Canadian Arab Anti-Discrimination Committee Inc.

Address:
104-3600 Billings Court, Burlington, ON L7N 3N6

Canadian Arab Anti-Discrimination Committee Inc. is a business entity registered at Corporations Canada, with entity identifier is 11737201. The registration start date is November 15, 2019. The current status is Active.

Corporation Overview

Corporation ID 11737201
Business Number 761167535
Corporation Name Canadian Arab Anti-Discrimination Committee Inc.
Registered Office Address 104-3600 Billings Court
Burlington
ON L7N 3N6
Incorporation Date 2019-11-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Walid Elawar 42 Ingleborough Drive, Whitby ON L1N 8J6, Canada
Wael Ghuneim 10-7 Lakelawn Road, Grimsby ON L3M 0E9, Canada
Jamal El Ali 3301-3650 Kaneff Crescent, Mississauga ON L5A 4A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-11-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-11-15 current 104-3600 Billings Court, Burlington, ON L7N 3N6
Name 2019-11-15 current Canadian Arab Anti-Discrimination Committee Inc.
Status 2019-11-15 current Active / Actif

Activities

Date Activity Details
2019-11-15 Incorporation / Constitution en société

Office Location

Address 104-3600 Billings Court
City Burlington
Province ON
Postal Code L7N 3N6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cprime Canada, Inc. 200-3600 Billings Court, Burlington, ON L7N 3N6 2019-04-09
6630430 Canada Inc. 3600 Billings Court, Suite 107, Burlington, ON L7N 3N6 2006-09-22
Santas Choice Inc. 200-3600, Billings Court, Burlington, ON L7N 3N6 2005-08-16
Andsign International Management Inc. 107 - 3600 Billings Court, Burlington, ON L7N 3N6 2001-03-26
Iteam (world Trade Corporation) 3600 Billings Court, Suite 104, Burlington, ON L7N 3N6 2005-12-12
Real Telecommunication Corporation 3600 Billings Court, Suite 105, Burlington, ON L7N 3N6 2005-09-12
Medicinal Mary Jane Iprio Inc. 3600 Billings Court, Suite 210, Burlington, ON L7N 3N6 2016-11-10
Canoe Cannabis Supply Co Ltd. 3600 Billings Court, Suite 200, Burlington, ON L7N 3N6 2018-12-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11661566 Canada Corp. 4627 Harbottle Road, Burlington, ON L7N 0E8 2019-10-02
Mcorp Technologies, Inc. 3064 Lakeshore Rd., Burlington, ON L7N 1A1 2002-04-08
Mcorp Technologies, Inc. 3064 Lakeshore Road, Burlington, ON L7N 1A1
Jackson3 Inc. 3093 Lakeshore Road, Burlington, ON L7N 1A3 2012-03-01
T. Saunders and Associates Limited 3077 Lakeshore Road, Burlington, ON L7N 1A3 1970-02-26
Planted Treats Ltd. 3175 Lakeshore Road, Burlington, ON L7N 1A4 2019-08-21
G.p.i. - Greenfield Pioneer Inc. 3133 Hampton Crt, Burlington, ON L7N 1A7 1981-07-17
Ontario Trauma & Crime Scene Responders Association 3306 Lakeshore Road, Burlington, ON L7N 1A8 2020-01-15
Orimage Inc. 3337 Lakeshore Road, Burlington, ON L7N 1B1 2013-05-18
International Ez Job Matching Inc. 3444 Lakeshore Road, Burlington, ON L7N 1B3 2013-05-09
Find all corporations in postal code L7N

Corporation Directors

Name Address
Walid Elawar 42 Ingleborough Drive, Whitby ON L1N 8J6, Canada
Wael Ghuneim 10-7 Lakelawn Road, Grimsby ON L3M 0E9, Canada
Jamal El Ali 3301-3650 Kaneff Crescent, Mississauga ON L5A 4A1, Canada

Entities with the same directors

Name Director Name Director Address
CedarByte Canada Inc. JAMAL EL ALI 3173 FORRESTDALE CIRCLE, MISSISSAUGA ON L5N 6V4, Canada
6600000 CANADA LTD. WAEL GHUNEIM 309 HIGHRIDGE AVE, HAMILTON ON L8E 3W1, Canada
CANADIAN INTEGRATION GROUP INC. WAEL GHUNEIM 309 Highridge Road, Hamilton ON L8E 3W1, Canada
Human Without Borders Wael Ghuneim 10-7 Lakelawn Road, Grimsby ON L3M 0E9, Canada
CANADIAN SHAHRAZAD INC. WALID ELAWAR 42 INGLEBOROUGH DRIVE, WHITBY ON L1N 8J6, Canada

Competitor

Search similar business entities

City Burlington
Post Code L7N 3N6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association for The Prevention of Discrimination and Harassment In Higher Education (capdhhe) 1874 East Mall, Brock Hall 2306, Vancouver, BC V6T 1Z1 2008-01-24
Monsieur Ecran Anti-reflets Inc. 6600 Trans Canadian Road, Room 750, Pte Claire, QC H9R 4S2 1985-03-21
Comite Pour La Defense De La Bonne Renommee Des Polonais 49 Liege, St-constant, QC J5A 1E1 1990-01-30
Arab Canadian Engineers Association 119 Golfview Crt, London, ON N6C 5V3 2009-02-13
Canadian Arab Institute 140 Yonge Street, Toronto, ON M2R 3V1
Arab Canadian Cultural Association 314 O'donoghue Ave., Oakville, ON L6H 3W7 2015-06-02
S.a.f.a.e. Inc. (systemes Anti-foudre Anti Electromagnetique) 1807 Jean Talon Est, Montreal, QC H2E 1T4 1989-04-20
Canadian Arab Humanitarian Society 148 Rochester Street, Ottawa, ON K1R 7M4 2016-04-29
Arab Canadian Council 5677 Pegasus Street, Mississauga, ON L5M 7G2 2019-04-18
Arab Canadian Cultural & Media Center 390 Mcarthur Ave., Ottawa, ON K1L 6N6 2001-08-14

Improve Information

Please provide details on Canadian Arab Anti-Discrimination Committee Inc. 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