AL IKHLAAS FOUNDATION CENTER (Corporation# 4477499) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 29, 2008.
Corporation ID | 4477499 |
Business Number | 857157028 |
Corporation Name | AL IKHLAAS FOUNDATION CENTER |
Registered Office Address |
67 Commander Blvd. Unit 2 Scarborough ON M1S 3M7 |
Incorporation Date | 2008-05-29 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
ABDKEID ADEN | 2 FROLICK CRESCENT, TORONTO ON M1G 3E7, Canada |
MOHAMED AHMED | 42 CLUNE PLACE, WHITBY ON L1R 2C5, Canada |
MOHAMED ABDILLAHI | 5235 FINCH AVENUE EAST, SUITE 214, SCARBOROUGH ON M1S 5X3, Canada |
ADEN AWAD | 5235 FINCH AVENUE EAST, SUITE 214, SCARBOROUGH ON M1S 5X3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-05-27 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2008-05-29 | 2016-05-27 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2016-05-27 | current | 67 Commander Blvd., Unit 2, Scarborough, ON M1S 3M7 |
Address | 2008-05-29 | 2016-05-27 | 67 Commander Blvd., Unit 2, Scarborough, ON M1S 3M7 |
Name | 2008-05-29 | current | AL IKHLAAS FOUNDATION CENTER |
Status | 2016-05-27 | current | Active / Actif |
Status | 2016-02-26 | 2016-05-27 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2008-05-29 | 2016-02-26 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-05-27 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2008-05-29 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-04-03 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-04-03 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-05-06 | Non-Soliciting N'ayant pas recours à la sollicitation |
Address | 67 COMMANDER BLVD. |
City | SCARBOROUGH |
Province | ON |
Postal Code | M1S 3M7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
6044956 Canada Inc. | 67 Commander Blvd., Unit 4, Toronto, ON M1S 3M7 | 2002-12-12 |
Ideon Limited | 67 Commander Blvd., Unit 4, Toronto, ON M1S 3M7 | 2019-05-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
6044891 Canada Inc. | 67 Commander Blvd., Unit 4, Toronto, ON M1S 3M7 | 2002-12-12 |
Les Systemes Des Emballages Celplast Ltee | 67 Commander Blvd, Suite 4, Scarborough, ON M1S 3M7 | 1988-11-07 |
Celplast Metallized Products Limited | 67 Commander Blvd., Unit 4, Scarborough, ON M1S 3M7 | 1983-11-04 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bandits Toronto Inc. | 84 Wyper Square, Scarborough, ON M1S 0B3 | 2020-03-12 |
10978736 Canada Corp. | 14 Wyper Square, Scarborough, ON M1S 0B3 | 2018-09-05 |
Modern Electrician Plus Inc. | 98 Wyper Sq, Toronto, ON M1S 0B3 | 2017-10-30 |
9667300 Canada Inc. | 94 Wyper Sq, Scarborough, ON M1S 0B3 | 2016-03-14 |
Bling Jewelry Group Inc. | 11 Wyper Sq., Toronto, ON M1S 0B4 | 2018-11-26 |
Furisity International Trading & Consulting Inc. | 15 Wyper Square, Toronto, ON M1S 0B4 | 2016-06-28 |
Ctf Safety Solutions Inc. | 77 Wyper Square, Scarborough, ON M1S 0B5 | 2020-06-29 |
Island Moters Express Inc. | 75 Wyper Square, Scarborough, ON M1S 0B5 | 2015-04-14 |
9310347 Canada Inc. | 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 | 2015-05-27 |
8266123 Canada Inc. | 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 | 2012-08-02 |
Find all corporations in postal code M1S |
Name | Address |
---|---|
ABDKEID ADEN | 2 FROLICK CRESCENT, TORONTO ON M1G 3E7, Canada |
MOHAMED AHMED | 42 CLUNE PLACE, WHITBY ON L1R 2C5, Canada |
MOHAMED ABDILLAHI | 5235 FINCH AVENUE EAST, SUITE 214, SCARBOROUGH ON M1S 5X3, Canada |
ADEN AWAD | 5235 FINCH AVENUE EAST, SUITE 214, SCARBOROUGH ON M1S 5X3, Canada |
Name | Director Name | Director Address |
---|---|---|
SEO Services Ottawa Inc. | Mohamed Abdillahi | 7-107 Ritchie Street, Ottawa ON K2B 6E8, Canada |
BADAR COMMUNITY SERVICES | MOHAMED AHMED | 42 CLUNE PLACE, WHITBY ON L1R 2C5, Canada |
Somali Canadian Education and Rural Development Organization (SCERDO) | MOHAMED AHMED | #111, 13850-34 STREET, EDMONTON AB T5Y 1Z5, Canada |
Burton Consulting Solutions Inc. | MOHAMED AHMED | 2232 GLENFIELD ROAD, OAKVILLE ON L6M 3S7, Canada |
Spauted Inc. | Mohamed Ahmed | 2134 Englewood Place, Ottawa ON K1B 4R6, Canada |
9446320 CANADA INC. | Mohamed Ahmed | 235 Marjan Crescent, Ottawa ON K2J 0N2, Canada |
SMEPSYS Inc. | Mohamed Ahmed | 226 Pineland Court, Waterloo ON N2T 2S3, Canada |
8622477 CANADA INC. | MOHAMED AHMED | 2817-700 HUMBERWOOD BLVD., TORONTO ON M9W 7J4, Canada |
Organization for Refugees and Immigrants of West Sudan (ORIS) | Mohamed Ahmed | 661, Highbury Ave North, London ON N5W 4L2, Canada |
11067192 Canada Incorporated | Mohamed Ahmed | 24 Driftwood Ave. Unit 57, North York ON M3M 2M2, Canada |
City | SCARBOROUGH |
Post Code | M1S 3M7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Impact Center Foundation | 6 Kilburn Place, Toronto, ON M9R 2X5 | 2020-03-24 |
African Center for Innovation Systems Foundation | 701-1120 Finch Ave W, Toronto, ON M3J 3H7 | 2017-08-10 |
Sankofa Heritage Foundation | 6464 Yonge Street, Center Point Mall, Suite N3, Toronto, ON M2M 3X4 | 2002-06-05 |
Jewish Eldercare Center (jec) Foundation | 5725 Ave Victoria, Montreal, QC H3W 3H6 | 2002-08-30 |
Scor Incubation Center Corporation | 55 Town Center Court, Suite 700, Toronto, ON M1P 4X4 | 2016-08-29 |
Automobile Pro Center Inc. | 6610 Bombardier, St.leonard, QC H1P 1E4 | 1979-08-30 |
Northwoods Center Gp Inc. | 4999 Sainte-catherine Street West, Suite 300, Westmount, QC H3Z 1T3 | 2017-05-25 |
Tower Center Gp Inc. | 4999 Sainte-catherine Street West, Suite 300, Westmount, QC H3Z 1T3 | 2018-05-11 |
Center 9 Ltd. | 637 25 Avenue Nw, Calgary, AB T2M 2B1 | |
Center Street Records Inc. | 400 - 3 Place Ville Marie, Montreal, QC H3B 2E3 | 2017-11-17 |
Please comment or provide details below to improve the information on AL IKHLAAS FOUNDATION CENTER.
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.