INTERNATIONAL RELIEF FUND FOR THE AFFLICTED AND NEEDY (CANADA)

Address: 383 Huntington Ridge Drive, Mississauga, ON L5R 1P2

INTERNATIONAL RELIEF FUND FOR THE AFFLICTED AND NEEDY (CANADA) (Corporation# 3419428) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 1, 1997.

Corporation Overview

Corporation ID 3419428
Business Number 885408849
Corporation Name INTERNATIONAL RELIEF FUND FOR THE AFFLICTED AND NEEDY (CANADA)
Registered Office Address 383 Huntington Ridge Drive
Mississauga
ON L5R 1P2
Incorporation Date 1997-10-01
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
SAMI KAOUD 383 HUNTINGTON RIDGE DRIVE, MISSISSAUGA ON L5R 1P2, Canada
ADEL ESAYED 26-1285 BRISTOL ROAD WEST, MISSISSAUGA ON L5V 2H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1997-10-01 2014-10-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-09-30 1997-10-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-14 current 383 Huntington Ridge Drive, Mississauga, ON L5R 1P2
Address 2003-03-31 2014-10-14 2465 Cawthra Rd., Unit #112, Mississauga, ON L5A 3P2
Address 2002-03-31 2003-03-31 2465 Cawthra Rd., Mississauga, ON L5A 3P2
Address 1997-10-01 2002-03-31 12 Middleport Crescent, Scarborough, ON M1B 4L5
Name 2014-10-14 current INTERNATIONAL RELIEF FUND FOR THE AFFLICTED AND NEEDY (CANADA)
Name 1997-10-01 2014-10-14 INTERNATIONAL RELIEF FUND FOR THE AFFLICTED AND NEEDY (CANADA)
Status 2014-10-14 current Active / Actif
Status 1997-10-01 2014-10-14 Active / Actif

Activities

Date Activity Details
2014-10-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-11-14 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1997-10-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 383 HUNTINGTON RIDGE DRIVE
City MISSISSAUGA
Province ON
Postal Code L5R 1P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Prescient Change Solutions Incorporated 383 Huntington Ridge Drive, Mississauga, ON L5R 1P2 2019-09-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
7099029 Canada Inc. 424 Winfield Terrace, Mississauga, ON L5R 1P2 2008-12-24
S&s Imports & Distribution Inc. 391 Huntington Ridge Drive, Mississauga, ON L5R 1P2 2003-04-15
Preet Mechanical Inc. 395 Huntington Ridge Drive, Mississauga, ON L5R 1P2 2002-04-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Premium Halal Foods Inc. 483 Faith Drive, Ph4, Mississauga, ON L5R 0A1 2020-08-02
Remarkableme Inc. 308-483 Faith Drive, Mississauga, ON L5R 0A1 2019-06-25
Phk Investments Limited 483 Faith Drive #411, Mississauga, ON L5R 0A1 2017-02-11
7892179 Canada Inc. 4285 Guildwood Way, Mississauga, ON L5R 0A2 2011-06-14
177472 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1929-12-21
177470 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1953-05-01
4377052 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Linde Canada Limited 5860 Chedworth Way, Mississauga, ON L5R 0A2
Messer Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Innovate R Technologies Inc. 594 Orange Walk Crescent, Mississauga, ON L5R 0A3 2020-07-22
Find all corporations in postal code L5R

Corporation Directors

Name Address
SAMI KAOUD 383 HUNTINGTON RIDGE DRIVE, MISSISSAUGA ON L5R 1P2, Canada
ADEL ESAYED 26-1285 BRISTOL ROAD WEST, MISSISSAUGA ON L5V 2H5, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5R 1P2

Similar businesses

Corporation Name Office Address Incorporation
Charity Relief for Orphans and World Needy Canada (crown Canada) 543 Pinery Trail, Waterloo, ON N2V 2S3 2018-09-10
Needy To Needy Inc. 760 Wonderland Road South, London, ON N6K 1M2 2019-12-02
Croatian Family Relief Fund of Canada Inc. 510-20 Gothic Ave., Toronto, ON M6P 1T5 1991-07-10
Center Medjugorje Relief Fund of Canada Inc. 108 David Drive, Ottawa, ON K2G 2N7 1995-10-31
Sunbelt Rentals of Canada Employee Relief Fund 93 North Bend Street, Coquitlam, BC V3K 6N1 2017-12-06
Kashmir Relief Fund of Canada Inc. 44516 - 2682 Eglinton Avenue East, Toronto, ON M1K 5K2 1995-11-28
Firefighters Relief Fund (9-11) 350 Sparks Street, Suite 403, Ottawa, ON K1R 7S8 2001-10-17
Anglican Relief and Development Fund (canada) (ardfc) 1295, North Service Road, Burlington, ON L7R 4M2 2007-07-19
The Good Samaritan Relief Fund 2140 Chemin Mcgill, Ste-julienne, QC J0K 2T0 1974-09-30
Children's Metropolitan Relief Fund 142 Larch Drive, Apartment 5, Beaconsfield, QC H9W 2C2 2010-06-09

Improve Information

Please comment or provide details below to improve the information on INTERNATIONAL RELIEF FUND FOR THE AFFLICTED AND NEEDY (CANADA).

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.