Ascent Church

Address: 4092 County Road 18, Prescott, ON K0E 1T0

Ascent Church (Corporation# 12056704) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 12, 2020.

Corporation Overview

Corporation ID 12056704
Business Number 734554934
Corporation Name Ascent Church
Registered Office Address 4092 County Road 18
Prescott
ON K0E 1T0
Incorporation Date 2020-05-12
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Harold Eyre 14 Stuart Street, Brockville ON K6V 2E7, Canada
Rod Barks 52 John Murray St., Stoney Creek, ON ON L8J 1C8, Canada
Robert Lang 5 Cornell Crescent, Lyn ON K6T 1B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-05-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2020-09-15 current 4092 County Road 18, Prescott, ON K0E 1T0
Address 2020-05-12 current 5 Cornell Crescent, Lyn, ON K6T 1B6
Address 2020-05-12 2020-09-15 5 Cornell Crescent, Lyn, ON K6T 1B6
Name 2020-05-12 current Ascent Church
Status 2020-05-12 current Active / Actif

Activities

Date Activity Details
2020-05-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4092 County Road 18
City Prescott
Province ON
Postal Code K0E 1T0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12329565 Canada Inc. 475 Park Street East, Prescott, ON K0E 1T0 2020-09-09
12212293 Canada Inc. 1652 County Road 2, Unit 1, Prescott, ON K0E 1T0 2020-07-21
Canada Truffle Association 3712 Maple Avenue, Precott, ON K0E 1T0 2020-06-15
Boostbox Technologies Inc. 386 Saint Lawrence Street, Prescott, ON K0E 1T0 2020-05-06
Lkj Immigration Consulting Inc. 2703 Glen Smail Road, Prescott, ON K0E 1T0 2019-10-02
10936430 Canada Inc. 3831 Lord Mills Road, Prescott, ON K0E 1T0 2018-08-08
Telecom Switching Systems Ltd. 2728 Mcintosh Road, Augusta, ON K0E 1T0 2018-02-13
Fort Town Inspections Inc. 3757 Maple Avenue, Prescott, ON K0E 1T0 2018-01-03
10495778 Canada Inc. 290 George Street C/o Ken Sr, Prescott, ON K0E 1T0 2017-11-14
10395153 Canada Inc. 290 George Street, Prescott, ON K0E 1T0 2017-09-06
Find all corporations in postal code K0E 1T0

Corporation Directors

Name Address
Harold Eyre 14 Stuart Street, Brockville ON K6V 2E7, Canada
Rod Barks 52 John Murray St., Stoney Creek, ON ON L8J 1C8, Canada
Robert Lang 5 Cornell Crescent, Lyn ON K6T 1B6, Canada

Competitor

Search similar business entities

City Prescott
Post Code K0E 1T0

Similar businesses

Corporation Name Office Address Incorporation
Service De Formation First Ascent Inc. 6 Blainville Ouest, Ste-therese, QC J7E 1W9 1993-06-23
Ascent Phase Corporation 1267 Gilford Street, Montreal, QC H2J 1R3 2001-09-27
Ascent Employment Services Inc. 169 Catalina Dr., Belleville, ON K8R 1C4 2007-07-25
Ascent Events Inc. 18 Chesley Avenue, Toronto, ON M6H 1H6 2001-12-19
Ascent Carpentry Ltd. 38 Tuscany Meadows Dr Nw, Calgary, AB T3L 2T8 2005-05-05
Rapid Ascent Software Inc. 192 Victor Ave, Toronto, ON M4K 1B2 2004-01-28
Ascent Import & Export Ltd. 102 Roulette Cresent, Brampton, ON L7A 4R5 2020-06-22
Ascent & Descent Space Solutions Ltd. 176 Highway 277, Apt. B, Lantz, NS B2S 1S8 2020-01-22
Ascent Alpha Partners Ltd. 42 Alton Avenue, Toronto, ON M4L 2M2 2018-09-21
Ascent Creative Inc. 1451b Palliser Trail, 402, Canmore, AB T1W 0L4 2020-10-07

Improve Information

Please comment or provide details below to improve the information on Ascent Church.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.