canada
85740 CANADA LTD. PETER MCCONNELL 1250 LAKESHORE DRIVE, DORVAL QC , Canada
LA FONDATION DE LA FAMILLE J.W. MCCONNELL Peter McConnell 1800-1002 rue Sherbrooke Ouest, Montreal QC H3A 3L6, Canada
MEMORIAL BOYS' & GIRLS' CLUB FOUNDATION INC. PETER MCCONNELL 64 VICTORIA STREET, LONDON ON N0L 1E0, Canada

Competitor

Search similar business entities

City LONDON
Post Code N5V 5E9

Similar businesses

Corporation Name Office Address Incorporation
Canadian International Economic Development Limited Box 6090, Montreal 101, QC 1970-10-19
Economic Development for Canadian Aboriginal Women Box 185, Ohsweken, ON N0A 1M0 1991-10-04
Ghanaian Canadian Economic and Business Development Organization 3, Henry Wilson Dr, Caledon, ON L7C 4E8 2019-09-27
Italian Canadian Economic and Business Development Association 60 Beech Street, Ottawa, ON K1S 3J6 2019-05-10
Sino-canadian United Council for Cultural Exchange and Economic Development (succeed) 87 Valdor Drive, Scarborough, ON M1V 1R3 2013-06-24
Canadian Environmental Assistance 20290 Lakeshore Rd., Baie D'urfe, QC H9X 1P7 1999-10-01
The Canadian Community Economic Development Network 59 Rue Monfette, Cp 119e, Victoriaville, QC G6P 1J8 1999-04-30
Programme De Developpement Et D'assistance Aux Philippines Inc. 1980 Ogilvie Road, Po Box 27096, Gloucester, ON K1J 9L9 1995-07-27
Fondation Canadienne De Développement économique Et D'employabilité 649 Chemin Montreal, Sute 202, Ottawa, ON K1K 0T4 2007-03-23
Centre of Economic Growth Assistance To Territories Main Street E, 204, North Bay, ON P1B 1B1 2016-08-01

Improve Information

Please provide details on Canadian Economic Development Assistance For South Sudan 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