United World Mission of Canada, Inc.

Address: 100 Ontario Street, Oshawa, ON L1G 4Z1

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 100 ONTARIO STREET
City OSHAWA
Province ON
Postal Code L1G 4Z1
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City OSHAWA
Post Code L1G 4Z1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on United World Mission of Canada, 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.