The Regenesis Project

Address:
95 The Pond Road, Unit # 90, Toronto, ON M3J 0L1

The Regenesis Project is a business entity registered at Corporations Canada, with entity identifier is 4533381. The registration start date is October 1, 2009. The current status is Active.

Corporation Overview

Corporation ID 4533381
Business Number 830843264
Corporation Name The Regenesis Project
Registered Office Address 95 The Pond Road
Unit # 90
Toronto
ON M3J 0L1
Incorporation Date 2009-10-01
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
Bing Poon 4700 Keele St., 347 York Lanes, Toronto ON M3J 1P3, Canada
Louis St-Amour 4700 Keele St., 347 York Lanes, Toronto ON M3J 1P3, Canada
Tatiana Markina 4700 Keele Street, 725 Kaneff Tower, Toronto ON M3J 1P3, Canada
MICHAEL KENNY 4700 Keele St., 725 Kaneff Tower, TORONTO ON M3J 1P3, Canada
Shadiya Aidid 4700 Keele St., York Lanes 347, Toronto ON M3J 1P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-10-01 2014-10-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-10-07 current 95 The Pond Road, Unit # 90, Toronto, ON M3J 0L1
Address 2014-10-06 current 4700 Keele Street, 347 York Lanes, Toronto, ON M3J 1P3
Address 2014-10-06 2020-10-07 4700 Keele Street, 347 York Lanes, Toronto, ON M3J 1P3
Address 2009-10-01 2014-10-06 21 Eccleston Drive, #306, Toronto, ON M4A 1K4
Name 2014-10-06 current The Regenesis Project
Name 2009-10-01 2014-10-06 THE REGENESIS PROJECT
Status 2014-10-06 current Active / Actif
Status 2009-10-01 2014-10-06 Active / Actif

Activities

Date Activity Details
2014-10-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-18 Soliciting
Ayant recours à la sollicitation
2019 2018-08-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-08-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-08 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 95 The Pond Road
City TORONTO
Province ON
Postal Code M3J 0L1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Greens Creations Inc. 25 Boot Terrace, Toronto, ON M3J 0A1 2019-09-03
Jagphar Consulting Inc. 11 Boot Terrace, Toronto, ON M3J 0A1 2017-09-25
Satek International Inc. 23 Boot Terrace, North York, ON M3J 0A1 2015-10-28
Adepthood Inc. 394 Cook Road, North York, ON M3J 0A4 2020-05-12
10916269 Canada Ltd. 398 Cook Road, North York, ON M3J 0A4 2018-07-26
Ming’s It Services Ltd. 402 Cook Road, North York, ON M3J 0A4 2015-10-31
Notee Corp. 408 Cook Road, Toronto, ON M3J 0A4 2012-01-17
Jj Health Care Ltd. 408 Cook Road, Toronto, ON M3J 0A4 2020-07-15
12192501 Canada Inc. 7 Troyer Ave, North York, ON M3J 0A5 2020-08-17
Prendz Corp. 25 Troyer Avenue, North York, ON M3J 0A5 2016-08-29
Find all corporations in postal code M3J

Corporation Directors

Name Address
Bing Poon 4700 Keele St., 347 York Lanes, Toronto ON M3J 1P3, Canada
Louis St-Amour 4700 Keele St., 347 York Lanes, Toronto ON M3J 1P3, Canada
Tatiana Markina 4700 Keele Street, 725 Kaneff Tower, Toronto ON M3J 1P3, Canada
MICHAEL KENNY 4700 Keele St., 725 Kaneff Tower, TORONTO ON M3J 1P3, Canada
Shadiya Aidid 4700 Keele St., York Lanes 347, Toronto ON M3J 1P3, Canada

Entities with the same directors

Name Director Name Director Address
Effortless Software Inc. Louis St-Amour 701-4936 YONGE ST, TORONTO ON M2N 6S3, Canada
9723234 CANADA INC. Michael Kenny 2610-100 Upper Madison Ave., Toronto ON M2N 6M4, Canada
Xtomix Construction Inc. Michael Kenny 50 Dunsheath Way, unit 620, Markham ON L6B 1N3, Canada
Superior Dreams Canada Inc. Shadiya Aidid 1 Rowntree Road Apt 1517, Toronto ON M9V 5G7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3J 0L1

Similar businesses

Corporation Name Office Address Incorporation
Regenesis It Inc. 112 Ballance Dr., Orleans, ON K4A 4N7 2005-11-14
Regenesis Bioengineering Inc. 60 Edward Street, London, ON N6C 3H2 2017-03-31
Global Regenesis B-2027 Davenport Road, Toronto, ON M6N 1C5 2011-02-14
Resource Regenesis Corporation 121 Golflinks Drive, Ottawa, ON K2C 4J3 2015-05-01
Regenesis York 4700 Keele Street, 138 Winters, Toronto, ON M3J 1P3 2009-10-01
Regenesis Medical Supplies Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1989-10-19
Regenesis Toronto 252 Bloor Street West, Room 7-165, Toronto, ON M5S 1V6 2018-01-03
Project Amal Ou Salam/project Hope and Peace 49 Rainsford Road, Toronto, ON M4L 3N7 2016-10-04
Project Esperance/project Hope Corporation 20 Trent Avenue, Toronto, ON M6A 5R9 1987-01-19
Healthy Art Project Society (hart Project) 202-1055 E. Broadway, Vancouver, BC V5T 1Y5 2014-10-13

Improve Information

Please provide details on The Regenesis Project 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