AFRICA HARVEST BIOTECH FOUNDATION INTERNATIONAL

Address:
22 Adelaide Street West, Suite 3600, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3

AFRICA HARVEST BIOTECH FOUNDATION INTERNATIONAL is a business entity registered at Corporations Canada, with entity identifier is 4483006. The registration start date is June 16, 2008. The current status is Active.

Corporation Overview

Corporation ID 4483006
Business Number 855884292
Corporation Name AFRICA HARVEST BIOTECH FOUNDATION INTERNATIONAL
Registered Office Address 22 Adelaide Street West, Suite 3600
Bay Adelaide Centre - East Tower
Toronto
ON M5H 4E3
Incorporation Date 2008-06-16
Corporation Status Active / Actif
Number of Directors 4 - 10

Directors

Director Name Director Address
Harald von Witzke Unter den Linden 6, D - 10099, Berlin (Mitte) , Germany
Shabd S. Acharya 8-B, Jhalana Institutional Area, Jaipur (Rajasthan) 302 004, India
Joseph G. Kibe Mamlaka Road, Shelter Afrique House, 1st Floor, Room 4, Nairobi , Kenya
Blessed M. Okole Forest Pod 8, Intuthuko Junction, 750 Francois Road, Durban, 4091 750 FRANCOIS ROAD, South Africa
V. Larkin Martin 385 Tennessee Street, Courtland AL 35618, United States
Grace M. Malindi Area 43/2/276, Off Blantyre Street, Lilongwe 3 , Malawi
OM P. Dangi 58 Larkspur Drive, Ottawa ON K2H 6L1, Canada
Moctar Toure 61, Bd Djily MBAYE, BP: 4344, Dakar RP , Senegal
Florence M. Wambugu Whitefield Place, 3rd Floor, School Lane, Opposite Westlands Primary School, Westlands, Nairobi , Kenya

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-06-16 2014-10-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-07-25 current 22 Adelaide Street West, Suite 3600, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3
Address 2014-10-08 2016-07-25 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Address 2008-06-16 2014-10-08 40 King Street West, Suite 3100, Scotia Plaza, Toronto, ON M5H 3Y2
Name 2014-10-08 current AFRICA HARVEST BIOTECH FOUNDATION INTERNATIONAL
Name 2008-06-16 2014-10-08 AFRICA HARVEST BIOTECH FOUNDATION INTERNATIONAL
Status 2014-10-08 current Active / Actif
Status 2008-06-16 2014-10-08 Active / Actif

Activities

Date Activity Details
2014-10-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-06-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-02 Soliciting
Ayant recours à la sollicitation
2018 2018-05-02 Soliciting
Ayant recours à la sollicitation
2017 2017-05-02 Soliciting
Ayant recours à la sollicitation

Office Location

Address 22 Adelaide Street West, Suite 3600
City Toronto
Province ON
Postal Code M5H 4E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
M. Saltman Arbitrations Ltd. 22 Adelaide Street West, Suite 3600, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 1979-06-08
Mcfaulds Resources Inc. 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 2006-07-31
Canadian Friends of The Ghetto Fighters' House Museum 22 Adelaide Street West, Suite 3600, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 1990-03-19
Margo's Place Corporation 22 Adelaide Street West, Suite 3600, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2001-02-02
The Nancy Nielsen Charitable Foundation 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 2008-10-23
Coventina Corp. 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 2007-04-03
The Evelyn Hart Conservatory 22 Adelaide Street West, Suite 3600, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2012-02-03
Vektore Exploration Consulting Corporation 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 2012-11-06
Canadians for The Rule of Law 22 Adelaide Street West, Suite 3600, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2015-04-06
Friends of Reconstructionist Judaism 22 Adelaide Street West, Suite 3600, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2015-07-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Revolution Retail Systems (canada) Inc. 22 Adelaide Street West, Ste 3600, Toronto, ON M5H 4E3 2020-09-22
11722573 Canada Ltd. 4220-22 Adelaide St W, East Tower, Toronto, ON M5H 4E3 2019-11-05
10980706 Canada Inc. 22 Adelaide Street West, Suite 3520, Toronto, ON M5H 4E3 2018-09-06
Creation Investment Group Inc. 22 Adelaide St. W, Suite 3400, Bay Adelaide Centre, East Tower, Toronto, ON M5H 4E3 2018-02-08
First Avenue Advisory Inc. 22 Adelaide Street West, Suite 2060, Bay Adelaide Centre East, Toronto, ON M5H 4E3 2016-12-28
9952110 Canada Inc. Bay Adelaide Centre, East Tower, 22 Adelaide Street West, Toronto, ON M5H 4E3 2016-10-20
Advance Engineered Products Ltd. 22 Adelaide Street West, 3520, Toronto, ON M5H 4E3 2015-07-15
Rabo Securities Canada, Inc. 22 Adelaide Street West, Suite 3720, Toronto, ON M5H 4E3 2015-02-04
6757 Nw Drive Holdings Inc. 22 Adelaide Street West - 26th Floor, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2013-11-21
The Old Apostolic Church (canada) 3600-22 Adelaide Street West, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2010-12-13
Find all corporations in postal code M5H 4E3

Corporation Directors

Name Address
Harald von Witzke Unter den Linden 6, D - 10099, Berlin (Mitte) , Germany
Shabd S. Acharya 8-B, Jhalana Institutional Area, Jaipur (Rajasthan) 302 004, India
Joseph G. Kibe Mamlaka Road, Shelter Afrique House, 1st Floor, Room 4, Nairobi , Kenya
Blessed M. Okole Forest Pod 8, Intuthuko Junction, 750 Francois Road, Durban, 4091 750 FRANCOIS ROAD, South Africa
V. Larkin Martin 385 Tennessee Street, Courtland AL 35618, United States
Grace M. Malindi Area 43/2/276, Off Blantyre Street, Lilongwe 3 , Malawi
OM P. Dangi 58 Larkspur Drive, Ottawa ON K2H 6L1, Canada
Moctar Toure 61, Bd Djily MBAYE, BP: 4344, Dakar RP , Senegal
Florence M. Wambugu Whitefield Place, 3rd Floor, School Lane, Opposite Westlands Primary School, Westlands, Nairobi , Kenya

Competitor

Search similar business entities

City Toronto
Post Code M5H 4E3

Similar businesses

Corporation Name Office Address Incorporation
International Foundation of Friends of Africa (iffa) 55 Rue De Zephyr, Gatineau, QC J9A 0B2 1995-05-17
Africa-canada Intercultural Foundation (f.i.a.c.) Inc. 5565 Ave Du Parc, Bureau 201, Montreal, QC H2V 4H2 1996-04-23
Jpc Biotech Et AssociÉs Inc. 455, Avenue Lockhart, Mont-royal, QC H3P 1Y6 2018-02-06
A.p.b. Biotech Ltd. 745-a Avenue Outremont, Montreal, QC H2V 3N2 1989-12-07
Harvest Endowment Foundation 410 Crerar Drive, Hamilton, ON L9A 5K3 2006-12-22
Boost Africa Foundation 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 2008-04-11
Foundation for The Development of Orthopaedics In Africa (fdoa) 19 Rue De L'Éboulis, Gatineau, QC J8Z 2V2 2011-01-13
Friends of Africa Development Foundation 981 Dundas Street West, Toronto, ON M6J 1W4 2020-01-22
The Africa Foundation of Canada (afc) 75 Albert Street, Suite 612, Ottawa, ON K1P 5E7 1996-09-13
Archigene Biotech International Inc. 781 Guy Street, Montreal, QC H3J 1T6 1986-11-28

Improve Information

Please provide details on AFRICA HARVEST BIOTECH FOUNDATION INTERNATIONAL 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