SHOREACRES BIBLE CHAPEL PROPERTIES INC.

Address: 370 Shoreacres Road, Burlington, ON L7L 2H5

SHOREACRES BIBLE CHAPEL PROPERTIES INC. (Corporation# 2546426) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 30, 1989.

Corporation Overview

Corporation ID 2546426
Business Number 876667635
Corporation Name SHOREACRES BIBLE CHAPEL PROPERTIES INC.
Registered Office Address 370 Shoreacres Road
Burlington
ON L7L 2H5
Incorporation Date 1989-11-30
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
ROBERT AGNEW 4042 MAIN WAY, BURLINGTON ON L7M 4B9, Canada
JOHN CLODE 3160 WOODBURN ROAD, BINBROOK ON L0R 1C0, Canada
HERB MCCLELLAND 1112 VALLEYWOOD COURT, OAKVILLE ON L6M 2C3, Canada
STUART FARQUHARSON 2058 NEWELL DR, BURLINGTON ON L7L 7C1, Canada
PAUL PATTERSON 20 HARPER ST, WATERDOWN ON L0R 2H3, Canada
KERRY APPLIN 362 HOWELL ROAD, OAKVILLE ON L6H 5Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1989-11-30 2014-08-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-11-29 1989-11-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-15 current 370 Shoreacres Road, Burlington, ON L7L 2H5
Address 2007-03-31 2014-08-15 370 Shoreacres Road, Burlington, ON L7L 2H5
Address 1989-11-30 2007-03-31 370 Shoreacres Road, Burlington, ON L7L 2H5
Name 2014-08-15 current SHOREACRES BIBLE CHAPEL PROPERTIES INC.
Name 1989-11-30 2014-08-15 Shoreacres Bible Chapel Properties Inc.
Status 2014-08-15 current Active / Actif
Status 1989-11-30 2014-08-15 Active / Actif

Activities

Date Activity Details
2014-08-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1989-11-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-16 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-04-03 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-04-11 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-05-17 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 370 SHOREACRES ROAD
City BURLINGTON
Province ON
Postal Code L7L 2H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Master Diesel Inc. 414 Shoreacres Road, Burlington, ON L7L 2H5 2001-04-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nutem Custom Manufacturing Ltd. 7 - 1105 Clay Avenue, Burlington, ON L7L 0A1 2011-10-01
7775474 Canada Inc. 2500 Appleby Line, Burlington, ON L7L 0A2 2011-02-10
7109741 Canada Inc. 2500 Appleby Line, Suite E2, Burlington, ON L7L 0A2 2009-01-19
Gravity Idc Limited 5115 Harvester Road, Unit 12a, Burlington, ON L7L 0A3 2019-03-08
Genesis Community Rehabilitation Inc. 5115 Harvester Road, Unit 12-b, Burlington, ON L7L 0A3 2006-08-29
10404888 Canada Inc. 675 Rowley Common, Burlington, ON L7L 0A5 2017-09-13
7925735 Canada Corporation 728 Burloak Drive, Unit #c5, Burlington, ON L7L 0B1 2011-10-01
7540400 Canada Inc. 4441 Breckongate Court, Burlington, ON L7L 0B2 2010-04-30
Verdias Inc. 4450 Breckongate Court, Burlington, ON L7L 0B3 2010-09-28
Hrw Composites Inc. 4464 Breckongate Crt., Burlington, ON L7L 0B3 2010-01-17
Find all corporations in postal code L7L

Corporation Directors

Name Address
ROBERT AGNEW 4042 MAIN WAY, BURLINGTON ON L7M 4B9, Canada
JOHN CLODE 3160 WOODBURN ROAD, BINBROOK ON L0R 1C0, Canada
HERB MCCLELLAND 1112 VALLEYWOOD COURT, OAKVILLE ON L6M 2C3, Canada
STUART FARQUHARSON 2058 NEWELL DR, BURLINGTON ON L7L 7C1, Canada
PAUL PATTERSON 20 HARPER ST, WATERDOWN ON L0R 2H3, Canada
KERRY APPLIN 362 HOWELL ROAD, OAKVILLE ON L6H 5Y1, Canada

Competitor

Search similar business entities

City BURLINGTON
Post Code L7L 2H5

Similar businesses

Corporation Name Office Address Incorporation
Christ's Chapel Bible Church 2285-a7 St. Laurent Blvd., Ottawa, ON K1G 4Z4 2001-07-25
Community Chapel and Bible Training Centre of Canada 1516 Robinwood Place, Victoria, BC V8N 5N8 1983-12-01
Grace Bible Chapel, Parkhill 277 Main Street, Parkhill, ON N0M 2K0 1999-11-15
West Fifth Bible Chapel 440 West Fifth Street, Hamilton, ON L9C 3P6 2008-12-24
Guelph Bible Chapel 491 Waterloo Avenue, Guelph, ON N1H 6H7 1999-05-03
Thessalon Bible Chapel 11, Huron Way, Box 76, Thessalon, ON P0R 1L0 2006-09-18
Brant Bible Church Charitable Properties 1500 Kerns Rd, Burlington, ON L7P 3A7 2002-12-05
Hockley Valley Bible Chapel, Inc. 307443 Hockley Valley Road, Orangeville, ON L9W 2Z5 1998-11-19
Arkell Road Bible Chapel 39 Arkell Road, Guelph, ON N1H 6Z9 2013-06-12
SociГ©tГ© Catholique De La Bible 2000 Rue Sherbrooke Ouest, Montreal, QC H3H 1G4 1940-10-29

Improve Information

Please comment or provide details below to improve the information on SHOREACRES BIBLE CHAPEL PROPERTIES 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.