HAMI Canada

Address:
47 Sagebrush Lane, Toronto, ON M3A 1X4

HAMI Canada is a business entity registered at Corporations Canada, with entity identifier is 10398381. The registration start date is September 8, 2017. The current status is Active.

Corporation Overview

Corporation ID 10398381
Business Number 795412485
Corporation Name HAMI Canada
Registered Office Address 47 Sagebrush Lane
Toronto
ON M3A 1X4
Incorporation Date 2017-09-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Alimohammad Tehrani 308 Whitmore Drive, Waterloo ON N2K 2N5, Canada
Mohammad Fotovat 47 Sagebrush Lane, Toronto ON M3A 1X4, Canada
Hamideh Babaki 6 Deerford Road, Toronto ON M2J 3J1, Canada
Mahshid Azizbeik Mohajer 1113 Notley Crescent, Oakville ON L6M 1H4, Canada
Sholeh Khalili 2 Wilmont Court, Markham ON L6C 1A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-09-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-09-08 current 47 Sagebrush Lane, Toronto, ON M3A 1X4
Name 2017-09-08 current HAMI Canada
Status 2017-09-08 current Active / Actif

Activities

Date Activity Details
2019-02-19 Amendment / Modification Section: 201
2017-09-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-08 Soliciting
Ayant recours à la sollicitation
2019 2019-09-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-03 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 47 Sagebrush Lane
City Toronto
Province ON
Postal Code M3A 1X4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8583358 Canada Inc. 27 Sagebrush Lane, North York, ON M3A 1X4 2013-07-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Golden Age Celebration 18 Valley Woods Road, Unit 1013, North York, ON M3A 0A1 2020-07-05
Diobiotech Inc. 901 - 18 Valley Woods Road, Toronto, ON M3A 0A1 2018-09-19
10953393 Canada Inc. 310-18 Valley Woods Road, Toronto, ON M3A 0A1 2018-08-20
10862908 Canada Inc. Ph306 - 18 Valley Woods Road, Toronto, ON M3A 0A1 2018-06-29
10610224 Canada Inc. 517-18 Valley Woods Road, Toronto, ON M3A 0A1 2018-01-31
8156832 Canada Inc. 408-18 Valley Woods Road, Northyork, ON M3A 0A1 2012-04-02
Trattoria 328 Inc. Ph 201 - 18 Valley Woods Rd, North York, ON M3A 0A1 2008-09-05
Uga Project Solutions Inc. 18 Valley Woods Road, Suite 1008, Toronto, ON M3A 0A1 2010-01-05
Innate Media Group Inc. 18 Valley Woods Road, P. H. 103, Toronto, ON M3A 0A1 2011-10-31
Steam Pros Canada Inc. 18 Valley Woods Road, Toronto, ON M3A 0A1 2015-07-20
Find all corporations in postal code M3A

Corporation Directors

Name Address
Alimohammad Tehrani 308 Whitmore Drive, Waterloo ON N2K 2N5, Canada
Mohammad Fotovat 47 Sagebrush Lane, Toronto ON M3A 1X4, Canada
Hamideh Babaki 6 Deerford Road, Toronto ON M2J 3J1, Canada
Mahshid Azizbeik Mohajer 1113 Notley Crescent, Oakville ON L6M 1H4, Canada
Sholeh Khalili 2 Wilmont Court, Markham ON L6C 1A9, Canada

Entities with the same directors

Name Director Name Director Address
Today Syria, ... Sholeh Khalili 2 Wilmont Court, Markham ON L6C 1A9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3A 1X4

Similar businesses

Corporation Name Office Address Incorporation
Gestions Hami Inc. 18 Rue Cavalier, Kirkland, QC H9J 1M5 1990-02-13
Hami Reno Corporation 934 Mays Crescent, Mississauga, ON L5V 2G6 2015-05-25
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please provide details on HAMI Canada 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