UPHILL BOTH WAYS EDUCATION & RELIEF FUND

Address:
400 - 4th Avenue South, #807, Lethbridge, AB T1J 4E1

UPHILL BOTH WAYS EDUCATION & RELIEF FUND is a business entity registered at Corporations Canada, with entity identifier is 4536509. The registration start date is October 14, 2009. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4536509
Business Number 839074267
Corporation Name UPHILL BOTH WAYS EDUCATION & RELIEF FUND
Registered Office Address 400 - 4th Avenue South
#807
Lethbridge
AB T1J 4E1
Incorporation Date 2009-10-14
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 3

Directors

Director Name Director Address
F. MURRAY PRITCHARD #807, 400 4TH AVE SO, LETHBRIDGE AB T1J 4E1, Canada
KRISTINA PRITCHARD 1705-7TH AVENUE SOUTH, LETHBRIDGE AB T1J 1L9, Canada
PEMA NORBU LAMA AERAHITTI, BANASTHALI 16, KATHMANDU 12148, Nepal
NEVENKA PRITCHARD 1705-7TH AVENUE SOUTH, LETHBRIDGE AB T1J 1L9, Canada
ANDREW ANDREACHUK 554 KEYSTONE CHASE WEST, LETHBRIDGE AB T1J 5E6, Canada
JANELLE PRITCHARD APT #203C, 5320 LAKEVIEW DRIVE S.W, CALGARY AB T3E 6L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-10-14 2014-07-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-30 current 400 - 4th Avenue South, #807, Lethbridge, AB T1J 4E1
Address 2011-03-31 2014-07-30 807, 400 - 4th Ave. S., Lethbridge, AB T1J 4E1
Address 2009-10-14 2011-03-31 807, 400 -4th Avenue South, Lethbridge, AB T1J 4E1
Name 2014-07-30 current UPHILL BOTH WAYS EDUCATION & RELIEF FUND
Name 2014-07-30 current UPHILL BOTH WAYS EDUCATION ; RELIEF FUND
Name 2009-10-14 2014-07-30 UPHILL BOTH WAYS EDUCATION & RELIEF FUND
Name 2009-10-14 2014-07-30 UPHILL BOTH WAYS EDUCATION ; RELIEF FUND
Status 2017-04-18 current Inactive - Discontinued / Inactif - Changement de régime
Status 2016-12-22 2017-04-18 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2014-07-30 2016-12-22 Active / Actif
Status 2009-10-14 2014-07-30 Active / Actif

Activities

Date Activity Details
2017-04-18 Discontinuance / Changement de régime Jurisdiction: Alberta
2014-07-30 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-10-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-02-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-09-28 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 400 - 4TH AVENUE SOUTH
City LETHBRIDGE
Province AB
Postal Code T1J 4E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lethbridge Emergency Research Network 400 4th Avenue South, 807, Lethbridge, AB T1J 4E1 2003-11-13
Heavens and Earth Science and Nature Ltd. 807, 400 - 4th Avenue South, Lethbridge, AB T1J 4E1 2003-10-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Milldent Ltd. 15 Mount Sundance Road West, Lethbridge, AB T1J 0B6 1976-11-02
United Traditional Tae Kwon-do Canada Inc. 2, 201 - 2 Avenue South, Lethbridge, AB T1J 0B7 2007-11-27
University Kid's Campus Daycare Ltd. 2, 201 - 2 Avenue South, Lethbridge, AB T1J 0B7 2010-01-06
Stone Mountain Environmental Products Inc. 2, 201 - 2 Avenue South, Lethbridge, AB T1J 0B7
Highlight Co., Ltd. (canada) 710 3rd Avenue South, Lethbridge, AB T1J 0H6 2006-03-15
Down To Earth Labs Inc. 710 - 3rd Ave. South, Lethbridge, AB T1J 0H6
Essen Insurance Corporation 1274 - 3rd Avenue South, Lethbridge, AB T1J 0J9 2007-09-10
Synergy Prestige Inc. 1274 - 3 Avenue South, Lethbridge, AB T1J 0J9 2003-09-09
Canadian Yoga Institute 1238b - 3 Avenue South, Lethbridge, AB T1J 0J9 2001-08-14
Mlb Industries Inc. 1274 3rd Ave South, Lethbridge, AB T1J 0J9 1987-12-08
Find all corporations in postal code T1J

Corporation Directors

Name Address
F. MURRAY PRITCHARD #807, 400 4TH AVE SO, LETHBRIDGE AB T1J 4E1, Canada
KRISTINA PRITCHARD 1705-7TH AVENUE SOUTH, LETHBRIDGE AB T1J 1L9, Canada
PEMA NORBU LAMA AERAHITTI, BANASTHALI 16, KATHMANDU 12148, Nepal
NEVENKA PRITCHARD 1705-7TH AVENUE SOUTH, LETHBRIDGE AB T1J 1L9, Canada
ANDREW ANDREACHUK 554 KEYSTONE CHASE WEST, LETHBRIDGE AB T1J 5E6, Canada
JANELLE PRITCHARD APT #203C, 5320 LAKEVIEW DRIVE S.W, CALGARY AB T3E 6L5, Canada

Competitor

Search similar business entities

City LETHBRIDGE
Post Code T1J 4E1

Similar businesses

Corporation Name Office Address Incorporation
Pilgrim Relief Society for Education and Relief of Poverty 934 Rue De Nenuphars, Vaudreuil-dorion, QC J7V 0X9 2010-12-02
Les Transports All-ways D'amerique Inc. 1259 Rue Berri, Bur. 1000, Montreal, QC H2L 4C7 1984-02-29
Afri-can Education & Support Fund (aces Fund) 181 Bay Street, Suite 3300, Bay Wellington Tower, Brookfield Place, Toronto, ON M5J 2T3 2008-04-18
Fonds D'aide à L'éducation Éducaide 1035 Avenue Wilfirid-pelletier, Bureau 500, Quebec, QC G1W 0C5 2002-09-20
Firefighters Relief Fund (9-11) 350 Sparks Street, Suite 403, Ottawa, ON K1R 7S8 2001-10-17
Croatian Family Relief Fund of Canada Inc. 510-20 Gothic Ave., Toronto, ON M6P 1T5 1991-07-10
Organisation Pour La Promotion De L'éducation La Santé Et Le Soulagement De La Pauvreté Des Enfants D'haïti (pesspe) 154 Finn Crt, Ottawa, ON K1V 2C8 2015-04-08
Palestine Children’s Relief Fund 530 Kingston Road, Unit 40, Pickering, ON L1V 0C3 2016-01-03
Center Medjugorje Relief Fund of Canada Inc. 108 David Drive, Ottawa, ON K2G 2N7 1995-10-31
Children's Metropolitan Relief Fund 142 Larch Drive, Apartment 5, Beaconsfield, QC H9W 2C2 2010-06-09

Improve Information

Please provide details on UPHILL BOTH WAYS EDUCATION & RELIEF FUND 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