Canadian Rohingya Development Initiative (CRDI)

Address:
83 King Street West, Kitchener, ON N2G 1A7

Canadian Rohingya Development Initiative (CRDI) is a business entity registered at Corporations Canada, with entity identifier is 10197904. The registration start date is April 19, 2017. The current status is Active.

Corporation Overview

Corporation ID 10197904
Business Number 718834096
Corporation Name Canadian Rohingya Development Initiative (CRDI)
Registered Office Address 83 King Street West
Kitchener
ON N2G 1A7
Incorporation Date 2017-04-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Rashid Ahmed 604-280 Rue du Prince-Édouard, Ville de Québec QC G1K 5Z1, Canada
Mohammed Zakaria 415-687 Boulevard Charest Ouest, Ville de Québec QC G1N 4R1, Canada
Abid Bahar 7311 23e Avenue, Montréal QC H2A 2E7, Canada
SAFI ULLAH 10170 143 Street, Surrey BC V3T 4T1, Canada
Mohammed Safiul Alam 10 Rue Bigaouette Apt 1, Ville de Québec QC G1K 6V5, Canada
Sayed Karim 102-14 Rue Marie-de-l'Incarnation, Ville de Québec QC G1M 1A9, Canada
Saifullah Muhammad 4-25 Joseph Street, Kitchener ON N2G 4X6, Canada
Farid Ullah 4-25 Joseph Street, Kitchener ON N2G 4X6, Canada
Shamsul Alamshah 92 Wilfred Avenue, Kitchener ON N2A 1W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-06-18 current 83 King Street West, Kitchener, ON N2G 1A7
Address 2017-04-19 2018-06-18 92 Wilfred Avenue, Kitchener, ON N2A 1W8
Name 2017-04-19 current Canadian Rohingya Development Initiative (CRDI)
Status 2017-04-19 current Active / Actif

Activities

Date Activity Details
2017-04-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-04-17 Soliciting
Ayant recours à la sollicitation
2018 2017-12-30 Soliciting
Ayant recours à la sollicitation

Office Location

Address 83 King Street West
City Kitchener
Province ON
Postal Code N2G 1A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9729593 Canada Inc. 83 King Street West, Cobourg, ON K9A 2M4 2016-04-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
9044663 Canada Inc. 82 King St. W, Kitchener, ON N2G 1A7 2014-10-07
Big Fat Pita Inc. 85 King Street West, Kitchener, ON N2G 1A7 2012-07-16
7594526 Canada Inc. 153 King Street West, Unit #1, Kitchener, ON N2G 1A7 2010-07-07
Square Technologies, Inc. 119 King Street West, Suite 400, Kitchener, ON N2G 1A7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Keyinvent Corporation 560 Queen Street South - Apt 708, Kitchener, ON N2G 0A1 2011-11-22
7697481 Canada Inc. 560 Queen Street South, Unit 314, Kitchener, ON N2G 0A1 2010-11-10
Ioowee Enterprises Inc. 1220-560 Queen Street South, Kitchener, ON N2G 0A1 2009-08-13
12274493 Canada Inc. 24-85 Gage Avenue, Kitchener, ON N2G 0B4 2020-08-17
11436201 Canada Incorporated 1402- 1 Victoria Street South, Kitchener, ON N2G 0B5 2019-05-29
Own Innovation Inc. 1 Victoria St S, Suite 210, Kitchener, ON N2G 0B5 2019-03-22
Substack Inc. 1 Victoria Street South, Suite 1806, Kitchener, ON N2G 0B5 2017-07-28
Leppeza Inc. 1 Victoria Street South, Unit 1007, Kitchener, ON N2G 0B5 2016-09-15
9139273 Canada Inc. 310-1 Victoria Street South, Kitchener, ON N2G 0B5 2014-12-30
Ecombizway Technologies Inc. 1603-1 Victoria St S, Kitchener, ON N2G 0B5 2010-10-19
Find all corporations in postal code N2G

Corporation Directors

Name Address
Rashid Ahmed 604-280 Rue du Prince-Édouard, Ville de Québec QC G1K 5Z1, Canada
Mohammed Zakaria 415-687 Boulevard Charest Ouest, Ville de Québec QC G1N 4R1, Canada
Abid Bahar 7311 23e Avenue, Montréal QC H2A 2E7, Canada
SAFI ULLAH 10170 143 Street, Surrey BC V3T 4T1, Canada
Mohammed Safiul Alam 10 Rue Bigaouette Apt 1, Ville de Québec QC G1K 6V5, Canada
Sayed Karim 102-14 Rue Marie-de-l'Incarnation, Ville de Québec QC G1M 1A9, Canada
Saifullah Muhammad 4-25 Joseph Street, Kitchener ON N2G 4X6, Canada
Farid Ullah 4-25 Joseph Street, Kitchener ON N2G 4X6, Canada
Shamsul Alamshah 92 Wilfred Avenue, Kitchener ON N2A 1W8, Canada

Entities with the same directors

Name Director Name Director Address
10456390 Canada Inc. Rashid Ahmed 322 Somerset Street East, Ottawa ON K1N 6W3, Canada
rahyanne maintanance and cleaning services INC. RASHID AHMED 380 TERMINAL AVE UNIT 103, OTTAWA ON K1G 0Z3, Canada
8645744 CANADA LTD. RASHID AHMED 103-380 terminal ave, ottawa ON K1G 0Z3, Canada
7755970 Canada Inc. rashid ahmed 425 macarthur ave unit 5, OTTAWA ON K1J 1G5, Canada
JAMIA IMDADIA Rashid Ahmed 433 parkwood Drive, port elgin ON N0H 2C2, Canada
Crescent Multicultural Society RASHID AHMED 828 WEST 8TH AVE., SUITE 303, VANCOUVER BC V5Z 1E2, Canada
SPINAL CONTRACTING SERVICES LTD. RASHID AHMED 602-828 WEST 8TH AVENUE, VANCOUVER BC V5Z 1E2, Canada
11421956 CANADA INC. RASHID AHMED 419 McArthur Avenue, Ottawa ON K1K 1G5, Canada
11421999 CANADA LTD. RASHID AHMED 419 McArthur Avenue, Ottawa ON K1K 1G5, Canada
GREEN VOLTAGE INC. Safi Ullah 1428 Nottinghill Gate, Oakville ON L6M 1X4, Canada

Competitor

Search similar business entities

City Kitchener
Post Code N2G 1A7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Comprehensive Development Initiative 6-1464 Route Du Président Kennedy Nord, Sainte Marie, QC G6E 3P2 2020-09-21
Canadian Built Environment Initiative 2308 Rue Mullins, Apt 200, Montreal, QC H3K 1P1 2016-06-14
Diamond Development Initiative Canada 1 Nicholas St., Suite 1516a, Ottawa, ON K1N 7B7 2010-09-28
Goal Initiative Culture Development Foundation 3904-1300 René-lévesque Street West, Montreal, QC H3G 0B7 2018-10-18
Canadian Women's Wellness Initiative 10811 Peggys Cove Road, Seabright, NS B3Z 3C7 2017-02-01
Canadian-african Initiative for Peace and Conflict Management 10 Church Street (p.o. Box 730), Chesterville, ON K0C 1H0 2011-12-15
Canadian Health Policy Implementation Initiative 40 King Street West, #4200, Toronto, ON M5H 3Y4 2006-06-19
Canadian Initiative for Furthering Education Inc. 1210 Boulevard De Maisonneuve Ouest 18b, Montréal, QC H3A 0A2 2018-03-29
Canadian Triticale Biorefinery Initiative, Inc. 6004 -118 Street, Agri-food Discovery Place Building F-83, Edmonton, AB T6H 2V8 2008-06-24
Political Law Development Initiative Inc. 131 Queen St, Suite 7-06, Ottawa, ON K1A 0A6 1998-04-08

Improve Information

Please provide details on Canadian Rohingya Development Initiative (CRDI) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches