PROJECT IJTIHAD CANADA

Address:
501 Roselawn Avenue, Toronto, ON M5N 1K2

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 Overview

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

Directors

Director Name Director Address
IRSHAD MANJI 8320 FAIRBROOK CRESCENT, RICHMOND BC V7C 1Z3, Canada
JOAN BOXER 78 MATHERSFIELD DRIVE, TORONTO ON M4W 3W5, Canada

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 501 ROSELAWN AVENUE
City TORONTO
Province ON
Postal Code M5N 1K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Project Rozana Canada 501 Roselawn Avenue, Toronto, ON M5H 1K2 2017-01-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
7604696 Canada Ltd. 503 Roselawn Avenue, Toronto, ON M5N 1K2 2010-07-16

Corporations in the same postal prefix

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

Corporation Directors

Name Address
IRSHAD MANJI 8320 FAIRBROOK CRESCENT, RICHMOND BC V7C 1Z3, Canada
JOAN BOXER 78 MATHERSFIELD DRIVE, TORONTO ON M4W 3W5, Canada

Entities with the same directors

Name Director Name Director Address
THE FROSST HEALTH CARE FOUNDATION IRSHAD MANJI 118 GALT AVE, TORONTO ON M4M 2Z3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5N 1K2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches