EVERYDAY MIRACLES INTERNATIONAL

Address:
608 Deerhurst Drive, Burlington, ON L7L 5W7

EVERYDAY MIRACLES INTERNATIONAL is a business entity registered at Corporations Canada, with entity identifier is 4189108. The registration start date is August 29, 2003. The current status is Active.

Corporation Overview

Corporation ID 4189108
Business Number 875152605
Corporation Name EVERYDAY MIRACLES INTERNATIONAL
Registered Office Address 608 Deerhurst Drive
Burlington
ON L7L 5W7
Incorporation Date 2003-08-29
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
JOHN FINKBINER 608 DEERHURST DRIVE, BURLINGTON ON L7L 5W7, Canada
REBECCA MCALPINE 280 DOUGLAS AVENUE, OAKVILLE ON L6J 3S4, Canada
Anne Stewart 2368 Marine Dr, Oakville ON L6L 1C4, Canada
Diane Miller 3151 Palmer Drive, Burlington ON L7M 1L3, Canada
SANDY RUMFORD 4119 Medland Drive, Burlington ON L7M 4Z7, Canada
Ken Dick 501-1272 Ontario Street, Burlington ON L7S 2L8, Canada
LAURENS VAN DER MARK 341 Old Onondaga Road E, Brantford ON N3T 5L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-08-29 2014-12-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-05-11 current 608 Deerhurst Drive, Burlington, ON L7L 5W7
Address 2014-12-04 2020-05-11 501-1272 Ontario Street, Burlington, ON L7S 2L8
Address 2003-08-29 2014-12-04 2268 Brays Lane, Oakville, ON L6M 3J5
Name 2014-12-04 current EVERYDAY MIRACLES INTERNATIONAL
Name 2003-08-29 2014-12-04 EVERYDAY MIRACLES INTERNATIONAL
Status 2014-12-04 current Active / Actif
Status 2003-08-29 2014-12-04 Active / Actif

Activities

Date Activity Details
2016-03-02 Amendment / Modification Section: 201
2014-12-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-08-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-11-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-03-22 Soliciting
Ayant recours à la sollicitation

Office Location

Address 608 Deerhurst Drive
City Burlington
Province ON
Postal Code L7L 5W7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10106615 Canada Inc. 629 Deerhurst Drive, Burlington, ON L7L 5W7 2017-02-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nutem Custom Manufacturing Ltd. 7 - 1105 Clay Avenue, Burlington, ON L7L 0A1 2011-10-01
7775474 Canada Inc. 2500 Appleby Line, Burlington, ON L7L 0A2 2011-02-10
7109741 Canada Inc. 2500 Appleby Line, Suite E2, Burlington, ON L7L 0A2 2009-01-19
Gravity Idc Limited 5115 Harvester Road, Unit 12a, Burlington, ON L7L 0A3 2019-03-08
Genesis Community Rehabilitation Inc. 5115 Harvester Road, Unit 12-b, Burlington, ON L7L 0A3 2006-08-29
10404888 Canada Inc. 675 Rowley Common, Burlington, ON L7L 0A5 2017-09-13
7925735 Canada Corporation 728 Burloak Drive, Unit #c5, Burlington, ON L7L 0B1 2011-10-01
7540400 Canada Inc. 4441 Breckongate Court, Burlington, ON L7L 0B2 2010-04-30
Verdias Inc. 4450 Breckongate Court, Burlington, ON L7L 0B3 2010-09-28
Hrw Composites Inc. 4464 Breckongate Crt., Burlington, ON L7L 0B3 2010-01-17
Find all corporations in postal code L7L

Corporation Directors

Name Address
JOHN FINKBINER 608 DEERHURST DRIVE, BURLINGTON ON L7L 5W7, Canada
REBECCA MCALPINE 280 DOUGLAS AVENUE, OAKVILLE ON L6J 3S4, Canada
Anne Stewart 2368 Marine Dr, Oakville ON L6L 1C4, Canada
Diane Miller 3151 Palmer Drive, Burlington ON L7M 1L3, Canada
SANDY RUMFORD 4119 Medland Drive, Burlington ON L7M 4Z7, Canada
Ken Dick 501-1272 Ontario Street, Burlington ON L7S 2L8, Canada
LAURENS VAN DER MARK 341 Old Onondaga Road E, Brantford ON N3T 5L4, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN COUNCIL FOR PUBLIC-PRIVATE PARTNERSHIPS ANNE STEWART 595 BURARD STREET, SUITE 2600, VANCOUVER BC V7X 1L3, Canada
Glengarry Highland Games Incorporated Anne Stewart 6671 Regional Road 10, Vankleek Hill ON K0B 1R0, Canada
CANADIAN NATIONAL CAT CLUB DIANE MILLER 657 GIBB ST, OSHAWA ON L1J 1Z6, Canada
Wundrlab Fabrication Limited Diane Miller 8 Holmes Drive, Caledon ON L7K 0A7, Canada
WILL-MILL IMPORTS CORPORATION DIANE MILLER 9756 HAMEL STREET, AHUNTSIC MONTR QC , Canada
BURNING STONE MINISTRIES Ken Dick 1272 Ontario Street, Suite 501, Burlington ON L7S 2L8, Canada

Competitor

Search similar business entities

City Burlington
Post Code L7L 5W7

Similar businesses

Corporation Name Office Address Incorporation
Mountain of Fire and Miracles Ministries Ottawa 202-380 Terminal Avenue, Ottawa, ON K1G 0Z3 2010-05-06
House of Miracles Apostolic Church International 631 Avenue N S, Saskatoon, SK S7M 2N8 2017-09-25
Trinity Miracles In International Trade Inc. 25 Fisherville Road, Apt. 705, North York, ON M2R 3B7 2004-01-26
Miracles Etc. Studio Recreation Inc. 6944 Marie-guyart, Lasalle, Quebec, QC H8N 3G6 2005-03-06
Everyday Studio Inc. 602-78 Tecumseth St., Toronto, ON M5V 0A9 2020-01-30
Ordinary Miracles Ltd. 153 Morrison Avenue, Toronto, ON M6E 1M6 2018-12-11
Little Miracles Day Care Inc. 12449 Lanoue St, Tecumseh, ON N8N 1N4 2018-02-10
Sugar Miracles Inc. 8 Shirley Dr, Richmond Hill, ON L4S 2J4 2016-08-11
Music Makes Miracles Inc. 3-733 Avenue Rd, Toronto, ON M5P 2J9 2016-06-10
Everyday Pizza Ltd. 21 Tall Oaks Pl, Brampton, ON L6R 1V1 2020-07-15

Improve Information

Please provide details on EVERYDAY MIRACLES INTERNATIONAL 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