SHARMARKE PEACE FOUNDATION

Address:
72 Inverkip Ave., Ottawa, ON K1T 4B8

SHARMARKE PEACE FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 4466624. The registration start date is May 1, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 4466624
Business Number 804448751
Corporation Name SHARMARKE PEACE FOUNDATION
Registered Office Address 72 Inverkip Ave.
Ottawa
ON K1T 4B8
Incorporation Date 2008-05-01
Dissolution Date 2016-07-01
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
WALI FARAH E-2837 BAYCREST DR., OTTAWA ON K1V 7P6, Canada
AHMED ALI 72 INVERKIP AVE, OTTAWA ON K1T 4B8, Canada
FADUMO AWOW 36 OLAND DR., WOODBRIDGE ON L4H 2H3, Canada
LUL MOHAMED 274 KIWANIS CRT, OTTAWA ON K1T 0H7, Canada
MARKABO SAID 55-2676 INNES RD., OTTAWA ON K1B 1A3, Canada
SAGAL ALI 36 OLAND DR., WOODBRIDGE ON L4H 2H3, Canada
MOHAMED DAHIR 100-3339 PAUL ANKA DRIVE, OTTAWA ON K1V 0G1, Canada
LIBAN FARAH 485 MARLIN PRIVATE, OTTAWA ON K1T 2Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-05-01 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2008-05-01 current 72 Inverkip Ave., Ottawa, ON K1T 4B8
Name 2008-05-01 current SHARMARKE PEACE FOUNDATION
Status 2016-07-01 current Dissolved / Dissoute
Status 2016-02-02 2016-07-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-05-01 2016-02-02 Active / Actif

Activities

Date Activity Details
2016-07-01 Dissolution Section: 222
2008-05-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-04-30
2009 2009-03-24

Office Location

Address 72 INVERKIP AVE.
City OTTAWA
Province ON
Postal Code K1T 4B8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10360244 Canada Incorporated 34 Inverkip Avenue, Ottawa, ON K1T 4B8 2017-08-10
Stat Global Inc. 67 Inverkip Ave, Ottawa, ON K1T 4B8 2012-08-10
Pialeh Inc. 80 Inverkip Ave., Ottawa, ON K1T 4B8 2008-02-13
6149162 Canada Incorporated 73 Inverkip Avenue, Ottawa, ON K1T 4B8 2003-10-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9539484 Canada Incorporated 316 Creston Valley Way, Gloucester, ON K1T 0A1 2015-12-07
6948006 Canada Inc. 314 Creston Valley Way, Ottawa, ON K1T 0A1 2008-03-28
6617760 Canada Inc. 4108 Kelly Farm Drive, Ottawa, ON K1T 0A1 2006-08-25
Glucona Bio Corporation 314 Creston Valley Way, Ottawa, ON K1T 0A1 2018-07-12
11889451 Canada Incorporated 314 Creston Valley Way, Ottawa, ON K1T 0A1 2020-02-06
Horning Holding Company Inc. 618 Netley Circle, Ottawa, ON K1T 0A3 2018-11-22
Peo Diep Holding Ltd. 209 Magpie St., Ottawa, ON K1T 0A3 2017-04-03
9950729 Canada Inc. 616 Netley Cr., Ottawa, ON K1T 0A3 2016-10-19
Global Direction Technology Limited 616 Netley Circle, Ottawa, ON K1T 0A3 2014-12-19
8115265 Canada Inc. 611 Netley Circle, Ottawa, ON K1T 0A3 2012-02-23
Find all corporations in postal code K1T

Corporation Directors

Name Address
WALI FARAH E-2837 BAYCREST DR., OTTAWA ON K1V 7P6, Canada
AHMED ALI 72 INVERKIP AVE, OTTAWA ON K1T 4B8, Canada
FADUMO AWOW 36 OLAND DR., WOODBRIDGE ON L4H 2H3, Canada
LUL MOHAMED 274 KIWANIS CRT, OTTAWA ON K1T 0H7, Canada
MARKABO SAID 55-2676 INNES RD., OTTAWA ON K1B 1A3, Canada
SAGAL ALI 36 OLAND DR., WOODBRIDGE ON L4H 2H3, Canada
MOHAMED DAHIR 100-3339 PAUL ANKA DRIVE, OTTAWA ON K1V 0G1, Canada
LIBAN FARAH 485 MARLIN PRIVATE, OTTAWA ON K1T 2Y6, Canada

Entities with the same directors

Name Director Name Director Address
12147408 Canada Inc. Ahmed Ali 5516-162A Ave, Edmonton AB T5Y 2T8, Canada
beyond foods international inc. Ahmed Ali 2050 KAINS RD, UNIT 73, LONDON ON N6K 0A6, Canada
8766495 CANADA INC. AHMED ALI 4492 RUE WESTPARK, PIERREFONDS QC H9A 2K3, Canada
10006769 CANADA INC. Ahmed Ali 1750 Victoria Park ave, Toronto ON M1R 1S1, Canada
KISMAYO TRUCKING INC. AHMED ALI 164 JAMESTOWN CRESCENT, ETOBICOKE ON M9V 3M5, Canada
ROYAL LEGAL SOLUTIONS PROFESSIONAL CORPORATION Ahmed Ali 1 Yonge Street, suite 1801, Toronto ON M5E 1W7, Canada
7736541 CANADA INC. Ahmed Ali 26 Rainswood Crt, Toronto ON M3M 1G2, Canada
7154631 CANADA LTD. AHMED ALI 124 TACOM CIRCLE, OTTAWA ON K2G 4P8, Canada
6339361 CANADA INCORPORATED AHMED ALI 3941 LAWRANCE AVENUE E., APT 104, TORONTO ON M1G 1R9, Canada
10284009 CANADA INC. Ahmed Ali 425 Alness Street, Toronto ON M3J 2T8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1T 4B8

Similar businesses

Corporation Name Office Address Incorporation
Anekant Peace Foundation 41 Laureleaf Rd, Markham, ON L3T 2X6 2003-09-25
Purplerung Foundation 10715 99 St., Peace River, AB T8S 1M3 2016-06-02
Canada Peace Foundation 12 Trinnell Boulevard, Toronto, ON M1L 1S5 2017-05-18
The Peace Collective Foundation 2 Wildberry Crescent, Vaughan, ON L4H 2C1 2016-06-09
The Essence of Peace Foundation 2-303 Mary Street, Orillia, ON L3V 3E9 2019-11-19
Photographers for Peace Foundation 176 Balmoral Avenue, Toronto, ON M4V 1J6 2005-07-28
The Makepeace Foundation 9905-72nd Ave, Peace River, AB T8S 1B1 2012-11-22
Peace Meditation Foundation 76, Cartier Street, Ottawa, ON K2P 1J8 1992-06-15
Fashodo Foundation for Peace and Development (ffpd). 209, Stafford Bay N., Lethbridge, AB T1H 5L2 2012-05-01
The Peace-train Foundation 2 Fourth Avenue, Ottawa, ON K1S 2K9 1984-12-24

Improve Information

Please provide details on SHARMARKE PEACE FOUNDATION 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