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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | AJAX |
Post Code | L1S 5C3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |