Canadian Institute of Sufi Studies

Address:
4221 St. John's Sideroad, Newmarket, ON L3Y 4W1

Canadian Institute of Sufi Studies is a business entity registered at Corporations Canada, with entity identifier is 2887282. The registration start date is January 12, 1993. The current status is Active.

Corporation Overview

Corporation ID 2887282
Business Number 892844168
Corporation Name Canadian Institute of Sufi Studies
Registered Office Address 4221 St. John's Sideroad
Newmarket
ON L3Y 4W1
Incorporation Date 1993-01-12
Corporation Status Active / Actif
Number of Directors 4 - 5

Directors

Director Name Director Address
Sahar Parvaiz 3944 Burdette Terrace, Mississauga ON L5M 0J2, Canada
Atique Azad 9 Echo Valley Ridge, Toronto ON M9B 2B2, Canada
AYESHA KHAN 279 WETENHALL LANDING, MILTON ON M9T 7B5, Canada
Laury Silvers 187 Mortimer Avenue, Toronto ON M4J 2C4, Canada
renée I.A. mercuri 405 Quebec Avenue, Toronto ON M6P 2V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1993-01-12 2014-10-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-01-11 1993-01-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-10-16 current 4221 St. John's Sideroad, Newmarket, ON L3Y 4W1
Address 2014-10-16 2018-10-16 4221 St. John's Siberoad, Newmarket, ON L3Y 4W1
Address 2005-03-31 2014-10-16 4221 St John's Sideroad, Newmarket, ON L3Y 4W1
Address 1999-03-31 2005-03-31 250 Ferrier St., Unit C, Markham, ON L3R 2Z5
Address 1993-01-12 1999-03-31 136 Purvis Crescent, Scarborough, ON M1B 1H9
Name 2014-10-16 current Canadian Institute of Sufi Studies
Name 1993-01-12 2014-10-16 THE INSTITUTE OF SUFI STUDIES (CANADA)
Status 2014-10-16 current Active / Actif
Status 1993-01-12 2014-10-16 Active / Actif

Activities

Date Activity Details
2018-02-18 Amendment / Modification Directors Limits Changed.
Section: 201
2014-10-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1993-01-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-04-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-29 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 4221 ST. JOHN'S SIDEROAD
City NEWMARKET
Province ON
Postal Code L3Y 4W1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12468379 Canada Inc. 717 Mee Place, Newmarket, ON L3Y 4W1 2020-11-03
Egh Cleaners Inc. 1182 Kingdale Road, Newmarket, ON L3Y 4W1 2020-05-21
Lendly Inc. 1155 Druery Court, Newmarket, ON L3Y 4W1 2018-08-08
Hbs Construction Management Ltd. 16110 Woodbine Avenue, Stouffville, ON L3Y 4W1 2018-01-22
10138363 Canada Inc. 2928 St Johns Sdrd, Newmarket, ON L3Y 4W1 2017-03-09
Zhong Jia International Inc. 8 Greenvalley Circ., Newmarket, ON L3Y 4W1 2016-12-14
9964975 Canada Inc. 4 Heron Trail, Stouffville, ON L3Y 4W1 2016-10-31
9929932 Canada Inc. 2760 Vivian Road, Newmarket, ON L3Y 4W1 2016-10-03
9793755 Canada Ltd. 4314 Faulkner Avenue, Whitchurch-stouffville, ON L3Y 4W1 2016-07-01
9686673 Canada Limited 10 Hawkwing Court, Newmarket, ON L3Y 4W1 2016-03-31
Find all corporations in postal code L3Y 4W1

Corporation Directors

Name Address
Sahar Parvaiz 3944 Burdette Terrace, Mississauga ON L5M 0J2, Canada
Atique Azad 9 Echo Valley Ridge, Toronto ON M9B 2B2, Canada
AYESHA KHAN 279 WETENHALL LANDING, MILTON ON M9T 7B5, Canada
Laury Silvers 187 Mortimer Avenue, Toronto ON M4J 2C4, Canada
renée I.A. mercuri 405 Quebec Avenue, Toronto ON M6P 2V5, Canada

Entities with the same directors

Name Director Name Director Address
Sight and Write Foundation AYESHA KHAN 2300 TUPPER, MONTREAL QC H3H 1P3, Canada

Competitor

Search similar business entities

City NEWMARKET
Post Code L3Y 4W1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Institute of Chinese Studies 720 Midland Ave., Toronto, ON M1K 2C9 2002-07-12
Canadian Institute for Inner Studies 1882 Neil St, Victoria, BC V8R 3C7 2003-04-15
Canadian Institute of Balkan Studies 34 Nasmith Ave, Toronto, ON M5A 3J3 1991-06-27
Canadian Institute of Islamic Studies and Muslim Immigrants Aid 18 Ormerod St., Toronto, ON M1B 2Y2 1987-03-16
D'arcy Mcgee Institute for Canadian Studies Inc. 8700 Palmer Place, Summerland, BC V4B 2L6 2014-08-07
Polonia Canadian Institute for Historical Studies 34, Winding Woods Crescent, London, ON N6G 3G5 2015-03-26
Canadian Institute for Studies In English Language Learning 317 Adelaide St. West, Suite 800, Toronto, ON M5V 1P9 2016-07-12
Canadian Institute for Information and Privacy Studies Society 5383 Granville Street, Vancouver, BC V6M 3C2 2005-04-22
L'institut Canadien D'etudes Strategiques 165 University Ave., Suite 702, Toronto, ON M5H 3B8 1977-08-15
Newest Institute for Western Canadian Studies Inc. 5555 Calgary Trail, Suite 1270, Edmonton, AB T6H 5P9 1980-01-11

Improve Information

Please provide details on Canadian Institute of Sufi Studies 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