Windmill Microlending

Address:
Suite 709, 7015 Macleod Trail South, Calgary, AB T2H 2K6

Windmill Microlending is a business entity registered at Corporations Canada, with entity identifier is 9128956. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 9128956
Business Number 862367182
Corporation Name Windmill Microlending
Le Moulin Microcrédits
Registered Office Address Suite 709, 7015 Macleod Trail South
Calgary
AB T2H 2K6
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
Geneviève Morin 44 av. Hickson, Saint-Lambert QC J4R 2N3, Canada
Vladimir Ahmad 9507 Donnell Road, Edmonton AB T6C 4C2, Canada
Sheila O'Brien 1106 Premier Way SW, Calgary AB T2T 1L6, Canada
Radha D Curpen 3301 - 1111 Alberni Street, Vancouver BC V6E 4V2, Canada
Carsten Jensen Suite 800, Lancaster Building, 304- 8th Avenue SW, Calgary AB T2P 1C2, Canada
Nicolas Plourde Sarrazin+Plourde, 485, rue McGill, bureau 500, Montreal QC H2Y 2H4, Canada
LEANNE CHENG 1507, 1188 Richards Street, Vancouver BC V6B 3E6, Canada
Miyo J Yamashita 153 Douglas Drive, Toronto ON M4W 2B6, Canada
VANESSA DESA 15007 56 Avenue, Edmonton AB T6H 5B2, Canada
Drew Thomson #602, 11920 - 100th Avenue NW, Edmonton AB T5K 0K5, Canada
Peter Aghar 84 Follis Avenue, Toronto ON M6G 1S6, Canada
Andreas Souvaliotis 273 Brunswick Avenue, Toronto ON M5S 2M6, Canada
LAURA WOOD 13322 - 102 Avenue, Edmonton AB T5N 0N3, Canada
Shamira (Sumira) Madhany 43 Berkeley Court, Unionville ON L3R 6M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-09-23 current Suite 709, 7015 Macleod Trail South, Calgary, AB T2H 2K6
Address 2017-09-07 current 7015 Macleod Trail South, Suite 709, Calgary, AB T2J 2K6
Address 2017-09-07 2020-09-23 7015 Macleod Trail South, Suite 709, Calgary, AB T2J 2K6
Address 2015-03-16 2017-09-07 210-815- 17 Avenue Sw, Calgary, AB T2T 0A1
Name 2018-07-20 current Windmill Microlending
Name 2018-07-20 current Le Moulin Microcrédits
Name 2015-03-16 2018-07-20 Immigrant Access Fund Canada
Status 2015-04-01 current Active / Actif

Activities

Date Activity Details
2020-03-31 Restated Articles of Incorporation / Status constitutifs mis à jours
2020-03-30 Amendment / Modification Section: 201
2018-07-20 Amendment / Modification Name Changed.
Section: 201
2016-07-20 Financial Statement / États financiers Statement Date: 2016-03-31.
2015-04-01 Amalgamation / Fusion Amalgamating Corporation: 8222754.
Section: 206
2015-04-01 Amalgamation / Fusion Amalgamating Corporation: 9128948.
Section: 206
2015-04-01 Amalgamation / Fusion Amalgamating Corporation: 9128972.
Section: 206

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-13 Soliciting
Ayant recours à la sollicitation
2019 2018-06-22 Soliciting
Ayant recours à la sollicitation
2018 2017-06-23 Soliciting
Ayant recours à la sollicitation

Office Location

Address Suite 709, 7015 Macleod Trail South
City Calgary
Province AB
Postal Code T2H 2K6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Trusted Renos Inc. 400, 7015 Macleod Trail Sw, Calgary, AB T2H 2K6 2018-07-19
Waliz Co Inc. 7015 Macleod Trail Sw #400, Calgary, AB T2H 2K6 2016-04-01
Globalace Solutions Inc. 400 - 7015 Macleod Trail, Calgary, AB T2H 2K6 2016-03-16
Progressive Goaltending Systems Inc. 400-7015 Macleod Trail Sw, Calgary, AB T2H 2K6 2015-11-24
Expert Video Coaching and Training Ltd. 400, 7015 Macleod Trail S.w., Calgary, AB T2H 2K6 2014-11-25
Dairy Performance Plus (2014) Inc. 400, 7015 Macleod Trail S., Calgary, AB T2H 2K6 2014-01-29
Intelligent Business Enterprises Inc. 400 7015 Macleod Trail South, Calgary, AB T2H 2K6 2013-10-18
Get It Back Restoration Services Inc. Suite 400, 7015 Macleod Trail S, Calgary, AB T2H 2K6 2013-07-11
The Health Clinic (canada) Inc. 400 - 7015 Macleod Trail Sw, Calgary, AB T2H 2K6 2013-06-28
The Earth Network 400, 7015 Macleod Trail South, Calgary, AB T2H 2K6 2012-02-23
Find all corporations in postal code T2H 2K6

Corporation Directors

Name Address
Geneviève Morin 44 av. Hickson, Saint-Lambert QC J4R 2N3, Canada
Vladimir Ahmad 9507 Donnell Road, Edmonton AB T6C 4C2, Canada
Sheila O'Brien 1106 Premier Way SW, Calgary AB T2T 1L6, Canada
Radha D Curpen 3301 - 1111 Alberni Street, Vancouver BC V6E 4V2, Canada
Carsten Jensen Suite 800, Lancaster Building, 304- 8th Avenue SW, Calgary AB T2P 1C2, Canada
Nicolas Plourde Sarrazin+Plourde, 485, rue McGill, bureau 500, Montreal QC H2Y 2H4, Canada
LEANNE CHENG 1507, 1188 Richards Street, Vancouver BC V6B 3E6, Canada
Miyo J Yamashita 153 Douglas Drive, Toronto ON M4W 2B6, Canada
VANESSA DESA 15007 56 Avenue, Edmonton AB T6H 5B2, Canada
Drew Thomson #602, 11920 - 100th Avenue NW, Edmonton AB T5K 0K5, Canada
Peter Aghar 84 Follis Avenue, Toronto ON M6G 1S6, Canada
Andreas Souvaliotis 273 Brunswick Avenue, Toronto ON M5S 2M6, Canada
LAURA WOOD 13322 - 102 Avenue, Edmonton AB T5N 0N3, Canada
Shamira (Sumira) Madhany 43 Berkeley Court, Unionville ON L3R 6M1, Canada

Entities with the same directors

Name Director Name Director Address
CMC Research Institutes, Inc. DREW THOMSON 919 11TH AVENUE SW, SUITE 500, CALGARY AB T2R 1P3, Canada
Immigrant Access Fund Society of Alberta LAURA WOOD 1226-20A STREET NW, CALGARY AB T2N 2L1, Canada
9031383 Canada Inc. Laura Wood 327 Brezehill Ave South, Unit #608, Ottawa ON K1Y 1R6, Canada
Snelgrove Wood Consulting Ltd. LAURA WOOD 22 River Run Place, Conestogo ON N0B 1N0, Canada
Immigrant Access Fund of Canada Inc. Laura Wood 1226-20A Street NW, Calgary AB T2N 2L1, Canada
THE LILY FOUNDATION Laura Wood 535 McCrea Drive, Peterborough ON K9K 1C4, Canada
Immigrant Access Fund Society of Alberta LEANNE CHENG 456 ROYAL OAK HEIGHTS NW, CALGARY AB T3G 5S4, Canada
Immigrant Access Fund of Canada Inc. Leanne Cheng 456 Royal Oak Heights NW, Calgary AB T3G 5S4, Canada
OLIBERTÉ LIMITED PETER AGHAR 84 Follis Avenue, TORONTO ON M6G 1S6, Canada
TEMPLE HOTELS INC. Peter Aghar 84 Follis Avenue, Toronto ON M6G 1S6, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2H 2K6

Similar businesses

Corporation Name Office Address Incorporation
Les Importations Le Vieux Moulin A Vent Inc. 50 St. Charles Road, Beaconsfield, QC 1981-06-08
Les Plastiques Moulin Limitee 290 Victoria Street, Knowlton, QC J0E 1V0 1981-12-29
Windmill Plastics Limited 290 Victoria Street, Lac-brome, QC J0E 1V0
Les Productions Du Moulin Inc. 1555 Summerhill Avenue, Suite 409, Montreal, QC 1978-10-11
Disques Windmill Inc. 980 Ste-catherine Street West, 4th Floor, Montreal, QC H3B 1E5 1998-10-26
Charcuterie Du Moulin Ltee 600 Montee Du Moulin, St-francois Laval Est, QC H7A 1Z6 1980-08-01
Sault Au Moulin Investments Inc. 1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7 1992-12-29
Du-moulin Cycle Ltd. 10ieme Rang, St Valerien, Cte Shefford, QC J0H 2B0 1972-09-06
Bernard Moulin & Associates Inc. 91 Lockwell, Quebec, QC G1R 1V6 1984-03-16
Grand Moulin Telecom Inc. 33, Chemin Du Grand Moulin, Deux-montagnes, QC J7R 3C3 2007-09-05

Improve Information

Please provide details on Windmill Microlending 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