CAMP MICAH: LEADERSHIP FOR PEACE AND JUSTICE is a business entity registered at Corporations Canada, with entity identifier is 4498305. The registration start date is November 10, 2008. The current status is Active.
Corporation ID | 4498305 |
Business Number | 830289294 |
Corporation Name | CAMP MICAH: LEADERSHIP FOR PEACE AND JUSTICE |
Registered Office Address |
688 Rockway Dr. Kitchener ON N2G 3B4 |
Incorporation Date | 2008-11-10 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
JEN GEDDES | 644 GABODE ST., NAUGHTON ON P0M 2M0, Canada |
TIM O’CONNOR | 155 KING ST. N., ST.MARY’S, ST.MARY’S ON N4X 1C1, Canada |
DAVID LACALAMITA | 6555A, RUE JEANNE MANCE, MONTREAL QC H2V 4L1, Canada |
REV. MONICA MOORE | 57 BEAUMONT DR., BRACEBRIDGE ON P1L 1X2, Canada |
JOSIE WINTERFELD | 76 WILLIAM ST. W., WATERLOO ON N2L 1J7, Canada |
DWYER SULLIVAN | 688 ROCKWAY DR., KITCHENER ON N2G 3B4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-11-03 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2008-11-10 | 2014-11-03 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-11-03 | current | 688 Rockway Dr., Kitchener, ON N2G 3B4 |
Address | 2008-11-10 | 2014-11-03 | 688 Rockway Drive, Kitchener, ON N2G 3B4 |
Name | 2014-11-03 | current | CAMP MICAH: LEADERSHIP FOR PEACE AND JUSTICE |
Name | 2008-11-10 | 2014-11-03 | CAMP MICAH: LEADERSHIP FOR PEACE AND JUSTICE |
Status | 2014-11-03 | current | Active / Actif |
Status | 2008-11-10 | 2014-11-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-11-03 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2008-11-10 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Real Life Runway Inc. | 636 Rockway Drive, Kitchener, ON N2G 3B4 | 2013-01-28 |
Dhg Sports Agency Limited | 724 Rockway Drive, Kitchener, ON N2G 3B4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Keyinvent Corporation | 560 Queen Street South - Apt 708, Kitchener, ON N2G 0A1 | 2011-11-22 |
7697481 Canada Inc. | 560 Queen Street South, Unit 314, Kitchener, ON N2G 0A1 | 2010-11-10 |
Ioowee Enterprises Inc. | 1220-560 Queen Street South, Kitchener, ON N2G 0A1 | 2009-08-13 |
12274493 Canada Inc. | 24-85 Gage Avenue, Kitchener, ON N2G 0B4 | 2020-08-17 |
11436201 Canada Incorporated | 1402- 1 Victoria Street South, Kitchener, ON N2G 0B5 | 2019-05-29 |
Own Innovation Inc. | 1 Victoria St S, Suite 210, Kitchener, ON N2G 0B5 | 2019-03-22 |
Substack Inc. | 1 Victoria Street South, Suite 1806, Kitchener, ON N2G 0B5 | 2017-07-28 |
Leppeza Inc. | 1 Victoria Street South, Unit 1007, Kitchener, ON N2G 0B5 | 2016-09-15 |
9139273 Canada Inc. | 310-1 Victoria Street South, Kitchener, ON N2G 0B5 | 2014-12-30 |
Ecombizway Technologies Inc. | 1603-1 Victoria St S, Kitchener, ON N2G 0B5 | 2010-10-19 |
Find all corporations in postal code N2G |
Name | Address |
---|---|
JEN GEDDES | 644 GABODE ST., NAUGHTON ON P0M 2M0, Canada |
TIM O’CONNOR | 155 KING ST. N., ST.MARY’S, ST.MARY’S ON N4X 1C1, Canada |
DAVID LACALAMITA | 6555A, RUE JEANNE MANCE, MONTREAL QC H2V 4L1, Canada |
REV. MONICA MOORE | 57 BEAUMONT DR., BRACEBRIDGE ON P1L 1X2, Canada |
JOSIE WINTERFELD | 76 WILLIAM ST. W., WATERLOO ON N2L 1J7, Canada |
DWYER SULLIVAN | 688 ROCKWAY DR., KITCHENER ON N2G 3B4, Canada |
Name | Director Name | Director Address |
---|---|---|
CONSCIENCE CANADA INC. | DWYER SULLIVAN | 688 ROCKWAY DR., KITCHENER ON N2G 3B4, Canada |
City | KITCHENER |
Post Code | N2G 3B4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pledj: Promoting Leadership for Empowerment, Development and Justice | 4980 Boulevard Cavendish, Montréal, QC H4V 2R3 | 2020-10-09 |
La Tournee Internationale Jeunesse Pour La Paix Et La Justice | 1435 City Councillors, Suite 31, Montreal, QC H3A 2E4 | 1986-03-25 |
Canadians for Justice and Peace In The Middle East (cjpme) | 580 Sainte-croix Ave Suite 060, Montreal, QC H4L 3X5 | 2007-02-06 |
Justice - Human Rights and Social Justice International | 17 Yarmouth Gardens, Toronto, ON M6G 1W3 | 2000-02-04 |
Peace and Justice Alliance | 50 Firvalley Court, Toronto, ON M1L 1N9 | 2017-05-02 |
No Peace Until Justice | 3472 Uplands Drive, Ottawa, ON K1B 9M4 | 2020-06-11 |
Canadians for Peace and Justice In Kashmir (cpjk) | 21 Bywood Drive, Toronto, ON M9A 1L6 | 2020-02-23 |
360 Leadership Camp Incorporated | 661 Exceller Circl, Newmarket, ON L3X 1P6 | 2011-03-09 |
Peace Camp Canada International | 366 Walmer Rd, Toronto, ON M5R 2Y4 | 2008-01-17 |
Artists for Peace and Justice Canada | 312 Adelaide Street West, Suite 100, Toronto, ON M5V 1R2 | 2011-03-23 |
Please provide details on CAMP MICAH: LEADERSHIP FOR PEACE AND JUSTICE 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 |