Friends of Cancer Care

Address:
4389 Hydock Park Drive, Mississauga, ON L5M 3C2

Friends of Cancer Care is a business entity registered at Corporations Canada, with entity identifier is 9951199. The registration start date is October 19, 2016. The current status is Active.

Corporation Overview

Corporation ID 9951199
Business Number 741018691
Corporation Name Friends of Cancer Care
Registered Office Address 4389 Hydock Park Drive
Mississauga
ON L5M 3C2
Incorporation Date 2016-10-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Salman Ahmad 42 Jeremy Place, Brampton ON L6S 5K5, Canada
Farhat Jamil 22 Snowden Crt., Brampton ON L6Y 3M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-10-19 current 4389 Hydock Park Drive, Mississauga, ON L5M 3C2
Name 2016-10-19 current Friends of Cancer Care
Status 2016-10-19 current Active / Actif

Activities

Date Activity Details
2016-10-19 Incorporation / Constitution en société

Office Location

Address 4389 Hydock Park Drive
City Mississauga
Province ON
Postal Code L5M 3C2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Worldwide Educonnect Inc. 4470 Haydock Park Drive, Mississauga, ON L5M 3C2 2019-08-27
Vonarch Inc. 4397 Haydock Park Drive, Mississauga, ON L5M 3C2 2006-03-26
Canadian Business Advocates Co. Ltd. 4385 Haydock Park Dr., Mississauga, ON L5M 3C2 2003-03-17
Vitalit Inc. 4397 Haydock Park Drive, Mississauga, ON L5M 3C2 2010-10-22
Soccerkids International Inc. 4397 Haydock Park Drive, Mississauga, ON L5M 3C2 2017-05-17
Vonarc Inc. 4397 Haydock Park Drive, Mississauga, ON L5M 3C2 2020-05-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11827979 Canada Incorporated 30 Callisto Court, Mississauga, ON L5M 0A1 2020-01-06
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
Find all corporations in postal code L5M

Corporation Directors

Name Address
Salman Ahmad 42 Jeremy Place, Brampton ON L6S 5K5, Canada
Farhat Jamil 22 Snowden Crt., Brampton ON L6Y 3M2, Canada

Entities with the same directors

Name Director Name Director Address
Generix Solutions & Consultancy Services Inc. Salman Ahmad 751 Asleton Boulevard, Milton ON L9T 8K3, Canada
KANATA CONSULT AND DESIGN INC. Salman Ahmad 280 Limeridge Road East, Unit # 4, Hamilton ON L9A 2S7, Canada
Islamic Aid Salman Ahmad 1573 Chretien Street, Milton ON L9E 1G8, Canada
Sal&Cal Halal Foods Inc. SALMAN AHMAD 42 JEREMY PLACE, BRAMPTON ON L6S 5K5, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5M 3C2

Similar businesses

Corporation Name Office Address Incorporation
Cancer Care West Africa 48 Carling St #3, Hamilton, ON L8S 1M9 2015-11-27
Cancer Care International Foundation 2379, French Hill Rd, Cumberland, ON K4C 1H6 2014-04-14
Physician Alliance for Cancer Care and Treatment 15 Coldwater Road, Toronto, ON M3B 1Y8 2012-04-20
Friends of The Sun Cancer Foundation Incorporated 2195 Carol Todd Drive, Ottawa, ON K4B 1J1 2000-04-14
The Canadian Cancer Care Foundation 18 Follett Court, Markham, ON L3P 4P3 2004-07-13
Cancer Care Hospital & Research Centre Foundation 36 Erintown Crescent, Brampton, ON L6P 4H2 2019-04-05
Future Friends Care Corp. 7487 Rue Boyer, Montreal, QC H2R 2R9 2020-06-19
Friends of The Care Centre 510 Second Street East, Suite #3, Cornwall, ON K6H 1Z5 2020-10-27
Friends of We Care Foundation Inc. 453 Signet Drive, Unit 2, North York, ON M9L 1V5 2006-02-15
Friends of We Care Inc. 35 Adesso Drive, Unit 2, Concord, ON L4K 3C7 1990-11-16

Improve Information

Please provide details on Friends of Cancer Care 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