United World Mission of Canada, Inc. (Corporation# 2615622) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 8, 1990.
Corporation ID | 2615622 |
Business Number | 898125463 |
Corporation Name | United World Mission of Canada, Inc. |
Registered Office Address |
100 Ontario Street Oshawa ON L1G 4Z1 |
Incorporation Date | 1990-06-08 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 7 |
Director Name | Director Address |
---|---|
Doug Barkman | 2144 Highway 2, Bowmanville ON L1C 6C2, Canada |
LAUREL MCALLISTER | 207 - 9002 158TH STREET, SURREY BC V4N 5G4, Canada |
NEIL REMPEL | 533 DUNROBIN AVENUE, WINNIPEG MB R2K 0V1, Canada |
JACOB FEHR | 7092 ROAD 18 WEST, WINKLER MB R6W 4A1, Canada |
John Bernard | 220 Whitegrove Dr., Fort Mill SC 29715, United States |
JOHN DOUGLAS | 4081 Third Line West, Sault Ste. Marie ON P6A 5K8, Canada |
JOYCE BRINKERHOFF | 943 Purcell Court, Kelowna BC V1V 1N7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-07-08 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1990-06-08 | 2014-07-08 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1990-06-07 | 1990-06-08 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-07-08 | current | 100 Ontario Street, Oshawa, ON L1G 4Z1 |
Address | 1990-06-08 | 2014-07-08 | 1769 E., Shawnigan Lake Road, Shawnigan Lake, BC V0R 1W0 |
Name | 2014-07-08 | current | United World Mission of Canada, Inc. |
Name | 1990-06-08 | 2014-07-08 | UNITED WORLD MISSION OF CANADA, INC. |
Status | 2014-07-08 | current | Active / Actif |
Status | 1990-06-08 | 2014-07-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-07-08 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1990-06-08 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-03-17 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-03-26 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-03-29 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-04-05 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
27 Flooring Repair Canada Incorporated | 1776 Western Cres, Oshawa, ON L1G 0B4 | 2019-04-16 |
9867422 Canada Inc. | 1765 Western Crescent, Oshawa, ON L1G 0B4 | 2016-08-12 |
9603565 Canada Ltd. | 1789 Western Cresent, Oshawa, ON L1G 0B4 | 2016-01-28 |
Ashfam Group Inc. | 1840 Western Crescent, Oshawa, ON L1G 0B6 | 2020-07-31 |
11651803 Canada Incorporated | 100 Bond Street East, Unit 221, Oshawa, ON L1G 0B7 | 2019-09-27 |
Rimma's Naturals Limited | 100 Bond Street East, Unit 1103, Oshawa, ON L1G 0B7 | 2020-05-12 |
Elixir Investments Limited | 100 Bond Street East, Oshawa, ON L1G 0B7 | 2020-07-06 |
Pac Rac Systems Inc. | 100 Bond Street East, Unit 214, Oshawa, ON L1G 0B7 | 2020-07-06 |
8e457 Investments Inc. | 1900 Simcoe Street North, Unit 812, Oshawa, ON L1G 0C1 | 2020-06-19 |
Aacha Jee Transport Inc. | 620-1900 Simcoe Street North, Oshawa, ON L1G 0C1 | 2020-06-09 |
Find all corporations in postal code L1G |
Name | Address |
---|---|
Doug Barkman | 2144 Highway 2, Bowmanville ON L1C 6C2, Canada |
LAUREL MCALLISTER | 207 - 9002 158TH STREET, SURREY BC V4N 5G4, Canada |
NEIL REMPEL | 533 DUNROBIN AVENUE, WINNIPEG MB R2K 0V1, Canada |
JACOB FEHR | 7092 ROAD 18 WEST, WINKLER MB R6W 4A1, Canada |
John Bernard | 220 Whitegrove Dr., Fort Mill SC 29715, United States |
JOHN DOUGLAS | 4081 Third Line West, Sault Ste. Marie ON P6A 5K8, Canada |
JOYCE BRINKERHOFF | 943 Purcell Court, Kelowna BC V1V 1N7, Canada |
City | OSHAWA |
Post Code | L1G 4Z1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
World Mission To The Deaf | 39 Meadow Crescent, Whitby, ON L1N 3J2 | 1981-03-16 |
Mission ÉvangÉlique Mondiale Docteur Jean-levelt Jeune | 13 Rue Menard, St-basile-le-grand, QC J3N 1J1 | 2001-05-08 |
Zion World Wide Mission Canada Inc | 330 Shellbrook Way, Ottawa, ON K1T 4E3 | 2018-02-13 |
World Peace Mission Society of Canada | 9276 124-a St., Surrey, BC V3V 4V8 | 2004-01-20 |
The World Mission | 807-111 Inverlochy Blvd., Thornhill, ON L3T 3R7 | 2017-10-13 |
World Mission Agency, Canada | 1093 Meyerside Drive, Unit 2, Mississauga, ON L5T 1J6 | 2020-07-21 |
Baptist World Mission | 434 Vanier Drive, Milton, ON L9T 4T4 | 1992-10-27 |
World Mission Continuum | 3516 - 56 Street, Edmonton, AB T6L 2J5 | 1979-11-28 |
United World Karate Canada | 1024 Main St., Rosetown, SK S0L 2V0 | 2015-12-10 |
World Mission Society Church of God | 13312 - 114 Street Nw, Edmonton, AB T5E 5E4 | 2008-02-12 |
Please comment or provide details below to improve the information on United World Mission of Canada, 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.