TRAILS YOUTH INITIATIVES INC.

Address:
15599 Warden Avenue, Stouffville, ON L4A 2M9

TRAILS YOUTH INITIATIVES INC. is a business entity registered at Corporations Canada, with entity identifier is 2818167. The registration start date is May 4, 1992. The current status is Active.

Corporation Overview

Corporation ID 2818167
Business Number 135050755
Corporation Name TRAILS YOUTH INITIATIVES INC.
Registered Office Address 15599 Warden Avenue
Stouffville
ON L4A 2M9
Incorporation Date 1992-05-04
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
AMELIA PHILLIPS-LEWIS 94 BAYRIDGE DRIVE, BRAMPTON ON L6P 2J2, Canada
BOB HENDERSON 2631 CONCESSION 7, UXBRIDGE ON L9P 1R4, Canada
JENNIFER WERRY 804-360 BLOOR STREET EAST, TORONTO ON M4W 3M3, Canada
GREG RYAN 9 STONEBURY PLACE, FREELTON ON L0R 1K0, Canada
JOHN MCINTOSH 2C TACOMA AVENUE, TORONTO ON M4T 2B2, Canada
Mark Convery 69 Glengrove Avenue West, Toronto ON M4R 1N8, Canada
Jim Hayhurst 808116 24th Side Road, Clarksburg ON N0H 1J0, Canada
Janis Duncan 100 Pleasant Blvd., Toronto ON M4T 1J8, Canada
Paul Brink 191 Strathgowan Avenue, Toronto ON M4N 1C4, Canada
ASHIQUR KHAN 63 WINDSOR ROAD, ETOBICOKE ON M9R 3G6, Canada
Peter Cook 100 Pleasant Blvd., Toronto ON M4T 1J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1992-05-04 2013-01-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-05-03 1992-05-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-08-23 current 15599 Warden Avenue, Stouffville, ON L4A 2M9
Address 2013-01-16 2017-08-23 15599 Warden Avenue, Newmarket, ON L3Y 4W1
Address 2011-03-31 2013-01-16 378 Fairlawn Avenue, Toronto, ON M5M 1T8
Address 1992-05-04 2011-03-31 378 Fairlawn Avenue, Toronto, ON M5M 1T8
Name 1992-05-04 current TRAILS YOUTH INITIATIVES INC.
Status 2013-01-16 current Active / Actif
Status 1992-05-04 2013-01-16 Active / Actif

Activities

Date Activity Details
2019-03-20 Amendment / Modification Directors Limits Changed.
Section: 201
2013-03-14 Amendment / Modification Section: 201
2013-01-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1992-05-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-10 Soliciting
Ayant recours à la sollicitation
2019 2018-12-11 Soliciting
Ayant recours à la sollicitation
2018 2018-01-09 Soliciting
Ayant recours à la sollicitation

Office Location

Address 15599 WARDEN AVENUE
City STOUFFVILLE
Province ON
Postal Code L4A 2M9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada Merit Mountain Buddhism Foundation 15843 Kennedy Road, Stouffville, ON L4A 2M9 2019-08-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Cloudboard Technologies Corporation 15 Dougherty Cres, Stouffville, ON L4A 0A1 2014-01-07
Jl Corporate Matters Inc. 31 Dougherty Cres., Stouffville, ON L4A 0A1 2008-12-01
10601144 Canada Inc. 35 Trumpet Street, Whitchurch-stouffville, ON L4A 0A3 2018-01-26
9676791 Canada Inc. 8 Jamesway Crescent, Stouffville, ON L4A 0A3 2016-03-19
9467564 Canada Incorporated 14 Jamesway Cres, Stouffville, ON L4A 0A3 2015-10-07
Sonsgate Interiors Inc. 10 Jamesway Crescent, Stouffville, ON L4A 0A3 2015-05-21
Arc Reality Inc. 8 Jamesway Crescent, Stouffville, ON L4A 0A3 2016-09-01
10460435 Canada Inc. 223 Weldon Rd, Stouffville, ON L4A 0A4 2017-10-21
L & L Marketing Services Inc. 162 Dougherty Cres, Stouffville, ON L4A 0A5 2012-11-16
Msv Toronto Inc. 196 Dougherty Crescent, Whitchurch-stouffville, ON L4A 0A6 2020-10-27
Find all corporations in postal code L4A

Corporation Directors

Name Address
AMELIA PHILLIPS-LEWIS 94 BAYRIDGE DRIVE, BRAMPTON ON L6P 2J2, Canada
BOB HENDERSON 2631 CONCESSION 7, UXBRIDGE ON L9P 1R4, Canada
JENNIFER WERRY 804-360 BLOOR STREET EAST, TORONTO ON M4W 3M3, Canada
GREG RYAN 9 STONEBURY PLACE, FREELTON ON L0R 1K0, Canada
JOHN MCINTOSH 2C TACOMA AVENUE, TORONTO ON M4T 2B2, Canada
Mark Convery 69 Glengrove Avenue West, Toronto ON M4R 1N8, Canada
Jim Hayhurst 808116 24th Side Road, Clarksburg ON N0H 1J0, Canada
Janis Duncan 100 Pleasant Blvd., Toronto ON M4T 1J8, Canada
Paul Brink 191 Strathgowan Avenue, Toronto ON M4N 1C4, Canada
ASHIQUR KHAN 63 WINDSOR ROAD, ETOBICOKE ON M9R 3G6, Canada
Peter Cook 100 Pleasant Blvd., Toronto ON M4T 1J8, Canada

Entities with the same directors

Name Director Name Director Address
Outdoor Council of Canada BOB HENDERSON R.R. 4 - 2631 CONCESSION 7, UXBRIDGE ON L9P 1R4, Canada
FishFin Records Inc. JIM HAYHURST 2175 GUTHRIE LANE, MISSISSAUGA ON L4Y 1X1, Canada
ST. MARYS MEMORIAL HOSPITAL FOUNDATION JOHN MCINTOSH RR# 7, ST. MARYS ON N4X 1C9, Canada
BONDI SPARK BRANDS INC. MARK CONVERY 201-255 DUNCAN MILL ROAD, TORONTO ON M3B 3H9, Canada
FRANCO-NEVADA CANADA HOLDINGS CORP. PAUL BRINK 199 BAY STREET, SUITE 2000, COMMERCE COURT WEST, TORONTO ON M5L 1G9, Canada
Franco-Nevada Corporation PAUL BRINK 199 BAY STREET, SUITE 2000, COMMERCE COURT WEST, TORONTO ON M5L 1G9, Canada
EXI TECHNOLOGIES INC. PETER COOK MANOR FARMHOUSE, WEST HENDRED, WANTAGE, OXON OX12 8RP, United Kingdom
BUILDTHEBOARD CANADA INC. PETER COOK 6 YARRADALE ROAD, TOORAK, VICTORIA 3142, Australia
NOVEXIMIUS SOLUTIONS INC. PETER COOK 27 ALLAYDEN DRIVE, WHITBY ON L1P 1L5, Canada

Competitor

Search similar business entities

City STOUFFVILLE
Post Code L4A 2M9

Similar businesses

Corporation Name Office Address Incorporation
Youth Initiatives Foundation 136 Playfair Avenue, Toronto, ON M6B 2R5 2011-01-18
Appartements Memorial Trails Inc. 333 Promenade Riverside, Suite 001, St-lambert, QC J4L 1A9 1989-03-09
Warm Heart Initiatives 82 Willibrord, Verdun, QC H4G 2T4 2013-07-25
Le Conseil Des Initiatives Pour Le ProgrÈs En Alimentation (cipa) 216 Rue Denison Est, Granby, QC J2H 2R6 2011-03-15
Csa Initiatives Inc. 170 University Avenue, Suite 704, Toronto, ON M5H 3B3
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Initiatives Globales D'Éducation Et De DÉveloppement (iged) 7961 Rue Vauban, Montreal, QC H1J 2V1 2012-07-25
International Surgical Health Initiatives (canada) Inc. 2007, Modigliani Street, Montreal, QC H4R 3H2 2010-09-10
Les Initiatives Haute-tech H.i. Inc. 110 Chestnut Drive, Baie D'urfe, QC H9X 2L9 1984-11-26
National Health and Fitness Action Initiatives 1250 - 1500 West Georgia Street, Vancouver, BC V6G 2Z6 2015-05-12

Improve Information

Please provide details on TRAILS YOUTH INITIATIVES 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