The Antioch Foundation

Address: 4206 21st Ave South, Lethbridge, AB T1K 4Y2

The Antioch Foundation (Corporation# 2519381) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 15, 1989.

Corporation Overview

Corporation ID 2519381
Business Number 881470066
Corporation Name The Antioch Foundation
Registered Office Address 4206 21st Ave South
Lethbridge
AB T1K 4Y2
Incorporation Date 1989-09-15
Dissolution Date 2015-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
KEITH HAZELL 4206 20TH AVE. SOUTH, LETHBRIDGE AB T1K 4Y2, Canada
MICHAEL BOLLINGER 2910 VALLEY DRIVE, EAST HELENA MT 59633, United States
JEREMY HAZOLL 4206 21ST AVE. SOUTH, LETBRIDGE AB T1K 4Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-09-15 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-09-14 1989-09-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1996-08-07 current 4206 21st Ave South, Lethbridge, AB T1K 4Y2
Name 1996-08-07 current The Antioch Foundation
Name 1989-09-15 1996-08-07 ALL NATIONS INTERNATIONAL CHRISTIAN FOUNDATION
Status 2015-05-15 current Dissolved / Dissoute
Status 2014-12-16 2015-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-12-16 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-09-15 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-15 Dissolution Section: 222
1989-09-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-05-25
2000 2000-03-15
1999 1999-03-15

Office Location

Address 4206 21ST AVE SOUTH
City LETHBRIDGE
Province AB
Postal Code T1K 4Y2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tytanium Nutrition Ltd. 1915 12 Ave S, Lethbridge, AB T1K 0N7 2014-03-21
Charles M.h. Stone Investments Inc. 2110-12th Avenue, South, Lethbridge, AB T1K 0N9 1986-12-19
Loman Holdings International Inc. 2922 12th Ave S, Lethbridge, AB T1K 0R1 2005-08-17
Canadian Registered Small Business Accountant's Association 1725 17th Avenue South, Lethbridge, AB T1K 1A7 1999-11-11
Dragonpro Environmental Solutions Ltd. 2209 20 Avenue South, Lethbridge, AB T1K 1G4 2018-04-10
Vertek Fall Protection Limited 2209 20th Avenue South, Lethbridge, AB T1K 1G4 2013-10-08
Black Talon Paintball Inc. 2405 22nd Avenue South, Lethbridge, AB T1K 1J6 2010-03-29
True North Slings Inc. 2627 22 Avenue South, Lethbridge, AB T1K 1J8 2017-05-06
Child and Youth Care Educational Accreditation Board of Canada 3000 College Drive South, Lethbridge, AB T1K 1L6 2012-09-23
Collaborative Edge Xr Corporation 1006 16 Street South, Lethbridge, AB T1K 1X1 2018-01-22
Find all corporations in postal code T1K

Corporation Directors

Name Address
KEITH HAZELL 4206 20TH AVE. SOUTH, LETHBRIDGE AB T1K 4Y2, Canada
MICHAEL BOLLINGER 2910 VALLEY DRIVE, EAST HELENA MT 59633, United States
JEREMY HAZOLL 4206 21ST AVE. SOUTH, LETBRIDGE AB T1K 4Y2, Canada

Competitor

Search similar business entities

City LETHBRIDGE
Post Code T1K4Y2

Similar businesses

Corporation Name Office Address Incorporation
Laboratoire D'analyses Microbiologiques Antioch Inc. 242, Rue St-cyrille Ouest, Upton, QC J0H 2E0 2005-01-18
Antioch International (expertise) Ltd. 385 Place De La Louisiane, Suite 1003, Longueuil, QC J4H 1A8 1992-10-09
Mediatribe Interactive, Inc. 55 Antioch Drive, Etobicoke, ON M9B 5V5 1996-02-13
Antioch Apostolic Fellowship of Simcoe 22 Korlea Crescent, Orillia, ON L3V 7K5 2017-11-10
Antioch Missions International (ami Canada) 26 Clarinda Drive, Toronto, ON M2K 2W7 2020-01-29
Archdiocese of Syriac Orthodox Church of Antioch for Canada 4375 Henri Bourassa West, St-laurent, QC H4L 1S5 1999-06-03
Waterstone Foundation 29 North Drive, Toronto, ON M9A 4R1
Agora Foundation 2 St. Clair Avenue East, Suite 300 Foundation House, Toronto, ON M4T 2T5 1979-01-23
Huronia Community Foundation 287 Bayshore Drive, Midland, ON L4R 1L3 2000-02-22
Friends of A Dream Foundation 315 The Kingsway, Suite 10, Toronto, ON M9A 3V3 2003-08-28

Improve Information

Please comment or provide details below to improve the information on The Antioch Foundation.

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.