SUN RISES FOR CHANGE is a federal corporation in Scarborough incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on August 22, 2023 with corporation #15300398. The current entity status is . The registered office location is at 1950 Kennedy Rd, Unit 414, Scarborough, ON M1P 4S9. The directors of the corporation include Halima Sadaf Karimi, Abida Azizi, Safura Elkhani, Kobra Dehqan and Lailuma Ahmadi.
| ID | 15300398 |
| Business Number | 794124750 |
| Current Name | SUN RISES FOR CHANGE |
| Address | 1950 Kennedy Rd Unit 414 Scarborough ON M1P 4S9 |
| Act | Canada Not-for-profit Corporations Act (NFP Act) |
| Incorporation Date | 2023-08-22 |
| Director Limits | 3-5 |
| Director Name | Director Address |
|---|---|
| Halima Sadaf Karimi | 4845 Vienna Court, Mississauga ON L4Z 4J2, Canada |
| Abida Azizi | 181 Flora Dr, Scarborough ON M1P 1B1, Canada |
| Safura Elkhani | 2980 Don Mills Road, Unit 1210, Toronto ON M2J 3B6, Canada |
| Kobra Dehqan | 3229 Cawthra Road, Mississauga ON L5A 2X4, Canada |
| Lailuma Ahmadi | 181 Wynford Drive, Toronto ON M3C 0C6, Canada |
| Type | Effective Date | Expiry Date | Details |
|---|---|---|---|
| Act | 2023-08-22 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
| Status | 2023-08-22 | current | Active / Actif |
| Name | 2023-08-22 | current | SUN RISES FOR CHANGE |
| Address | 2023-08-22 | current | 1950 Kennedy Rd, Unit 414, Scarborough, ON M1P 4S9 |
| Activity | 2023-08-22 | current | Incorporation / Constitution en société - . |
| Director Name | Director Address |
|---|---|
| Halima Sadaf Karimi | 4845 Vienna Court, Mississauga ON L4Z 4J2, Canada |
| Abida Azizi | 181 Flora Dr, Scarborough ON M1P 1B1, Canada |
| Safura Elkhani | 2980 Don Mills Road, Unit 1210, Toronto ON M2J 3B6, Canada |
| Kobra Dehqan | 3229 Cawthra Road, Mississauga ON L5A 2X4, Canada |
| Lailuma Ahmadi | 181 Wynford Drive, Toronto ON M3C 0C6, Canada |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Shahmama Advocacy Collective of Canada | 50 Farooq Boulevard N, Vaughan, ON L4H 4P3 | 2023-12-29 |
| Street Address |
1950 Kennedy Rd Unit 414 |
| City | Scarborough |
| Province | ON |
| Postal Code | M1P 4S9 |
| Country | CA |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 17377657 Canada Inc. | 1950 Kennedy Rd, Unit 613, Toronto, ON M1P 4S9 | 2025-10-06 |
| Sharma Billiard Accessories Canada Inc. | 1950 Kennedy Rd, Unit #902, Scarborough, ON M1P 4S9 | 2024-12-26 |
| Good Muay Thai Inc. | 1950 Kennedy Rd, Toronto, ON M1P 4S9 | 2020-08-30 |
| TerraCure Innovations Inc. | 1950 Kennedy Rd, Toronto, ON M1P 4S9 | 2025-04-07 |
| Skydreams Community Theatre Group of Canada Inc. | 1950 Kennedy Rd, 1010, Scarborough, ON M1P 4S9 | 2013-12-12 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 15340373 Canada Inc. | 1950 Kennedy Road, unit 103, Toronto, ON M1P 4S9 | 2023-09-06 |
| Simple Innovations Inc. | 711-1950 Kennedy Road, Scarborough, ON M1P 4S9 | 2020-05-05 |
| 15202752 Canada Inc. | 803-1950 Kennedy Road, Scarborough, ON M1P 4S9 | 2023-07-16 |
| MasterExcel International Co. Ltd. | 1109-1950 Kennedy Road, Toronto, ON M1P 4S9 | 2006-03-07 |
| 8651299 Canada Ltd. | 1950 Kennedy Road, Suite: 1508, Toronto, ON M1P 4S9 | 2013-10-01 |
| 15340349 Canada Inc. | 1950 Kennedy Road, unit 103, Toronto, ON M1P 4S9 | 2023-09-06 |
| 11825429 Canada Inc. | Unit 1511 - 1950 Kennedy Rd, Scarborough, ON M1P 4S9 | 2020-01-04 |
| Sss Beautician Inc. | 1950 Kennedy Road Unit 103, Toronto, ON M1P 4S9 | 2020-10-27 |
| Modern Quality Flooring Inc. | Apt#706, 1950 Kennedy Road Rd, Scarborough, ON M1P 4S9 | 2019-01-28 |
| 11131761 Canada Incorporated | 1111-1950 Kennedy Road, Toronto, ON M1P 4S9 | 2018-12-05 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 13179087 Canada Inc. | 60 Brockley Drive, Toronto, ON M1P 0A2 | 2021-07-13 |
| Nvestiv Capital Corporation | 39 Archibald Mews, Toronto, ON M1P 0A5 | 2022-08-12 |
| 16052304 Canada Inc. | 69 Archibald Mews, Toronto, ON M1P 0A5 | 2024-05-20 |
| Cangere Global Corporation | 55 Archibald Mews, Toronto, ON M1P 0A5 | 2018-02-25 |
| 11786938 Canada Inc. | 10 Archibald Mews, Scarborough, ON M1P 0A4 | 2019-12-12 |
| 14289862 Canada Inc. | 2410-50 Town Centre Court, Scarborough, ON M1P 0A9 | 2022-08-15 |
| 9639136 Canada Inc. | 30 Archibald Mews, Toronto, ON M1P 0A6 | 2016-03-01 |
| 13263703 Canada Inc. | 32-9 Tiller Lane, Scarborough, ON M1P 0A7 | 2021-08-14 |
| 13296351 Canada Inc. | 1491 Midland Ave, Scarborough, ON M1P 0A1 | 2021-08-26 |
| 9120831 Canada Incorporated | 10 Archibald Mews, Toronto, ON M1P 0A4 | 2014-12-15 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Change Creates Change Inc. | 356 Ontario Street, Suite 102, Stratford, ON N5A 7X6 | 2021-03-01 |
| Change Solutions Médicales Inc. · Change Medical Solutions Inc. | 18633 Rue Manthet, Montréal, QC H9K 1M4 | 2025-01-06 |
| Change of Scandinavia Canada Inc. · Change de Scandinavie Canada Inc. | 9961, St-Vital, MontrÉAl, QC H1H 4S5 | 2006-03-22 |
| The Will To Change Inc. | 4 Wentworth Av., Toronto, ON M2N 1T6 | 2009-05-15 |
| Change-O-Matic of Canada Ltd. · Change-O-Matic Du Canada Ltee | 1010 St. Catherine Street West, Suite 600, Montreal, QC H3B1G8 | 1970-03-16 |
| Well of Change Inc. | 208 Queens Quay West, Suite 1413, Toronto, ON M5J 2Y5 | 2009-09-29 |
| Co-Change Lab Inc. | 518 Harrowsmith Way, Ottawa, ON K4A 2Z3 | 2022-02-28 |
| i am change. inc. | 1111 3rd Street SE, Calgary, AB T2G 0B7 | 2014-01-27 |
| Change Ave Inc. | 314-75 Halsey Ave., East York, ON M4B 1A8 | 2022-06-16 |
| Bon D'Achats Inter Change Ltee · Inter Change Bonuses Ltd. | 8646 Rue Chaumont, Ville D'Anjou, QC H1K1M5 | 1983-10-27 |
Do you have more infomration about Sun Rises for Change? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
| Subject | Economics and Industry |
| Jurisdiction | Federal |
| Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
| Source | open.canada.ca |
| Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |