MERCY TRUST CANADA

Address:
6c-6 Rosebank Drive, Scarborough, ON M1B 0A1

MERCY TRUST CANADA is a business entity registered at Corporations Canada, with entity identifier is 10349615. The registration start date is August 2, 2017. The current status is Active.

Corporation Overview

Corporation ID 10349615
Business Number 700339922
Corporation Name MERCY TRUST CANADA
Registered Office Address 6c-6 Rosebank Drive
Scarborough
ON M1B 0A1
Incorporation Date 2017-08-02
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
PHILOMENA ALICE VARGHESE 42 Dovesong Drive, Brampton ON L6R 1W1, Canada
JASMIN PLATHOTTAM CHARLY 6C-6 Rosebank Drive, Toronto ON M1B 0A1, Canada
PETER CASTAGA STANISLAUS 6C-6 Rosebank Drive, Toronto ON M1B 0A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-08-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-07-03 current 6c-6 Rosebank Drive, Scarborough, ON M1B 0A1
Address 2017-08-02 2019-07-03 42 Dovesong Drive, Brampton, ON L6R 1W1
Name 2017-08-02 current MERCY TRUST CANADA
Status 2017-08-02 current Active / Actif

Activities

Date Activity Details
2017-08-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-07 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-08-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-08-02 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 6C-6 Rosebank Drive
City Scarborough
Province ON
Postal Code M1B 0A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ovostone Inc. 6e-6 Rosebank Drive, Toronto, ON M1B 0A1 2017-06-30
Canada Nuvalue Pet Ltd. 6 Rosebank Drive, Unit 6j, Toronto, ON M1B 0A1 2016-07-07
9461264 Canada Inc. 1-e, 6 Rosebank Drive, Scarborough, ON M1B 0A1 2015-10-01
Canada Alwaylife Ltd. 6j-6 Rosebank Dr., Toronto, ON M1B 0A1 2014-12-05
8766614 Canada Ltd. 17f-6 Rosebank Drive, Toronto, ON M1B 0A1 2014-01-23
Canada Glife Biotech Ltd. 6 Rosebank Dr, Unit 6j, Toronto, ON M1B 0A1 2013-07-16
Nb Men Apparel Inc. 6 Rosebank Drive (suite 5c), Scarborough, ON M1B 0A1 2010-10-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Db Media Distribution Inc. 5900 Finch Avenue East, Toronto, ON M1B 0A2
7675127 Canada Inc. 73 Huxtable Lane, Toronto, ON M1B 0A3 2010-10-15
6644775 Canada Incorporated 79 Huxtable Lane, Toronto, ON M1B 0A3 2006-10-21
10841374 Canada Ltd. 1139 Morningside Avenue Unit 30, Toronto, ON M1B 0A7 2018-06-14
9558977 Canada Corp. 1145 Morningside Avenue, Unit 12, Scarborough, ON M1B 0A7 2015-12-21
8661928 Canada Inc. 13-1145 Morningside Ave, Scarborough, ON M1B 0A7 2013-10-11
Respira Care Sleep Solutions Inc. 1145 Morningside Ave. Unit 15, Scarborough, ON M1B 0A7 2013-07-03
Bella's Lechon Inc. 17-1145 Morningside Ave, Scarborough, ON M1B 0A7 2011-06-21
Suvarruthi Fashion Inc. 1143 Morningside Ave, Unit 9, Scarborough, ON M1B 0A7 2011-01-01
11350927 Canada Ltd. 1139 Morningside Avenue Unit 30, Toronto, ON M1B 0A7 2019-04-10
Find all corporations in postal code M1B

Corporation Directors

Name Address
PHILOMENA ALICE VARGHESE 42 Dovesong Drive, Brampton ON L6R 1W1, Canada
JASMIN PLATHOTTAM CHARLY 6C-6 Rosebank Drive, Toronto ON M1B 0A1, Canada
PETER CASTAGA STANISLAUS 6C-6 Rosebank Drive, Toronto ON M1B 0A1, Canada

Entities with the same directors

Name Director Name Director Address
PR SOFTWARE CANADA INC. PETER CASTAGA STANISLAUS 95 PIPER BROOK CRESCENT, SCARBOROUGH ON M1E 5H1, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1B 0A1

Similar businesses

Corporation Name Office Address Incorporation
Mercy Place Ministries Canada (aka Mercy City) 41 Coppermill Drive, Brampton, ON L7A 1N1 2020-06-04
Mercy House Incorporated 160 Saint Viateur East St, Suite 200, Studio W, Montreal, QC H2T 1A8 2019-01-29
Le Trust Des Titres Des Chemins De Fer Nationaux Du Canada Inc. 935 De La Gauchetiere St W, 16th Floor, Montreal, QC H3B 2M9
Les Services D'investissement Trust Royal Inc. Royal Trust Tower, Suite 3900, Toronto, ON 1985-11-27
Immeubles Canada Trust Inc. 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 1981-03-23
Trust 4 Trust South America Ltd. 67 Yonge Street, Suite 701, Toronto, ON M5E 1J8 2011-03-15
La Compagnie De Trust Canada 275 Dundas Street, Drawer 5545, London, ON N6A 4S4 1894-07-23
Placements Must Trust Inc. 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8 1989-07-21
Compagnie Trust Hellenique Canadien 852 Ouest, Rue Jean Talon, Montreal, QC H3N 1S4 1982-01-15
Compagnie Trust Morgan Du Canada 1 Place Ville Marie, Montreal, AB H3B 2B4 1979-10-01

Improve Information

Please provide details on MERCY TRUST CANADA 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