EXODUS GLOBAL ALLIANCE

Address:
56 Angus Drive, Ajax, ON L1S 5C3

EXODUS GLOBAL ALLIANCE is a business entity registered at Corporations Canada, with entity identifier is 3618382. The registration start date is May 10, 1999. The current status is Active.

Corporation Overview

Corporation ID 3618382
Corporation Name EXODUS GLOBAL ALLIANCE
Registered Office Address 56 Angus Drive
Ajax
ON L1S 5C3
Incorporation Date 1999-05-10
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
STEPHEN FORD 2910-85 THORNCLIFFE PARK DRIVE, TORONTO ON M4H 1L6, Canada
PETER VALKENBURG 5 DUMFRIES DRIVE, MARKHAM ON L6C 1S1, Canada
TONY RESENDES 26 OVENDON SQ., TORONTO ON M1S 2M5, Canada
GERALDINE VALKENBURG 5 DUMFRIES DRIVE, MARKHAM ON L5C 1S1, Canada
SCOTT WILKINSON 59 WINDSOR COURT ROAD, THORNHILL ON L3T 4Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1999-05-10 2014-07-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-11-16 current 56 Angus Drive, Ajax, ON L1S 5C3
Address 2014-07-15 2015-11-16 7601 Sheppard Avenue East, Scarborough, ON M1B 2Y7
Address 2000-03-31 2014-07-15 7601 Shepperd Avenue E., Scarborough, ON M1B 2Y7
Address 1999-05-10 2000-03-31 739 Yeremi Street, Pickering, ON M9C 5E2
Name 2014-07-15 current EXODUS GLOBAL ALLIANCE
Name 2003-11-17 2014-07-15 Exodus Global Alliance
Name 1999-05-10 2003-11-17 EXODUS INTERNATIONAL MINISTRIES
Status 2014-07-15 current Active / Actif
Status 1999-05-10 2014-07-15 Active / Actif

Activities

Date Activity Details
2018-07-16 Financial Statement / États financiers Statement Date: 2017-12-31.
2016-07-15 Financial Statement / États financiers Statement Date: 2015-12-31.
2015-11-24 Financial Statement / États financiers Statement Date: 2014-12-31.
2014-07-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-11-17 Amendment / Modification Name Changed.
1999-05-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-28 Soliciting
Ayant recours à la sollicitation
2019 2019-04-30 Soliciting
Ayant recours à la sollicitation
2018 2018-05-01 Soliciting
Ayant recours à la sollicitation
2017 2017-04-24 Soliciting
Ayant recours à la sollicitation

Office Location

Address 56 ANGUS DRIVE
City AJAX
Province ON
Postal Code L1S 5C3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10348023 Canada Inc. 14 Brind Sheridan Court, Ajax, ON L1S 0A2 2017-08-01
Brillio Tech Inc. 11 Brind Sheridan Court, Ajax, ON L1S 0A2 2017-07-19
Sh Elegant Inc. 277 Monarch Avenue, Ajax, ON L1S 0A2 2016-11-01
Take Tyme Dranks Inc. 65 Beer Cres, Ajax, ON L1S 0A3 2020-05-26
7291264 Canada Corporation 79 Beer Cres, Ajax, ON L1S 0A3 2009-12-07
12354161 Canada Inc. 305 Porte Road, Ajax, ON L1S 0A4 2020-09-19
10928968 Canada Inc. 6 Beer Crescent, Ajax, ON L1S 0A4 2018-08-02
6993541 Canada Corporation 24 Beer Crescent, Ajax, ON L1S 0A4 2008-06-12
8624879 Canada Inc. 35 Bondsmith Street, Ajax, ON L1S 0A5 2013-09-04
6833187 Canada Inc. 19 Bondsmith Street, Ajax, ON L1S 0A5 2007-08-31
Find all corporations in postal code L1S

Corporation Directors

Name Address
STEPHEN FORD 2910-85 THORNCLIFFE PARK DRIVE, TORONTO ON M4H 1L6, Canada
PETER VALKENBURG 5 DUMFRIES DRIVE, MARKHAM ON L6C 1S1, Canada
TONY RESENDES 26 OVENDON SQ., TORONTO ON M1S 2M5, Canada
GERALDINE VALKENBURG 5 DUMFRIES DRIVE, MARKHAM ON L5C 1S1, Canada
SCOTT WILKINSON 59 WINDSOR COURT ROAD, THORNHILL ON L3T 4Y4, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Emergency Responders Robotics Association Scott Wilkinson 185 King Street, Winnipeg MB R3B 1J3, Canada
Halton Centre for Childhood Sexual Abuse SCOTT WILKINSON 1182 LAMBETH ROAD, OAKVILLE ON L6H 2C8, Canada
LONDON YOUTH ADVISORY COUNCIL Scott Wilkinson 669 Santa Monica Road, London ON N6H 3W4, Canada
Eurotouch Masonry Inc. TONY RESENDES 277 MARY ANNE DRIVE, BARRIE ON L4N 5M5, Canada

Competitor

Search similar business entities

City AJAX
Post Code L1S 5C3

Similar businesses

Corporation Name Office Address Incorporation
Exodus Universel Inc. 3-25 Rue De La Contellation, Québec, QC G2M 1M6 2017-04-18
Global Institute for Intellectual Alliance (canada) 400 - 3rd Avenue Sw, 4500 Canterra Tower, Calgary, AB T2P 4H2 2011-05-03
Exodus Global Integrated Enterprise Inc. 4050 Dunmow Crescent, Mississauga, ON L4Z 1C9 2011-12-29
United Global Alliance Inc. 171 Brittany Avenue, Mount Royal, QC H3P 1A7 2018-01-31
Serida Global Alliance Inc. 2075 Rue Du Portail, Sainte-adele, QC J8B 3B9 2006-12-20
Alliance Global Investments Inc. 699, 2 Ave., Verdun, QC H4G 2W7 2002-10-18
Global Fashion Alliance 3 Cobblestone Drive, Thornhill, ON L3T 4E3 2018-01-18
Dunnett Global Alliance Inc. 546-546 Maple Street, Collingwood, ON L9Y 2S8 2017-03-13
Canadian Global Alliance Inc. 306 Collins Drive, Orillia, ON L3V 1E4 2007-10-27
Global Blockchain Alliance 20 Valleywood Dr. Unit 101, Markham, ON L3R 6G1 2019-11-17

Improve Information

Please provide details on EXODUS GLOBAL ALLIANCE 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