Providence Community Church

Address: 327 Scott Street, St.catharines, ON L2N 1J7

Providence Community Church (Corporation# 3050441) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 11, 1994.

Corporation Overview

Corporation ID 3050441
Business Number 899084198
Corporation Name Providence Community Church
Registered Office Address 327 Scott Street
St.catharines
ON L2N 1J7
Incorporation Date 1994-07-11
Corporation Status Active / Actif
Number of Directors 3 - 5

Directors

Director Name Director Address
George Pentland 2211 - 413 Linwell Road, St.Catharines ON L2M 7Y2, Canada
MIKE BRINK 4089 VICTORIA AVENUE, VINELAND ON L0R 2C0, Canada
Jeff King 4830 Lister Road, Beamsville ON L0R 1B1, Canada
Glen Slingerland 4 Parnell Road, St. Catharines ON L2N 2W2, Canada
Mark Beeke 2324 Horton Ave., Jordan Station ON L0R 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1994-07-11 2014-07-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-07-10 1994-07-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-23 current 327 Scott Street, St.catharines, ON L2N 1J7
Address 2010-04-19 2014-07-23 327 Scott Street, St. Catharines, ON L2N 1J7
Address 2008-03-31 2010-04-19 455 Geneva Street, St Catherines, ON L2N 2H2
Address 1994-07-11 2008-03-31 455 Geneva Street, St Catherines, ON L2N 2H2
Name 2014-07-23 current Providence Community Church
Name 2011-07-14 2014-07-23 Providence Community Church
Name 1994-07-11 2011-07-14 WORLDWIDE LEADERSHIP COUNCIL OF CANADA
Status 2014-07-23 current Active / Actif
Status 1994-07-11 2014-07-23 Active / Actif

Activities

Date Activity Details
2014-07-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-07-14 Amendment / Modification Name Changed.
1994-07-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-12 Soliciting
Ayant recours Г  la sollicitation
2019 2019-06-12 Soliciting
Ayant recours Г  la sollicitation
2018 2018-06-06 Soliciting
Ayant recours Г  la sollicitation
2017 2017-06-07 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 327 SCOTT STREET
City ST.CATHARINES
Province ON
Postal Code L2N 1J7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Richard P. Dykstra O/a Incorporated 358e Martindale Road, Saint Catharines, ON L2N 0A3 2017-04-07
Wateractive Inc. Unit 1, 58 Simpson Rd, St Catharines, ON L2N 0A5 2017-07-06
12338301 Canada Inc. 106-212, Lakeport Road, St Catharines, ON L2N 0B4 2020-09-14
Tokin Management Inc. 19 Moote Street, St Catharines, ON L2N 1B3 2018-02-16
Taxavy Professional Group Inc. 315 Carlton St, St., Catharines, ON L2N 1C2 2020-06-27
Guraya & Kahlon Ltd. 315 Carlton Street, St. Catharines, ON L2N 1C2 2020-04-28
Paramman Bros 002 Ltd. 315 Carlton Street, St. Catharines, ON L2N 1C2 2020-11-02
Taylor Bloom Consulting Limited 95 Allan Drive, St. Catharines, ON L2N 1G1 2017-04-07
Christian International of Canada, Inc. 81 Allan Drive, St.catherines, ON L2N 1G1 1996-10-11
6924697 Canada Incorporated 12 Audrey St, St Catharines, ON L2N 1G4 2008-02-17
Find all corporations in postal code L2N

Corporation Directors

Name Address
George Pentland 2211 - 413 Linwell Road, St.Catharines ON L2M 7Y2, Canada
MIKE BRINK 4089 VICTORIA AVENUE, VINELAND ON L0R 2C0, Canada
Jeff King 4830 Lister Road, Beamsville ON L0R 1B1, Canada
Glen Slingerland 4 Parnell Road, St. Catharines ON L2N 2W2, Canada
Mark Beeke 2324 Horton Ave., Jordan Station ON L0R 1S0, Canada

Competitor

Search similar business entities

City ST.CATHARINES
Post Code L2N 1J7

Similar businesses

Corporation Name Office Address Incorporation
T.h.e. Community Church of Canada Inc. 490 Des Meurons Street, Unit 1, Winnipeg, MB R2H 2P5
Life Community Church of God 46 Denison Road East, Toronto, ON M9N 1B7
Providence Sea Food Ltd. 2782 Rue Ville Marie, Ste-foy, QC 1976-07-30
Providence Health & Lifestyle Inc. 4422 Graham Drive, Pierrefonds, QC H9H 2C2 2002-04-30
Air Providence Ltd. General Delivery, Fort Providence, NT X0E 0L0
Air Providence Ltd. Lot 8-1 Plan 1379, Fort Providence, NT X0E 0L0 1971-11-30
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
Providence Productions Ltd. 1200 Avenue Mcgill College, Suite 1710, Montreal, QC 1980-03-20
Providence Electric Inc. 8371 A Lasalle Blvd., Ville Lasalle, QC H8P 1Y6 1986-06-27

Improve Information

Please comment or provide details below to improve the information on Providence 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.