Melissa Thrives Inc.

Address:
30 Quarry Ridge Road, Barrie, ON L4M 7G1

Melissa Thrives Inc. is a business entity registered at Corporations Canada, with entity identifier is 11287494. The registration start date is March 7, 2019. The current status is Active.

Corporation Overview

Corporation ID 11287494
Business Number 706474715
Corporation Name Melissa Thrives Inc.
Registered Office Address 30 Quarry Ridge Road
Barrie
ON L4M 7G1
Incorporation Date 2019-03-07
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
Devon Friedman 18 Princeton Road, Etobicoke ON M8X 2E2, Canada
James Daryl Idiens 6 Ravine Drive, Minesing ON L9X 0J2, Canada
Melissa Ann Idiens 6 Ravine Drive, Minesing ON L9X 0J2, Canada
Anne-Marie Naccarato 1238 Dundas Street East, Suite 106, Toronto ON M4M 0C6, Canada
Jim Peters 19 Weldon Street, Barrie ON L4M 4J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-03-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-03-07 current 30 Quarry Ridge Road, Barrie, ON L4M 7G1
Name 2019-03-07 current Melissa Thrives Inc.
Status 2019-03-07 current Active / Actif

Activities

Date Activity Details
2020-09-09 Amendment / Modification Section: 201
2020-09-08 Amendment / Modification Section: 201
2019-03-07 Incorporation / Constitution en société

Office Location

Address 30 Quarry Ridge Road
City Barrie
Province ON
Postal Code L4M 7G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Income Protection Group Inc. 30 Quarry Ridge Road, Barrie, ON L4M 7G1 2018-07-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Christine Whone Media Group Incorporated 30 Quarry Ridge Rd, Barrie, ON L4M 7G1 2019-08-28
Succession Dynamics Inc. 30 Quarry Ridge Rd., Barrie, ON L4M 7G1 2006-12-01
Gilda's Club Simcoe Muskoka 10 Quarry Ridge Road, Barrie, ON L4M 7G1 2003-09-11
3854434 Canada Ltd. 5 Quarry Ridge Road, Suite Ll8, Barrie, ON L4M 7G1 2001-01-01
Vestra Holdings Inc. 30 Quarry Ridge Rd., Barrie, ON L4M 7G1 2013-04-08
Vicki Tree Yoga & Wellness Inc. 30 Quarry Ridge Rd., Barrie, ON L4M 7G1 2018-09-26
Purser Property Management Services Inc. 30 Quarry Ridge Rd., Barrie, ON L4M 7G1 2020-06-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7785313 Canada Inc. 12 Stuart Ave, Barrie, ON L4M 0A1 2011-02-22
Idek's Ventures Inc. 8 Tudor Cres, Barrie, ON L4M 0A2 2017-02-10
9620141 Canada Ltd. 7 Tudor Crescent, Barrie, ON L4M 0A2 2016-02-06
9852727 Canada Ltd. 7 Tudor Crescent, Barrie, ON L4M 0A2 2016-08-02
Sanroz Inc. 1 Connaught Lane, Barrie, ON L4M 0A3 2018-06-13
10721077 Canada Inc. 140 Sovereigns Gate, Barrie, ON L4M 0A3 2018-04-06
Canpro Property Services Incorporated 3 Connaught Lane, Barrie, ON L4M 0A3 2014-04-08
Emtech Scan Group Inc. 18 Connaught Lane, Barrie, ON L4M 0A4 2013-12-02
Brightmore Legal Services Inc. 36 Westminster Circle, Barrie, ON L4M 0A4 2009-08-06
Nitro Logic Inc. 38 Westminster Circle, Barrie, ON L4M 0A4 2006-07-01
Find all corporations in postal code L4M

Corporation Directors

Name Address
Devon Friedman 18 Princeton Road, Etobicoke ON M8X 2E2, Canada
James Daryl Idiens 6 Ravine Drive, Minesing ON L9X 0J2, Canada
Melissa Ann Idiens 6 Ravine Drive, Minesing ON L9X 0J2, Canada
Anne-Marie Naccarato 1238 Dundas Street East, Suite 106, Toronto ON M4M 0C6, Canada
Jim Peters 19 Weldon Street, Barrie ON L4M 4J5, Canada

Entities with the same directors

Name Director Name Director Address
MAI Dream Developments Corporation James Daryl Idiens 10 Blair Athol Cres., Etobicoke ON M9A 1X5, Canada
CLEARNET INC. JIM PETERS 3814 CAMBRIDGE STREET, BURNABY BC V5C 1G3, Canada
INSTITUTE FOR MICRO-ENTREPRENEURIAL INITIATIVES JIM PETERS 114 CAMPBELL CRESCENT, KINGSTON ON K7M 1Z5, Canada
CLEARNET COMMUNICATIONS INC. JIM PETERS 3777 KINGSWAY, 21ST FLOOR, BURNABY BC V5H 3Z7, Canada
MAI Dream Developments Corporation Melissa Ann Idiens 10 Blair Athol Cres., Etobicoke ON M9A 1X5, Canada

Competitor

Search similar business entities

City Barrie
Post Code L4M 7G1

Similar businesses

Corporation Name Office Address Incorporation
Melissa Harvey Courtier Immobilier Inc. 35 Rue D'auvergne, Gatineau, QC J8T 1H2 2020-08-25
Gestion Melissa Lanthier Inc. 1025 Rue Rodrigue, Terrebonne, QC J7M 0G6 2013-01-31
Melissa Leblanc Investments Inc. 469 Donegani Avenue, Pointe-claire, QC H9R 2W7 2015-10-26
She Thrives Inc. 14367 County Road 21, Colborne, ON K0K 1S0 2017-01-18
Services MÉdicaux MÉlissa Saber Inc. 58, Avenue Melbourne, Mont-royal, QC H3P 1G1 2016-10-31
Melissa Pickles Medical Services Inc. 3257 Rue Saint-jacques, Apt. 3, Montréal, QC H4C 1G8 2017-03-31
Design MÉlissa Nepton Inc. 611-9250 Parc Ave, MontrÉal, QC H2N 1Z2 2010-02-16
11039628 Canada Inc. 71 Melissa Ct, Brampton, ON L6X 4X2 2018-10-12
9158812 Canada Inc. 3 Melissa Crt, Brampton, ON L6X 4W8 2015-01-19
12324857 Canada Inc. 41 Melissa Crt, Brampton, ON L6X 4X1 2020-09-08

Improve Information

Please provide details on Melissa Thrives Inc. 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