Trinity Ravine Community Inc.

Address:
1250 Markham Road, Scarborough, ON M1H 2Y9

Trinity Ravine Community Inc. is a business entity registered at Corporations Canada, with entity identifier is 4434684. The registration start date is September 4, 2007. The current status is Active.

Corporation Overview

Corporation ID 4434684
Business Number 842428955
Corporation Name Trinity Ravine Community Inc.
Registered Office Address 1250 Markham Road
Scarborough
ON M1H 2Y9
Incorporation Date 2007-09-04
Corporation Status Active / Actif
Number of Directors 9 - 20

Directors

Director Name Director Address
CHRISTOPHER T KEAN 24 EVERSHOT CRESCENT, MARKHAM ON L6E 0L5, Canada
PAUL SINGH 125 EAST AVENUE, SCARBOROUGH ON M1C 3K9, Canada
LAURA LAU 71 - 100 BURROWS HALL BLVD., TORONTO ON M1B 1M7, Canada
KORRIE L SILVER 103 - 9 STAG HILL DRIVE, TORONTO ON M4B 1K7, Canada
Cheryl Searles 1609-20 Carabob Court, Toronto ON M1J 3N1, Canada
MARK R STEELE 118 SANDCHERRY COURT, PICKERING ON L1V 6V8, Canada
KERN KALIDEEN 828 Black Cherry Drive, Oshawa ON L1K 0P5, Canada
JOHNSON T BABALOLA 78 BOSWELL ROAD, MARKHAM ON L6B 0M5, Canada
ROBERT C JOHNSTON 109 MONK CRESCENT, AJAX ON L1V 1H2, Canada
JEREMY D ANDERSON 112 - 15 La Rose Avenue, Etobicoke ON M9P 1A7, Canada
ROBERT R CLARKE 41 TILLBROOK COURT, SCARBOROUGH ON M1B 1N5, Canada
SOUNDRARAJAN VYRAVIPILLAI 2 BRIDLEGROVE DRIVE, SCARBOROUGH ON M1M 3W8, Canada
SONIA E GOODRIDGE 1156 GOSSAMER DRIVE, PICKERING ON L1X 2T8, Canada
DONNA M LODU 1790 WOODVIEW AVENUE, PICKERING ON L1V 1L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-09-04 2014-06-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-24 current 1250 Markham Road, Scarborough, ON M1H 2Y9
Address 2007-09-04 2014-06-24 1250 Markham Road, Scarborough, ON M1H 2Y9
Name 2020-10-21 current Trinity Ravine Community Inc.
Name 2014-06-24 current GLOBAL KINGDOM MINISTRIES INC.
Name 2014-06-24 2020-10-21 GLOBAL KINGDOM MINISTRIES INC.
Name 2007-09-04 2014-06-24 GLOBAL KINGDOM MINISTRIES INC.
Status 2014-06-24 current Active / Actif
Status 2007-09-04 2014-06-24 Active / Actif

Activities

Date Activity Details
2020-10-21 Amendment / Modification Name Changed.
Section: 201
2014-06-24 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-12-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-02-15 Amendment / Modification
2007-09-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-03-02 Soliciting
Ayant recours à la sollicitation
2019 2019-03-02 Soliciting
Ayant recours à la sollicitation
2018 2018-03-03 Soliciting
Ayant recours à la sollicitation
2017 2017-03-26 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1250 MARKHAM ROAD
City SCARBOROUGH
Province ON
Postal Code M1H 2Y9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Advance Concept Canada Corporation 309-1200 Markham Road, Toronto, ON M1H 2Y9 2018-03-22
Blockchain Global Canada Inc. 1200 Markham Road, Unit 309, Toronto, ON M1H 2Y9 2018-06-04
Southern Phoenix Capital Canada Incorporated 1200 Markham Road, Toronto, ON M1H 2Y9 2018-05-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Jjnr Logistics Inc. 1605-68 Grangeway Avenue, Toronto, ON M1H 0A1 2020-08-01
11536281 Canada Corp. #208 - 68 Grangeway Avenue, Scarborough, ON M1H 0A1 2019-07-25
Susie and Melville's Wellness Therapies Inc. 68 Grangeway Avenue, Apt. 1609, Toronto, ON M1H 0A1 2019-05-13
Elise International Group Co. Ltd. #1906-68 Grangeway Ave, Toronto, ON M1H 0A1 2019-04-25
11086430 Canada Incorporated 1511-68 Grangeway Avenue, Scarborough, ON M1H 0A1 2018-11-07
Eduemy Software Inc. 1803-68 Grangeway Avenue, Toronto, ON M1H 0A1 2017-11-21
8261407 Canada Inc. 68 Grangeway Avenue, Unit 206, Scarborough, ON M1H 0A1 2012-07-27
Tbcpartner Ltd. 1705 - 68 Grangeway Ave., Toronto, ON M1H 0A1 2012-04-05
51anjia Ltd. 68 Grangeway Avenue, Unit 1705, Scarborough, ON M1H 0A1 2010-10-12
Djr Hitech Inc. 608-68 Grangeway Ave., Sarborough, ON M1H 0A1 2006-04-26
Find all corporations in postal code M1H

Corporation Directors

Name Address
CHRISTOPHER T KEAN 24 EVERSHOT CRESCENT, MARKHAM ON L6E 0L5, Canada
PAUL SINGH 125 EAST AVENUE, SCARBOROUGH ON M1C 3K9, Canada
LAURA LAU 71 - 100 BURROWS HALL BLVD., TORONTO ON M1B 1M7, Canada
KORRIE L SILVER 103 - 9 STAG HILL DRIVE, TORONTO ON M4B 1K7, Canada
Cheryl Searles 1609-20 Carabob Court, Toronto ON M1J 3N1, Canada
MARK R STEELE 118 SANDCHERRY COURT, PICKERING ON L1V 6V8, Canada
KERN KALIDEEN 828 Black Cherry Drive, Oshawa ON L1K 0P5, Canada
JOHNSON T BABALOLA 78 BOSWELL ROAD, MARKHAM ON L6B 0M5, Canada
ROBERT C JOHNSTON 109 MONK CRESCENT, AJAX ON L1V 1H2, Canada
JEREMY D ANDERSON 112 - 15 La Rose Avenue, Etobicoke ON M9P 1A7, Canada
ROBERT R CLARKE 41 TILLBROOK COURT, SCARBOROUGH ON M1B 1N5, Canada
SOUNDRARAJAN VYRAVIPILLAI 2 BRIDLEGROVE DRIVE, SCARBOROUGH ON M1M 3W8, Canada
SONIA E GOODRIDGE 1156 GOSSAMER DRIVE, PICKERING ON L1X 2T8, Canada
DONNA M LODU 1790 WOODVIEW AVENUE, PICKERING ON L1V 1L4, Canada

Entities with the same directors

Name Director Name Director Address
CHIPwall Inc. Kern Kalideen 828 Black Cherry Drive, Oshawa ON L1K 0P5, Canada
CRATE AND BARREL CANADA INC. PAUL SINGH 199 Bay Street, Suite 4000, Commerce Court West, Toronto ON M5L 1A9, Canada
Airscience Systems Inc. PAUL SINGH 336, CROISSANT ARLIONGTON, BEACONSFIELD QC H9W 2K3, Canada
Airscience Biofuels Inc. PAUL SINGH 336, CROISSANT ARLINGTON, BEACONSFIELD QC H9W 2K3, Canada
AIRTECH POLLUTION CONTROL SYSTEMS INC. PAUL SINGH 336 ARLINGTON CR., BEACONSFIELD QC H9W 2K3, Canada
THE HOTEL ENGINEERING/FACILITY MANAGERS ASSOCIATION OF TORONTO Paul Singh 102A - 1075 Bay Street, Suite 407, Toronto ON M5S 2B2, Canada
AIRSCIENCE TECHNOLOGIES INC. PAUL SINGH 336 ARUNGTON CRESCENT, BEACONSFIELD QC H9W 2K3, Canada
GAS RNG SYSTEMS INC. · SYSTÈMES GNR GAZ INC. Paul Singh 336 Arlington Crescent, Beaconsfield QC H9W 2K3, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1H 2Y9

Similar businesses

Corporation Name Office Address Incorporation
Life Community Church of God 46 Denison Road East, Toronto, ON M9N 1B7
Blessed Trinity Community Church (hamilton) 129 Dewitt Road, Stoney Creek, ON L8G 4E3 1989-07-06
Metaprojets Trinity Inc. 1447 Sunnybrook Blvd, Dollard Des Ormeaux, QC H9B 2X2 1986-12-22
Kilmarie Insights Ltd. 2 Fleet Street, Trinity, Trinity Bay, NL A0C 2S0 2014-08-18
Bartlett's Variety Limited Trinity, Trinity Bay, NL A0C 2S0 1981-09-17
Trinity Brokerage Inc. 375 Rue Vanasse, Laval, QC H7X 3L8 2010-12-15
Trinity Coffee Company Ltd. 6 Galavans Lane, Trinity, NL A0C 2S0 2019-01-29
Harbour Authority of Trinity, T. Bay Trinity T. Bay, NL A0C 2S0 1990-03-08
Trinity Village Gp Inc. 4999 Sainte-catherine Street West, Suite 300, Westmount, QC H3Z 1T3 2016-09-09
Harbour Authority of Champney's West and Trinity East 1 Main Road, Trinity East, NL A0C 2H0 1996-02-29

Improve Information

Please provide details on Trinity Ravine Community 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