Affirm United

Address:
60 Maryland Street, Winnipeg, MB R3G 1K7

Affirm United is a business entity registered at Corporations Canada, with entity identifier is 4499492. The registration start date is November 17, 2008. The current status is Active.

Corporation Overview

Corporation ID 4499492
Corporation Name Affirm United
S'Affirmer Ensemble
Registered Office Address 60 Maryland Street
Winnipeg
MB R3G 1K7
Incorporation Date 2008-11-17
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
JENNIFER CARTER-MORGAN 5210 47 STREET, CAMROSE AB T4V 1K4, Canada
JENNI LESLIE 37 RIDEAUCREST DRIVE, OTTAWA ON K2G 6A4, Canada
MARCO STE-MARIE 99 TIMBERSTONE WAY, RED DEER AB T4P 0N5, Canada
WARREN MCDOUGALL 604-45 CARLTON STREET, TORONTO ON M5B 2H9, Canada
PAM ROCKER 413-955 MACPHERSON ROAD NE, CALGARY AB T2E 6V3, Canada
TONY BURNETT 178 SHAW LANE, NEW MARYLAND NB E3C 1J2, Canada
B. COLLIN SMITH 2 CATHEDRAL ROAD NW, CALGARY AB T2M 4K3, Canada
BRUCE HUTCHINSON 204 CHURCHILL CR., KINGSTON ON K7L 4N2, Canada
JUDY AMSBURY 566 SHERBROOKE STREET, PETERBOROUGH ON K9J 2P5, Canada
JOHN CALHOUN 701-515 RIVERSIDE DRIVE W, WINDSOR ON N9A 7C3, Canada
RUTH BRAMHAM 4-44 ROOMFIELD DR., NORTH YORK ON M3J 1K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-11-17 2014-09-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-23 current 60 Maryland Street, Winnipeg, MB R3G 1K7
Address 2010-03-31 2014-09-23 60 Maryland St., Winnipeg, MB R3G 1K7
Address 2008-11-17 2010-03-31 125 Furby Street, Winnipeg, MB R3C 2A4
Name 2014-09-23 current Affirm United
Name 2014-09-23 current S'Affirmer Ensemble
Name 2008-11-17 2014-09-23 Affirm United -
Name 2008-11-17 2014-09-23 S'affirmer ensemble
Status 2014-09-23 current Active / Actif
Status 2008-11-17 2014-09-23 Active / Actif

Activities

Date Activity Details
2014-09-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-11-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-07-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-07-28 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 60 MARYLAND STREET
City WINNIPEG
Province MB
Postal Code R3G 1K7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
177123 Canada Ltd. 1321 Yukon Avenue, Winnipeg, MB R3G 0A1 1973-04-24
N & A Valu Rent A Car Systems Inc. 804 Ellice Ave., Winnipeg, MB R3G 0B9
The Hindu Society of Manitoba 854 Ellice Avenue, Winnipeg, MB R3G 0C4 1970-12-09
Canada Maids Network Ltd. 905 Ellice Avenue, Winnipeg, MB R3G 0C7 2008-09-26
7690061 Canada Ltd. 1111 Ellice Avenue, Winnipeg, MB R3G 0E2 2010-11-01
Tora Winnipeg (450) Limited 1450 Ellice Avenue, Winnipeg, MB R3G 0G4 2020-04-06
11426087 Canada Inc. 120-1400 Ellice Ave, Suite 102, Winnipeg, MB R3G 0J1 2019-05-23
6199071 Canada Inc. Suite 322, 120-1400 Ellice Avenue, Winnipeg, MB R3G 0J1 2004-02-25
Canadian Association of Independent Universities, Colleges and Institutes 120 - 1400 Ellice Avenue, Suite 409, Winnipeg, MB R3G 0J1 1979-04-09
The Service Battalion Senate Incorporated 969 St. Matthews Ave., Winnipeg, MB R3G 0J7 1998-10-22
Find all corporations in postal code R3G

Corporation Directors

Name Address
JENNIFER CARTER-MORGAN 5210 47 STREET, CAMROSE AB T4V 1K4, Canada
JENNI LESLIE 37 RIDEAUCREST DRIVE, OTTAWA ON K2G 6A4, Canada
MARCO STE-MARIE 99 TIMBERSTONE WAY, RED DEER AB T4P 0N5, Canada
WARREN MCDOUGALL 604-45 CARLTON STREET, TORONTO ON M5B 2H9, Canada
PAM ROCKER 413-955 MACPHERSON ROAD NE, CALGARY AB T2E 6V3, Canada
TONY BURNETT 178 SHAW LANE, NEW MARYLAND NB E3C 1J2, Canada
B. COLLIN SMITH 2 CATHEDRAL ROAD NW, CALGARY AB T2M 4K3, Canada
BRUCE HUTCHINSON 204 CHURCHILL CR., KINGSTON ON K7L 4N2, Canada
JUDY AMSBURY 566 SHERBROOKE STREET, PETERBOROUGH ON K9J 2P5, Canada
JOHN CALHOUN 701-515 RIVERSIDE DRIVE W, WINDSOR ON N9A 7C3, Canada
RUTH BRAMHAM 4-44 ROOMFIELD DR., NORTH YORK ON M3J 1K3, Canada

Entities with the same directors

Name Director Name Director Address
Insect Biotech Canada Inc. BRUCE HUTCHINSON 204 CHURCHILL CRESCENT, KINGSTON ON K7L 4N2, Canada
Smithers District Board of Trade BRUCE HUTCHINSON -, P.O. BOX 4669, SMITHERS BC V0J 2N0, Canada
OBSERVER PUBLICATIONS INC. PAM ROCKER #413-955 McPHERSON ROAD NE, CALGARY AB T2E 6V3, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3G 1K7

Similar businesses

Corporation Name Office Address Incorporation
L'ensemble Investments Ltd. 17 Place Des Galets, Pointe-des-cascades, QC J0P 1M0
L'ensemble Investments Ltd. 1637 St. Catherine St. W., Suite 202, Montreal, QC H3H 1L8 1972-11-14
Gestion Ensemble Inc. 30, Chemin Du Lac Seigneurial, Saint-bruno, QC J3V 2B5 2003-12-18
Ensemble Pour Le Respect De La DiversitÉ 2120 Sherbrooke Est, Bureau 402, Montreal, QC H2K 1C3 1996-02-26
La SociÉtÉ Ensemble Masques - 4028 Marlowe Avenue, Montreal, QC H4A 3M2 2000-05-12
Metis Music Ensemble 288 Wright Avenue, Toronto, ON M6R 1L9 2012-02-07
Affirm Homecare Solutions Inc. 29, Regal Close, Lacombe, AB T4L 2H5 2016-11-15
Third Eye Dramatic Arts Ensemble 50 Avenue Saint-denis, Saint-lambert, QC J4P 2G2 2012-02-21
The Affirm Direct Marketing Group Inc. 10201 Southport Road S.w., Suite 550, Calgary, AB T2W 4X9 1986-09-18
La Fondation Toujours Ensemble 4926 Rue De Verdun, Verdun, QC H4G 1N3 2000-10-20

Improve Information

Please provide details on Affirm United 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