The Fertile Crescent Foundation

Address:
51 Parker Rd, Pontiac, QC J0X 2G0

The Fertile Crescent Foundation is a business entity registered at Corporations Canada, with entity identifier is 7840802. The registration start date is July 12, 2011. The current status is Active.

Corporation Overview

Corporation ID 7840802
Business Number 805834918
Corporation Name The Fertile Crescent Foundation
Fondation du Croissant Fertile
Registered Office Address 51 Parker Rd
Pontiac
QC J0X 2G0
Incorporation Date 2011-07-12
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
MAJIDA EL-MOUSSAW #70-3099 UPLANDS DRIVE, OTTAWA ON K1V 9T6, Canada
OUSSAMA EL-MOHTAR 51 PARKER RD, PONTIAC QC J0X 2G0, Canada
RAJI SAAD 31-5260 MCFARREN BLVD., MISSISSAUGA ON L5M 7J1, Canada
RAYMOND EL-JAMAL 1770 CONVICTON TERRACE, MISSISSAUGA ON L5M 3M5, Canada
LAMA ABED RAHMAN 215-125 PARKWAY FOREST DR., NORTH YORK ON M2J 1L9, Canada
LEILA GHOBRIL 51 PARKER RD, PONTIAC QC J0X 2G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-03-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2011-07-12 2015-03-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-03-18 current 51 Parker Rd, Pontiac, QC J0X 2G0
Address 2011-07-12 2015-03-18 51 Parker Rd, Pontiac, QC J0X 2G0
Name 2015-03-18 current The Fertile Crescent Foundation
Name 2015-03-18 current Fondation du Croissant Fertile
Name 2011-07-12 2015-03-18 THE FERTILE CRESCENT FOUNDATION
Name 2011-07-12 2015-03-18 FONDATION DU CROISSANT FERTILE
Status 2015-03-18 current Active / Actif
Status 2011-07-12 2015-03-18 Active / Actif

Activities

Date Activity Details
2015-03-18 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-07-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-31 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 51 PARKER RD
City PONTIAC
Province QC
Postal Code J0X 2G0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Revêtement Extérieur St-laurent Inc. 45, Rue Asaret, Luskville, QC J0X 2G0 2020-11-11
12447622 Canada Inc. 226 chemin Davis, Luskville, QC J0X 2G0 2020-10-26
12405849 Canada Inc. 20, Chemin Fortin, Pontiac, QC J0X 2G0 2020-10-09
12371588 Canada Inc. 222 Ch Du Marquis, Luskville, QC J0X 2G0 2020-09-25
Phoenix Fibre Arts Studio Inc. 1965 Route 148, Luskville, QC J0X 2G0 2020-07-02
12119986 Canada Inc. 16 Impasse Seliner, Luskville, QC J0X 2G0 2020-06-10
11581333 Canada Inc. 3292 Route 148, Pontiac, QC J0X 2G0 2020-05-20
12041812 Canada Inc. 57 Chemin Laverdure, Luskville, QC J0X 2G0 2020-05-05
11854054 Canada Inc. 280 Chemin Kerr, Luskville, QC J0X 2G0 2020-01-20
11829939 Canada Inc. 370, Route 105, Low, QC J0X 2G0 2020-01-07
Find all corporations in postal code J0X 2G0

Corporation Directors

Name Address
MAJIDA EL-MOUSSAW #70-3099 UPLANDS DRIVE, OTTAWA ON K1V 9T6, Canada
OUSSAMA EL-MOHTAR 51 PARKER RD, PONTIAC QC J0X 2G0, Canada
RAJI SAAD 31-5260 MCFARREN BLVD., MISSISSAUGA ON L5M 7J1, Canada
RAYMOND EL-JAMAL 1770 CONVICTON TERRACE, MISSISSAUGA ON L5M 3M5, Canada
LAMA ABED RAHMAN 215-125 PARKWAY FOREST DR., NORTH YORK ON M2J 1L9, Canada
LEILA GHOBRIL 51 PARKER RD, PONTIAC QC J0X 2G0, Canada

Entities with the same directors

Name Director Name Director Address
Mohtar Holding Inc. LEILA GHOBRIL 51 PARKER ROAD, PONTIAC QC J0Z 2G0, Canada
2721074 CANADA INC. OUSSAMA EL-MOHTAR 51 PARKER STREET, R.R. #1, LUSKVILLE QC J0X 2G0, Canada
Mohtar Holding Inc. OUSSAMA EL-MOHTAR 51 PARKER ROAD, PONTIAC QC J0X 2G0, Canada
MECAND INTERNATIONAL BUSINESS AND COMMUNICATIONS INC. OUSSAMA EL-MOHTAR BOX 3203, STN. D, OTTAWA ON K1P 6H7, Canada
ORBUS ADVANCED TECHNOLOGY CORPORATION RAYMOND EL-JAMAL 1770 COVINGTON TERRACE, MISSISSAUGA ON L5M 3M5, Canada

Competitor

Search similar business entities

City PONTIAC
Post Code J0X 2G0

Similar businesses

Corporation Name Office Address Incorporation
Fertile Crescent Publishing Inc. 23 Gwendolen Avenue, North York, ON M2N 1A1 2018-10-29
Fertile Future 300 Greenbank Road, M008, Ottawa, ON K2H 0B6 2008-02-27
Fertile Orange Incorporated 35 Rockcliffe Road, Seguin, ON P2A 2W8 2017-09-13
4392469 Canada Inc. 2537 Chemin Fertile Creek, C.p. 335, Howick, QC J0S 1G0 2006-11-09
Fertile Path Food Marketing, Inc. 260 Arthur Street North, Guelph, ON N1E 4V8 2010-06-07
St-pierre Selica Ltd. 2259 Fertile Creek, Village St-pierre, Howick, QC 1976-05-18
F.a.m.e. Foundation Canada 1630 Croissant Surprenant, Brossard, QC J4X 1R7 2000-02-18
Fondation Pour La JournÉe Internationale De Service Communautaire (fondation Jisc) 400-144 Front St.west, Toronto, ON M5J 2L7 1991-11-08
The Civil Foundation 121 Boxwood Crescent, Markham, ON L3S 4A4 2017-04-08
Giant Goodness Foundation Inc. 16 Aloma Crescent, Brampton, ON L6T 2N9 2018-10-12

Improve Information

Please provide details on The Fertile Crescent 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