TRANSFORMING FACES

Address:
637 College St, Suite 203, Toronto, ON M6G 1B5

TRANSFORMING FACES is a business entity registered at Corporations Canada, with entity identifier is 3621367. The registration start date is May 26, 1999. The current status is Active.

Corporation Overview

Corporation ID 3621367
Business Number 867204034
Corporation Name TRANSFORMING FACES
Registered Office Address 637 College St
Suite 203
Toronto
ON M6G 1B5
Incorporation Date 1999-05-26
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
CINDY GUERNSEY 1093 KINGSTON ROAD, APT. 312, SCARBOROUGH ON M1N 4E2, Canada
JACQUELINE ELTON 30 ELLIOTT ROAD, LONDON, ENGLAND W41PE, United Kingdom
Ronald Zuker 49 Elderwood Drive, Toronto ON M5P 1W9, Canada
NANCY HUDSON 3308 HESKA COURT, RR #1, INVERARY ON K0H 1X0, Canada
Michel Grupper Chemin du Petit Saconnex 28, 1209 Genève , Switzerland
JILL MARTIN 307410 HOCKLEY ROAD, ORANGEVILLE ON L9W 2Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1999-05-26 2013-09-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-09-22 current 637 College St, Suite 203, Toronto, ON M6G 1B5
Address 2013-09-04 2015-09-22 344 Bloor St. W., Suite 208, Toronto, ON M5S 3A7
Address 2013-03-31 2013-09-04 344 Bloor St W, Suite 208, Toronto, ON M5S 3A7
Address 1999-05-26 2013-03-31 22 Roosevelt Rd., Toronto, ON M4J 4T6
Name 2013-09-04 current TRANSFORMING FACES
Name 1999-05-26 2013-09-04 TRANSFORMING FACES WORLDWIDE
Status 2013-09-04 current Active / Actif
Status 1999-05-26 2013-09-04 Active / Actif

Activities

Date Activity Details
2018-03-20 Amendment / Modification Section: 201
2013-09-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-05-12 Amendment / Modification
2003-12-22 Amendment / Modification
1999-05-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-06 Soliciting
Ayant recours à la sollicitation
2019 2019-04-29 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-17 Soliciting
Ayant recours à la sollicitation
2017 2017-05-03 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 637 College St
City TORONTO
Province ON
Postal Code M6G 1B5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Re-tribe Ltd. 637 College Street, Suite 200, Toronto, ON M6G 1B5 2017-04-13
Dresden Optics Ltd. 599 College Street, Unit 1, Toronto, ON M6G 1B5 2017-04-05
Hotmess Hospitality Inc. 615 College Street West, Toronto, ON M6G 1B5 2016-03-31
Mauerhofer Creative Ltd. 621a College Street, Toronto, ON M6G 1B5 2015-09-16
8909245 Canada Inc. 605 College St, Toronto, ON M6G 1B5 2014-06-04
Sashimi Island Inc. 635 College St, Toronto, ON M6G 1B5 2011-09-20
6419640 Canada Corp. 617a College Street, Toronto, Ontario, ON M6G 1B5 2005-07-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Impact Culture Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-06-03
11551108 Canada Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-08-02
Liberty Capital Holdings Inc. 203-270 Rushton Rd., Toronto, ON M6G 0A5 2016-12-05
Universal Algorithmics Inc. 270 Rushton Road, Unit 203, Toronto, ON M6G 0A5 2014-03-28
10371866 Canada Inc. 270 Rushton Road, Unit 302, Toronto, ON M6G 0A5 2017-08-20
Crawford Season One Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2016-09-15
Rabbit Square Productions Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2015-07-02
The One Million Dollar Pixel Inc. 464 College St., Toronto, ON M6G 1A1 2006-06-17
Documentary Organization of Canada 460 College St., Suite 201, Toronto, ON M6G 1A1 1990-06-10
Fire City Films Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2017-07-04
Find all corporations in postal code M6G

Corporation Directors

Name Address
CINDY GUERNSEY 1093 KINGSTON ROAD, APT. 312, SCARBOROUGH ON M1N 4E2, Canada
JACQUELINE ELTON 30 ELLIOTT ROAD, LONDON, ENGLAND W41PE, United Kingdom
Ronald Zuker 49 Elderwood Drive, Toronto ON M5P 1W9, Canada
NANCY HUDSON 3308 HESKA COURT, RR #1, INVERARY ON K0H 1X0, Canada
Michel Grupper Chemin du Petit Saconnex 28, 1209 Genève , Switzerland
JILL MARTIN 307410 HOCKLEY ROAD, ORANGEVILLE ON L9W 2Y8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6G 1B5

Similar businesses

Corporation Name Office Address Incorporation
Transforming Communities 2 Barnaby Private, Ottawa, ON K1K 4S4 2013-10-09
Transforming Life Foundation Inc. 517 Finlayson Crescent, Ottawa, ON K2W 0A2 2012-09-26
G-transforming Life Centre Int. Bay 20, 999 57 Avenue Northeast, Calgary, AB T2E 8X9 2020-08-04
Transforming Lives Youth Resource Centre 517 Finlayson Crescent, Ottawa, ON K2W 0A2 2011-10-14
Transforming Life International Development Agency 156 Cleopatra Drive, Ottawa, ON K2G 5X4 2018-04-04
Transforming Lives Women of Hope Centre 517 Finlayson Crescent, Ottawa, ON K2W 0A2 2011-10-14
Making Faces Inc. 99 Dowling Street, Apt. 302, Toronto, ON M6K 3A2 2005-01-28
Transforming Realities In Elder Care Incorporated 1700, 10175 - 101 Street Nw, Edmonton, AB T5J 0H3 2019-07-12
Disques 2 Faces Inc. 1525 Ave. Dollard, Lasalle, QC H8N 1T3 1981-06-22
Elegant Faces Canada Inc. 1461 Waltham St., Ottawa, ON K1T 2T4 2005-02-14

Improve Information

Please provide details on TRANSFORMING FACES 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