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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Director Name | Director Address |
---|---|---|
Sight and Write Foundation | AYESHA KHAN | 2300 TUPPER, MONTREAL QC H3H 1P3, Canada |
City | NEWMARKET |
Post Code | L3Y 4W1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |