COLLECTIF DES SURVIVANTS & VICTIMES DU GENOCIDE HUTU DE 1972 AU BURUNDI

Address:
28 Forest Grove Court, Aurora, ON L4G 3G4

COLLECTIF DES SURVIVANTS & VICTIMES DU GENOCIDE HUTU DE 1972 AU BURUNDI is a business entity registered at Corporations Canada, with entity identifier is 8702870. The registration start date is November 20, 2013. The current status is Active.

Corporation Overview

Corporation ID 8702870
Business Number 838234177
Corporation Name COLLECTIF DES SURVIVANTS & VICTIMES DU GENOCIDE HUTU DE 1972 AU BURUNDI
Registered Office Address 28 Forest Grove Court
Aurora
ON L4G 3G4
Incorporation Date 2013-11-20
Corporation Status Active / Actif
Number of Directors 4 - 10

Directors

Director Name Director Address
REYWEN BIGIRIMANA 28 FOREST GROVE COURT, AURORA ON L4G 3G4, Canada
Tharcisse Ndabarinze 17 Rue de La Clematile, Gatineau QC J9J 0H6, Canada
JEAN MUSAFIRI 11740 AVE FERNAND-GAUTHIER, APT 1, MONTREAL QC H1E 7E3, Canada
ABDON NZEYIMANA 12011 62EME AVENUE, MONTREAL QC H1C 1Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-10-31 current 28 Forest Grove Court, Aurora, ON L4G 3G4
Address 2016-03-24 2017-10-31 54 Bowkett Drive, Richmond Hill, ON L4E 0J7
Address 2013-11-20 2016-03-24 3640 Kingston Road, Unit 17, Toronto, ON M1M 1R9
Name 2013-11-20 current COLLECTIF DES SURVIVANTS & VICTIMES DU GENOCIDE HUTU DE 1972 AU BURUNDI
Name 2013-11-20 current COLLECTIF DES SURVIVANTS ; VICTIMES DU GENOCIDE HUTU DE 1972 AU BURUNDI
Status 2013-11-20 current Active / Actif

Activities

Date Activity Details
2017-12-21 Financial Statement / États financiers Statement Date: 2017-03-31.
2013-11-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-08-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-12-02 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 28 FOREST GROVE COURT
City AURORA
Province ON
Postal Code L4G 3G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jacob E&c Services Inc. 28 Forest Grove Court, Aurora, ON L4G 3G4 2012-02-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gostar Tech Ltd. 65 Forest Grove Court, Aurora, ON L4G 3G4 2020-04-13
Ethereal Games Inc. 15 Forest Grove Court, Aurora, ON L4G 3G4 2019-11-29
Eurostock Inc. 54 Forest Grove Court, Aurora, ON L4G 3G4 2018-02-02
Skll Production Inc. 92 Forest Grove Court, Aurora, ON L4G 3G4 2010-12-13
11227637 Canada Incorporated 101 Forest Grove Court, Aurora, ON L4G 3G4 2019-01-31
Friendly Peace Property Management Corporation 80, Forest Grove Court, Aurora, ON L4G 3G4 2020-02-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Monoceros Alliance Limited 330 Falconwood Hollow, Aurora, ON L4G 0A1 2011-12-22
Centre for Human Values (chv) 38 Martell Gate, Aurora, ON L4G 0A3 2018-11-23
Starr's Skin and Beauty Inc. 61 Martell Gate, Aurora, ON L4G 0A3 2018-05-02
10711691 Canada Corp. 62 Martell Gate, Aurora, ON L4G 0A3 2018-04-02
Newport Caribbean Catering Limited 42 Martell Gate, Aurora, ON L4G 0A3 2017-10-09
Caribbean Peak Food Company Inc. 42 Martell Gate, Aurora, ON L4G 0A3 2020-09-22
Nature's Gifts and Organic Spa Corporation 372 Hollandview Trail Unit 302, Aurora, ON L4G 0A5 2019-01-13
Av Diagnostics Inc. 372 Hollandview Trail, Suite 304, Aurora, ON L4G 0A5 2003-05-29
Timelo Investment Management Inc. 372 Hollandview Trail, Suite 305, Aurora, ON L4G 0A5 2010-05-07
Sorin Neacsu Consulting Ltd. 12 Zokol Dr., Aurora, ON L4G 0B6 2012-12-19
Find all corporations in postal code L4G

Corporation Directors

Name Address
REYWEN BIGIRIMANA 28 FOREST GROVE COURT, AURORA ON L4G 3G4, Canada
Tharcisse Ndabarinze 17 Rue de La Clematile, Gatineau QC J9J 0H6, Canada
JEAN MUSAFIRI 11740 AVE FERNAND-GAUTHIER, APT 1, MONTREAL QC H1E 7E3, Canada
ABDON NZEYIMANA 12011 62EME AVENUE, MONTREAL QC H1C 1Y2, Canada

Entities with the same directors

Name Director Name Director Address
SKILLS ZONE REYWEN BIGIRIMANA 54 BOWKETT DRIVE, RICHMOND HILL ON L4E 0J7, Canada
Jacob E&C Services Inc. Reywen Bigirimana 54 Bowkett Drive, Richmond Hill ON L4E 0J7, Canada

Competitor

Search similar business entities

City AURORA
Post Code L4G 3G4

Similar businesses

Corporation Name Office Address Incorporation
The Armenian Genocide Centennial Committee of Canada 3401 Rue Olivar-asselin, Montreal, QC H4J 1L5 2013-11-13
La Société Fondation Chrétienne Canada-burundi Corporation 4150 Boul Saint-jean, #200, Dollard-des-ormeaux, QC H3G 1X6 2006-09-12
Fondation Burundi Canada QuÉbec Inc. 4725 Pelletier, Saint-hubert, Longueuil, QC J3Y 2H7 2009-03-31
Gohier Louage D'autos (1972) Ltee 3333 Jarry St West, Montreal, QC H1Z 2E6 1972-09-28
La Compagnie De Fruits Berger (1972) Ltee 6900 Boulevard Decarie, Suite 3345, Montreal, QC H3X 2T8 1972-10-02
Ben Younger (1972) Ltee 5900 Armstrong, Apt.606, Cote St-luc, QC H4W 2Z5 1972-12-27
Trans Canadien Courriers (1972) Ltee Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1972-12-29
William Berger (1972) Ltee 6900 Boulevard Decarie, Suite 3345, Montreal, QC H3X 2T8 1972-10-02
Gohier Automobiles (1972) Ltd. 3333 Jarry St East, Montreal, QC H1Z 2E6 1972-09-28
Enfants Survivants De L'holocauste 619 St-germain, Outremont, QC H2V 2V7 1993-12-21

Improve Information

Please provide details on COLLECTIF DES SURVIVANTS & VICTIMES DU GENOCIDE HUTU DE 1972 AU BURUNDI 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