Mozuud Freedom Foundation

Address:
145 King Street West, Suite 2200, Toronto, ON M5H 4G2

Mozuud Freedom Foundation is a business entity registered at Corporations Canada, with entity identifier is 9124624. The registration start date is December 17, 2014. The current status is Active.

Corporation Overview

Corporation ID 9124624
Business Number 823656392
Corporation Name Mozuud Freedom Foundation
Registered Office Address 145 King Street West
Suite 2200
Toronto
ON M5H 4G2
Incorporation Date 2014-12-17
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Shirley Anne Haber 3181 Bayview Avenue, Apt. #603, Toronto ON M2K 2Y2, Canada
Irving Weisdorf 78 Glenayr Road, Richmond Hill ON L4B 2V5, Canada
Miles Smit 71 Front Street East, Apt. #708, Toronto ON M5E 1B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2014-12-17 current 145 King Street West, Suite 2200, Toronto, ON M5H 4G2
Name 2014-12-17 current Mozuud Freedom Foundation
Status 2014-12-17 current Active / Actif

Activities

Date Activity Details
2019-08-27 Financial Statement / États financiers Statement Date: 2017-12-31.
2014-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-04 Soliciting
Ayant recours à la sollicitation
2015 2015-12-11 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 145 King Street West
City Toronto
Province ON
Postal Code M5H 4G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mhr International Inc. 145 King Street West, Suite 1200, Toronto, ON M5H 1J8 1976-12-17
I P S Industrial Promotion Services Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1977-08-31
The Northcote Management Group Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1996-05-10
Prima Power Canada, Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1996-11-18
Boliden Limitee 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 1997-04-18
Americas Gold and Silver Corporation 145 King Street West, Suite 2870, Toronto, ON M5H 1J8 1998-05-12
Glory Global Solutions (canada) Inc. 145 King Street West, Suite 2701, Toronto, ON M5H 1J8
Willis Canada Inc. 145 King Street West, Suite 1200, Toronto, ON M5H 1J8
Canadian Association of Provincial Cancer Agencies 145 King Street West, Suite 900, Toronto, ON M5H 1J8 1999-10-12
Metropolitan Parking (ontario) Inc. 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 2000-02-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11302078 Canada Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2019-03-15
News Partners Inc. 2200 - 145 King Street West, Toronto, ON M5H 4G2 2010-01-26
3956768 Canada Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2001-10-11
International Flavors & Fragrances (canada) Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2
Ashcroft Instruments Canada, Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2005-10-04
Iss Facility Services Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2008-11-12
6131646 Canada Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2003-08-26
Youngstown Real Estate Investments Limited 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2011-03-30
Circa 1605 Canada, Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2012-11-02
Opfocus Canada Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2015-01-05
Find all corporations in postal code M5H 4G2

Corporation Directors

Name Address
Shirley Anne Haber 3181 Bayview Avenue, Apt. #603, Toronto ON M2K 2Y2, Canada
Irving Weisdorf 78 Glenayr Road, Richmond Hill ON L4B 2V5, Canada
Miles Smit 71 Front Street East, Apt. #708, Toronto ON M5E 1B8, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ANTI-SEMITISM EDUCATION FOUNDATION Irving Weisdorf 78 Glenayr Road, Richmond Hill ON L4B 2V5, Canada
Mozuud Resettlement and Support for Victims of Persecution Corporation Irving Weisdorf 2801 John Street, Markham ON L3R 2Y8, Canada
Canadian Citizens for Charter Rights and Freedoms Irving Weisdorf 11-300 Earl Grey Drive Suite 107, Kanata ON K2T 1C1, Canada
Civitas MILES SMIT 71 FRONT STREET EAST, SUITE 708, TORONTO ON M5E 1T9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 4G2

Similar businesses

Corporation Name Office Address Incorporation
Hope & Freedom Foundation 166 Main Street, Sackville, NB E4L 4B4 2020-10-26
Freedom With Focus Foundation 6 Hermitage Road, Headingley, MB R4H 1K3 2020-05-05
Walter Perry Freedom Foundation 9 Tarryn Terrace, Richmond, ON K0A 2Z0 2013-07-15
Restavek Freedom Foundation (canada) 313 - 515 West Pender Street, Vancouver, BC V6B 6H5 2010-02-05
Canadian Foundation for Financial Freedom 150 John Street, 7th Floor, Toronto, ON M5V 3E3 2003-02-18
Tobacco Freedom Foundation 1849 Maple Grove Road, Ottawa, ON K2S 1B9 2014-10-29
Dalit Freedom Network Canada Foundation 203 -815 Hornby Street, Vancouver, BC V6Z 2E6 2009-06-24
Freedom Chapel Foundation of Canada 3410 Midland Avenue, Suite 5, Scarborough, ON M1V 4Y4 1981-09-24
Dr. James R. Mccleary Freedom Foundation 2078 Upper Middle Road East, Oakville, ON L6H 7G5 2020-03-16
Fondation Drapeau De Liberté (fdl) 2413 Iris Street, Ottawa, ON K2C 1C7 1997-04-03

Improve Information

Please provide details on Mozuud Freedom 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