SAINT MATTHEW COPTIC ORTHODOX CHRISTIAN CHARITY

Address:
200-4315 Village Centre Court, Mississauga, ON L4Z 1S2

SAINT MATTHEW COPTIC ORTHODOX CHRISTIAN CHARITY is a business entity registered at Corporations Canada, with entity identifier is 4419596. The registration start date is April 11, 2007. The current status is Active.

Corporation Overview

Corporation ID 4419596
Business Number 856794169
Corporation Name SAINT MATTHEW COPTIC ORTHODOX CHRISTIAN CHARITY
Registered Office Address 200-4315 Village Centre Court
Mississauga
ON L4Z 1S2
Incorporation Date 2007-04-11
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
FAEZ AZIZ 1 PANTOLL ST., AJAX ON L1T 3K5, Canada
NAZMI GILADA 11 DOROTHY BRITTON DR., MARKHAM ON L3S 3E5, Canada
ONSI MANSOUR 2941 CASTLEBRIDGE DRIVE, MISSISSAUGA ON L5M 5T4, Canada
NABIL AWAD GIRGIS 2 HUNTER DRIVE, AJAX ON L1T 3N1, Canada
HANI ZAKI 117 GEDDINGTON CRESCENT, MARKHAM ON L6B 0M5, Canada
NASHAAT KHALIL 41 - 55 BRIWOOD BLVD., SCARBOROUGH ON M1V 1E4, Canada
NADIR MISHRIGI 23 LARKEMAID CRESCENT, MARKHAM ON L6L 3S1, Canada
REFAAT FAKHORI 67 ANDREW GREEN CRES., STOUFFVILLE ON L4A 1T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-04-11 2014-09-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-03 current 200-4315 Village Centre Court, Mississauga, ON L4Z 1S2
Address 2009-03-31 2014-09-03 728-138 Bonis Ave, Scarborough, ON M1T 3V9
Address 2008-03-31 2009-03-31 212-1448 Lawrence Ave East, North York, ON M4A 2V6
Address 2007-04-11 2008-03-31 41 Glendinning Avenue, Toronto, ON M1W 3E4
Name 2014-09-03 current SAINT MATTHEW COPTIC ORTHODOX CHRISTIAN CHARITY
Name 2007-04-11 2014-09-03 SAINT MATTHEW COPTIC ORTHODOX CHRISTIAN CHARITY
Status 2014-09-03 current Active / Actif
Status 2007-04-11 2014-09-03 Active / Actif

Activities

Date Activity Details
2014-09-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-04-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-10 Soliciting
Ayant recours à la sollicitation
2019 2019-08-13 Soliciting
Ayant recours à la sollicitation
2018 2018-08-16 Soliciting
Ayant recours à la sollicitation
2017 2017-04-26 Soliciting
Ayant recours à la sollicitation

Office Location

Address 200-4315 VILLAGE CENTRE COURT
City MISSISSAUGA
Province ON
Postal Code L4Z 1S2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11312731 Canada Inc. 4311 Village Centre Court, Mississauga, ON L4Z 1S2 2019-03-21
Safeolicy Inc. 4299 Village Centre Ct, Mississauga, ON L4Z 1S2 2018-07-13
Cheflytica Inc. 107-4299 Village Centre Court, Mississauga, ON L4Z 1S2 2018-06-19
Inspired Investing Inc. 3412 Village Centre Court, Mississauga, ON L4Z 1S2 2018-06-18
Bup Tech Services Inc. 303-4299 Village Centre Court, Mississauga, ON L4Z 1S2 2018-05-29
Mi Filicidad Marketing Inc. 4307 Village Centre Ct, Mississauga, ON L4Z 1S2 2017-09-14
Gene Mobility Inc. 108-4299 Village Centre Court, Mississauga, ON L4Z 1S2 2017-09-13
10303330 Canada Inc. 4308 Village Centre Ct., Mississauga, ON L4Z 1S2 2017-06-29
Accorland Realty Inc. 100-4300 Village Centre Crt, Mississauga, ON L4Z 1S2 2017-02-20
Tyron Foods Trading Inc. 102-4307 Village Centre Court, Mississauga, ON L4Z 1S2 2016-08-05
Find all corporations in postal code L4Z 1S2

Corporation Directors

Name Address
FAEZ AZIZ 1 PANTOLL ST., AJAX ON L1T 3K5, Canada
NAZMI GILADA 11 DOROTHY BRITTON DR., MARKHAM ON L3S 3E5, Canada
ONSI MANSOUR 2941 CASTLEBRIDGE DRIVE, MISSISSAUGA ON L5M 5T4, Canada
NABIL AWAD GIRGIS 2 HUNTER DRIVE, AJAX ON L1T 3N1, Canada
HANI ZAKI 117 GEDDINGTON CRESCENT, MARKHAM ON L6B 0M5, Canada
NASHAAT KHALIL 41 - 55 BRIWOOD BLVD., SCARBOROUGH ON M1V 1E4, Canada
NADIR MISHRIGI 23 LARKEMAID CRESCENT, MARKHAM ON L6L 3S1, Canada
REFAAT FAKHORI 67 ANDREW GREEN CRES., STOUFFVILLE ON L4A 1T9, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4Z 1S2

Similar businesses

Corporation Name Office Address Incorporation
Saint Mark and Saint Demiana Coptic Orthodox Church 2188 Robinwood Court, Mississauga, ON L5M 5B9 2019-01-03
Saint Maximos and Saint Domadios Coptic Orthodox Church 1699 Dundas Street East, Mississauga, ON L4X 1L5 2017-01-06
Saint Peter and Saint Paul Coptic Orthodox Church of Oakville 1177 Invicta Dr., Oakville, ON L6H 5R2 2014-12-04
Saint Arseny Orthodox Christian Theological Institute 643 Manitoba Ave., Winnipeg, MB R2W 2H1 2019-07-29
St. Joseph Coptic Orthodox Church 95 Chevron Pl., Ottawa, ON K1W 0L6 2018-02-23
Coptic Orthodox Culture Association 1 Chapeltown Crescent, Scarborough, ON M1W 3A8 2013-04-08
St. George & St. Abanoub Coptic Orthodox Church 860 Nipissing Rd., Milton, ON L9T 4Z9 2015-03-12
St. Mary & St. Mark Coptic Orthodox Church 335 Maki Avenue, Sudbury, ON P3E 2P3 2015-10-30
Abu Sefein & St. Demiana Coptic Orthodox Church 30 Firwood Drive, Richmond Hill, ON L4S 2A2 2014-05-09
Coptic Orthodox Patriarchate The Church of The Virgin Mary & St. Mina 113 Columbia Drive, Saskatoon, SK S7K 1E8 2014-06-06

Improve Information

Please provide details on SAINT MATTHEW COPTIC ORTHODOX CHRISTIAN CHARITY 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