PURDY COMMUNITY CHURCH (Corporation# 2876353) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 10, 1992.
Corporation ID | 2876353 |
Business Number | 107866691 |
Corporation Name | PURDY COMMUNITY CHURCH |
Registered Office Address |
13 Centreview Rd Box 70 Combermere ON K0J 1L0 |
Incorporation Date | 1992-12-10 |
Corporation Status | Active / Actif |
Number of Directors | 7 - 7 |
Director Name | Director Address |
---|---|
Brent Freymond | 511 McAlpine Rd., Maynooth ON K0L 2S0, Canada |
David Shano | 4-160 Blackfish Bay Rd.,, PO box #137, Combermere ON K0J 1L0, Canada |
Douglas Marquardt | 1613 Schutt Rd., Palmer Rapids ON K0J 2E0, Canada |
Donald White | 55 Bluff Rd., Maple Leaf ON K0L 2R0, Canada |
ALLAN FREYMOND | 33752 HWY 62 N R.R #1, MAYNOOTH ON K0L 2S0, Canada |
JAMES CROFT | 519 BROWNS ROAD, BOULTER ON K0L 1G0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-16 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1992-12-10 | 2014-10-16 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1992-12-09 | 1992-12-10 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-16 | current | 13 Centreview Rd, Box 70, Combermere, ON K0J 1L0 |
Address | 2014-09-25 | 2014-10-16 | 13 Centreview Rd., P.o. Box: 70, Combermere, ON K0J 1L0 |
Address | 2000-03-31 | 2014-09-25 | Rr 2, Combermere, ON K0J 1L0 |
Address | 1992-12-10 | 2000-03-31 | Rr 2, Combermere, ON K0J 1L0 |
Name | 2016-08-31 | current | PURDY COMMUNITY CHURCH |
Name | 2014-10-16 | 2016-08-31 | PURDY EVANGELICAL BAPTIST CHURCH |
Name | 1992-12-10 | 2014-10-16 | PURDY EVANGELICAL BAPTIST CHURCH |
Status | 2014-10-16 | current | Active / Actif |
Status | 1992-12-10 | 2014-10-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-08-31 | Amendment / Modification |
Name Changed. Section: 201 |
2014-10-16 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2009-06-10 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1992-12-10 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-04-07 | Soliciting Ayant recours Г la sollicitation |
2019 | 2019-04-07 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-03-25 | Soliciting Ayant recours Г la sollicitation |
2017 | 2018-03-25 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Address | 13 CENTREVIEW RD |
City | COMBERMERE |
Province | ON |
Postal Code | K0J 1L0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nahir Tire Inc. | 39264 Combermere Road, Combermere, ON K0J 1L0 | 2018-12-17 |
11005928 Canada Inc. | 39265 Combermere Road, Combermere, ON K0J 1L0 | 2018-09-21 |
10277789 Canada Ltd. | 482 Centreview Road, Combermere, ON K0J 1L0 | 2017-06-13 |
The Valley Market Inc. | 39268 Combermere Road, Combermere, ON K0J 1L0 | 2016-04-01 |
Longshadow Equestrian Campground and Eco-adventure Services Limited | 3599 Siberia Road, Bell's Rapids, Hastings Highlands, Combermere, ON K0J 1L0 | 2016-02-12 |
8798745 Canada Inc. | 1479 Centreview Road, Combermere, ON K0J 1L0 | 2014-02-24 |
Lttsmart Inc. | 646 Ohio Road, Combermere, ON K0J 1L0 | 2013-06-12 |
M I A Communications Inc. | 52 Procino Way, Combermere, ON K0J 1L0 | 2012-02-03 |
7181817 Canada Ltd. | 92 Clayton Lane, Combermere, ON K0J 1L0 | 2009-05-29 |
Kidactive - Healthy Kids, Communities and Outdoors | 559a Burtron Lane, Combermere, ON K0J 1L0 | 2008-02-25 |
Find all corporations in postal code K0J 1L0 |
Name | Address |
---|---|
Brent Freymond | 511 McAlpine Rd., Maynooth ON K0L 2S0, Canada |
David Shano | 4-160 Blackfish Bay Rd.,, PO box #137, Combermere ON K0J 1L0, Canada |
Douglas Marquardt | 1613 Schutt Rd., Palmer Rapids ON K0J 2E0, Canada |
Donald White | 55 Bluff Rd., Maple Leaf ON K0L 2R0, Canada |
ALLAN FREYMOND | 33752 HWY 62 N R.R #1, MAYNOOTH ON K0L 2S0, Canada |
JAMES CROFT | 519 BROWNS ROAD, BOULTER ON K0L 1G0, Canada |
City | COMBERMERE |
Post Code | K0J 1L0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Life Community Church of God | 46 Denison Road East, Toronto, ON M9N 1B7 | |
T.h.e. Community Church of Canada Inc. | 490 Des Meurons Street, Unit 1, Winnipeg, MB R2H 2P5 | |
Les Gestions H. & D. Purdy Inc. | 2035 Onesime-gagnon, Lachine, QC H8T 3M5 | |
Les Gestions H. & D. Purdy Inc. | 01260 Richmond Street, Suite 137, Montreal, QC H3K 2H2 | 1983-04-29 |
Lake Huron Community Church Inc. | Lake Huron Comm. Church, P.o. Box 933, Grand Bend, ON N0M 1T0 | 1995-11-01 |
Dresden Community Church | 29043 Community Rd., Dresden, ON N0P 1M0 | 1995-01-19 |
Yorkview Community Church | 800 Davis Dr., Newmarket, ON L3Y 2R5 | 1998-10-20 |
Vineyard Community Church | 243 Stonybrook Drive, Kitchener, ON N2M 4L8 | 1997-06-19 |
Maitland Community Church | 950 Whitton Avenue, London, ON N6H 4H5 | 2013-11-22 |
Faith Community Church, New Tecumseth | 18 Victoria St., Box 957, Alliston, ON L9R 1W1 | 2006-04-24 |
Please comment or provide details below to improve the information on PURDY COMMUNITY CHURCH.
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.