Medina Foundation

Address:
2 Longwood Dr., Toronto, ON M3B 1T7

Medina Foundation is a business entity registered at Corporations Canada, with entity identifier is 4259980. The registration start date is September 16, 2004. The current status is Active.

Corporation Overview

Corporation ID 4259980
Business Number 861723435
Corporation Name Medina Foundation
Registered Office Address 2 Longwood Dr.
Toronto
ON M3B 1T7
Incorporation Date 2004-09-16
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
MUSTAFA ACAR 5168 DARTMOORE CRT., MISSISSAUGA ON L5V 1R2, Canada
ALI ARSLAN 21-A ASHTON AVE, NORTH YORK ON M3M 1G6, Canada
MEHMET KEMAL OZDEMIR 2098 BLUE RIDGE CRESCENT, PICKERING ON L1X 2N3, Canada
HUSEYIN KARASU 2098 BLUE RIDGE CRESCENT, PICKERING ON L1X 2N3, 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 2004-09-16 2014-10-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-16 current 2 Longwood Dr., Toronto, ON M3B 1T7
Address 2013-08-28 2014-10-16 2 Longwood Dr., , Toronto, ON M3B 1T7
Address 2012-03-02 2013-08-28 2901 Mulberry Dr., , Oakville, ON L6J 7H4
Address 2007-03-31 2012-03-02 37 Leland Ave, Toronto, ON M8Z 2X6
Address 2004-09-16 2007-03-31 84 Watson Avenue, Toronto, ON M6S 4E1
Name 2014-10-16 current Medina Foundation
Name 2010-04-07 2014-10-16 Medina Foundation
Name 2004-09-16 2010-04-07 The Medina School Foundation Inc.
Status 2014-10-16 current Active / Actif
Status 2004-09-16 2014-10-16 Active / Actif

Activities

Date Activity Details
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)
2010-04-07 Amendment / Modification Name Changed.
2005-06-30 Amendment / Modification
2004-09-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-06-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-06-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-06-08 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2 LONGWOOD DR.
City TORONTO
Province ON
Postal Code M3B 1T7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
New Foundation Immigration Group Ltd. 4 Longwood Dr, North York, ON M3B 1T7 2016-08-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trade Watchpit Inc. 9 Post Road, Toronto, ON M3B 0A1 2013-12-04
Platinum Corporate Cleaning Inc. 36001-1859 Leslie St., Toronto, ON M3B 0A3 2011-10-27
Thales Rail Signalling Solutions Inc. 105 Moatfield Drive Suite 100, Toronto, ON M3B 0A4 2006-06-07
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
11931610 Canada Inc. 10 Mallard Road, Unit 54, Toronto, ON M3B 0A7 2020-02-28
M&s Pristine Agrifood Ltd. C 113 (unit 55 ), 10 Mallard Road, North York, ON M3B 0A7 2014-04-15
8958688 Canada Ltd. 9 Rainham Place, North York, ON M3B 1A1 2014-07-18
Glorious Applications Inc. 10 Jocelyn Cr, North York, ON M3B 1A2 2019-07-25
Agape Unlimited Health Services 12 Jocelyn Crescent, Toronto, ON M3B 1A2 2009-07-24
Find all corporations in postal code M3B

Corporation Directors

Name Address
MUSTAFA ACAR 5168 DARTMOORE CRT., MISSISSAUGA ON L5V 1R2, Canada
ALI ARSLAN 21-A ASHTON AVE, NORTH YORK ON M3M 1G6, Canada
MEHMET KEMAL OZDEMIR 2098 BLUE RIDGE CRESCENT, PICKERING ON L1X 2N3, Canada
HUSEYIN KARASU 2098 BLUE RIDGE CRESCENT, PICKERING ON L1X 2N3, Canada

Entities with the same directors

Name Director Name Director Address
THE ZAMIN FOUNDATION OF CANADA HUSEYIN KARASU 2098 BLUE RIDGE CRES., PICKERING ON L1X 2N3, Canada
QEMTEK Communications and Consulting Ltd. Mehmet Kemal Ozdemir 1611 McBrady Cres., Pickering ON L1X 2B7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3B 1T7

Similar businesses

Corporation Name Office Address Incorporation
Medina Catering Ltd. 3464 Rue St-denis, Montreal, QC H2X 3L3 1978-09-26
Medina Foods Inc. 240 Rue St. Jacques, 2e étage, Montreal, QC H2Y 1L9
Medina Quality Assurance Systems Inc. 240 Rue St. Jacques, Suite 910, Montreal, QC H2Y 1L9 2003-11-05
Investissements Al Salam-medina Canada Inc. 3764 Cote Des Neiges, Montreal, QC H3H 1V6 1991-04-25
Medina Mechanical Inc. 56 Sabrina, Kitchener, ON N2P 1Y6 2013-04-06
Collegecornerstone.com Inc. 19 Medina Cres, Scarborough, ON M1K 4B9 2014-04-24
Pem Advantage Inc. 43 Medina Square, Keswick, ON L4P 1C8 2008-04-25
Les Immeubles Medina Inc. 3291 Chemin Ste-foy, Ste-foy, QC 1978-11-14
The Medina School Inc. 37 Leland Ave., Toronto, ON M8Z 2X6 2004-07-16
12223023 Canada Inc. 22 Medina Place, Brampton, ON L6S 3E8 2020-07-24

Improve Information

Please provide details on Medina 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