COUPLES FOR CHRIST CANADA

Address: # 3 - 418-a Hanlan Road, Vaughan, ON L4L 4Z1

COUPLES FOR CHRIST CANADA (Corporation# 3514366) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 20, 1998.

Corporation Overview

Corporation ID 3514366
Business Number 811438969
Corporation Name COUPLES FOR CHRIST CANADA
Registered Office Address # 3 - 418-a Hanlan Road
Vaughan
ON L4L 4Z1
Incorporation Date 1998-07-20
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Enrico V Tingin 3775 Deepwood Heights, Mississauga ON L5M 7M9, Canada
Reuel Robrigado 1 Neighbourhood Lane, 412, Toronto ON M8Y 0C2, Canada
Bienvenido A Manarin 54 Murray Rougeau Crescent, Winnipeg MB R2C 5L1, Canada
Al Edward Basilio 174 Angus Drive, Ajax ON L1S 5E1, Canada
German Roldan 253 Citadel Way Northwest, Calgary AB T3G 5A7, Canada
Engelberto S San Juan 2206-5113 Garden City Road, Richmond BC V6X 4H5, Canada
Napoleon Llanos 218 Tory Crescent Northwest, Edmonton AB T6R 3A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1998-07-20 2014-09-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-07-19 1998-07-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-11-07 current # 3 - 418-a Hanlan Road, Vaughan, ON L4L 4Z1
Address 2014-09-23 2016-11-07 201-7025 Tomken Road, Mississauga, ON L5S 1R6
Address 2002-03-31 2014-09-23 156 Shorting Rd, Scarborough, ON M1S 3S6
Address 1999-03-31 2002-03-31 1250 Bridletown Circle, Ste.101, Scarborough, ON M1W 2V1
Address 1998-07-20 1999-03-31 1250 Bridletown Circle, Suite 101, Scarborough, ON M1W 2V1
Name 2014-09-23 current COUPLES FOR CHRIST CANADA
Name 2005-10-24 2014-09-23 3514366 Association Corporation
Name 1998-07-20 2005-10-24 COUPLES FOR CHRIST, ONTARIO INC.
Status 2014-09-23 current Active / Actif
Status 1998-07-20 2014-09-23 Active / Actif

Activities

Date Activity Details
2014-09-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-10-24 Amendment / Modification Name Changed.
1998-07-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-12-09 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-11-24 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-08-25 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address # 3 - 418-A Hanlan Road
City Vaughan
Province ON
Postal Code L4L 4Z1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Abstract Inc. 418b Hanlan Road, Unit 20, Vaughan, ON L4L 4Z1 2019-01-01
7147058 Canada Inc. 418 Hanlan Road, Unit 19, Woodbridge, ON L4L 4Z1 2009-03-27
We Are Mag Inc. #19-418 Hanlan Road, Woodbridge, ON L4L 4Z1 2004-08-13
Small Space Magazine Inc. #19 - 418 Hanlan Road, Woodbridge, ON L4L 4Z1 2004-05-26
Nishe Media Inc. 418 Hanlan Road, Suite 19, Woodbridge, ON L4L 4Z1 2004-05-05
Nishe Publications Inc. 19-418 Hanlan Road, Woodbridge, ON L4L 4Z1 2004-02-27
Ancop International (canada), Inc. 418a Hanlan Road, Unit 3, Vaughan, ON L4L 4Z1 2001-08-27
Highrise Magazine Inc. 19-418 Hanlan Road, Woodbridge, ON L4L 4Z1 2004-05-07
Collage Magazine Inc. 19-418 Hanlan Road, Woodbridge, ON L4L 4Z1 2004-05-10
Liberation Magazine Inc. #19 - 418 Hanlan Road, Woodbridge, ON L4L 4Z1 2004-05-27
Find all corporations in postal code L4L 4Z1

Corporation Directors

Name Address
Enrico V Tingin 3775 Deepwood Heights, Mississauga ON L5M 7M9, Canada
Reuel Robrigado 1 Neighbourhood Lane, 412, Toronto ON M8Y 0C2, Canada
Bienvenido A Manarin 54 Murray Rougeau Crescent, Winnipeg MB R2C 5L1, Canada
Al Edward Basilio 174 Angus Drive, Ajax ON L1S 5E1, Canada
German Roldan 253 Citadel Way Northwest, Calgary AB T3G 5A7, Canada
Engelberto S San Juan 2206-5113 Garden City Road, Richmond BC V6X 4H5, Canada
Napoleon Llanos 218 Tory Crescent Northwest, Edmonton AB T6R 3A6, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4L 4Z1

Similar businesses

Corporation Name Office Address Incorporation
Couples for Christ Global Mission Foundation, Inc. 250-2981 Simpson Rd., Richmond, BC V6V 2R2 1994-01-12
Les Nouveaux Couples Inc. 119 Renaissance, Memramcook, NB E4K 1S6 2015-01-01
Fondation Pour La ReprÉsentation Des Couples Ouverts (repco) 4667 Boul St-laurent, Montreal, QC H2W 1Z8 1999-11-25
MinistÉres Des Élus Du Christ 4702 Rue Ste-catherine East, Montreal, QC H1V 1Z2 2004-02-24
Eglise TrГґne De JГ©sus-christ 619, Boulevard Ducharme, Ottawa, ON K1L 6T3 2018-10-14
Eglise De La Moisson Du Christ 2285 St.laurent Blvd, Ottawa, ON K1G 4Z7 1998-06-26
Apostolic Assembly of The Faith In Jesus Christ, Inc. 2152 Rue Leclaire, Montreal, QC H1V 2Z9 1991-07-11
Assembly of Salvation In Jesus Christ Unit 1 5506 Clarence Dr, Windsor, ON N8T 1M7 2018-12-24
Le Champ De JÉsus-christ 5-79 Boucherville, Gatineau, QC J9A 1J7 2015-07-01
Jay Christ Clothing Inc. 7637 Cordner, Lasalle, QC H8N 2X2 2007-07-04

Improve Information

Please comment or provide details below to improve the information on COUPLES FOR CHRIST 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.