PURDY COMMUNITY CHURCH

Address: 13 Centreview Rd, Box 70, Combermere, ON K0J 1L0

PURDY COMMUNITY CHURCH (Corporation# 2876353) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 10, 1992.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 13 CENTREVIEW RD
City COMBERMERE
Province ON
Postal Code K0J 1L0
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City COMBERMERE
Post Code K0J 1L0

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on PURDY COMMUNITY CHURCH.

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.