Restorative Justice Housing Ontario

Address:
81 Lakeshore Road East, Mississauga, ON L5G 1B0

Restorative Justice Housing Ontario is a business entity registered at Corporations Canada, with entity identifier is 10857246. The registration start date is June 25, 2018. The current status is Active.

Corporation Overview

Corporation ID 10857246
Business Number 747819084
Corporation Name Restorative Justice Housing Ontario
Registered Office Address 81 Lakeshore Road East
Mississauga
ON L5G 1B0
Incorporation Date 2018-06-25
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
Michael Van Dusen 104 Kingswood Road, Toronto ON M4E 3N5, Canada
David Walsh 173 Rosedale Heights Drive, Toronto ON M4T 1C7, Canada
Allan Petrie 785 Indian Road, Mississauga ON L5H 1R4, Canada
James Harbell 304 Rose Park Drive, Toronto ON M4T 1R7, Canada
Eileen Henderson 249 Willowridge Court, Oakville ON L6L 5J1, Canada
Harry Nigh 93 Sunning Hill Avenue, Hamilton ON L8T 1B6, Canada
Michael Walsh 90 Lakeside Vista Way, Markham ON L6E 0B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-06-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-04-30 current 81 Lakeshore Road East, Mississauga, ON L5G 1B0
Address 2018-06-25 2020-04-30 304 Rose Park Drive, Toronto, ON M4T 1R7
Name 2018-06-25 current Restorative Justice Housing Ontario
Status 2018-06-25 current Active / Actif

Activities

Date Activity Details
2018-06-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-06 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 81 Lakeshore Road East
City Mississauga
Province ON
Postal Code L5G 1B0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Livemag Inc. 81 Lakeshore Rd E, #45076, Mississauga, ON L5G 1B0 2017-05-15
Number One Choice Inc. 81 Lakeshore Road East - Suite 86, Mississauga, ON L5G 1B0 2003-03-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pura Vida Family Health Centre Inc. 361 Orano Avenue, Mississauga, ON L5G 0A1 2016-01-02
Buge Entertainment Ltd. 1003 -1 Hurontario Street, Mississauga, ON L5G 0A3 2020-09-10
Rcjco Ltd. 1602-1 Hurontario Street, Mississauga, ON L5G 0A3 2019-12-16
Tavani Relationship Investors Inc. 1 Hurontario Street, Suite 1903, Mississauga, ON L5G 0A3 2015-08-24
Jrl Research & Consulting Inc. 1 Hurontario St., Suite 1605, Mississauga, ON L5G 0A3 2015-07-27
Canadian Marine & Cargo Surveyors Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Beringer Brunch Inc. 1 Hurontario St Apt 1302, Missisauga, ON L5G 0A3 2014-03-24
8761990 Canada Inc. 702-1 Hurontario Street, Mississauga, ON L5G 0A3 2014-01-20
Sharp Ingrained Functional Foods Inc. 802-1hurontario Street, Mississauga, ON L5G 0A3 2003-09-09
Rsvp Capital Holdings Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Find all corporations in postal code L5G

Corporation Directors

Name Address
Michael Van Dusen 104 Kingswood Road, Toronto ON M4E 3N5, Canada
David Walsh 173 Rosedale Heights Drive, Toronto ON M4T 1C7, Canada
Allan Petrie 785 Indian Road, Mississauga ON L5H 1R4, Canada
James Harbell 304 Rose Park Drive, Toronto ON M4T 1R7, Canada
Eileen Henderson 249 Willowridge Court, Oakville ON L6L 5J1, Canada
Harry Nigh 93 Sunning Hill Avenue, Hamilton ON L8T 1B6, Canada
Michael Walsh 90 Lakeside Vista Way, Markham ON L6E 0B6, Canada

Entities with the same directors

Name Director Name Director Address
KAIROS PRISON MINISTRIES ALLAN PETRIE 785 INDIAN ROAD, MISSISSAUGA ON L5H 1R4, Canada
Mitsubishi Hitachi Power Systems Canada, Ltd. David Walsh 100 Colonial Center Parkway, Suite 500, Lake Mary FL 32746, United States
AGORA FOUNDATION DAVID WALSH 173 ROSEDALE HEIGHTS DR, TORONTO ON M4T 1C7, Canada
LOTOMANIA INC. DAVID WALSH 359 ROBIN AVE.,, BEACONSFIELD QC H9W 1R9, Canada
emergeVR Inc. David Walsh 21 Iceboat Terrace, Unit 728, Toronto ON M5V 4A9, Canada
Entertainment Software Association of Canada DAVID WALSH 306 SCIENCE PARK, MILTON ROAD, CAMBRIDGE CB4 0WG , United Kingdom
ISLAND TRAILER REPAIRS INC. DAVID WALSH 60 DES CEDRES, ILE BIZARD QC H9C 1N9, Canada
CITYTREE INC. DAVID WALSH 6511 -177 ST.,#014, EDMONTON AB T5T 3T4, Canada
Joe Walsh Tours NA Inc. David Walsh 9 Kilterah Drive, Foxrock, Dublin 18 , Ireland
8206244 Canada Inc. David Walsh 1618 Des Ravins Place, Orleans ON K1C 6G9, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5G 1B0

Similar businesses

Corporation Name Office Address Incorporation
Canadian Restorative Justice Consortium 1828 Richland Drive, Williams Lake, BC V2G 5E3 2012-11-16
Collaborative Justice Program: Restorative Justice Ottawa 161 Elgin Street, Ottawa, ON K2P 2K1 2011-04-01
St'at'imc Restorative Justice Project Corporation Mile 8 Moha Road, Lillooet, BC V0K 1V0 2004-03-19
Justice - Human Rights and Social Justice International 17 Yarmouth Gardens, Toronto, ON M6G 1W3 2000-02-04
March of Dimes Canada Non-profit Housing Corporation 10 Overlea Boulevard, Toronto, ON M4H 1A4
Ontario Social Justice & Welfare Corporation 3182 Coldstream Road, Mississauga, ON L5L 5J6 2019-11-02
Association De L'habitation Co-opérative De L'ontario 2 Berkely, Suite 207, Toronto, ON M5A 2W3
Ontario Market Housing Ltd. 1676 Teakdale Ave, Orleans, ON K1C 6M3
Social Justice Programs 330 Cooper Street, Ottawa, ON K2P 0G7 2018-06-19
Justice & Droits 4515 Coolbrook, Montreal, QC H3X 2K7 1998-09-08

Improve Information

Please provide details on Restorative Justice Housing Ontario 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