CHILDREN OF HOPE

Address: 1825 Markham Road, Suite B-06, Toronto, ON M1B 4Z9

CHILDREN OF HOPE (Corporation# 4295102) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 7, 2005.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 1825 MARKHAM ROAD
City TORONTO
Province ON
Postal Code M1B 4Z9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M1B 4Z9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CHILDREN OF HOPE.

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.