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 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 |
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 |
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 |
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© |
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 |
Address | 10 GATEWAY BLVD., SUITE R150B |
City | NORTH YORK |
Province | ON |
Postal Code | M3C 3S4 |
Country | Canada |
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 |
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 |
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 |
City | NORTH YORK |
Post Code | M3C 3S4 |
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 |
Please comment or provide details below to improve the information on The Incorporated Ministry in Flemingdon Park.
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.