WORLD EMBRACE

Address:
2177 North Routledge Park, London, ON N6G 0A8

WORLD EMBRACE is a business entity registered at Corporations Canada, with entity identifier is 4489021. The registration start date is August 5, 2008. The current status is Active.

Corporation Overview

Corporation ID 4489021
Business Number 845991629
Corporation Name WORLD EMBRACE
Registered Office Address 2177 North Routledge Park
London
ON N6G 0A8
Incorporation Date 2008-08-05
Corporation Status Active / Actif
Number of Directors 3 - 8

Directors

Director Name Director Address
D. MARK GRIFFIN 1408 33 FENNELL AVE E, HAMILTON ON L9A 1R6, Canada
LEONARD DENNIS KOWAL 3513 MORGAN CRES, LONDON ON N6L 0B7, Canada
REYNOLD MAINSE 25 WILDAN RR#2, HAMILTON ON L8N 2Z7, Canada
HEBERT ALLAIN CLINE 14 ARROW PLACE, WOODSTOCK ON N4T 1B7, Canada
KATHRYN MAINSE 25 WILDAN, RR#2, HAMILTON ON L8N 2Z7, Canada
SHELDON WOOD 2177 NORTH ROUTLEDGE PARK, LONDON ON N6G 0J8, Canada
NWACHUKWU NWEBUBE 403 KERMAN AVE, GRIMSBY ON L3M 3W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-08-05 2013-12-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-01-22 current 2177 North Routledge Park, London, ON N6G 0A8
Address 2016-01-29 2019-01-22 1467 Jim Allen Way, London, ON N6K 0C2
Address 2015-01-26 2016-01-29 3513 Morgan Cres, London, ON N6L 0B7
Address 2013-12-03 2015-01-26 42 Berkindale Drive, North York, ON M2L 1Z8
Address 2010-03-31 2013-12-03 150 Main St. E, P.o. Box 30009, Grimsby, ON L3M 0A3
Address 2008-08-05 2010-03-31 22 Golf Woods Drive, Grimsby, ON L3M 5P5
Name 2013-12-03 current WORLD EMBRACE
Name 2008-08-05 2013-12-03 HEAVEN'S REHEARSAL
Status 2013-12-03 current Active / Actif
Status 2008-08-05 2013-12-03 Active / Actif

Activities

Date Activity Details
2013-12-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-08-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-12-22 Soliciting
Ayant recours à la sollicitation
2017 2017-10-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-10-27 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2177 North Routledge Park
City London
Province ON
Postal Code N6G 0A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stewardship International 2177 North Routledge Park, London, ON N6G 0J8 2017-06-06
Josiah Henson Foundation 2177 North Routledge Park, London, ON N6G 0J8 2018-04-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hotigo Corporation 1051 Kimball Cres, London, ON N6G 0A8 2016-12-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Easy London Organization Room 429 C, 1140 Western Road, London, ON N6G 0A3 2019-01-01
The Arts Collective 1422 Fanshawe Pk Rd W, London, ON N6G 0A4 2015-10-05
Ak Arts Academy Limited 1422 Fanshawe Park Rd West, London, ON N6G 0A4 2013-07-27
Sp3 Research Inc. 1919 Coronation Drive, London, ON N6G 0A5 2018-04-06
Torro Skills Inc. 1898 Coronation Drive, London, ON N6G 0A5 2017-02-22
Bioenhancer Biotechnology Incorporated 1866 Coronation Dr., London, ON N6G 0A5 2015-08-12
Mts Music Theory Studio Inc. 1787 Kyle Court, London, ON N6G 0A6 2020-04-22
Studerus Electric Inc. 1921 Kyle Court, London, ON N6G 0A6 2018-06-23
Techtribe Inc. 1803 Kyle Crt, London, ON N6G 0A6 2015-01-25
Evolve Consultants Ltd. 2043 North Routledge Park, London, ON N6G 0A7 2020-09-18
Find all corporations in postal code N6G

Corporation Directors

Name Address
D. MARK GRIFFIN 1408 33 FENNELL AVE E, HAMILTON ON L9A 1R6, Canada
LEONARD DENNIS KOWAL 3513 MORGAN CRES, LONDON ON N6L 0B7, Canada
REYNOLD MAINSE 25 WILDAN RR#2, HAMILTON ON L8N 2Z7, Canada
HEBERT ALLAIN CLINE 14 ARROW PLACE, WOODSTOCK ON N4T 1B7, Canada
KATHRYN MAINSE 25 WILDAN, RR#2, HAMILTON ON L8N 2Z7, Canada
SHELDON WOOD 2177 NORTH ROUTLEDGE PARK, LONDON ON N6G 0J8, Canada
NWACHUKWU NWEBUBE 403 KERMAN AVE, GRIMSBY ON L3M 3W9, Canada

Entities with the same directors

Name Director Name Director Address
DIVINE SERVANT CHARITABLE FOUNDATION KATHRYN MAINSE 42 BERKINDALE DR., TORONTO ON M2L 1Z8, Canada

Competitor

Search similar business entities

City London
Post Code N6G 0A8

Similar businesses

Corporation Name Office Address Incorporation
Ressources De Gestion Embrace Inc. 2525, Boulevard Daniel-johnson, Bureau 316, Laval, QC H7T 1S9 2005-12-20
Teach & Embrace Corporation 7565 Newman Blvd, Unit 3054, Lasalle, QC H8N 3H2 1998-12-07
World To World Trading Inc. 4090 Boulevard Industriel, Laval, QC H7L 6V3 1997-09-12
Ebony Embrace Ltd. 51 Glenmore Drive, Whitby, ON L1N 9J8 2007-06-03
Embrace Hr Solutions Inc. 9 Brunel Street, Vaughan, ON L6A 0R4 2019-02-20
Embrace A Street Child 885 Wilson Ave, Toronto, ON M3K 1E6 2015-04-01
Embrace International Foundation #224, 104 Armstrong Place, Canmore, AB T1W 3L5 2017-05-09
Supporting Hearts In Need of Embrace 216 Hidden Circle Nw, Calgary, AB T3A 5G7 2017-06-07
Embrace-air Incorporated 2085 Hurontario St, Suite 300, Mississauga, ON L5A 4G1 1992-05-21
Embrace Games Corporation #701 950 Gilford Street, Vancouver, BC V6G 2N7 2007-12-15

Improve Information

Please provide details on WORLD EMBRACE 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