The Incorporated Ministry in Flemingdon Park

Address: 10 Gateway Blvd., Suite R150b, North York, ON M3C 3S4

The Incorporated Ministry in Flemingdon Park (Corporation# 4515277) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 30, 2009.

Corporation Overview

Corporation ID 4515277
Business Number 804876423
Corporation Name The Incorporated Ministry in Flemingdon Park
Registered Office Address 10 Gateway Blvd., Suite R150b
North York
ON M3C 3S4
Incorporation Date 2009-04-30
Corporation Status Active / Actif
Number of Directors 4 - 4

Directors

Director Name Director Address
DOUG BALL 157 RIDLEY BLVD.,, TORONTO ON M5M 3M3, Canada
Adrian Chong 11 Eldora Avenue, Unit 15, North York ON M2M 0B5, Canada
Catherine Manson 1054 MacLean St., Innisfil ON L9S 1V9, Canada
Dan Cranley 75 Broadway Ave - Apt 210, Toronto ON M4P 1V1, Canada
Shelly Pollard 101-487 Queen Street, Newmarket ON L3Y 2H3, Canada
STUART HUTCHESON 50 COMPASS WAY, MISSISSAUGA ON L5G 4T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2009-04-30 2014-09-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-29 current 10 Gateway Blvd., Suite R150b, North York, ON M3C 3S4
Address 2009-04-30 2014-09-29 10 Gateway Boulevard, Toronto, ON M3C 3A1
Name 2014-09-29 current The Incorporated Ministry in Flemingdon Park
Name 2009-04-30 2014-09-29 THE INCORPORATED MINISTRY IN FLEMINGDON PARK
Status 2014-09-29 current Active / Actif
Status 2009-04-30 2014-09-29 Active / Actif

Activities

Date Activity Details
2014-09-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-11-02 Amendment / Modification
2009-04-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-18 Soliciting
Ayant recours Г  la sollicitation
2019 2018-11-19 Soliciting
Ayant recours Г  la sollicitation
2018 2017-12-04 Soliciting
Ayant recours Г  la sollicitation
2017 2016-11-28 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 10 GATEWAY BLVD., SUITE R150B
City NORTH YORK
Province ON
Postal Code M3C 3S4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yk Mekonen Group Incorporated 45541-747 Don Mills Road, Toronto, ON M3C 3S4 2020-07-17
Solayse Limited 747 Don Mills Rd, Toronto, ON M3C 3S4 2020-11-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12355256 Canada Inc. 181 Wynford Drive, Unit 3009, Toronto, ON M3C 0C6 2020-09-20
Global Spiritual and Emotional Wellness Centre 505-181 Wynford Drive, Toronto, ON M3C 0C6 2020-08-24
Kara Vault Inc. Ph1 - 181 Wynford Drive, North York, ON M3C 0C6 2020-08-18
G&g Soft Ltd. 1001-181 Wynford Drive, North York, ON M3C 0C6 2020-01-16
11723057 Canada Inc. 1906-181 Wynford Drive, Toronto, ON M3C 0C6 2019-11-05
11607901 Canada Incorporated 181 Wynford Drive, Apartment 2002, Toronto, ON M3C 0C6 2019-09-05
11500112 Canada Inc. 1205, 181 Wynford Drive, Toronto, ON M3C 0C6 2019-07-05
11326473 Canada Inc. 181 Wynford Dr, Unit 709, North York, ON M3C 0C6 2019-03-28
11247484 Canada Inc. #910 - 181 Wynford Drive, North York, Toronto, ON M3C 0C6 2019-02-12
Alter Trading Company Inc. 708-181 Wynford Drive, Toronto, ON M3C 0C6 2018-12-03
Find all corporations in postal code M3C

Corporation Directors

Name Address
DOUG BALL 157 RIDLEY BLVD.,, TORONTO ON M5M 3M3, Canada
Adrian Chong 11 Eldora Avenue, Unit 15, North York ON M2M 0B5, Canada
Catherine Manson 1054 MacLean St., Innisfil ON L9S 1V9, Canada
Dan Cranley 75 Broadway Ave - Apt 210, Toronto ON M4P 1V1, Canada
Shelly Pollard 101-487 Queen Street, Newmarket ON L3Y 2H3, Canada
STUART HUTCHESON 50 COMPASS WAY, MISSISSAUGA ON L5G 4T8, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M3C 3S4

Similar businesses

Corporation Name Office Address Incorporation
Flemingdon Park Holdings Inc. 7 Copeland Street, Unit 1288, Toronto, ON M4G 3E7 2017-12-23
Flemingdon Friends Community Group 1 Bramwell Drive, Ajax, ON L1S 5L1 2018-01-25
Flemingdon Hygiene Services Corp. 747 Don Mills Road, Suite 35, Toronto, ON M3C 1T2 2002-12-27
Chaplain Ray International Prison Ministry Incorporated Box 33 Stn "a", Downsview, ON M3M 2Z9 1980-02-27
The Gospel of Christ Christian Ministry 1380 Sherwood Drive, Sherwood Park, AB T8A 4W3 2016-08-25
Ministry of Vapes Incorporated Unit 3, 2133 Royal Windsor Drive, Mississauga, ON L5J 1K5 2018-12-31
Bridge Ministry International Inc. 2410 Haultain Ave, Saskatoon, SK S7J 1R3
MinistГЁre Esam Ministry 291 55e Rue Est, QuГ©bec, QC G1H 2G7 2015-03-21
G-one Ministry 17 Williams St, Markham, ON L6C 0C2 2004-06-22
The Heart of God Ministry Inc 182 Cranston Ave, Cambridge, ON N1T 1L1 2018-01-06

Improve Information

Please comment or provide details below to improve the information on The Incorporated Ministry in Flemingdon Park.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.