Full name: SCOTT CAMERON
Address: 2 HARPER GARDENS, TORONTO ON M4T 1L5, Canada
Full name: MELANIE REIST
Address: 105 CHESTNUT STREET, KITCHENER ON N2H 1T9, Canada
Full name: MARTIN COBB
Address: 231 HANOVER STREET, OAKVILLE ON L6K 0G9, Canada
Full name: TIM SINCLAIR
Address: 8700 DUFFERIN STREET, CONCORD ON L4K 4S6, Canada
Full name: GRETCHEN VAN RIESEN
Address: 79 PARKHURST BOULEVARD, TORONTO ON M4G 2E4, Canada
Full name: MATTHIAS BENFEY
Address: 111 GORLED COURT, MISSISSAUGA ON L5J 4S4, Canada
Full name: PEKKA VARVAS
Address: 505 CARLTON ROAD, UNIONVILLE ON L3R 6M5, Canada
Anniversary Date (MM-DD)
05-12
Date of Last Annual Meeting
2021-04-06
Annual Filing Period (MM-DD)
05-12 to 07-11
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1985-02-04 to 2014-05-12
TOUCHSTONE MINISTRIES INC.
2014-05-12 to Present
TOUCHSTONE MINISTRIES
Certificate of Continuance
2014-05-12
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Financial statements
Financial statements
2017-02-09
Amendment details: Number of directors
Financial statements
Financial statements
Financial statements
Financial statements
Financial statements