THE RENEWAL EVANGELICAL CHURCH

Address:
139 Eddystone Ave., Toronto, ON M3N 1H5

THE RENEWAL EVANGELICAL CHURCH is a business entity registered at Corporations Canada, with entity identifier is 4357051. The registration start date is April 18, 2006. The current status is Active.

Corporation Overview

Corporation ID 4357051
Business Number 842802365
Corporation Name THE RENEWAL EVANGELICAL CHURCH
Registered Office Address 139 Eddystone Ave.
Toronto
ON M3N 1H5
Incorporation Date 2006-04-18
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
ENA GUERRERO 1-404 DRIFTWOOD AVE., TORONTO ON M3N 2P8, Canada
ANGELA AGUILERA 705-50 DRIFTWOOD AVE., TORONTO ON M3N 2M6, Canada
GINA RODRIGE 76 HABITANT DR., TORONTO ON M9M 2P2, Canada
MARILEY BANDERA 422-2770 JANE STREET, TORONTO ON M3N 2J1, Canada
RINA VELIZ 60 ARTHUR GRIFETH DR., TORONTO ON M3L 2L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2006-04-18 2014-07-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-09 current 139 Eddystone Ave., Toronto, ON M3N 1H5
Address 2006-04-18 2014-07-09 50 Driftwood Avenue, Suite 705, Downsview, ON M3N 2M6
Name 2014-07-09 current THE RENEWAL EVANGELICAL CHURCH
Name 2006-04-18 2014-07-09 THE RENEWAL EVANGELICAL CHURCH
Status 2014-07-09 current Active / Actif
Status 2006-04-18 2014-07-09 Active / Actif

Activities

Date Activity Details
2014-07-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-04-09 Amendment / Modification
2008-01-17 Amendment / Modification
2006-04-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-07-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-06-25 Soliciting
Ayant recours à la sollicitation
2015 2015-08-23 Soliciting
Ayant recours à la sollicitation

Office Location

Address 139 EDDYSTONE AVE.
City TORONTO
Province ON
Postal Code M3N 1H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12165775 Canada Ltd. 41 Eddystone Avenue, Toronto, ON M3N 1H5 2020-06-30
Ladyprincess Beauty Supply Inc. 123 Eddystone Avenue, Toronto, ON M3N 1H5 2019-04-05
Janoba Enterprise Inc. 205 Eddystone Avenue, Toronto, ON M3N 1H5 2018-12-24
Canada Ginseng Pharma Corporation 133 Eddystone Ave., North York, ON M3N 1H5 2016-05-10
Abundant Foods Investment Inc. 50 Eddystone Avenue, Toronto, ON M3N 1H5 2014-03-27
E. H. Soundz Inc. 127 Eddystone Ave, North York, Ontario, ON M3N 1H5 2004-11-02
Just Bgraphic Youth Arts Project Inc. 95 Eddystone Avenue, Toronto, ON M3N 1H5 2014-06-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Smrtspaces Technology Inc. 4789 Yonge Street, Suite 302, Toronto, ON M3N 0G3 2015-09-08
11884891 Canada Inc. 1914-2000 Sheppard Avenue West, Toronto, ON M3N 1A1 2020-02-04
Sierra Leone Canada Partnership for Integrated Rural Development (scapid) 2002 Sheppard Avenue West, 604, Toronto, ON M3N 1A1 2005-02-14
Novax Construction Inc. 806-2000 Sheppard Avenue West, Toronto, ON M3N 1A2 2020-02-27
St. Lucia Toronto United Planning Committee 2000 Sheppard Ave West, Toronto, ON M3N 1A2 2019-03-11
All Peoples Congress (apc) Ontario Canada Chapter 2000 Sheppard Avenue West, Suite 1811, Toronto, ON M3N 1A2 2015-04-02
8981361 Canada Inc. 2000 Sheppard Ave. W., Apt. 117, Toronto, ON M3N 1A2 2014-08-07
8265828 Canada Inc. 106-2000 Sheppard Ave W, North York, ON M3N 1A2 2012-08-02
8158665 Canada Inc. 1602-200 Sheppard Ave West, North York, ON M3N 1A2 2012-04-04
8062161 Canada Inc. 1807-2000 Sheppard Ave W, North York, ON M3N 1A2 2011-12-23
Find all corporations in postal code M3N

Corporation Directors

Name Address
ENA GUERRERO 1-404 DRIFTWOOD AVE., TORONTO ON M3N 2P8, Canada
ANGELA AGUILERA 705-50 DRIFTWOOD AVE., TORONTO ON M3N 2M6, Canada
GINA RODRIGE 76 HABITANT DR., TORONTO ON M9M 2P2, Canada
MARILEY BANDERA 422-2770 JANE STREET, TORONTO ON M3N 2J1, Canada
RINA VELIZ 60 ARTHUR GRIFETH DR., TORONTO ON M3L 2L6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3N 1H5

Similar businesses

Corporation Name Office Address Incorporation
Martin Luther Evangelical Church, Inc. 53, Church Street, Kitchener, ON N2G 2S1 1996-05-27
Evangelical Missionary Church, Canada East District 214 Highland Road East, Kitchener, ON N2M 3W2
Renewal Church Ottawa 30 Boulder Way, Nepean, ON K2J 4R6 2018-05-30
The United Church Renewal Fellowship Box 237, Barrie, ON L4M 4T3 1980-09-17
Christ Renewal Church of God 58 Eddystone Avenue, Toronto, ON M3N 1H7 2018-07-22
Evangelical Lutheran Church In Canada 600-177 Lombard Ave., Winnipeg, MB R3B 0W5
Evangelical Missionary Church of Canada 160 Lancaster St., E. Kitchener, ON N2H 1N2
Courts of Praise Evangelical Church, Inc. 10 Oxford St., Orangeville, ON L9W 3P5 1999-05-03
Evangelical Church of God Canada 17 Branchton Road, Cambridge, ON N1R 5S2 1993-01-14
Evangelical Church Snowball 39 Blackwater Crescent, Toronto, ON M1B 1L5 2016-05-18

Improve Information

Please provide details on THE RENEWAL EVANGELICAL CHURCH 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