SPORTAID INTERNATIONAL

Address:
20385-64th Avenue, Langley, BC V2Y 1N5

SPORTAID INTERNATIONAL is a business entity registered at Corporations Canada, with entity identifier is 653527. The registration start date is June 19, 1980. The current status is Active.

Corporation Overview

Corporation ID 653527
Business Number 118795830
Corporation Name SPORTAID INTERNATIONAL
Registered Office Address 20385-64th Avenue
Langley
BC V2Y 1N5
Incorporation Date 1980-06-19
Corporation Status Active / Actif
Number of Directors 3 - 11

Directors

Director Name Director Address
Don Van Meer 20385 64th Avenue, Langley BC V2Y 1N5, Canada
ROD BERGEN 20385-64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
PAUL BROOKS 20385 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
LORNE PLETT 20385 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
MARK PETERSON 20385 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1980-06-19 2014-10-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1980-06-18 1980-06-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-02 current 20385-64th Avenue, Langley, BC V2Y 1N5
Address 2006-05-10 2014-10-02 20385 - 64th Avenue, Langley, BC V2Y 1N5
Address 1999-03-31 2006-05-10 31935 South Fraser Way, Suite 300, Abbotsford, BC V2T 5N7
Address 1980-06-19 1999-03-31 2955 Gladwin Road, Suite 200, Abbotsford, BC V2S 6W8
Name 2014-10-02 current SPORTAID INTERNATIONAL
Name 2004-08-12 2014-10-02 SportAid International
Name 1980-06-19 2004-08-12 ATHLETES IN ACTION (CANADA) INCORPORATED
Status 2014-10-02 current Active / Actif
Status 1980-06-19 2014-10-02 Active / Actif

Activities

Date Activity Details
2017-11-23 Financial Statement / États financiers Statement Date: 2017-06-30.
2014-10-02 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-11-28 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-08-12 Amendment / Modification Name Changed.
1980-06-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-21 Soliciting
Ayant recours à la sollicitation
2018 2018-11-22 Soliciting
Ayant recours à la sollicitation
2017 2016-11-18 Soliciting
Ayant recours à la sollicitation

Office Location

Address 20385-64TH AVENUE
City LANGLEY
Province BC
Postal Code V2Y 1N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Global Aid Network 20385-64th Avenue, Langley, BC V2Y 1N5 1993-07-06
Power To Change Foundation 20385-64th Avenue, Langley, BC V2Y 1N5 2011-05-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eco Point Solutions Inc. 20385 64 Avenue, Langley, BC V2Y 1N5 2020-10-01
Only One Brands Inc. 102-20353 64 Avenue, Langley, BC V2Y 1N5 2018-07-01
World Wind Power Inc. #102 - 20353 64th Avenue, Langley, BC V2Y 1N5 2017-01-19
Oklin Composting Technology Limited #102-20353 64th Avenue, Langley, BC V2Y 1N5 2016-03-22
World's Top Unique Skill Regiment Inc. 201, 20353 64 Avenue, Langley, BC V2Y 1N5 2010-05-10
North American Barcode Inc. 20353 64 Avenue, Suite 201, Langley, BC V2Y 1N5 2006-11-09
International Support Ministries Canada Inc. #201 20353 64th Avenue, Langley, BC V2Y 1N5 2004-04-22
3035824 Canada Inc. 201 20353 64 Avenue, Langley, BC V2Y 1N5 1994-05-17
Campus Crusade for Christ Foundation 20385 64th Avenue, Langley, BC V2Y 1N5 1993-07-06
Power To Change Ministries 20385 - 64th Avenue, Langley, BC V2Y 1N5 1966-11-10
Find all corporations in postal code V2Y 1N5

Corporation Directors

Name Address
Don Van Meer 20385 64th Avenue, Langley BC V2Y 1N5, Canada
ROD BERGEN 20385-64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
PAUL BROOKS 20385 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
LORNE PLETT 20385 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
MARK PETERSON 20385 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada

Entities with the same directors

Name Director Name Director Address
CAMPUS CRUSADE FOR CHRIST OF CANADA, INC. DON VAN MEER 20385 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
CAMPUS CRUSADE FOR CHRIST FOUNDATION DON VAN MEER 20385 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
Power to Change Foundation Don Van Meer 20385 64th Avenue, Langley BC V2Y 1N5, Canada
NEW LIFE 2000 FOUNDATION Don Van Meer 20385 64th Avenue, Langley BC V3Y 1N5, Canada
CELL MECHANICS INC. Lorne Plett 1385 Niakwa Road East, Winnipeg MB R2J 3T3, Canada
CAMPUS CRUSADE FOR CHRIST OF CANADA, INC. LORNE PLETT 20385 - 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
CAMPUS CRUSADE FOR CHRIST FOUNDATION LORNE PLETT 20385 64th Avenue, Langley BC V2Y 1N5, Canada
CTE Solutions Inc. MARK PETERSON 11 RICHMOND STREET EAST, TOTTENHAM ON L0G 1W0, Canada
DIVINITUS CORP. MARK PETERSON 90 BURWICK CRT., RICHMOND HILL ON , Canada
CTC TRAINCANADA INC. MARK PETERSON 11 RICHMOND STREET EAST, TOTTENHAM ON L0G 1W0, Canada

Competitor

Search similar business entities

City LANGLEY
Post Code V2Y 1N5

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Bhg International Trade Inc. 90 Adelaide Street West, Suite 701, Toronto, ON M5H 3V9 2013-10-11
T.d. Energie Solaire International Inc. 115 Rue Beaudry, Joliette, QC J6E 6A4 1994-09-09
I Am-international Abundance Management Inc. 152 Mccleary Road, Marmora, ON K0K 2M0 2003-12-06

Improve Information

Please provide details on SPORTAID 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