614 CHURCH

Address:
2 Overlea Blvd., Toronto, ON M4H 1P4

614 CHURCH is a business entity registered at Corporations Canada, with entity identifier is 4425618. The registration start date is May 8, 2007. The current status is Active.

Corporation Overview

Corporation ID 4425618
Business Number 843182197
Corporation Name 614 CHURCH
Registered Office Address 2 Overlea Blvd.
Toronto
ON M4H 1P4
Incorporation Date 2007-05-08
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
Janet Morris 11 Thorncliffe, #905, Toronto ON M4K 1P3, Canada
COLIN BREWSTER 73 WATERSHEEL WAY, TORONTO ON M2H 3H3, Canada
IVAN TJANDRA 215 CARRIER CRESCENT, MAPLE ON L6A 0T4, Canada
TREVOR SEATH 190 CASSANDRA BLVD., TORONTO ON M3A 1T3, Canada
ALI IMRAN 208 CATALINA DRIVE, SCARBOROUGH ON M1E 1B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-05-08 2014-04-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-04-04 current 2 Overlea Blvd., Toronto, ON M4H 1P4
Address 2010-03-31 2014-04-04 2 Overlea Boulevard, Toronto, ON M4H 1P4
Address 2009-03-31 2010-03-31 614 Thorncliffe Park Drive, P.o. Box: 22028, Toronto, ON M4H 1N0
Address 2007-05-08 2009-03-31 611-47 Thorncliffe Park Drive, Toronto, ON M4H 1J5
Name 2014-04-04 current 614 CHURCH
Name 2011-05-12 2014-04-04 614 Church
Name 2007-05-08 2011-05-12 614 THORNCLIFFE PARK CHURCH
Status 2014-04-04 current Active / Actif
Status 2007-05-08 2014-04-04 Active / Actif

Activities

Date Activity Details
2014-04-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-05-12 Amendment / Modification Name Changed.
2007-05-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-10 Soliciting
Ayant recours à la sollicitation
2019 2019-01-22 Soliciting
Ayant recours à la sollicitation
2018 2018-02-12 Soliciting
Ayant recours à la sollicitation

Office Location

Address 2 OVERLEA BLVD.
City TORONTO
Province ON
Postal Code M4H 1P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Grace Communities Corporation 2 Overlea Blvd., Toronto, ON M4H 1P4 1990-09-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Conseil De Direction De L'armee Du Salut Du Canada 2 Overlea Boulevard, Toronto, ON M4H 1P4
Grace Communities Charitable Corporation 2 Overlea Boulevard, Toronto, ON M4H 1P4 2000-12-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Touchless Inc. 35 Brian Peck, St 1204, Toronto, ON M4H 0A5 2020-06-09
March of Dimes Canada Foundation 10 Overlea Boulevard, Toronto, ON M4H 1A4 2001-04-05
Omod Independence Non-profit Corporation 10 Overlea Blvd, Toronto, ON M4H 1A4 1997-03-18
March of Dimes Canada 10 Overlea Blvd., Toronto, ON M4H 1A4
March of Dimes Canada Non-profit Housing Corporation 10 Overlea Boulevard, Toronto, ON M4H 1A4
Boissons Gazeuses T.c.c. Inc. 46 Overlea Boul., Toronto, ON M4H 1B6
Boissons Gazeuses T.c.c. Inc. 46 Overlea Boulevard, Toronto, ON M4H 1B6
Boissons Gazeuses T.c.c. Inc. 46 Overlea Boulevard, Toronto, ON M4H 1B8
Compagnie D'embouteillage Canada Dry Ltee 42 Overlea Boul., Toronto, ON M4H 1B8
Embouteillage Coca-cola Ltée 42 Overlea Boul, Toronto, ON M4H 1B8
Find all corporations in postal code M4H

Corporation Directors

Name Address
Janet Morris 11 Thorncliffe, #905, Toronto ON M4K 1P3, Canada
COLIN BREWSTER 73 WATERSHEEL WAY, TORONTO ON M2H 3H3, Canada
IVAN TJANDRA 215 CARRIER CRESCENT, MAPLE ON L6A 0T4, Canada
TREVOR SEATH 190 CASSANDRA BLVD., TORONTO ON M3A 1T3, Canada
ALI IMRAN 208 CATALINA DRIVE, SCARBOROUGH ON M1E 1B7, Canada

Entities with the same directors

Name Director Name Director Address
Solingen Group of Companies Inc. Ali Imran 1412-125 5th Avenue North, Saskatoon SK S7K 6A5, Canada
10368776 CANADA INC. ALI IMRAN 3384 ANGEL PASS DR, MISSISSAUGA ON L5M 7K5, Canada
Chinaar Inc. Ali Imran 822 Queensbridge Drive, Mississauga ON L5C 3K4, Canada
New Living Church Ivan Tjandra 215 Carrier Crescent, Maple ON L6A 0T4, Canada
WestVillage Church Incorporated Trevor Seath 190 Cassandra, Toronto ON M3A 1T3, Canada
Trinity Life Church Trevor Seath 190 Cassandra Blvd., Toronto ON M3A 1T3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4H 1P4

Similar businesses

Corporation Name Office Address Incorporation
Harbour Authority of Burnt Church 372 Church River Road, Burnt Church, NB E9G 2H2 1995-09-11
Beatty and Church Company Limited. 103 Church Street, Suite 209, Toronto, ON M5C 2G3 1979-10-01
Martin Luther Evangelical Church, Inc. 53, Church Street, Kitchener, ON N2G 2S1 1996-05-27
Caprice Logistics Inc. 709-186 Church Church St. E, Brampton, ON L6V 1H3 2006-12-13
St. Naum of Ohrid Macedonian Orthdox Church, Hamilton 1150 Stone Church Road East, Hamilton, ON L8W 2C7
Lyft On Church Inc. 620 Church St, Toronto, ON M4Y 2G2 2016-06-14
The Pension Office Corporation of The Anglican Church of Canada 625 Church Street, Suite No. 401, Toronto, ON M4Y 2G1 2004-11-01
Life Community Church of God 46 Denison Road East, Toronto, ON M9N 1B7
T.h.e. Community Church of Canada Inc. 490 Des Meurons Street, Unit 1, Winnipeg, MB R2H 2P5
Church Street Venture Expansion Partners Inc. 182 Church Street, Newmarket, ON L3Y 4C2 2012-05-17

Improve Information

Please provide details on 614 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