SHOREACRES BIBLE CHAPEL PROPERTIES INC. (Corporation# 2546426) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 30, 1989.
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 |
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 |
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 |
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© |
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 |
Address | 370 SHOREACRES ROAD |
City | BURLINGTON |
Province | ON |
Postal Code | L7L 2H5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Master Diesel Inc. | 414 Shoreacres Road, Burlington, ON L7L 2H5 | 2001-04-18 |
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 |
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 |
City | BURLINGTON |
Post Code | L7L 2H5 |
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 |
Please comment or provide details below to improve the information on SHOREACRES BIBLE CHAPEL PROPERTIES INC..
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.