CANCER CARE HOSPITAL & RESEARCH CENTRE FOUNDATION

Address:
36 Erintown Crescent, Brampton, ON L6P 4H2

CANCER CARE HOSPITAL & RESEARCH CENTRE FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 11341430. The registration start date is April 5, 2019. The current status is Active.

Corporation Overview

Corporation ID 11341430
Business Number 798705737
Corporation Name CANCER CARE HOSPITAL & RESEARCH CENTRE FOUNDATION
Registered Office Address 36 Erintown Crescent
Brampton
ON L6P 4H2
Incorporation Date 2019-04-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
FNU SHAHARYAR 36 Erintown Crescent, Brampton ON L6P 4H2, Canada
ABDUL MAJEED CHAUDHRY 36 Erintown Crescent, Brampton ON L6P 4H2, Canada
FARHAT PARVEEN 36 Erintown Crescent, Brampton ON L6P 4H2, Canada
GHAZALA TARIQ 36 Erintown Crescent, Brampton ON L6P 4H2, Canada
SHAHID ANWAR MALIK 36 Erintown Crescent, Brampton ON L6P 4H2, Canada
AREESHA ZAMAN 36 Erintown Crescent, Brampton ON L6P 4H2, Canada
NABEELA SHAMI 36 Erintown Crescent, Brampton ON L6P 4H2, Canada
FAHAD FARHAT 36 Erintown Crescent, Brampton ON L6P 4H2, Canada
ABDUL RAUF KASURI 36 Erintown Crescent, Brampton ON L6P 4H2, Canada
RIAZ-UR REHMAN 36 Erintown Crescent, Brampton ON L6P 4H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-04-05 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-04-05 current 36 Erintown Crescent, Brampton, ON L6P 4H2
Name 2019-04-05 current CANCER CARE HOSPITAL & RESEARCH CENTRE FOUNDATION
Name 2019-04-05 current CANCER CARE HOSPITAL ; RESEARCH CENTRE FOUNDATION
Status 2019-04-05 current Active / Actif

Activities

Date Activity Details
2019-04-05 Incorporation / Constitution en société

Office Location

Address 36 Erintown Crescent
City Brampton
Province ON
Postal Code L6P 4H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fastbear Inc. 4 Erintown Crescent, Brampton, ON L6P 4H2 2020-07-22
Bo & Fill Inc. 36 Erintown Cres., Brampton, ON L6P 4H2 2019-10-30
Jdmp International Inc. 5 Erintown Crescent, Brampton, ON L6P 4H2 2019-10-05
11644980 Canada Inc. 11 Erintown Crescent, Brampton, ON L6P 4H2 2019-09-24
New Power Canada Limited 15 Erintown Crescent, Brampton, ON L6P 4H2 2017-10-05
11138677 Canada Limited 15 Erintown Crescent, Brampton, ON L6P 4H2 2018-12-10

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
FNU SHAHARYAR 36 Erintown Crescent, Brampton ON L6P 4H2, Canada
ABDUL MAJEED CHAUDHRY 36 Erintown Crescent, Brampton ON L6P 4H2, Canada
FARHAT PARVEEN 36 Erintown Crescent, Brampton ON L6P 4H2, Canada
GHAZALA TARIQ 36 Erintown Crescent, Brampton ON L6P 4H2, Canada
SHAHID ANWAR MALIK 36 Erintown Crescent, Brampton ON L6P 4H2, Canada
AREESHA ZAMAN 36 Erintown Crescent, Brampton ON L6P 4H2, Canada
NABEELA SHAMI 36 Erintown Crescent, Brampton ON L6P 4H2, Canada
FAHAD FARHAT 36 Erintown Crescent, Brampton ON L6P 4H2, Canada
ABDUL RAUF KASURI 36 Erintown Crescent, Brampton ON L6P 4H2, Canada
RIAZ-UR REHMAN 36 Erintown Crescent, Brampton ON L6P 4H2, Canada

Entities with the same directors

Name Director Name Director Address
Bo & Fill Inc. Fahad Farhat 36 Erintown Cres., Brampton ON L6P 4H2, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6P 4H2

Similar businesses

Corporation Name Office Address Incorporation
Cancer Care International Foundation 2379, French Hill Rd, Cumberland, ON K4C 1H6 2014-04-14
Canadian Prion Diseases Foundation 2211 Wesbrook Mall Rm F137, Koerner Pav, Ubc Hospital Brain Research Centre, Vancouver, BC V6T 2B5 2009-10-26
The Cedars Cancer Foundation At The Mcgill University Health Centre 1310 Greene Avenue, Suite 520, Westmount, QC H3Z 2B2 1980-04-01
The Marrone Family Cancer Research Foundation 131 Labrosse Avenue, Suite 110, Pointe-claire, QC H9R 1A3 2011-04-20
Fondation De Recherche Alternative Du Cancer 603 7 Ave S W, Suite 700, Calgary, AB T2P 2T5 1994-06-20
The Canadian Cancer Care Foundation 18 Follett Court, Markham, ON L3P 4P3 2004-07-13
The Breast Cancer Research Foundation 100 Alden Road, Markham, ON L3R 4C1 2005-09-26
Cancer Education Research Foundation (cerf) 633 Fermoor Dr., Kingston, ON K7M 8K5 2009-01-06
Family Care Hospital Foundation (fchf) 1519 Sarasota Crescent, Oshawa, ON L1G 8G1 2016-05-10
Biba Cancer Research Foundation 5501 Montgomery Place, Vancouver, BC V6T 2C8 2020-10-20

Improve Information

Please provide details on CANCER CARE HOSPITAL & RESEARCH CENTRE FOUNDATION 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