Islamic History Month Canada

Address: #115b, 2nd Avenue North, Saskatoon, SK S7K 2B1

Islamic History Month Canada (Corporation# 4434757) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 25, 2007.

Corporation Overview

Corporation ID 4434757
Business Number 826104556
Corporation Name Islamic History Month Canada
Registered Office Address #115b, 2nd Avenue North
Saskatoon
SK S7K 2B1
Incorporation Date 2007-06-25
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
WAHIDA C. VALIATE 478 BEVERLY GLEN BLVD., THORNHILL ON L4J 7S2, Canada
Saleha Khan 1114 Commissioners Road West, London ON N6K 1C6, Canada
Zeba Hashmi 3734 Settlement Trail, London ON N6P 0A6, Canada
Shahina Siddiqui 4202 Roblin Blvd., Winnipeg MB R3R 0E7, Canada
Ahmed Shoker 123 Yukon Court, Saskatoon SK S7K 4G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-31 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2007-06-25 2014-03-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-03-31 current #115b, 2nd Avenue North, Saskatoon, SK S7K 2B1
Address 2007-06-25 2014-03-31 420 Erb St. West, Waterloo, ON N2L 6K6
Name 2014-03-31 current Islamic History Month Canada
Name 2007-06-25 2014-03-31 ISLAMIC HISTORY MONTH CANADA
Status 2014-03-31 current Active / Actif
Status 2007-06-25 2014-03-31 Active / Actif

Activities

Date Activity Details
2014-03-31 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-06-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-14 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-02-17 Soliciting
Ayant recours Г  la sollicitation
2018 2018-03-17 Soliciting
Ayant recours Г  la sollicitation
2017 2017-03-26 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address #115B , 2ND AVENUE NORTH
City SASKATOON
Province SK
Postal Code S7K 2B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Adconscious Inc. 100 - 115 2nd Ave N, Saskatoon, SK S7K 2B1 2018-06-19
Sertel Instruments Inc. C/o Mckenzie & Company, 100 - 115 2nd Ave N, Saskatoon, SK S7K 2B1 2015-10-06
Canadian Islamic Congress #115b, 115 2nd Avenue North, Saskatoon, SK S7K 2B1 1998-10-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10162183 Canada Inc. 1202-306 20th Street East, Saskatoon, SK S7K 0A7 2017-03-27
Verrix Construction Ltd. 3038 Faithfull Avenue, Saskatoon, SK S7K 0B1 1997-06-02
Verrix Group Inc. 3038 Faithfull Avenue, Saskatoon, SK S7K 0B1 1998-04-17
Kpr Developments Inc. Suite 600, 105 - 21st Street East, Saskatoon, SK S7K 0B3 2014-03-27
Emerald Multi-resources and Manufacturing (canada) Corporation 105 - 21st Street East, Suite 600, Sasaktoon, SK S7K 0B3 2013-09-25
Glazier On-site Consulting Inc. 600, 105 - 21st Street East, Saskatoon, SK S7K 0B3 2008-01-15
Quantum Dynamic Sciences Canada Inc. 105, 600 - 21st Street East, Saskatoon, SK S7K 0B3 2007-10-04
4l - for Life Technologies Inc. 600, 105-21st Street East, Saskatoon, SK S7K 0B3 2006-12-07
Positive Passions Presentations and Resource Centre Inc. 600, 105 21st Street East, Saskatoon, SK S7K 0B3 2005-09-26
Success Brands Ltd. 600-105-21 St. Street East, Saskatoon, SK S7K 0B3 2005-06-20
Find all corporations in postal code S7K

Corporation Directors

Name Address
WAHIDA C. VALIATE 478 BEVERLY GLEN BLVD., THORNHILL ON L4J 7S2, Canada
Saleha Khan 1114 Commissioners Road West, London ON N6K 1C6, Canada
Zeba Hashmi 3734 Settlement Trail, London ON N6P 0A6, Canada
Shahina Siddiqui 4202 Roblin Blvd., Winnipeg MB R3R 0E7, Canada
Ahmed Shoker 123 Yukon Court, Saskatoon SK S7K 4G4, Canada

Competitor

Search similar business entities

City SASKATOON
Post Code S7K 2B1

Similar businesses

Corporation Name Office Address Incorporation
Al Intissar Islamic Clothing Inc. 10130 Place Meilleur App 103, Montreal, QC H3L 3K5 2020-08-12
Cheese of The Month Ltd. 100 Sparks St, Ottawa 4, QC 1969-03-27
Book-of-the-month Club (canada) Limited 112 Adelaide Street East, Toronto, ON M6C 1K9 1928-11-27
Movie-of-the-month Club Incorporated 140 Kenilworth Ave., Toronto, ON M4L 3S6 1980-04-16
My Best Month Inc. 175a Rue Louis-hГ©bert, Mascouche, QC J7K 0R5 2014-10-15
Sikh Heritage Month Foundation 7292 Village Walk, Mississauga, ON L5W 1X6 2015-03-13
National Dinner of The Month Plan Ltd 1585 Rue Bedard, Vimont Laval, QC 1971-06-23
The First of The Month Property Management Services Inc. 3488 Cote Des Neiges, #207, Montreal, QC H3H 2M6 1988-05-04
The Islamic Cultural Center of Toronto 2463 Sylvia Rd., Oakville, ON L6H 0C9
The Forest History Society - Canada 151 Slater St., Suite 606, Ottawa, ON K1P 5H3 2004-02-17

Improve Information

Please comment or provide details below to improve the information on Islamic History Month 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.