Crossroads Life Church

Address: 99 Young Street W, Harriston, ON N0G 1Z0

Crossroads Life Church (Corporation# 2015030) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 15, 1986.

Corporation Overview

Corporation ID 2015030
Business Number 134317361
Corporation Name Crossroads Life Church
Registered Office Address 99 Young Street W
Harriston
ON N0G 1Z0
Incorporation Date 1986-01-15
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Larry Robson 665 Albert St. N., Listowel ON N4W 0A1, Canada
Doug MacLachlan 134 Milton Seiler Crescent, Palmerston ON N0G 2P0, Canada
Pat Savage 24 Carlton Drive, Orangeville ON L9W 2X9, Canada
John Finochio 213 Margaret Street, Harriston ON N0G 1Z0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1986-01-15 2014-09-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1986-01-14 1986-01-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-25 current 99 Young Street W, Harriston, ON N0G 1Z0
Address 2013-03-31 2014-09-25 23 Bellefield Crescent, Box 17, Arthur, ON N0G 1A0
Address 2007-03-31 2013-03-31 23 Bellefield Crescent, Box 17, Arthur, ON N0G 1A0
Address 1999-03-31 2007-03-31 23 Bellefield Crescent, Box 17, Arthur, ON N0G 1A0
Address 1986-01-15 1999-03-31 23 Bellefield Crescent, Box 17, Arthur, ON N0G 1A0
Name 2014-09-25 current Crossroads Life Church
Name 1986-01-15 2014-09-25 CROSSROADS WORD FAITH CENTRE (ONTARIO)
Status 2014-09-25 current Active / Actif
Status 1986-01-15 2014-09-25 Active / Actif

Activities

Date Activity Details
2014-09-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1986-01-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-17 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-02-28 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-03-15 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-03-09 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 99 Young Street W
City Harriston
Province ON
Postal Code N0G 1Z0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Unique Fashions Boutique 'n Treasures Inc. 6 Elora St, Harriston, ON N0G 1Z0 2020-06-30
11416057 Canada Inc. 55 King St, Harriston, ON N0G 1Z0 2019-05-16
10840629 Canada Inc. 39 Elora Street South, Unit 3, Minto, ON N0G 1Z0 2018-06-14
Abuv Media Incorporated 11 George St S., Harriston, ON N0G 1Z0 2015-08-21
The Hub.mining Solutions Ltd. 9492 Wellington Rd. 6, Harriston, ON N0G 1Z0 2014-10-19
American Industrial Metrology (canada) Inc. 75 Yonge Street, Harriston, ON N0G 1Z0 2012-02-13
Phoenix Broadcast and Wireless Inc. 183 John Street North, P.o. Box 610, Harriston, ON N0G 1Z0 2004-05-13
4038169 Canada Inc. 5297 13th Line, Harriston, ON N0G 1Z0 2002-04-02
Canadian Mushroom Grower's Association 60 Elora Street South, Harriston, ON N0G 1Z0 1994-01-19
The Human Reproduction Research Foundation 62 Elora South, Hamston, ON N0G 1Z0 1991-05-30
Find all corporations in postal code N0G 1Z0

Corporation Directors

Name Address
Larry Robson 665 Albert St. N., Listowel ON N4W 0A1, Canada
Doug MacLachlan 134 Milton Seiler Crescent, Palmerston ON N0G 2P0, Canada
Pat Savage 24 Carlton Drive, Orangeville ON L9W 2X9, Canada
John Finochio 213 Margaret Street, Harriston ON N0G 1Z0, Canada

Competitor

Search similar business entities

City Harriston
Post Code N0G 1Z0

Similar businesses

Corporation Name Office Address Incorporation
Crossroads Community Christian Reformed Church 18-520, Westney Road South, Ajax, ON L1S 6W6 2000-06-30
Crossroads Free Methodist Church 121 Shuswap Street, South West, 121 Shuswap Streeet Sw, Salmon Arm, BC V1E 4H8 2016-05-12
Dalfen Crossroads Enterprises Inc. 4444 Ste-catherine Street West, Suite 100, Montreal, QC H3Z 1R2 2001-06-04
Life Community Church of God 46 Denison Road East, Toronto, ON M9N 1B7
Pathway Life Church 993 Talwood Drive, Peterborough, ON K9J 7R8 2011-10-03
The Church of The Way, The Truth, and The Life 157 Florence Ave., North York, ON M2N 1G5 2001-08-28
The Better Life Church Apartment 609, 780 Montgomery Street, Fredericton, NB E3B 2Y1 2020-02-11
Victory Life Family Church 751 Woodhill Drive, Fergus, ON N1M 3N2 2010-06-09
Redeemed Life Church 288 Burton Place, Fort Mcmurray, AB T9K 1V5 2014-07-15
Prosperity Life Inc. 35 Stone Church Road, Suite 207, Ancaster, ON L9K 1S4 2008-08-01

Improve Information

Please comment or provide details below to improve the information on Crossroads Life 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.