INTERNATIONAL KARATE ALLIANCE is a business entity registered at Corporations Canada, with entity identifier is 4478495. The registration start date is May 28, 2008. The current status is Active.
Corporation ID | 4478495 |
Corporation Name | INTERNATIONAL KARATE ALLIANCE |
Registered Office Address |
211 Main Street Dartmouth NS B2X 1S7 |
Incorporation Date | 2008-05-28 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
DARLENE FAGAN | 45 LEXINGTON AVENUE, DARTMOUTH NS B2X 3S2, Canada |
JOSEPH MACDONALD | 27 HEMMING COURT, DARTMOUTH NS B2W 5E4, Canada |
STEVEN BOUDREAU | 109 WESTWOOD RIDGE, MIDDLE SACKVILLE NS B4E 3B4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-03-29 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2008-05-28 | 2015-03-29 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2015-03-29 | current | 211 Main Street, Dartmouth, NS B2X 1S7 |
Address | 2008-05-28 | 2015-03-29 | 211 Main Street, Dartmouth, NS B2X 1S7 |
Name | 2008-05-28 | current | INTERNATIONAL KARATE ALLIANCE |
Status | 2015-03-29 | current | Active / Actif |
Status | 2014-12-03 | 2015-03-29 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2008-05-28 | 2014-12-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-03-29 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2008-05-28 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2016-01-31 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
10928445 Canada Inc. | 13 Inverary Drive, Dartmouth, NS B2X 1H3 | 2018-08-02 |
Rockwood Network Consulting Inc. | 5 Dunrobin Drive, Dartmouth, NS B2X 1J3 | 2018-10-23 |
12259117 Canada Inc. | 8 Ruben Court, Dartmouth, NS B2X 1M1 | 2020-08-11 |
11369296 Canada Inc. | #218 - 50 Roleika Drive, Dartmouth, NS B2X 1M4 | 2019-04-22 |
12068583 Canada Inc. | 104 Roleika Drive, Dartmouth, NS B2X 1M7 | 2020-05-19 |
11785109 Canada Inc. | #208 -104 Roleika Drive, Dartmouth, NS B2X 1M7 | 2019-12-11 |
11785281 Canada Inc. | #208 - 104 Roleika Drive, Dartmouth, NS B2X 1M7 | 2019-12-11 |
11743422 Canada Inc. | #205-104 Roleika Drive, Dartmouth, NS B2X 1M7 | 2019-11-18 |
Rusty's Cleaning Supplies Inc. | 345 Keltic Dr, Lawrencetown, NS B2X 1M7 | 1989-04-14 |
11785354 Canada Inc. | #208 - 104 Roleika Drive, Dartmouth, NS B2X 1M7 | 2019-12-11 |
Find all corporations in postal code B2X |
Name | Address |
---|---|
DARLENE FAGAN | 45 LEXINGTON AVENUE, DARTMOUTH NS B2X 3S2, Canada |
JOSEPH MACDONALD | 27 HEMMING COURT, DARTMOUTH NS B2W 5E4, Canada |
STEVEN BOUDREAU | 109 WESTWOOD RIDGE, MIDDLE SACKVILLE NS B4E 3B4, Canada |
Name | Director Name | Director Address |
---|---|---|
Beacon Acquisition Partners Inc. | Joseph MacDonald | 1742 The Pines Crescent, Mississauga ON L5J 4V5, Canada |
MRP OP GP, INC. | Joseph MacDonald | 947 Falcon Boulevard, Burlington ON L7T 3B8, Canada |
MORAY MARKETING LTD. | JOSEPH MACDONALD | 400 LAMONT BOUL., WINNIPEG MB , Canada |
SD Media Holdings Inc. | JOSEPH MACDONALD | 45 VIRGINIA AVENUE, HAMMONDS PLAINS NS B4B 1S5, Canada |
COMPREHENSIVE SPORTS INFORMATION LIMITED | JOSEPH MACDONALD | 45 VIRGINIA DRIVE, HAMMONDS PLAINS NS B4B 1S5, Canada |
INTERNATIONAL FLAVORS & FRAGRANCES (CANADA) LTD. | JOSEPH MacDONALD | 447 WINCHESTER DRIVE, WATERLOO ON N2T 1H6, Canada |
LINCOLN AMUSEMENTS INC. | JOSEPH MACDONALD | BXO 75, ST ANDREWS WEST ON K0C 2A0, Canada |
City | DARTMOUTH |
Post Code | B2X 1S7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Alliance International, Partenaires En Recherche De Cadre Inc. | 20 Queen St West, Suite 3300 Box 33, Toronto, ON M5H 3R3 | 1991-08-06 |
Bac International Alliance Inc. | 455 Rue St-antoine Ouest, Suite L-2, Montreal, QC H2Z 1J1 | 1998-02-10 |
Legincor International Family Alliance | 6955 Taschereau Blvd., Suite 202, Brossard, QC J4Z 1A7 | 2000-04-17 |
Duff International, Strategic Alliance Inc. | 36 Chemin Dufresne, Austin, QC J0B 1B0 | 1995-07-18 |
International Alliance for Autism Research Inc. | 1 Lafford Street, Kirkland, QC H9J 3Y3 | 1999-03-05 |
Karate Canada | C/o Canadian Olympic Committee, 500 Boul. René Lévesque Ouest, 2nd Floor, Montreal, QC H2Z 1W7 | 1963-09-05 |
L'alliance Internationale Des Benevoles D'hopitaux | 1117 St. Catherine St West, Suite 323, Montreal 110, QC H3B 1H9 | 1959-01-02 |
National Traditional Karate Federation | 3 Rue De La Chimère, Gatineau, QC J9A 3L6 | 2013-08-29 |
International Ship-owners Alliance of Canada Inc. | 1111 West Georgia St., 1500, Vancouver, BC V6E 4M3 | 2004-06-18 |
Renshikan Karate-do International Inc. | #109 - 33490 Cottage Lane, Abbottsford, BC V2S 6B8 | 1997-03-06 |
Please provide details on INTERNATIONAL KARATE ALLIANCE 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 |