FINA TAWA

Address:
5003-55 St Nw, Beaumont, AB T4X 1E1

FINA TAWA is a business entity registered at Corporations Canada, with entity identifier is 7976194. The registration start date is October 6, 2011. The current status is Active.

Corporation Overview

Corporation ID 7976194
Business Number 836010504
Corporation Name FINA TAWA
Registered Office Address 5003-55 St Nw
Beaumont
AB T4X 1E1
Incorporation Date 2011-10-06
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
MOHAMET SALL 120-4350 23 ST NW, EDMONTON AB T6T 1X8, Canada
AUGUSTIN MARAH 16115-100 ST., EDMONTON AB T5X 5C4, Canada
MARIETOU BA 325-4309-33 ST., STONEY PLAIN AB T7Z 0C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2011-10-06 2014-09-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-10-07 current 5003-55 St Nw, Beaumont, AB T4X 1E1
Address 2019-03-14 2019-10-07 5005-55 St Nw, Beaumont, AB T4X 1E1
Address 2018-01-11 2019-03-14 120-4350 23 St Nw, Edmonton, AB T6T 1X8
Address 2014-09-18 2018-01-11 9337-107 Ave., Edmonton, AB T5H 0T4
Address 2011-10-06 2014-09-18 9747 Merritt, Montreal, QC H2B 2J8
Name 2019-11-10 current FINA TAWA
Name 2014-09-18 2019-11-10 (FIJ) FONDATION INTERNATIONALE JAARAAMA
Name 2014-09-18 2019-11-10 (JIF) JAARAAMA INTERNATIONAL FOUNDATION
Name 2011-10-06 2014-09-18 (FIJ) FONDATION INTERNATIONALE JAARAAMA
Name 2011-10-06 2014-09-18 Jaaraama International Foundation (JIF)
Status 2014-09-18 current Active / Actif
Status 2011-10-06 2014-09-18 Active / Actif

Activities

Date Activity Details
2019-11-10 Amendment / Modification Name Changed.
Section: 201
2014-09-18 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-10-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-11-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-09-03 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 5003-55 ST NW
City BEAUMONT
Province AB
Postal Code T4X 1E1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12030420 Canada Inc. 197 Rue Monique, Beaumont, AB T4X 0A1 2020-04-29
10882496 Canada Ltd. 117 Rue Magnan St, Beaumont, AB T4X 0A5 2019-07-11
Canadian Literature Resources Center 6013 55 Ave, Beaumont, AB T4X 0B3 2018-01-23
9739190 Canada Inc. 120 Lakeland Dr, Beaumont, AB T4X 0B4 2016-05-04
Transflow Logistics Inc. 120 Lakeland Drive, Beaumont, AB T4X 0B4 2015-08-07
Dolaxy Ltd. 92 Lakeland Cres., Beaumont, AB T4X 0B5 2016-06-03
9989935 Canada Inc. 106 Rideau Crescent, Beaumont, AB T4X 0B9 2016-11-18
9139109 Canada Ltd. 106 Rideau, Beaumont, AB T4X 0B9 2014-12-30
11933647 Canada Inc. 4410 Triomphe Close, Beaumont, AB T4X 0C3 2020-02-29
11933663 Canada Inc. 4410 Triomphe Close, Beaumont, AB T4X 0C3 2020-02-29
Find all corporations in postal code T4X

Corporation Directors

Name Address
MOHAMET SALL 120-4350 23 ST NW, EDMONTON AB T6T 1X8, Canada
AUGUSTIN MARAH 16115-100 ST., EDMONTON AB T5X 5C4, Canada
MARIETOU BA 325-4309-33 ST., STONEY PLAIN AB T7Z 0C4, Canada

Entities with the same directors

Name Director Name Director Address
CANAF AIDE À L'ENFANT INC. MOHAMET SALL 2285 # 202 MADISON, MONTRÉAL QC H4B 2T5, Canada

Competitor

Search similar business entities

City BEAUMONT
Post Code T4X 1E1

Similar businesses

Corporation Name Office Address Incorporation
Les Immeubles Fina Inc. 1000 St-antoine Ouest, Suite 506, Montreal, QC H3C 3R7 1987-12-22
Fina Investment Corporation 3429 Rue Drummond, Bureau 400, Montreal, QC H3G 1Y6 1987-02-03
Fina Metal Ltee 1 Place Ville Marie, Montreal 113, QC 1966-10-17
Ògo Tàwa Inc. 1280 Finch Avenue W, Suite 407, Toronto, ON M3J 3K6 2019-10-09
Z'fina Inc. 29 Westlake Crescent, Toronto, ON M4C 2X3 2006-07-12
Fina Inc. 2242 Rue Nest, Saint-lazare, QC J7T 2G7 2010-06-16
Les Importations Madera Fina Inc. 1133 Shevchenko, Lasalle, QC H8N 1N7 1987-10-14
Fina Resources Inc. 400 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 1979-12-12
Fina Leather Goods Inc. 6155 Danville Road, Mississauga, ON L5T 2H7 1988-10-11
Canadian Fina Production Limited 736 8th Ave South West, 9th Floor, Calgary 2, AB T2P 1H4 1942-10-22

Improve Information

Please provide details on FINA TAWA 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