Canadian Baptists of Western Canada (Corporation# 321362) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 20, 1951.
Corporation ID | 321362 |
Corporation Name |
Canadian Baptists of Western Canada Canadian Baptists of Western Canada |
Registered Office Address |
221-10th Ave Se Suite 201 Calgary AB T2G 0V9 |
Incorporation Date | 1951-06-20 |
Corporation Status | Active / Actif |
Number of Directors | 37 - 37 |
Director Name | Director Address |
---|---|
Randall Loewen | 4917 Matonabee Street, Yellowknife NT X1A 1X7, Canada |
Gladys Tsang | 3806 Cunningham Dr, Richmond BC V6X 3N7, Canada |
Shannon Barnes-Girouard | 65 Wilnor Bay, Brandon MB R7B 3H8, Canada |
Bradley Penner | 3524 44A Ave, Red Deer AB T4N 3K3, Canada |
Tim Kerber | 2A McLean Bend, Leduc AB T9E 0P2, Canada |
Sandra Goetz | 8703 - 83 St, Fort St. John BC V1J 0G8, Canada |
LORALYN LIND | 703 MAIN ST N, DAUPHIN MB R7N 1E4, Canada |
Brendon Gibson | 1102 East Centre, Saskatoon SK S7J 3A5, Canada |
Grant Hill | 8-3951 Bethel Pl, Victoria BC V8Z 6J2, Canada |
David Vandergucht | #201- 221 10th Ave SE, Calgary AB T2G 0V9, Canada |
Laurel Auch | Box 35, Carmangay, Carmangay AB T0L 0N0, Canada |
Richard Currie | 143 Village Way, Duncan BC V9L 0G6, Canada |
Timothy MacKinnon | 603 Barber Crescent, Weyburn SK S4H 0M9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-06-26 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1951-06-20 | 2014-06-26 |
Special Act of Parliament (SAOP) Loi spГ©ciale du Parlement (LSP) |
Act | 1951-06-19 | 1951-06-20 |
Special Act of Parliament (SAOP) Loi spГ©ciale du Parlement (LSP) |
Address | 2016-08-12 | current | 221-10th Ave Se, Suite 201, Calgary, AB T2G 0V9 |
Address | 2014-06-26 | 2016-08-12 | 550-11th Ave Sw, Suite 1100, Calgry, AB T2R 1M7 |
Address | 2013-05-23 | 2014-06-26 | 550 - 11th Avenue Sw, Suite 1100, Calgary, AB T2R 1M7 |
Address | 2005-03-31 | 2013-05-23 | 838 11 Avenue Sw, Suite 202, Calgary, AB T2R 0E5 |
Address | 1951-06-20 | 2005-03-31 | 838 11 Avenue Sw, Suite 202, Calgary, AB T2R 0E5 |
Name | 2014-06-26 | current | Canadian Baptists of Western Canada |
Name | 2014-06-26 | current | Canadian Baptists of Western Canada |
Name | 2009-01-13 | 2014-06-26 | Canadian Baptists of Western Canada |
Name | 1951-06-20 | 2009-01-13 | The Baptist Union of Western Canada |
Status | 2014-06-26 | current | Active / Actif |
Status | 1951-06-20 | 2014-06-26 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-06-26 | Continuance (Act) / Prorogation (Loi) | Jurisdiction: Special Act of Parliament (SAOP) / Loi spГ©ciale du parlement (LSP) |
2009-01-13 | Amendment / Modification |
Name Changed. Directors Changed. |
1951-06-20 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-05-21 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-05-25 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-05-24 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-05-27 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Thoughtx Inc. | 221 10 Avenue Southeast, Calgary, AB T2G 0V9 | 2019-09-16 |
11095129 Canada Ltd. | 203, 221 - 10th Avenue S.w., Calgary, AB T2G 0V9 | 2018-11-13 |
Vertex Dental Services Group Ltd. | 203, 221 - 10th Avenue S.e., Calgary, AB T2G 0V9 | 2017-05-15 |
Calgary Expo International Inc. | 100 - 239 10 Ave. S.e., Calgary, AB T2G 0V9 | 2014-12-08 |
The Family Office Investment Services Ltd. | #202, 221 - 10th Avenue Se, Calgary, AB T2G 0V9 | 2006-03-06 |
The Family Office Ltd. | 202, 221 - 10th Avenue Se, Calgary, Alberta, AB T2G 0V9 | 2004-02-27 |
Wireless Dynamics Inc. | 203, 221 - 10th Avenue Se, Calgary, AB T2G 0V9 | |
Kentech Project & Maintenance Engineering Ltd. | 203, 221 - 10th Avenue Se, Calgary, AB T2G 0V9 | 2018-05-02 |
11061640 Canada Ltd. | 203, 221 - 10th Avenue S.e., Calgary, AB T2G 0V9 | 2018-10-25 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mind Over Money Inc. | Main Floor 4722 - 1st Street Se, Calgary, AB T2G 0A2 | 2003-01-16 |
Texcan Capital Inc. | #201 - 4310 Macleod Trail S.w., Calgary, AB T2G 0A4 | 2007-08-21 |
Canada Debt Assistance Inc. | Suite 201, 4310 Macleod Trail Sw, Calgary, AB T2G 0A4 | |
Anacaona Realty Group Inc. | Suite 201, 4310 Macleod Trail Sw, Calgary, AB T2G 0A4 | 2008-09-04 |
Peak Tutoring Ltd. | Suite 1000 4515 Macleod Trail Sw, Calgary, AB T2G 0A5 | 2016-02-09 |
Bergen Living Ltd. | 161 333 Riverfront Avenue Southeast, Calgary, AB T2G 0B1 | 2017-11-13 |
Boatgas Enterprises Limited | 157-333 Riverfront Ave Se, Calgary, AB T2G 0B1 | 2014-05-07 |
Ajiagem Canada Inc. | 333 Riverfront Avenue Southeast, Suite 363, Calgary, AB T2G 0B1 | 2011-05-06 |
Dong Fa (canada) Corporation | 115 2nd Avenue S. E., Calgary, AB T2G 0B2 | 1993-06-28 |
Revelute Inc. | 210 15 Avenue Se, Unit2406, Calgary, AB T2G 0B5 | 2018-03-29 |
Find all corporations in postal code T2G |
Name | Address |
---|---|
Randall Loewen | 4917 Matonabee Street, Yellowknife NT X1A 1X7, Canada |
Gladys Tsang | 3806 Cunningham Dr, Richmond BC V6X 3N7, Canada |
Shannon Barnes-Girouard | 65 Wilnor Bay, Brandon MB R7B 3H8, Canada |
Bradley Penner | 3524 44A Ave, Red Deer AB T4N 3K3, Canada |
Tim Kerber | 2A McLean Bend, Leduc AB T9E 0P2, Canada |
Sandra Goetz | 8703 - 83 St, Fort St. John BC V1J 0G8, Canada |
LORALYN LIND | 703 MAIN ST N, DAUPHIN MB R7N 1E4, Canada |
Brendon Gibson | 1102 East Centre, Saskatoon SK S7J 3A5, Canada |
Grant Hill | 8-3951 Bethel Pl, Victoria BC V8Z 6J2, Canada |
David Vandergucht | #201- 221 10th Ave SE, Calgary AB T2G 0V9, Canada |
Laurel Auch | Box 35, Carmangay, Carmangay AB T0L 0N0, Canada |
Richard Currie | 143 Village Way, Duncan BC V9L 0G6, Canada |
Timothy MacKinnon | 603 Barber Crescent, Weyburn SK S4H 0M9, Canada |
City | CALGARY |
Post Code | T2G 0V9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Baptists of Atlantic Canada | 1655 Manawagonish Road, Saint John, NB E2M 3Y2 | 2010-11-12 |
Canadian Baptists of Ontario and Quebec | 5 International Blvd., Etobicoke, ON M9W 6H3 | 1963-07-22 |
Canadian Baptists of Ontario and Quebec Foundation | 5 International Blvd, Etobicoke, ON M9W 6H3 | 1998-01-30 |
Canadian Baptists of Ontario and Quebec Housing Corporation | 5 International Blvd, Etobocoke, ON M9W 6H3 | 1994-10-18 |
North American Baptists Inc., (canada) | 386 Broadway, Suite 903, Winnipeg, MB R3C 3R6 | 1954-08-27 |
Canadian Country and Western Dance Teachers Association | 3099 Boul Fossambault, Ste-catherine, QC G0A 3M0 | 1997-07-23 |
Canadian Country and Western Dance Association | 3099 Boul Fossambault, Ste-catherine, QC G0A 3M0 | 1997-07-23 |
The Gathering of Baptists | 2464 Concession 2 West, Rr #1, Lynden, ON L0R 1T1 | 2004-11-26 |
3664813 Canada Inc. | 10303 Avenue Jasper, 1400 Canadian Western, Edmonton, AB T5J 3N6 | 1999-10-01 |
Western Canadian Chapter of The Building Commissioning Association Incorporated | 402 - 4601 Canada Way, Burnaby, BC V5G 4X7 | 2011-06-01 |
Please comment or provide details below to improve the information on Canadian Baptists of Western Canada.
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.