EDUCATE TRAIN BELIEVE ACHIEVE ETBA

Address:
7 Mildock Drive, Toronto, ON M1C 4R2

EDUCATE TRAIN BELIEVE ACHIEVE ETBA is a business entity registered at Corporations Canada, with entity identifier is 3598942. The registration start date is March 15, 1999. The current status is Active.

Corporation Overview

Corporation ID 3598942
Business Number 895950012
Corporation Name EDUCATE TRAIN BELIEVE ACHIEVE ETBA
Registered Office Address 7 Mildock Drive
Toronto
ON M1C 4R2
Incorporation Date 1999-03-15
Corporation Status Active / Actif
Number of Directors 6 - 6

Directors

Director Name Director Address
RICHELLE PLUMMER 7 MILDOCK DRIVE, TORONTO ON M1C 4R2, Canada
PHILLIP JACKSON 15 PAMELA CRT, TORONTO ON M9V 2C2, Canada
CLEVELAND CLUNIS 7 MILDOCK DRIVE, TORONTO ON M1C 4R2, Canada
KRYSTAL WILSON 50 MACKEY DRIVE, WHITBY ON L1P 1R4, Canada
MONIQUE WEBLEY 43 IGNATIUS LANE, TORONTO ON M1E 0A2, Canada
MICHAEL OPOKU 77 MAGELLAN DRIVE, TORONTO ON M3L 1T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-08-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1999-03-15 2013-08-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-08-23 current 7 Mildock Drive, Toronto, ON M1C 4R2
Address 2002-01-03 2013-08-23 7 Milldock Drive, Scarborough, ON M1C 4R2
Address 1999-03-15 2002-01-03 141 Galloway Rd., Unit 87, Scarborough, ON M1E 4X4
Name 2013-08-23 current EDUCATE TRAIN BELIEVE ACHIEVE ETBA
Name 1999-03-15 2013-08-23 EAST TORONTO BASKETBALL ASSOCIATON
Status 2013-08-23 current Active / Actif
Status 2007-01-30 2013-08-23 Active / Actif
Status 2004-12-16 2007-01-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-03-15 2004-12-16 Active / Actif

Activities

Date Activity Details
2013-08-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1999-03-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-08-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-03-04 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-23 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 7 MILDOCK DRIVE
City TORONTO
Province ON
Postal Code M1C 4R2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10115916 Canada Corp. 21 Milldock Drive, Scarborough, ON M1C 4R2 2017-02-22
6853668 Canada Inc. 7 Milldock Drive, Toronto, ON M1C 4R2 2007-10-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12189917 Canada Inc. 110 Stagecoach Circle, Scarborough, ON M1C 0A1 2020-07-10
Mje Supplies Inc. 104 Stagecoach Circle, Scarborough, ON M1C 0A1 2019-06-24
Godax Inc. 104 Stagecoach Circle, Scarborough, ON M1C 0A1 2019-09-18
Mugaa Group Inc. 41 Stagecoach Circle, Scarborough, ON M1C 0A2 2020-07-27
10453285 Canada Inc. 71 Stagecoach Circle, Scarborough, ON M1C 0A2 2017-10-18
Jehane Adam Consulting Inc. 75 Stagecoach Circle, Toronto, ON M1C 0A2 2017-07-03
Where Itz At Innovative Advertising & Marketing Group Inc. 41 Stagecoach Circle, Toronto, ON M1C 0A2 2020-09-15
7678797 Canada Inc. 23 Cosens Street, Toronto, ON M1C 0A5 2010-10-19
11059360 Canada Inc. 14 Cosens Street, Toronto, ON M1C 0A7 2018-10-24
11795678 Canada Inc. 14 Cosens Street, Scarborough, ON M1C 0A7 2019-12-17
Find all corporations in postal code M1C

Corporation Directors

Name Address
RICHELLE PLUMMER 7 MILDOCK DRIVE, TORONTO ON M1C 4R2, Canada
PHILLIP JACKSON 15 PAMELA CRT, TORONTO ON M9V 2C2, Canada
CLEVELAND CLUNIS 7 MILDOCK DRIVE, TORONTO ON M1C 4R2, Canada
KRYSTAL WILSON 50 MACKEY DRIVE, WHITBY ON L1P 1R4, Canada
MONIQUE WEBLEY 43 IGNATIUS LANE, TORONTO ON M1E 0A2, Canada
MICHAEL OPOKU 77 MAGELLAN DRIVE, TORONTO ON M3L 1T3, Canada

Entities with the same directors

Name Director Name Director Address
6853668 CANADA INC. CLEVELAND CLUNIS 7 MILLDOCK DRIVE, TORONTO ON M1C 4R2, Canada
We Teach Us Krystal Wilson 118 Brock Street South, Whitby ON L1N 4J8, Canada
STANDINGSCORE INC. Michael Opoku 77 Magellan Drive, Toronto ON M3L 1T3, Canada
SMALLS & COMPANY HOLDING LTD. Michael Opoku 77 Magellan Drive, Toronto ON M3L 1T3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1C 4R2

Similar businesses

Corporation Name Office Address Incorporation
Le Groupe Achieve Inc. 460 Brant Street, Suite 12, Burlington, ON L7R 4B6
K-train Entertainment Inc. 1200 Mcgill College, Suite 1100, MontrÉal, QC H3B 4G7 2009-10-07
Gestion Petit Train Du Bonheur Inc. 1000 Rue De La GauchetiÈre Ouest, 9e Étage, Montreal, QC H3B 5H4 2009-08-20
Syndicat Canadien Du Transport Par Train 16 Rue Lalonde, Mercier, QC J6K 1E1 2020-05-21
Productions Train Lent Ltee 515 Bonsecourst, Old Montreal, QC H2Y 3C6 1983-02-01
The Transcanadian Ultra Rapid Train "st. John's - Victoria" 1010 Place Sardaigne, Brossard, QC J4X 1L7 1998-08-27
Train Time Film Inc. 1015 Ch. Du Bord-du-lac Lakeshore, Dorval, QC H9S 2C9 2008-05-23
Can-zania Educate-inc. 32 Camperdown Ave., Etobicoke, ON M9R 3T4 2014-10-01
Educate! Initiate! Inc. 15 Klomac, Chelsea, QC J9B 1Y1 2000-09-29
Educate One 514 Juliana Drive, Oshawa, ON L1G 2E8 2012-09-26

Improve Information

Please provide details on EDUCATE TRAIN BELIEVE ACHIEVE ETBA 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