Canadian Baptists of Western Canada
Canadian Baptists of Western Canada

Address: 221-10th Ave Se, Suite 201, Calgary, AB T2G 0V9

Canadian Baptists of Western Canada (Corporation# 321362) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 20, 1951.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 221-10th AVE SE
City CALGARY
Province AB
Postal Code T2G 0V9
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City CALGARY
Post Code T2G 0V9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Canadian Baptists of Western Canada.

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.