TORONTO HOSTELS TRAINING CENTRE

Address:
65 Wellesley Street East Suite 501, Toronto, ON M4Y 1G7

TORONTO HOSTELS TRAINING CENTRE is a business entity registered at Corporations Canada, with entity identifier is 3817237. The registration start date is November 27, 2000. The current status is Active.

Corporation Overview

Corporation ID 3817237
Business Number 860816396
Corporation Name TORONTO HOSTELS TRAINING CENTRE
Registered Office Address 65 Wellesley Street East Suite 501
Toronto
ON M4Y 1G7
Incorporation Date 2000-11-27
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Heather Mitchell 490 Sherbourne Street 2nd Floor, Toronto ON M4X 1K9, Canada
Tracy Cocks 1499 Queen Street West, Toronto ON M6R 1A3, Canada
Nessa Wasser-Vienneau 20 Gerrard Street East, Toronto ON M5B 2P3, Canada
Dan Rutembesa 101 Ontario Street, Toronto ON M5A 2V2, Canada
Brenda Wootten 135 Sherbourne Street, Toronto ON M5A 2R5, Canada
Kam Lau 1651 Keele Street, Toronto ON M6M 3W2, Canada
Bobbie Carrie-Gunn 2566 Eglinton Avenue West #2, Toronto ON M6M 1T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2000-11-27 2013-05-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-05-14 current 65 Wellesley Street East Suite 501, Toronto, ON M4Y 1G7
Address 2017-05-29 2019-05-14 65 Wellesley Street East, Suite 501, Toronto, ON M4Y 1G7
Address 2013-05-13 2017-05-29 661 Yonge Street, Suite 200, Toronto, ON M4Y 1Z9
Address 2008-02-21 2013-05-13 661 Yonge Street, Suite 200, Toronto, ON M4Y 1Z9
Address 2002-03-31 2008-02-21 935 Queen St. East, Toronto, ON M4M 1J6
Address 2000-11-27 2002-03-31 935 Queen Street East, Toronto, ON M4M 1J6
Name 2000-11-27 current TORONTO HOSTELS TRAINING CENTRE
Status 2013-05-13 current Active / Actif
Status 2000-11-27 2013-05-13 Active / Actif

Activities

Date Activity Details
2013-05-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-05-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-04-25 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-01-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-11-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-04-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-04-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 65 Wellesley Street East Suite 501
City Toronto
Province ON
Postal Code M4Y 1G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12397498 Canada Inc. 55 Wellesley Street East, Unit 101, Toronto, ON M4Y 1G7 2020-10-06
Aids2006 Toronto Local Host 65 Wellesley St. E., Toronto, ON M4Y 1G7 2003-12-30
The Gavin Crawford Show IIi Ltd. 29 Wellesley St. E, 2nd Floor, Toronto, ON M4Y 1G7 2002-02-08
Journey of Inspiration Inc. 65 Wellesley St East, Suite 205, Toronto, ON M4Y 1G7 1999-05-06
Great Cruises Productions Inc. 65 Wellesley St. East, Suite 205, Toronto, ON M4Y 1G7 1999-03-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12388171 Canada Inc. 608-33 Charles St E, Toronto, ON M4Y 0A2 2020-10-01
Sumi Edtech Inc. Unit 2808 - 33 Charles Street East, Toronto, ON M4Y 0A2 2020-03-12
Vlk Capital Inc. 3901-33 Charles Street East, Toronto, ON M4Y 0A2 2019-03-22
Brandnameblank Inc. 1701, 33 Charles Street East, Toronto, ON M4Y 0A2 2017-10-08
Champ One Trading Inc. 2606-33 Charles St E, Toronto, ON M4Y 0A2 2017-03-17
10068616 Canada Inc. 33 Charles Street East Unit 2901, Toronto, ON M4Y 0A2 2017-01-20
9254463 Canada Inc. 2005 - 33 Charles Street East, Toronto, ON M4Y 0A2 2015-04-13
9171550 Canada Limited 1001-33 Charles Street East, Toronto, ON M4Y 0A2 2015-01-29
Artelio Design International Inc. 33 Charles St. East, Unit4107, Toronto, ON M4Y 0A2 2014-09-16
8951039 Canada Ltd. 33 Charles St E. Apt.2404, Toronto, ON M4Y 0A2 2014-07-11
Find all corporations in postal code M4Y

Corporation Directors

Name Address
Heather Mitchell 490 Sherbourne Street 2nd Floor, Toronto ON M4X 1K9, Canada
Tracy Cocks 1499 Queen Street West, Toronto ON M6R 1A3, Canada
Nessa Wasser-Vienneau 20 Gerrard Street East, Toronto ON M5B 2P3, Canada
Dan Rutembesa 101 Ontario Street, Toronto ON M5A 2V2, Canada
Brenda Wootten 135 Sherbourne Street, Toronto ON M5A 2R5, Canada
Kam Lau 1651 Keele Street, Toronto ON M6M 3W2, Canada
Bobbie Carrie-Gunn 2566 Eglinton Avenue West #2, Toronto ON M6M 1T4, Canada

Entities with the same directors

Name Director Name Director Address
8981159 Canada Inc. HEATHER MITCHELL 103-110 DONNACONA, DOLLARD DES ORMEAUX QC H9B 3H1, Canada
7217269 CANADA LTD. HEATHER MITCHELL 2 DAVIDSON RD., AURORA ON L4G 2B1, Canada
CANADIAN DANCE TAPESTRY HEATHER MITCHELL 246 DUNVIEW AVENUE, NORTH YORK ON M2N 4J2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4Y 1G7

Similar businesses

Corporation Name Office Address Incorporation
Only Hostels Inc. 1014-21 Grand Magazine St, Toronto, ON M5V 1B5 2014-03-06
Lalukalu Hostels Inc. 2 Meadowglen Place, Apt 110, Toronto, ON M1G 2V6 2007-11-09
National Service Dog Training Centre Inc. 1286 Cedar Creek Road, Cambridge, ON N1R 5S5
The Advisor Training Centre Inc. 353 - 83 Mondeo Drive, Toronto, ON M1P 5B6 2008-03-18
Golden Abundance Training Centre 759 Military Trail, Toronto, ON M1E 4P6 2019-12-13
Toronto Services Training Centre Inc. 2001-31 Bales Ave., Toronto, ON M2N 7L6 2016-03-30
Eclectic Education Training Centre Inc. 906-5160 Yonge Street, Toronto, ON M2N 6L9 2019-05-08
Hm Distributor Training Centre (rimouski) Ltd. 111 Richmond St West, Ste 514, Toronto, ON M5H 2G4 1972-07-17
Hi*mark Occupational Skills Training Centre Ltd. 92 Brydon Drive, Toronto, ON M9W 4N6 1997-01-03
Toronto Technical Training Centre of Canada Inc. 18 Kamloops Drive, Brampton, ON L6R 2X7 2003-11-06

Improve Information

Please provide details on TORONTO HOSTELS TRAINING CENTRE 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