Middle East American Development Fund Corporation

701-1120 Finch Ave. W., Toronto, ON M3J 3H7

Overview

MIDDLE EAST AMERICAN DEVELOPMENT FUND CORPORATION is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on September 13, 2013 with corporation #8633843, and dissolved on July 15, 2019. The current entity status is . The registered office location is at 701-1120 Finch Ave. W., Toronto, ON M3J 3H7. The directors of the corporation include Gary George, Sherif Younes and Ronald Swanson.

Corporation Information

ID8633843
Business Number839925831
Current NameMIDDLE EAST AMERICAN DEVELOPMENT FUND CORPORATION
Incorporation Date2013-09-13
Dissolution Date2019-07-15
Address701-1120 Finch Ave. W.
Toronto
ON M3J 3H7
Director Limits1-7

Corporation Directors

Director NameDirector Address
GARY GEORGE86 REBECCA LANE, ATHERTON CA 94027, United States
SHERIF YOUNES5359 MALLORY RD., MISSISSAUGA ON L5M 0J3, Canada
RONALD SWANSON300-1701 PENNSYLVANIA AVE. NW, WASHINGTON DC 20006, United States

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2019-07-15currentDissolved / Dissoute
Activity2019-07-15currentDissolution - Section: 212.
Status2019-02-152019-07-15Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status2016-07-072019-02-15Active / Actif
Status2016-02-202016-07-07Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act2013-09-13currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2013-09-132016-02-20Active / Actif
Name2013-09-13currentMIDDLE EAST AMERICAN DEVELOPMENT FUND CORPORATION
Address2013-09-13current701-1120 FINCH AVE. W., TORONTO, ON M3J 3H7
Activity2013-09-13currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20162016-09-13Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20152015-09-13Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20142014-09-23Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
GARY GEORGE86 REBECCA LANE, ATHERTON CA 94027, United States
SHERIF YOUNES5359 MALLORY RD., MISSISSAUGA ON L5M 0J3, Canada
RONALD SWANSON300-1701 PENNSYLVANIA AVE. NW, WASHINGTON DC 20006, United States

Corporations with the same officer (GARY GEORGE)

Corporation NameAddressIncorporation Date
The Starwalker Foundation 20 Queen St W, Suite 1400, Toronto, ON M5H2V31989-02-06

Location Information

Street Address 701-1120 FINCH AVE. W.
CityTORONTO
ProvinceON
Postal CodeM3J 3H7
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
9881638 Canada Inc. 701-1120 Finch Ave. W., Toronto, ON M3J 3H72016-08-24
9443045 Canada Inc. 701-1120 Finch Ave. W., Toronto, ON M3J 3H72015-09-16
Avanti Hospitality Group Inc. 701-1120 Finch Ave. W., Toronto, ON M3J 3H72016-07-14
Healing Through Elements Ltd. 701-1120 Finch Ave. W., Toronto, ON M3J 3H72015-11-10
Staats Inc. 701-1120 Finch Ave. W., Toronto, ON M3J 3H72015-08-18
341 Foods Inc. 701-1120 Finch Ave. W., Toronto, ON M3J 3H72015-06-12
9462139 Canada Inc. 701-1120 Finch Ave. W., Toronto, ON M3J 3H72015-10-02
Smartech Supply Inc. 701-1120 Finch Ave. W., Toronto, ON M3J 3H72015-04-08
Yottajob Ltd. 701-1120 Finch Ave. W., Toronto, ON M3J 3H72015-08-31
Ice Time for Women's Hockey 701-1120 Finch Ave. W., Toronto, ON M3J 3H72015-07-15
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
ApexBuild Inc. 1120 Finch Ave West, Suite 701, North York, ON M3J 3H72018-02-19
i100 Inc. 1120 Finch Ave. W, Suite 701-2193, Toronto, ON M3J 3H72017-12-13
11418122 Canada Inc. 800 Steeles Ave. West, B10182, Toronto, ON M3J 3H72019-05-18
myEAcoach Inc. 1120 Finch Avenue West, Suite 701, Toronto, ON M3J 3H72018-09-26
Dunk Zone Inc. 701-1120 Finch Ave W, Toronto, ON M3J 3H72018-11-19
Ride Armour Inc. 1120 Finch Avenue West, Suite 701-1754, Toronto, ON M3J 3H72016-11-30
CitiOn Corporation 1120 Finch Avenue,West, Suite #701-1875, Toronto, ON M3J 3H72016-06-16
Taprobane Circuit Imports Limited 11 Finch Avenue, Suite 701, Toronto, ON M3J 3H72017-03-27
Eurofins Agroscience Canada Inc. 1120 Finch Ave W, Suite 200, Toronto, ON M3J 3H72024-03-04
Eurofins Professional Scientific Services Canada, Inc. 1120 Finch Avenue West, Suite 200, Toronto, ON M3J 3H72020-08-11
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Honex Integrated Solutions Ltd. 12 Troyer Avenue, Toronto, ON M3J 0A32023-01-06
Greens Creations Inc. 25 Boot Terrace, Toronto, ON M3J 0A12019-09-03
The PodKAT Inc. 19 Boot Terrace, Toronto, ON M3J 0A12024-09-19
Emrik Logistics Inc. 15 Boot Terrace, North York, ON M3J 0A12023-11-12
Canmic Consulting Incorporated 2 Troyer Avenue, North York, ON M3J 0A32020-05-21
OuttaChakra Clothing Corporation 22 Troyer Avenue, Toronto, ON M3J 0A32022-04-14
Eldoctor E.G Services Inc. 408 Cook Road, Toronto, ON M3J 0A42021-08-26
12938430 Canada Inc. 24 Troyer Avenue, Toronto, ON M3J 0A32021-04-17
Environmental Education for a Better Earth Canada 12 Troyer Ave, Toronto, ON M3J 0A32024-11-23
Smartying Group Inc. 6 Troyer Avenue, Toronto, ON M3J 0A32022-01-13
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Elliott & Page American Growth Fund Ltd. 120 Adelaide St W, Suite 1120, Toronto, ON M5H1V11969-02-24
Dynamic Amalgamated Power American Growth Fund I Ltd. 40 King Street West, Scotia Plaza, Suite 5500, Toronto, ON M5H 4A9
North American Ice Development Inc. 876 Grove Ave., Burnaby, BC V5B 4G72002-07-12
Royal American Development Corp. 2640 Rue Van Horne, App.6, Montreal, QC H3S1P81989-07-17
SociÉTÉ De Paix Et DÉVeloppement Du Moyen-Orient Inc. 1980 Sherbrooke St W #200, Montreal, Quebec, QC H3H 1E81995-02-24
North American Middle east centre for culture 813 Schooner Crescent, Ottawa, ON K1V 1Y22019-01-14
North American Monetary Fund 100 King St, Suite 5600, Toronto, ON M5X 1C72012-12-12
Adelante: Latin American Children's Education Fund 503-50 Prince Arthur Avenue, Toronto, ON M5R 1B52009-08-24
North American Cornerstone Canadian Mutual Fund Ltd. 151 Yonge St, Toronto, ON M5C2W71983-08-11
North American Common Wealth Fund Investment Inc. 7 Belford Cres., Markham, ON L3S 4K22014-01-10

Improve Information

Do you have more infomration about Middle East American Development Fund Corporation? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.