PROJECT IJTIHAD CANADA is a business entity registered at Corporations Canada, with entity identifier is 4406541. The registration start date is January 12, 2007. The current status is Dissolved.
Corporation ID | 4406541 |
Business Number | 828082925 |
Corporation Name | PROJECT IJTIHAD CANADA |
Registered Office Address |
501 Roselawn Avenue Toronto ON M5N 1K2 |
Incorporation Date | 2007-01-12 |
Dissolution Date | 2018-09-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 20 |
Director Name | Director Address |
---|---|
IRSHAD MANJI | 8320 FAIRBROOK CRESCENT, RICHMOND BC V7C 1Z3, Canada |
JOAN BOXER | 78 MATHERSFIELD DRIVE, TORONTO ON M4W 3W5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-09-08 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2007-01-12 | 2014-09-08 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2017-03-27 | current | 501 Roselawn Avenue, Toronto, ON M5N 1K2 |
Address | 2014-09-08 | 2017-03-27 | 785 Hawkins Crescent, Burlington, ON L7S 2C6 |
Address | 2008-01-10 | 2014-09-08 | 201 Bridgeland Ave, Toronto, ON M6A 1Y7 |
Address | 2007-01-12 | 2008-01-10 | 118 Galt Avenue, Toronto, ON M4M 2Z3 |
Name | 2014-09-08 | current | PROJECT IJTIHAD CANADA |
Name | 2007-01-12 | 2014-09-08 | PROJECT IJTIHAD CANADA |
Status | 2018-09-06 | current | Dissolved / Dissoute |
Status | 2014-09-08 | 2018-09-06 | Active / Actif |
Status | 2007-01-12 | 2014-09-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-09-06 | Dissolution | Section: 220(3) |
2014-09-08 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2008-04-18 | Amendment / Modification | |
2007-01-12 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2015-12-15 | Non-Soliciting N'ayant pas recours à la sollicitation |
2015 | 2015-12-15 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Project Rozana Canada | 501 Roselawn Avenue, Toronto, ON M5H 1K2 | 2017-01-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
7604696 Canada Ltd. | 503 Roselawn Avenue, Toronto, ON M5N 1K2 | 2010-07-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kindcann.com Inc. | 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 | 2014-02-07 |
Kindcann Realty Limited | 315 Eglinton Avenue West Suite 204, Toronto, ON M5N 1A1 | 2013-11-04 |
Emblem Cannabis Corporation | 315 Eglinton Avenue West, Suite 204, Toronto, ON M5N 1A1 | 2013-08-26 |
Always A Mortgage Corp. | 315 Eglinton Avenue West, Suite 202, Toronto, ON M5N 1A1 | 2009-10-02 |
3838544 Canada Inc. | 317 Eglinton Avenue West, Toronto, ON M5N 1A1 | |
3838561 Canada Inc. | 317 Eglinton Avenue West, Toronto, ON M5N 1A1 | |
Maxnro Media Inc. | 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 | 2011-02-25 |
Top It Inc. | 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 | 2011-06-07 |
Mz Prime Management Ltd. | 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 | 2015-01-12 |
The Mortgage Administrator Inc. | 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 | 2015-06-15 |
Find all corporations in postal code M5N |
Name | Address |
---|---|
IRSHAD MANJI | 8320 FAIRBROOK CRESCENT, RICHMOND BC V7C 1Z3, Canada |
JOAN BOXER | 78 MATHERSFIELD DRIVE, TORONTO ON M4W 3W5, Canada |
Name | Director Name | Director Address |
---|---|---|
THE FROSST HEALTH CARE FOUNDATION | IRSHAD MANJI | 118 GALT AVE, TORONTO ON M4M 2Z3, Canada |
City | TORONTO |
Post Code | M5N 1K2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Project Amal Ou Salam/project Hope and Peace | 49 Rainsford Road, Toronto, ON M4L 3N7 | 2016-10-04 |
Healthy Art Project Society (hart Project) | 202-1055 E. Broadway, Vancouver, BC V5T 1Y5 | 2014-10-13 |
Project Esperance/project Hope Corporation | 20 Trent Avenue, Toronto, ON M6A 5R9 | 1987-01-19 |
Canadian Landmine Eradication Awareness and Removal Project (clear Project.) | 42 Presteign Ave., Toronto, ON M4B 3A8 | 2006-12-14 |
Rpm-remodel Project Project Management Inc. | 6 Mutton Lake Rd, Seguin, ON P2A 0B6 | 2019-08-20 |
Project for Guatemalan Infant and Family Treatment | 4778 Ave. Victoria, Montreal, QC H3W 2N1 | 2001-11-08 |
Project Star Entertainment Inc. | 1117, Sainte-catherine Street West, Suite 606, Montreal, QC H3B 1H9 | 2007-03-02 |
Omni Project Management Ltd. | 17 Rue Rourke, St-gabriel De Valcartier, QC G0A 4S0 | |
Csi Solar Project 4 Inc. | 545 Speedvale Avenue West, Guelph, ON N1K 1E6 | |
Intellactive: Entertainment Project Inc. | 770, De Normandie, Longueuil, QC J4H 3P8 | 1997-09-22 |
Please provide details on PROJECT IJTIHAD CANADA 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 |