RAINBOW'S END COMMUNITY DEVELOPMENT CORPORATION

Address:
12 Bigwin Rd., Unit 1, Hamilton, ON L8W 3R4

RAINBOW'S END COMMUNITY DEVELOPMENT CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3368335. The registration start date is April 24, 1997. The current status is Active.

Corporation Overview

Corporation ID 3368335
Business Number 888714177
Corporation Name RAINBOW'S END COMMUNITY DEVELOPMENT CORPORATION
Registered Office Address 12 Bigwin Rd.
Unit 1
Hamilton
ON L8W 3R4
Incorporation Date 1997-04-24
Corporation Status Active / Actif
Number of Directors 7 - 11

Directors

Director Name Director Address
DAWNNA KAZARIAN-KEITH 94 SUNNINGHILL DR., HAMILTON ON L8T 1B9, Canada
DON MAHLEKA 101 BROADWAY AVE., UNIT 36, HAMILTON ON L8S 2E4, Canada
CHRISTOPHER YENDT 2253 GOVERNORS ROAD, HAMILTON ON L0R 1J0, Canada
FRANK MARCHIONDA 4 WATERSIDE DR., STONEY CREEK ON L8E 6S9, Canada
FIONA WILSON 1528 KIRKWALL RD., R.R. 1, GALT ON M1R 5S2, Canada
MARK ORESTI 74 CATHEDRAL COURT, WATERDOWN ON L0R 2H9, Canada
DAVID LEFEBVRE 89 KING ST. E, APT. 203, HAMILTON ON L8N 1A9, Canada
LIAN LAWRENCE 111 GRAND ST., BRANTFORD ON N3R 4B5, Canada
BERNICE HARTWELL 188 BLUE MOUNTAIN RD., HANNON ON L9R 1P0, Canada
NAOMI BARTLETT 2646 BLUFFS WAY, BURLINGTON ON L7M 0T8, Canada
KIRAN KUMAR 7 CAMP DR., ANCASTER ON L9K 0A7, Canada
JOHN VAIL 17 INGLEWOOD DR., HAMILTON ON L8P 2T2, Canada
BAILEY LORV 220 RIDGEMORE CRT., KITCHENER ON N2P 2V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1997-04-24 2014-03-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-04-23 1997-04-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-03-03 current 12 Bigwin Rd., Unit 1, Hamilton, ON L8W 3R4
Address 2007-03-31 2014-03-03 186 Hunter Street East, Hamilton, ON L8M 3X9
Address 2003-03-31 2007-03-31 186 Hunter Street East, Hamilton, ON L8N 3X9
Address 1997-04-24 2003-03-31 2757 King Street East, Hamilton, ON L8G 5E4
Name 1997-04-24 current RAINBOW'S END COMMUNITY DEVELOPMENT CORPORATION
Status 2014-03-03 current Active / Actif
Status 1997-04-24 2014-03-03 Active / Actif

Activities

Date Activity Details
2014-03-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1997-04-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-15 Soliciting
Ayant recours à la sollicitation
2019 2018-10-16 Soliciting
Ayant recours à la sollicitation
2018 2017-10-30 Soliciting
Ayant recours à la sollicitation
2017 2016-12-20 Soliciting
Ayant recours à la sollicitation

Office Location

Address 12 BIGWIN RD.
City HAMILTON
Province ON
Postal Code L8W 3R4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Urban J.l Renovation Inc. 12 Bigwin Road, Unit 2, Hamilton, ON L8W 3R4 2016-12-29
9363947 Canada Corp. 38 Bigwin Rd, Unit 3 A, Hamilton, ON L8W 3R4 2015-08-01
Catch & Release Wildlife Control Ltd. 38 Bigwin Rd. 3a, Hamilton, ON L8W 3R4 2014-10-01
9081828 Canada Inc. 38 Bigwin Rd. 3a, Hamilton, ON L8W 3R4 2014-11-07
9858393 Canada Corp. 38 Bigwin Rd, Unit 3a, Hamilton, ON L8W 3R4 2016-08-08
11270125 Canada Ltd. 38 Bigwin Rd, Unit 3 A, Hamilton, ON L8W 3R4 2019-02-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11087495 Canada Incorporated 53 Jonathan Crt, Hamilton, ON L8W 0A1 2018-11-08
6151221 Canada Limited 67 Erika Crescent, Hamilton, ON L8W 0A2 2003-10-20
11454196 Canada Inc. 118 Assisi Street, Hamilton, ON L8W 0A4 2019-06-10
11421182 Canada Inc. 125 Assisi Street, Hamilton, ON L8W 0A4 2019-05-21
Thetis Environmental Inc. 56 Ditton Drive, Unit A, Hamilton, ON L8W 0A9 2015-03-13
9175849 Canada Corp. 44 Ditton Drive, Hamilton, ON L8W 0A9 2015-02-03
7191731 Canada Inc. 1 - 44 Ditton Drive, Hamilton, ON L8W 0A9 2009-06-16
Care Consulting & Placement Company Incorporated 110 Eaglewood Drive, Hamilton, ON L8W 0B2 2010-03-11
Morning Star Money Express Remit Corporation 110 Eaglewood Drive, Hamilton, ON L8W 0B2 2011-06-07
Qammview Inc. 120 Vineberg Dr, Unit 22, Hamilton, ON L8W 0B5 2019-07-04
Find all corporations in postal code L8W

Corporation Directors

Name Address
DAWNNA KAZARIAN-KEITH 94 SUNNINGHILL DR., HAMILTON ON L8T 1B9, Canada
DON MAHLEKA 101 BROADWAY AVE., UNIT 36, HAMILTON ON L8S 2E4, Canada
CHRISTOPHER YENDT 2253 GOVERNORS ROAD, HAMILTON ON L0R 1J0, Canada
FRANK MARCHIONDA 4 WATERSIDE DR., STONEY CREEK ON L8E 6S9, Canada
FIONA WILSON 1528 KIRKWALL RD., R.R. 1, GALT ON M1R 5S2, Canada
MARK ORESTI 74 CATHEDRAL COURT, WATERDOWN ON L0R 2H9, Canada
DAVID LEFEBVRE 89 KING ST. E, APT. 203, HAMILTON ON L8N 1A9, Canada
LIAN LAWRENCE 111 GRAND ST., BRANTFORD ON N3R 4B5, Canada
BERNICE HARTWELL 188 BLUE MOUNTAIN RD., HANNON ON L9R 1P0, Canada
NAOMI BARTLETT 2646 BLUFFS WAY, BURLINGTON ON L7M 0T8, Canada
KIRAN KUMAR 7 CAMP DR., ANCASTER ON L9K 0A7, Canada
JOHN VAIL 17 INGLEWOOD DR., HAMILTON ON L8P 2T2, Canada
BAILEY LORV 220 RIDGEMORE CRT., KITCHENER ON N2P 2V5, Canada

Entities with the same directors

Name Director Name Director Address
7201991 CANADA LTD. DAVID LEFEBVRE 4300, 888 - 3RD STREET S.W., CALGARY AB T2P 5C5, Canada
MIRROR LAKE OIL AND GAS COMPANY LIMITED DAVID LEFEBVRE 4300 BANKERS HALL WEST, 888 - 3 STREET SW, CALGARY AB T2P 5C5, Canada
The Bearsden Property Management Corp. David Lefebvre 2605 Highway 174, Cumberland ON K4C 1E7, Canada
MIRROR LAKE OIL AND GAS COMPANY LIMITED DAVID LEFEBVRE 888- 3RD STREET SW, 4300 BANKERS HALL WEST, CALGARY AB T2P 5C5, Canada
8609241 CANADA INC. David Lefebvre 18 rue des Arpents-Verts, Grenville-sur-la-Rouge QC J0V 1B0, Canada
Addax Petroleum Corporation DAVID LEFEBVRE 4300 BANKERS HALL WEST, 888 - 3RD STREET S.W., CALGARY AB T2P 5C5, Canada
CANADIAN LYNX PETROLEUM LTD. DAVID LEFEBVRE 4300 BANKERS HALL, 888 - 3RD STREET S.W., CALGARY AB T2P 5C5, Canada
Ukee Outdoors Inc. David Lefebvre 36 Rue de Boisclerc, Gatineau QC J8R 2M2, Canada
PSYCHOSOCIAL REHABILITATION CANADA FIONA WILSON 1528 KIRKWALL ROAD, CAMBRIDGE ON N1R 5S2, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L8W 3R4

Similar businesses

Corporation Name Office Address Incorporation
Whitefish River Development Corporation 17a Rainbow Ridge, Birch Island, ON P0P 1A0 1986-09-22
Corporation Financière Rainbow 8300, Boul. Pie-ix, Montreal, QC H1Z 4E8 2019-03-15
Waubetek Business Development Corporation 6 Rainbow Valley Road, Whitefish River First Nation, Birch Island, ON P0P 1A0 1989-08-25
Six Nations Community Development Corporation Chiesswood Rd., Ohsweken, ON N0A 1M0 1989-11-27
Mississaugas of The New Credit Community Development Corporation 2789 Mississauga Rd., R.r. #6, Hagersville, ON N0A 1H0 1998-11-23
Community Futures Development Corporation - Cowichan Region 135 Third Street, Duncan, BC V9L 1R9 1995-03-24
Community Futures Development Corporation of Sun Country 200 - 121 St. Paul Street, Kamloops, BC V2C 3K8 1995-03-30
Community Futures Development Corporation of Mt. Waddington #14 Hemlock St., Port Mcneill, BC V0N 2R0 1995-03-30
Tr’ondëk Hwëch’in Community Development Corporation 201-3059 3rd Avenue, Whitehorse, YT Y1A 1E2 2020-10-06
Community Futures Development Corporation of The Shuswap #101 - 160 Harbourfront Drive, Salmon Arm, BC V1E 4P9 1995-03-27

Improve Information

Please provide details on RAINBOW'S END COMMUNITY DEVELOPMENT CORPORATION 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