Jesus New Covenant Church Inc.

Address: 421003 Range Road 283, Lacombe, AB T4L 2N3

Jesus New Covenant Church Inc. (Corporation# 2142104) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 1, 1987.

Corporation Overview

Corporation ID 2142104
Business Number 119118008
Corporation Name Jesus New Covenant Church Inc.
Registered Office Address 421003 Range Road 283
Lacombe
AB T4L 2N3
Incorporation Date 1987-05-01
Corporation Status Active / Actif
Number of Directors 4 - 4

Directors

Director Name Director Address
DAVID JOHNS 1305 - 30 Carleton Avenue, RED DEER AB T4P 0M8, Canada
PHILIP SAWATZKY B0X 19, SITE 4, RR3, LACOMBE AB T4L 2N3, Canada
Vincent Peter 72 Oak Drive, Red Deer AB T4P 0B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-05 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1987-05-01 2014-05-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-04-30 1987-05-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-05-05 current 421003 Range Road 283, Lacombe, AB T4L 2N3
Address 2011-03-31 2014-05-05 Po Box 5721, Lacombe, AB T4L 1X3
Address 2010-03-31 2011-03-31 P.o. Box:5721, Lacombe, AB T4L 1X3
Address 2008-03-31 2010-03-31 P.o. Box:5721, Lacombe, AB T4L 2N3
Address 2003-10-01 2008-03-31 Rr #3, Lacombe, AB T4L 2N3
Address 2003-03-31 2003-10-01 21055, Red Deer, AB T4R 2M1
Address 1995-09-20 2003-03-31 Red Deer, AB
Name 2014-05-05 current Jesus New Covenant Church Inc.
Name 2003-10-01 2014-05-05 JESUS NEW COVENANT CHURCH INC.
Name 1995-09-20 2003-10-01 Endtime Gospel Ministries Inc.
Name 1987-05-01 1995-09-20 Revival Fire Ministries Inc.
Status 2014-05-05 current Active / Actif
Status 1987-05-01 2014-05-05 Active / Actif

Activities

Date Activity Details
2014-05-05 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-10-01 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2003-10-01 Amendment / Modification Name Changed.
RO Changed.
1987-05-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-31 Soliciting
Ayant recours Г  la sollicitation
2019 2019-03-30 Soliciting
Ayant recours Г  la sollicitation
2018 2018-03-30 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 421003 RANGE ROAD 283
City LACOMBE
Province AB
Postal Code T4L 2N3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Elevation Properties Inc. Site 108, 28126 Tsp Rd 411, Mcclaurin Lane, Lacombe, AB T4L 2N3 2013-11-21
Stone Fortress Corporation 41124-232 Range Road 282, Rr3, Lacombe, AB T4L 2N3 2002-09-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Siri Services Inc. 38 Emily Crescent, Lacombe, AB T4L 0A5 2017-07-07
8071403 Canada Ltd. 8 Emily Crescent, Lacombe, AB T4L 0A5 2012-01-03
12495767 Canada Inc. 58 Terrace Heights Dr, Lacombe, AB T4L 0A8 2020-11-14
Yahweh - Yireh Ministries International Inc. 7022 Cobb Street, Lacombe, AB T4L 0C1 2014-11-03
Lukey's Light Foundation 9 Edina Close, Lacombe, AB T4L 0G2 2014-03-15
Lacombe and District Chamber of Commerce Po Box 9020, Rpo Town Centre, Lacombe, AB T4L 0G5 1924-06-23
12056062 Canada Inc. Unit 21 - 4716 College Avenue, Lacombe, AB T4L 0J5 2020-05-12
11955721 Canada Inc. 5120 51 Avenue, Lacombe, AB T4L 1A0 2020-03-11
7215347 Canada Limited 5700 Highway 2a, Lacombe, AB T4L 1A3 2009-07-29
Kala Risk Management Corp. 4, 4737 - 49b Ave, Lacombe, AB T4L 1K1 2005-09-19
Find all corporations in postal code T4L

Corporation Directors

Name Address
DAVID JOHNS 1305 - 30 Carleton Avenue, RED DEER AB T4P 0M8, Canada
PHILIP SAWATZKY B0X 19, SITE 4, RR3, LACOMBE AB T4L 2N3, Canada
Vincent Peter 72 Oak Drive, Red Deer AB T4P 0B8, Canada

Competitor

Search similar business entities

City LACOMBE
Post Code T4L 2N3

Similar businesses

Corporation Name Office Address Incorporation
Jesus' New Covenant Outreach for Souls 64 Mapleleaf Cr., Thunder Bay, ON P7B 4J8 2001-09-26
Jesus Your Saviour Christian Church Inc. 4894 Boulevard Robert, Suite 30, Montreal, QC H1R 2T7 1998-04-28
Jesus The Good Shepherd Covenant Community 4 Valley Crescent, Aurora, ON L4G 4S1 2016-05-04
Jesus Christ Anointed Church 5 William Paddison Dr, Barrie, ON L4M 0G3 2018-10-24
L'eglise De Notre Eternel Jesus-christ De La Foi Apostolique 52 Scullion Avenue, Buckingham, QC J8L 3V6 1993-04-23
Jesus Is Lord Church Canada East 83-85 Christie St., Toronto, ON M6G 3B1
Ark of The Covenant Church.org 230 Nipigon Street, Apt. 201, Oshawa, ON L1J 4N6 2017-05-29
Church of God In Christ Jesus, The Pillar and Ground of The Truth 520 Grasswood Road East, Grasswood, SK S7T 1A6
New Covenant Apostolic Church 237 Silvermoon Cres., Orleans, ON K4A 0P8 1998-05-29
Estonian Mission Covenant Church Inc. 562 Jones Ave, Toronto, ON M4J 3H1 2003-08-12

Improve Information

Please comment or provide details below to improve the information on Jesus New Covenant Church Inc..

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.