Canadian Centre for Information and Knowledge

Address:
20a Budworth Drive, Toronto, ON M1E 3H5

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2018-01-05 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 20a Budworth Drive
City Toronto
Province ON
Postal Code M1E 3H5
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M1E 3H5

Similar businesses

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

Improve Information

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 Information

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

Trending Searches