MENINGITIS RELIEF CANADA (MRC)

Address: 266 Thorndale Road, Brampton, ON L6P 3H2

MENINGITIS RELIEF CANADA (MRC) (Corporation# 8223262) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 13, 2012.

Corporation Overview

Corporation ID 8223262
Business Number 802570903
Corporation Name MENINGITIS RELIEF CANADA (MRC)
Registered Office Address 266 Thorndale Road
Brampton
ON L6P 3H2
Incorporation Date 2012-08-13
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
MAGDALENE GARDA 77 LITTLE JOHN ROAD, DUNDAS ON L9H 4H1, Canada
FURAKH MIR 266 THORNDALE ROAD, BRAMPTON ON L6P 3H2, Canada
ATTIYA BANO 8 BENT TREE COURT, BRAMPTON ON L6Y 4W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-08-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2012-08-13 current 266 Thorndale Road, Brampton, ON L6P 3H2
Name 2012-08-13 current MENINGITIS RELIEF CANADA (MRC)
Status 2012-08-13 current Active / Actif

Activities

Date Activity Details
2014-06-18 Financial Statement / Г‰tats financiers Statement Date: 2013-12-31.
2012-08-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-16 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-12-31 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-12-31 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2016-12-29 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 266 THORNDALE ROAD
City BRAMPTON
Province ON
Postal Code L6P 3H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Marathon Movers Ltd. 243 Thorndale Road, Brampton, ON L6P 3H2 2020-11-30
12262673 Canada Inc. 33 Matthew Harrison Street, Brampton, ON L6P 3H2 2020-08-12
11756648 Canada Corporation 23 Matthew Harrison St, Brampton, ON L6P 3H2 2019-11-25
10590304 Canada Inc. 28 Mulgrave Street, Brampton, ON L6P 3H2 2018-01-19
Terresbridge Incorporated 18 Mulgrave Street, Brampton, ON L6P 3H2 2016-06-14
9305335 Canada Inc. 4 Mulgrave Street, Brampton, ON L6P 3H2 2015-06-01
8847720 Canada Incorporated 23 Matthew Harrison Street, Brampton, ON L6P 3H2 2014-04-07
Tekmehar Inc. 30 Mulgrave St., Brampton, ON L6P 3H2 2010-01-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simi Sandhu & Co Inc. 2 Tortoise Court, Brampton, ON L6P 0A1 2020-05-27
11447459 Canada Corp. 22 Tortoise Crt, Brampton, ON L6P 0A1 2019-06-04
The Pretty Mad Scientist Inc. 24 Tortoise Crt, Brampton, ON L6P 0A1 2019-01-07
10920657 Canada Inc. 24 Tortoise Court, Brampton, ON L6P 0A1 2018-07-27
M & S Mangat Family Inc. 13 Mezzo Street, Brampton, ON L6P 0A2 2020-09-03
Sandhar Group Inc. 4 Quintette Close, Brampton, ON L6P 0A2 2016-08-10
10561312 Canada Corporation 10960 The Gore Road, Brampton, ON L6P 0A3 2018-01-01
11346890 Canada Inc. 10796 The Gore Road, Brampton, ON L6P 0A4 2019-04-08
11639269 Canada Inc. 9946 The Gore Road, Brampton, ON L6P 0A7 2019-09-20
Safari Animal Rides Inc. 7797 Goreway Drive, Brampton, ON L6P 0B1 2015-04-16
Find all corporations in postal code L6P

Corporation Directors

Name Address
MAGDALENE GARDA 77 LITTLE JOHN ROAD, DUNDAS ON L9H 4H1, Canada
FURAKH MIR 266 THORNDALE ROAD, BRAMPTON ON L6P 3H2, Canada
ATTIYA BANO 8 BENT TREE COURT, BRAMPTON ON L6Y 4W7, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6P 3H2

Similar businesses

Corporation Name Office Address Incorporation
Meningitis Association of Canada 26 Banting St, Po Box 1349, Wabush, NL A0R 1B0 1994-06-14
Meningitis Foundation Canada 331 Golf Course Road, Conestogo, ON N0B 1N0 1998-06-30
Pilgrim Relief Society for Education and Relief of Poverty 934 Rue De Nenuphars, Vaudreuil-dorion, QC J7V 0X9 2010-12-02
Acmcrn Arachnoiditis & Chronic Meningitis Collaborative Research Network 655 Windermere Rd, 609, London, ON N5X 2W8 2018-10-03
Relief Effects Inc. 1400 - 340 Albert Street, Ottawa, ON K1R 0A5
Licka Kuca Relief Association 251 Lester Street, Waterloo, ON N2L 3W6
Open Hands Global Relief and Health Programs 2176 Rochester Circle, Oakville, ON L6M 5E3
Aci-na Relief Foundation Canada 1300-100 Queen St, Ottawa, ON K1P 1J9 2018-02-27
Credit Relief Canada Ltd. 708-90 Fisherville Road, Toronto, ON M2R 3J9 2020-11-05
Islamic Relief - Ir Canada 3501 Mainway, Burlington, ON L7M 1A9 2005-08-30

Improve Information

Please comment or provide details below to improve the information on MENINGITIS RELIEF CANADA (MRC).

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.