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 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 |
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 |
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 |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Arctic Equipment Manufacturing Limited | 35 Artisans Crescent, London, ON N5V 5E9 | 1996-05-08 |
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 |
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 |
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 |
City | LONDON |
Post Code | N5V 5E9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |