University Bible Fellowship Canada

Address: 720 Spadina Avenue, Suite 101, Toronto, ON M5S 2T9

University Bible Fellowship Canada (Corporation# 3561151) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 30, 1998.

Corporation Overview

Corporation ID 3561151
Business Number 878554427
Corporation Name University Bible Fellowship Canada
Registered Office Address 720 Spadina Avenue
Suite 101
Toronto
ON M5S 2T9
Incorporation Date 1998-11-30
Corporation Status Active / Actif
Number of Directors 3 - 4

Directors

Director Name Director Address
Charles Kim 29 Johnston Avenue, Toronto ON M2N 1G9, Canada
Sung Su Na 4989 rue Joseph-Ponrouge, Longueuil QC J3Y 8W7, Canada
Philip Wong 1200 Rue Thomas-Keefer, Montréal QC H3K 3J3, Canada
HENRY HYEONGSIN KIM 4 GARNET AVENUE, TORONTO ON M6G 1V5, Canada
Keun Sik Jun 11744 Valley Ridge Boulevard Northwest, Calgary AB T3B 5Z9, Canada
Ernest Chan 1308 Rue Ropery, Montréal QC H3K 2X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-02-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1998-11-30 2012-02-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-11-29 1998-11-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2012-02-29 current 720 Spadina Avenue, Suite 101, Toronto, ON M5S 2T9
Address 2009-02-03 2012-02-29 2627 Rue Ryde, Montreal, QC H3K 1R7
Address 2008-03-31 2009-02-03 1182 Crescent, Suite 201, Montreal, QC H3G 2A9
Address 1998-11-30 2008-03-31 1182 Crescent, Suite 201, Montreal, QC H3G 2A9
Name 2012-02-29 current University Bible Fellowship Canada
Name 1998-11-30 2012-02-29 UNIVERSITY BIBLE FELLOWSHIP
Status 2012-02-29 current Active / Actif
Status 1998-11-30 2012-02-29 Active / Actif

Activities

Date Activity Details
2012-02-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1998-11-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-11 Soliciting
Ayant recours Г  la sollicitation
2019 2019-01-11 Soliciting
Ayant recours Г  la sollicitation
2018 2018-01-21 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 720 SPADINA AVENUE
City TORONTO
Province ON
Postal Code M5S 2T9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hgbud Inc. 720 Spadina Avenue - 1408, Toronto, ON M5S 2T9 2018-08-13
Myescrow Ltd. 1303-720 Spadina Ave., Toronto, ON M5S 2T9 2017-12-08
Infopoc Ltd. 803-720 Spadina Avenue, Toronto, ON M5S 2T9 2015-07-10
9303774 Canada S.a.r.f. 720 Spadina Avenue, Suite 403, Toronto, ON M5S 2T9 2015-05-22
Balkan Innovation Inc. #403, 720 Spadina Avenue, Toronto, ON M5S 2T9 2015-04-09
Butterfly (asian and Migrant Sex Workers Support Network) 720 Spandina Ave, Apart 223, Hamilton, ON M5S 2T9 2014-11-10
Advent Media Interactive Inc. 1008-720 Spadina Ave, Toronto, ON M5S 2T9 2014-06-30
Ontario Employment Education & Research Centre 720 Spadina Ave, Suite 206, Toronto, ON M5S 2T9 2006-03-27
Webserverco Inc. 720 Spadina Ave., Suite 600, Toronto, ON M5S 2T9 1999-10-06
Hot Docs Industry 720 Spadina Avenue, Suite 402, Toronto, ON M5S 2T9 1998-12-17
Find all corporations in postal code M5S 2T9

Corporation Directors

Name Address
Charles Kim 29 Johnston Avenue, Toronto ON M2N 1G9, Canada
Sung Su Na 4989 rue Joseph-Ponrouge, Longueuil QC J3Y 8W7, Canada
Philip Wong 1200 Rue Thomas-Keefer, Montréal QC H3K 3J3, Canada
HENRY HYEONGSIN KIM 4 GARNET AVENUE, TORONTO ON M6G 1V5, Canada
Keun Sik Jun 11744 Valley Ridge Boulevard Northwest, Calgary AB T3B 5Z9, Canada
Ernest Chan 1308 Rue Ropery, Montréal QC H3K 2X2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 2T9

Similar businesses

Corporation Name Office Address Incorporation
Fellowship of Evangelical Bible Churches of Canada Inc. 47 5th Avenue, Langham, SK S0K 2L0 1951-12-21
Woodside Bible Fellowship 200 Barnswallow Drive, Elmira, ON N3B 3K2 1998-10-28
Grace Bible Fellowship of Simcoe County, Inc. 60 19th Street, Wasaga Beach, ON L9Z 2H5 1995-01-05
The Master's House Bible Fellowship 1090 Bellamy Road North, Scarborough, ON M1H 1H2 1985-01-31
West Coast Believers Fellowship & School of The Bible, Inc. 1301 Lundine Lane, Parksville, BC V9P 2A4 1995-10-05
Fellowship Bible Church of New Hamburg 150 Hamilton Road, New Hamburg, ON N3A 2K1 2017-07-04
Heidelberg Bible Fellowship 2720 Kressler Road, Heidelberg, ON N0B 2M1 2018-01-18
Stem Fellowship 661 University Avenue, Suite 1140, Toronto, ON M5G 1M1 2015-03-12
SociГ©tГ© Catholique De La Bible 2000 Rue Sherbrooke Ouest, Montreal, QC H3H 1G4 1940-10-29
Community Bible Study Canada 370 Steeles Avenue West, Sutie 205, Thornhill, ON L4J 6X1 1994-09-28

Improve Information

Please comment or provide details below to improve the information on University Bible Fellowship 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.