FOURSQUARE GOSPEL CHURCH OF CANADA

Address: 100-32160 South Fraser Way, Abbotsford, BC V2T 1W5

FOURSQUARE GOSPEL CHURCH OF CANADA (Corporation# 1248073) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 9, 1981.

Corporation Overview

Corporation ID 1248073
Business Number 107396905
Corporation Name FOURSQUARE GOSPEL CHURCH OF CANADA
Registered Office Address 100-32160 South Fraser Way
Abbotsford
BC V2T 1W5
Incorporation Date 1981-12-09
Corporation Status Active / Actif
Number of Directors 9 - 9

Directors

Director Name Director Address
KERRY LENUIK 72-6622 BAKER ROAD, DELTA BC V4E 2V1, Canada
Laura Smith 37 Blackland Road, Saint John NB E5N 1E3, Canada
Lottie Gardner 7936 Redtail Place, Surrey BC V3W 0N4, Canada
Bob Elliott 26-53-20 West of 3rd meridian, Mervin SK S0M 0H0, Canada
Carla Eliason 2457 A Avro Arrow Drive, Comox BC V9M 0A6, Canada
Dan Madsen 528 21 Avenue North, Cranbrook BC V1C 4Z5, Canada
GINA DOLOR 251 BUR OAK AVE, MARKHAM ON L6C 2L8, Canada
CRAIG MILLAR 19359-72ND AVE, SURREY BC V4N 4X9, Canada
Paul Ramadeen 4497 Frances Crescent, Beamsville ON L0R 1B9, Canada
Jim Rogers 2 Hett Drive, Port Moody BC V3H 4Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1981-12-09 2014-09-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-12-08 1981-12-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-12 current 100-32160 South Fraser Way, Abbotsford, BC V2T 1W5
Address 2013-01-29 2014-09-12 100 - 32160 South Fraser Way, Abbotsford, BC V2T 1W5
Address 2008-12-15 2013-01-29 31935 South Fraser Way, Suite 300, Abbotsford, BC V2T 5N7
Address 2007-03-31 2008-12-15 8459 160th Street, Suite 100, Surrey, BC V4N 0V6
Address 1995-06-12 2007-03-31 8459 160 Street, Suite 100, Surrey, BC V3S 3T9
Name 2014-09-12 current FOURSQUARE GOSPEL CHURCH OF CANADA
Name 1981-12-09 2014-09-12 FOURSQUARE GOSPEL CHURCH OF CANADA
Status 2014-09-12 current Active / Actif
Status 1981-12-09 2014-09-12 Active / Actif

Activities

Date Activity Details
2014-09-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-10-14 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2007-01-12 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2001-01-09 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1981-12-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-25 Soliciting
Ayant recours Г  la sollicitation
2018 2018-05-17 Soliciting
Ayant recours Г  la sollicitation
2017 2017-05-18 Soliciting
Ayant recours Г  la sollicitation
2016 2016-04-28 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 100-32160 SOUTH FRASER WAY
City ABBOTSFORD
Province BC
Postal Code V2T 1W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gospel Outreach Canada 100-32160 South Fraser Way, Abbotsford, BC V2T 1W5 1996-05-02
Outreach Canada Ministries, Inc. 100-32160 South Fraser Way, Abbotsford, BC V2T 1W5 1977-06-08
European Christian Mission (north America) Inc. 100-32160 South Fraser Way, Abbotsford, BC V2T 1W5 1972-05-30
Crista Ministries Canada 100-32160 South Fraser Way, Abbotsford, BC V2T 1W5 2000-07-31
The Anglican Mission In Canada 100-32160 South Fraser Way, Abbotsford, BC V2T 1W5 2002-07-19
Multi-nation Missions Foundation 100-32160 South Fraser Way, Abbotsford, BC V2T 1W5 2006-01-27
Partners Worldwide Canada 100-32160 South Fraser Way, Abbotsford, BC V2T 1W5 2011-02-18
Right To School Ministries 100-32160 South Fraser Way, Abbotsford, BC V2T 1W5 2011-09-19
Canadian Roundtable for Philanthropy 100-32160 South Fraser Way, Abbotsford, BC V2T 1W5 2013-06-17
The Voice of A Child Society 100-32160 South Fraser Way, Abbotsford, BC V2T 1W5 2014-01-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
R.matthew Holdings Ltd. #100 - 32160 South Fraser Way, Abbotsford, BC V2T 1W5 2017-03-01
Recovery Enforcement Inc. 100, 32160 South Fraser Way, Abbotsford, BC V2T 1W5 2015-06-25
Leftcoast Media House Inc. 100- 32160 South Fraser Way, Abbotsford, BC V2T 1W5 2014-10-28
The Luke Society Canada 32160 South Fraser Way, Suite 100, Abbotsford, BC V2T 1W5 2014-08-25
Catalyst Power Inc. 100 -32160 South Fraser Way, Abbotsford, BC V2T 1W5 2006-10-09
Excellence In Africa Neuroscience and Health-canada 100 - 32160 South Fraser Way, Abbotsford, BC V2T 1W5 2005-02-01
International Christian Mission Services 100 - 32160 South Fraser Way, Abbotsford, BC V2T 1W5 2005-05-13
Railsource Canada Corp. 100 - 32160 South Fraser Way, Abbotsford, BC V2T 1W5 2006-06-08
Prism PC Inc. 100 - 32160 South Fraser Way, Abbotsford, BC V2T 1W5 2006-12-26
Mainland Machinery & Welding Ltd. 100 - 32160 South Fraser Way, Abbotsford, BC V2T 1W5
Find all corporations in postal code V2T 1W5

Corporation Directors

Name Address
KERRY LENUIK 72-6622 BAKER ROAD, DELTA BC V4E 2V1, Canada
Laura Smith 37 Blackland Road, Saint John NB E5N 1E3, Canada
Lottie Gardner 7936 Redtail Place, Surrey BC V3W 0N4, Canada
Bob Elliott 26-53-20 West of 3rd meridian, Mervin SK S0M 0H0, Canada
Carla Eliason 2457 A Avro Arrow Drive, Comox BC V9M 0A6, Canada
Dan Madsen 528 21 Avenue North, Cranbrook BC V1C 4Z5, Canada
GINA DOLOR 251 BUR OAK AVE, MARKHAM ON L6C 2L8, Canada
CRAIG MILLAR 19359-72ND AVE, SURREY BC V4N 4X9, Canada
Paul Ramadeen 4497 Frances Crescent, Beamsville ON L0R 1B9, Canada
Jim Rogers 2 Hett Drive, Port Moody BC V3H 4Z6, Canada

Competitor

Search similar business entities

City ABBOTSFORD
Post Code V2T 1W5

Similar businesses

Corporation Name Office Address Incorporation
Church of The Foursquare Gospel of Canada 7895 Welsley Drive, Burnaby, BC V5E 3X4 1978-02-27
Corner Gospel Church 931 Highway 524, Restoule, ON P0H 2R0 2013-05-23
God's Kingdom Gospel Church 21 Ed Quigg Way, Woodbridge, ON L4H 2S2 2012-07-24
Deliverance Gospel Centre Gladtidings Church of The First Born In Canada Inc 12 Frobischer Dr., Brampton, ON L6R 0L4 2000-03-15
The Reapers Gospel Church 542 Bartleman Terrace, Milton, ON L9T 9A2 2018-08-08
Peoples Gospel Church 201 Tempo Avenue, Toronto, ON M2H 2R9 2011-09-13
Shalom Gospel Church 5 Riverwalk Drive, Matkham, ON L6B 0L9 2020-11-24
Grace Gospel Tamil Church 606 Weyburn Square, Pickering, ON L1V 3V4 1997-02-25
The Gospel of Kingdom International Church 49 Sorrento Street, Kitchener, ON N2R 0A4 2018-10-11
Mount Zion Gospel Church 10 Belfield Road, Etobicok, ON M9W 1G1 2016-11-18

Improve Information

Please comment or provide details below to improve the information on FOURSQUARE GOSPEL CHURCH OF CANADA.

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.