Return Ministries Inc.

Address:
907168 Township Road, Rr #4, Bright, ON N0J 1B0

Return Ministries Inc. is a business entity registered at Corporations Canada, with entity identifier is 4191668. The registration start date is September 19, 2003. The current status is Active.

Corporation Overview

Corporation ID 4191668
Business Number 874453301
Corporation Name Return Ministries Inc.
Registered Office Address 907168 Township Road
Rr #4
Bright
ON N0J 1B0
Incorporation Date 2003-09-19
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
Dean Bye 907168 Township Road 12, RR #4, Bright ON N0J 1B0, Canada
Daniel Bastien 2083rue du Vieux Lac, St. Lazare QC J7T 3C4, Canada
David Kubassek RR #3, Bright ON N0J 1B0, Canada
Leo Bourassa 64528 Hwy 858 - Lot 20, Plamondon AB T0A 2T0, Canada
Peg Byars 907168 Township Road 12, RR #4, Bright ON N0J 1B0, Canada
Shawn Davidson 24 Platt St, Plattsville ON N0J 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-09-19 2014-12-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-12-23 current 907168 Township Road, Rr #4, Bright, ON N0J 1B0
Address 2014-03-31 2014-12-23 907168 Township Rd. 12, Rr #4, Bright, ON N0J 1B0
Address 2012-03-31 2014-03-31 6 Columbia Cres., Huron Park, ON N0M 1Y0
Address 2003-09-19 2012-03-31 Rr2, Petersburg, ON N0B 2H0
Name 2014-12-23 current Return Ministries Inc.
Name 2003-09-19 2014-12-23 Return Ministries Inc.
Status 2014-12-23 current Active / Actif
Status 2003-09-19 2014-12-23 Active / Actif

Activities

Date Activity Details
2014-12-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-09-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-09 Soliciting
Ayant recours à la sollicitation
2018 2018-09-11 Soliciting
Ayant recours à la sollicitation
2017 2017-12-19 Soliciting
Ayant recours à la sollicitation

Office Location

Address 907168 Township Road
City Bright
Province ON
Postal Code N0J 1B0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gray Studios Incorporated 927263 Oxford County Road 8 Rr4, Bright, ON N0J 1B0 2020-02-06
Business On Steroids Corporation #17-907168 Township Rd 12.rr4, Bright, ON N0J 1B0 2019-06-12
8106380 Canada Inc. 3709 Trussler Road, Bright, ON N0J 1B0 2012-03-01
Heronwood Farms Inc. Township Road 12, 906558 R.r. 4, Bright, ON N0J 1B0 2006-12-05
The Canadian Association for Parish Nursing Ministry (capnm) 776518 Blandford Road, Bright, ON N0J 1B0 2001-12-24
Light Aircraft Manufacturers Association of Canada (lamac) 907289 Twp. Rd. 12, Rr #4, Bright, ON N0J 1B0 1990-02-05
155818 Canada Inc. 114 Cuthberton St., Bright, ON N0J 1B0 1987-05-13
Ultralight Pilots Association of Canada 907289 Twp. Rd. 12, R.r. 4, Bright, ON N0J 1B0 1981-03-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Elson Precision Manufacturing Inc. 434853 Zorra Line, Box 198, Beachville, ON N0J 1A0 2020-04-15
Veil Strategic Inc. 584465 Beachville Road, Beachville, ON N0J 1A0 2020-03-06
9416641 Canada Inc. 584620 Beachville Road, Beachville, ON N0J 1A0 2015-08-24
On-site Mobile Service Incorporated 8 Queen Street West, Po Box 339, Beachville, ON N0J 1A0 2004-04-08
Quarry Road Technical Inc. 584562 Beachville Road, P O Box 38, Beachville, ON N0J 1A0 1996-04-24
Meebli Inc. 43, Mcnab Lane, Box 144, Burgessville, ON N0J 1C0 2017-11-06
Valvelite Incorporated 365592 Evergreen St., Burgessville, ON N0J 1C0 2017-04-27
Hudson Taylor Ministries Canada 55 Church St W, Burgessville, ON N0J 1C0 2014-04-01
7681372 Canada Ltd. 40 Church St., Burgessville, ON N0J 1C0 2010-11-16
Bonisa Mission Canada 593836 B County Rd. 59, Burgessville, ON N0J 1C0 2005-03-07
Find all corporations in postal code N0J

Corporation Directors

Name Address
Dean Bye 907168 Township Road 12, RR #4, Bright ON N0J 1B0, Canada
Daniel Bastien 2083rue du Vieux Lac, St. Lazare QC J7T 3C4, Canada
David Kubassek RR #3, Bright ON N0J 1B0, Canada
Leo Bourassa 64528 Hwy 858 - Lot 20, Plamondon AB T0A 2T0, Canada
Peg Byars 907168 Township Road 12, RR #4, Bright ON N0J 1B0, Canada
Shawn Davidson 24 Platt St, Plattsville ON N0J 1S0, Canada

Entities with the same directors

Name Director Name Director Address
11459074 Canada Inc. Daniel Bastien 28 Rue Mercier, Dollard-des-Ormeaux QC H9A 1H5, Canada
Kigi Agency Agence Kigi Daniel Bastien 28 rue Mercier, Dollard-des-Ormeaux QC H9A 1H5, Canada
GAMMA ENTERTAINMENT INC. Daniel Bastien 762 Paul-Gauguin Street, Laval QC H7X 3L5, Canada
GAMMA ENTERTAINMENT INC. DANIEL BASTIEN 762 RUE PAUL-GAUGUIN, LAVAL QC H7X 3L5, Canada
4298934 CANADA INC. DANIEL BASTIEN 762 PAUL GAUGUIN, LAVAL QC H7X 3L5, Canada
4298926 CANADA INC. DANIEL BASTIEN 762 PAUL GAUGUIN, LAVAL QC H7X 3L5, Canada
INOVEO COMMUNICATIONS INC. DANIEL BASTIEN 762 PAUL GANGUIN, LAVAL QC H7X 3L5, Canada
GAMMA ENTERTAINMENT INC. DANIEL BASTIEN 762 RUE PAUL-GAUGUIN, LAVAL QC H7X 3L5, Canada
OPENPEOPLE MÉDIA INC. DANIEL BASTIEN 762 PAUL-GAUGUIN, LAVAL QC H7X 3L5, Canada
4183673 CANADA INC. DANIEL BASTIEN 762 PAUL GAUGUIN, LAVAL QC H7X 3L5, Canada

Competitor

Search similar business entities

City Bright
Post Code N0J 1B0

Similar businesses

Corporation Name Office Address Incorporation
Word of Faith Satellite Ministries - Robert Tilton Ministries 2755 Lougheed Hwy., Suite 520, Port Coquitlam, BC V3B 5Y9 1984-06-14
Return On I.t. Inc. 1405-90 George St, Ottawa, ON K1N 0A8 2014-06-01
First Return Inc. 365 Bay Street, Suite 811, Toronto, ON M5H 2V1 2017-08-25
In Return for (irf) 1 Watson Ave, Wasaga Beach, ON L9Z 1K4 2016-05-03
Return On Involvement Inc. 13 Kitchener Ave, Toronto, ON M6E 2B6 2007-12-07
Star Return Inc. 50 Camden St, Unit 704, Toronto, ON M5V 3N1 2009-12-03
Return-tech Inc. 244 Shoemaker Street, Kitchener, ON N2E 3G4 2017-02-02
100fold Return Inc. 10 Riverglen Drive, Keswick, ON L4P 2P8 2019-09-17
Castle Return Inc. 365 Bay Street, Suite 811, Toronto, ON M5H 2V1 2019-04-01
A Big Return Inc. 1944 Lodge Road, Pickering, ON L1V 2S2 2015-01-01

Improve Information

Please provide details on Return Ministries Inc. 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