CHILDREN OF HOPE (Corporation# 4295102) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 7, 2005.
Corporation ID | 4295102 |
Business Number | 840384879 |
Corporation Name | CHILDREN OF HOPE |
Registered Office Address |
1825 Markham Road Suite B-06 Toronto ON M1B 4Z9 |
Incorporation Date | 2005-04-07 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
Vernita Arifa Gafur | 59 Moon Valley Drive, Etobicoke ON M9W 3N5, Canada |
SADIQ HASAN | 24 SPARTA COURT, MARKHAM ON L3S 4A4, Canada |
Naema Admani | 1631 Major Oaks Road, Pickering ON L1X 2G7, Canada |
Sarah Nehme | 516 Northbrook Place, Kitchener ON N2R 0A3, Canada |
Aness Saada | 23 Lenthall Avenue, Toronto ON M1B 2C7, Canada |
Mohammad Ehsan Zafer | 127 Bridgetown Drive, Winnipeg MB R3X 2J4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-05-09 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2005-04-07 | 2014-05-09 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-05-09 | current | 1825 Markham Road, Suite B-06, Toronto, ON M1B 4Z9 |
Address | 2005-04-07 | 2014-05-09 | 24 Sparta Court, Markham, ON L3S 4A4 |
Name | 2005-04-07 | current | CHILDREN OF HOPE |
Status | 2014-05-09 | current | Active / Actif |
Status | 2005-04-07 | 2014-05-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-12-05 | Amendment / Modification |
Directors Limits Changed. Section: 201 |
2014-05-09 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2009-02-02 | Amendment / Modification | |
2005-04-07 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-04-28 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-05-07 | Soliciting Ayant recours Г la sollicitation |
2017 | 2016-12-19 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Indian Muslim Relief and Charities (canada) | 1825 Markham Road, Suite 104, Toronto, ON M1B 4Z9 | 1997-08-01 |
Muslim Communities Association of The U.S. & Canada | 1825 Markham Road, Suite 320, Scarborough, ON M1B 4Z9 | 1983-03-14 |
Adamic Media Inc. | 1825 Markham Road, Suite B104, Toronto, ON M1B 4Z9 | 2001-03-23 |
Concept 23 Inc. | 1825 Markham Road, Suite 201, Toronto, ON M1B 4Z9 | 2014-05-22 |
Global Cine Events Corporation | 1825 Markham Road, Suite 206, Scarborough, ON M1B 4Z9 | 2018-02-09 |
11341138 Canada Inc. | 1825 Markham Road, Suite 200, Toronto, ON M1B 4Z9 | 2019-04-05 |
11562550 Canada Inc. | 1825 Markham Road, Suite 200, Toronto, ON M1B 4Z9 | 2019-08-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12219565 Canada Inc. | 1825 Markham Road,suite 200, Toronto, ON M1B 4Z9 | 2020-07-23 |
Pik Booking Inc. | 1825 Markham Rd, Suite 200, Toronto, ON M1B 4Z9 | 2019-12-11 |
Baggia Food Corporation | 203-1825 Markham Rd, Scarborough, ON M1B 4Z9 | 2019-01-21 |
Bonds of Mercy Limited | 1825 Markham Road Unit 201, Toronto, ON M1B 4Z9 | 2018-04-26 |
Procyon Technostructure Inc. | 202-1825 Markham Road, Scarborough, ON M1B 4Z9 | 2015-06-10 |
Planet Viva Mobile Corporation | 206- 1825 Markham Road, Scarborough, ON M1B 4Z9 | 2015-01-16 |
Sigma Oilfield Resources Inc. | 206-1825 Markham Road, Scarborough, ON M1B 4Z9 | 2010-04-28 |
G.i.r. Legal Services Professional Corporation | #200 - 1825 Markham Road, Scarborough, ON M1B 4Z9 | 2008-05-13 |
6574459 Canada Incorporated | 1825 Markham Road, Suite 206-1, Scarborough, ON M1B 4Z9 | 2006-05-25 |
Dubai Connections Corporation | 1825 Markham Road Suite 100, Toronto, ON M1B 4Z9 | 2006-01-19 |
Find all corporations in postal code M1B 4Z9 |
Name | Address |
---|---|
Vernita Arifa Gafur | 59 Moon Valley Drive, Etobicoke ON M9W 3N5, Canada |
SADIQ HASAN | 24 SPARTA COURT, MARKHAM ON L3S 4A4, Canada |
Naema Admani | 1631 Major Oaks Road, Pickering ON L1X 2G7, Canada |
Sarah Nehme | 516 Northbrook Place, Kitchener ON N2R 0A3, Canada |
Aness Saada | 23 Lenthall Avenue, Toronto ON M1B 2C7, Canada |
Mohammad Ehsan Zafer | 127 Bridgetown Drive, Winnipeg MB R3X 2J4, Canada |
City | TORONTO |
Post Code | M1B 4Z9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Little Ray of Hope for Children | 2833 Windermere Ave, Cumberland, BC V0R 1S0 | 2014-06-19 |
Mikinduri Children of Hope | 25 Waterview Drive, Cornwall, PE C0A 1H4 | 2007-11-26 |
Children of Hope Haiti | 3275 Dolson Court, Mississauga, ON L5L 4K5 | 2019-05-07 |
Global Children of Hope | 8501 Bayview Ave., Suite 913, Richmond Hill, ON L4B 3J7 | 2010-11-12 |
Llm Children Foundation: A Symbol of Hope | 1394 Fieldlight Blvd., Pickering, ON L1V 2S7 | 2018-01-08 |
Children of Hope and Promise Canada | 23-500 Fairway Road South, Unit 185, Kitchener, ON N2C 1X3 | 1992-06-16 |
Canadian Children's Shelter of Hope Foundation | 2038 Laughton Avenue, Mississauga, ON L4X 1H2 | 2006-06-07 |
Painters and Allied Trades Canadian Children's Hope Foundation | 130 Toro Rd., Toronto, ON M3J 3M9 | 2002-05-28 |
Children's International Hope Fund | 7825 Bayview Avenue, Suite 605, Thornhill, ON L3T 7N2 | 1993-08-25 |
The Foundation of Hope for Children's Hospitals | 1238 Melville Street, Suite 1306, Vancouver, BC V6E 4N2 | 1998-03-12 |
Please comment or provide details below to improve the information on CHILDREN OF HOPE.
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.