Academics without Borders

Address:
5221 Rue Cartier, Montreal, QC H2H 1X6

Academics without Borders is a business entity registered at Corporations Canada, with entity identifier is 4414161. The registration start date is February 28, 2007. The current status is Active.

Corporation Overview

Corporation ID 4414161
Business Number 855102588
Corporation Name Academics without Borders
Universitaires sans frontières
Registered Office Address 5221 Rue Cartier
Montreal
QC H2H 1X6
Incorporation Date 2007-02-28
Corporation Status Active / Actif
Number of Directors 3 - 30

Directors

Director Name Director Address
NANCY MORE 2596 W. 7TH AVENUE, VANCOUVER BC V6K 1Y9, Canada
JONATHAN ROSE 54 BERNARD AVENUE, TORONTO ON M5R 1R5, Canada
Stuart Cobbett 55 Sheldon Rd, Canton de Stanstead QC J1X 3W4, Canada
DAVID DUNNE 541 - 1515 2ND AVE. WEST, VANCOUVER BC V6J 5C5, Canada
MICHAEL STEVENSON 3842 W 10TH AVENUE, VANCOUVER BC V6R 2G7, Canada
Nora MacDonald 5234 Morris Street, Halifax NS B3J 0A3, Canada
CHRIS HANDLEY 3500 STADIUM ROAD, KARACHI 74800, Pakistan
ARSHAD AHMAD 266 WILLIAM STREET, OAKVILLE ON L6J 1E2, Canada
Federico Berruti 17 Saint Mathias Place, Toronto ON M6J 2N4, Canada
Manon Vennat 3554 Avenue du Musée, Montréal QC H3G 2C7, Canada
ROBERT ROSEHART 244 TATLOCK COURT, WATERLOO ON N2L 5Y6, Canada
Nello Angerilli 1803-1010 Burnaby St.,, Vancouver BC V6E 4L8, Canada
Ian Graham 11 Springbrook Gardens, Toronto ON M8Z 3B4, Canada
Carol Stephenson 66 Tetherwood Boulevard, London ON N5X 3W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-07-05 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-02-28 2012-07-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-10-10 current 5221 Rue Cartier, Montreal, QC H2H 1X6
Address 2016-07-09 2017-10-10 #a91 - 1321 Sherbrooke St. W., Montreal, QC H3G 1J4
Address 2012-07-05 2016-07-09 #a91 - 1321 Sherbrooke St. W., MontrÉal, QC H3G 1J4
Address 2008-02-21 2012-07-05 1321 Sherbrooke St West, #a91, Montreal, QC H3G 1J4
Address 2007-02-28 2008-02-21 115 Bedford Road, Toronto, ON M5R 2K5
Name 2014-06-17 current Academics without Borders
Name 2014-06-17 current Universitaires sans frontières
Name 2012-07-05 2014-06-17 Academics Without Borders Canada
Name 2012-07-05 2014-06-17 Universitaires sans frontières Canada
Name 2012-05-03 2012-07-05 Academics without Borders -
Name 2012-05-03 2012-07-05 Universitaires sans frontières
Name 2007-02-28 2012-05-03 ACADEMICS FOR HIGHER EDUCATION AND DEVELOPMENT
Name 2007-02-28 2012-05-03 UNIVERSITAIRES POUR L'ÉDUCATION SUPÉRIEURE ET LE DÉVELOPPEMENT
Status 2012-07-05 current Active / Actif
Status 2007-02-28 2012-07-05 Active / Actif

Activities

Date Activity Details
2014-06-17 Amendment / Modification Name Changed.
Section: 201
2012-07-05 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-05-03 Amendment / Modification Name Changed.
2008-02-20 Amendment / Modification
2007-02-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-04-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-21 Soliciting
Ayant recours à la sollicitation
2017 2017-04-30 Soliciting
Ayant recours à la sollicitation

Office Location

Address 5221 rue Cartier
City Montreal
Province QC
Postal Code H2H 1X6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Metam Solutions Corp. 5287 Rue Cartier, Montréal, QC H2H 1X6 2013-01-02
7966814 Canada Inc. 5267, Rue Cartier, Montréal, QC H2H 1X6 2011-09-09
7752059 Canada Limitée 5105 Cartier, Montreal, QC H2H 1X6 2011-01-20
SociÉtÉ De Gestion S. Caron Inc. 5267, Rue Cartier, Montréal, QC H2H 1X6 2014-06-23
Hd2a Inc. 5287 Rue Cartier, Montréal, QC H2H 1X6 2016-10-20
Blue N' Fresh Inc. 5287 Rue Cartier, Montreal, QC H2H 1X6 2018-02-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Upstarted 1886 A Rue Masson, Montréal, QC H2H 1A3 2017-06-21
02 Express Inc. 1951 Rue Masson, Montreal, QC H2H 1A5 2002-03-08
ComitÉ Pancanadien De Soutien Et De SolidaritÉ Avec La Kabylie 1995 Rue Masson, Montreal, QC H2H 1A5 2001-09-19
Mmd Media Assets Inc. 2030, Rue Masson, Montréal, QC H2H 1A6 2015-03-12
Viking Solutions & Consulting Inc. 2000 Masson Street, Montreal, QC H2H 1A6 2011-01-24
Nbourbaki Interaction Limitée 2139, Rue Masson, Montréal, QC H2H 1A8 2007-01-01
4298560 Canada Inc. 2122 Rue Masson, Montreal, QC H2H 1A9 2005-05-03
Take Off Clothing Inc. 206-2177, Rue Masson, Montréal, QC H2H 1B1 2018-01-10
Distraction Management Inc. 2177 Masson, Bureau 110, Montréal, QC H2H 1B1 2016-06-28
Surfaces Lumineuses Resilum Inc. 2155, Rue Masson, Montréal, QC H2H 1B1 2016-06-21
Find all corporations in postal code H2H

Corporation Directors

Name Address
NANCY MORE 2596 W. 7TH AVENUE, VANCOUVER BC V6K 1Y9, Canada
JONATHAN ROSE 54 BERNARD AVENUE, TORONTO ON M5R 1R5, Canada
Stuart Cobbett 55 Sheldon Rd, Canton de Stanstead QC J1X 3W4, Canada
DAVID DUNNE 541 - 1515 2ND AVE. WEST, VANCOUVER BC V6J 5C5, Canada
MICHAEL STEVENSON 3842 W 10TH AVENUE, VANCOUVER BC V6R 2G7, Canada
Nora MacDonald 5234 Morris Street, Halifax NS B3J 0A3, Canada
CHRIS HANDLEY 3500 STADIUM ROAD, KARACHI 74800, Pakistan
ARSHAD AHMAD 266 WILLIAM STREET, OAKVILLE ON L6J 1E2, Canada
Federico Berruti 17 Saint Mathias Place, Toronto ON M6J 2N4, Canada
Manon Vennat 3554 Avenue du Musée, Montréal QC H3G 2C7, Canada
ROBERT ROSEHART 244 TATLOCK COURT, WATERLOO ON N2L 5Y6, Canada
Nello Angerilli 1803-1010 Burnaby St.,, Vancouver BC V6E 4L8, Canada
Ian Graham 11 Springbrook Gardens, Toronto ON M8Z 3B4, Canada
Carol Stephenson 66 Tetherwood Boulevard, London ON N5X 3W3, Canada

Entities with the same directors

Name Director Name Director Address
INDO-PAK PLUMBING INC. Arshad Ahmad 2433 Finch Ave West, Apt # 411, North York ON M9M 2E5, Canada
TEACHING AND LEARNING CANADA (TLC) ARSHAD AHMAD 266 WILLIAM STREET, OAKVILLE ON L6J 1E2, Canada
INSTITUT POUR L'AVANCEMENT DE LA PÉDAGOGIE EN ENSEIGNEMENT SUPÉRIEURE ARSHAD AHMAD 1455 DE MAISONNEUVE BLVD. W., MONTREAL QC H3G 1M8, Canada
Stratford Shakespearean Festival Holding Foundation Carol Stephenson 55 Queen Street, Stratford ON N5A 6V2, Canada
PRESENTING CANADA INC. CAROL STEPHENSON 1151 RICHMOND ST. N., LONDON ON N6A 3K7, Canada
Trillium Network for Advanced Manufacturing Carol Stephenson 66 Tetherwood Boulevard, London ON N5X 3W3, Canada
ING CANADA INC. CAROL STEPHENSON 66 Tetherwood Boulevard, London ON N5X 3W3, Canada
7076991 CANADA INC. CAROL STEPHENSON 66 TETHERWOOD BLVD., LONDON ON N5X 3W3, Canada
SANDRINE'S GIFT OF LIFE CAROL STEPHENSON 71 RIDEAU VALLEY DRIVE NORTH, MANOTICK ON K4M 1B3, Canada
WOMEN IN THE LEAD INCORPORATED CAROL STEPHENSON 6171 RIDEAU VALLEY DRIVE N., MANOTICK ON K4M 1B3, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2H 1X6

Similar businesses

Corporation Name Office Address Incorporation
Friends Without Borders Inc. 180-99 Fifth Ave, Ottawa, ON K1S 5P5 2002-04-15
Schools Without Borders 37 Bulwer St, Toronto, ON M5T 1A1 2003-05-12
Bikes Without Borders 25 Havelock St, Toronto, ON M6H 3B3 2008-02-14
History Without Borders Inc. 141 Winnipeg Avenue, Thunder Bay, ON P7B 3R3 2010-02-08
Respiratory Therapists Without Borders 1 Belleville St., Toronto, ON M4E 3X9 2013-07-03
Id+3c Partners Without Borders 67 Pettitt Drive, Guelph, ON N1E 0M2 2018-10-23
Cars Without Borders Inc. 241 Acres St., Kirkland, QC H9H 4M1 1998-06-04
BiodiversitÉ Sans FrontiÈres 22 Rue Des Vieux-moulins, Gatineau, QC J9J 0A1 2009-02-02
Afrique Sans FrontiÈres 7 Field Sparroway, #307, Toronto, ON M2H 3B6 2001-02-13
Friends Without Borders Foundation 180-99 Fifth Avenue, Ottawa, ON K1S 5P5 2003-03-14

Improve Information

Please provide details on Academics without Borders 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