Canadian Centre for Information and Knowledge is a business entity registered at Corporations Canada, with entity identifier is 10565610. The registration start date is January 5, 2018. The current status is Active.
Corporation ID | 10565610 |
Business Number | 776819716 |
Corporation Name | Canadian Centre for Information and Knowledge |
Registered Office Address |
20a Budworth Drive Toronto ON M1E 3H5 |
Incorporation Date | 2018-01-05 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 7 |
Director Name | Director Address |
---|---|
Mohammed Imam Uddin | 3750 Saint Clair Avenue East, ApT: 201, Toronto ON M1M 1T9, Canada |
Mohammad Omer Sadi | 1 Massey Square, Apt: 209, Toronto ON M4C 5L4, Canada |
Samiha Rahman | 50 Hallbank Terrace, Toronto ON M1S 2V9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-01-05 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Address | 2020-01-01 | current | 20a Budworth Drive, Toronto, ON M1E 3H5 |
Address | 2018-01-05 | 2020-01-01 | 3750 Saint Clair Avenue East, Suite: 201, Toronto, ON M1M 1T9 |
Name | 2018-01-05 | current | Canadian Centre for Information and Knowledge |
Status | 2018-01-05 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-01-05 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-11-16 | Soliciting Ayant recours à la sollicitation |
2019 | 2018-11-24 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
10555584 Canada Inc. | 26 Budworth Drive, Scarborough, ON M1E 3H5 | 2017-12-22 |
Covenant Records Inc. | 28 Budworth Dr, Scarborough, ON M1E 3H5 | 2016-09-06 |
9717030 Canada Corp. | 28a Budworth Drive, Toronto, ON M1E 3H5 | 2016-04-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12274558 Canada Inc. | 45 Ignatius Lane, Scarborough, ON M1E 0A2 | 2020-08-17 |
Insightheart Foundation | 7 Ignatius Lane, Toronto, ON M1E 0A2 | 2020-04-22 |
Wats It Consulting Inc. | 9 Ignatius Lane, Scarborough, ON M1E 0A2 | 2011-10-04 |
Borsha Ecomm Corporation | 33, Ignatius Ln, Toronto, ON M1E 0A2 | 2012-11-30 |
11823299 Canada Inc. | 56 Ignatius Lane, Scarborough, ON M1E 0A3 | 2020-01-03 |
Musa Cafe D Paan Inc. | 48 Ignatius Lane, Toronto, ON M1E 0A3 | 2019-12-01 |
10130460 Canada Corporation | 26 Ignatius Lane, Toronto, ON M1E 0A3 | 2017-03-05 |
9441026 Canada Inc. | 38-ignatius Lane, Scarborough, ON M1E 0A3 | 2015-09-15 |
Pagel French Pastries Inc. | 54 Ignatius Ln, Scarborough, ON M1E 0A3 | 2010-07-05 |
12329131 Canada Inc. | 11 Florist Lane, Scarborough, ON M1E 0A4 | 2020-09-09 |
Find all corporations in postal code M1E |
Name | Address |
---|---|
Mohammed Imam Uddin | 3750 Saint Clair Avenue East, ApT: 201, Toronto ON M1M 1T9, Canada |
Mohammad Omer Sadi | 1 Massey Square, Apt: 209, Toronto ON M4C 5L4, Canada |
Samiha Rahman | 50 Hallbank Terrace, Toronto ON M1S 2V9, Canada |
City | Toronto |
Post Code | M1E 3H5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centre Canadien D'information Juridique | 112 Kent Street, Suite 2010, Ottawa, ON K1P 5P2 | 1973-07-30 |
Le Centre Universitaire & Collégial D'information Canadien (c.u.c.i.c.) Ltée. | 470 Branville Street, 606, Vancouver, BC V6C 1V5 | 2000-11-10 |
Canadian Centre for Knowledge Mobilisation | 1801 Hollis Street, Suite 1800, Halifax, NS B3J 3N4 | 2007-10-22 |
Wireless Information Resource Centre (wirc) | 275 Slater Street, Suite 500, Ottawa, ON K1P 5H9 | 1999-10-20 |
Rx Information Centre Ltd. | 245 Rue Jean Coutu, Varennes, QC J3X 0E1 | 1972-08-11 |
Centre D’information Artexte Information Centre | 2 Rue Ste-catherine Est, Suite 301, Montreal, QC H2X 1K4 | 1981-02-09 |
Centre National De Systeme D'information Sur Le Traitement Du Sida/vih Inc. | Mcmurrich Bldg, Un. Tor., Room 103, Toronto, ON M5S 1A8 | 1990-11-05 |
Centre D'information En Assurances Du Canada | 240 Duncan Mills Rd, Suite 700, North York, ON M3B 1Z4 | 1989-08-30 |
The First Nations Information Governace Centre | 341 Island Road, Unit D, Akwesasne, ON K6H 5R7 | 2010-04-22 |
Canadian International Centre for Information Technologies and Telecommunications (cicitt) Inc. | 105 Westwood Dr, Carp, ON K0A 1L0 | 1996-05-01 |
Please provide details on Canadian Centre for Information and Knowledge 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |