CANADIAN UNITED PENTECOSTAL CHURCH (Corporation# 3717631) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 24, 2000.
Corporation ID | 3717631 |
Business Number | 875403925 |
Corporation Name |
CANADIAN UNITED PENTECOSTAL CHURCH EGLISE PENTECOTISTE UNIE CANADIENNE |
Registered Office Address |
1945 Rue Ste-helene Longueuil QC J4K 3T4 |
Incorporation Date | 2000-02-24 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
Jenner Puentes | 891 Slocum ave, Ridgefield NJ 07657, United States |
CARLOS ALBERTO ESPANA | 1873 Aurore boreale, Sherbrooke QC J1H 0J6, Canada |
MOISES ALBERTO SARA | 52 Scenic Gardens Northwest, Calgary AB T3L 1Y6, Canada |
JUAN CARLOS MONSALVE | 8973 NW 9th PI, Plantation FL 33324, United States |
ANDRITH CALDERON | 1957 Rue Anne-Julien, Carignan QC J3L 7A1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-05-21 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2000-02-24 | 2015-05-21 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2015-05-21 | current | 1945 Rue Ste-helene, Longueuil, QC J4K 3T4 |
Address | 2008-03-31 | 2015-05-21 | 4865 Boul. Davis, St-hubert, QC J3Y 8K1 |
Address | 2004-04-07 | 2008-03-31 | 3701 Rue Villeray, Montreal, QC H2A 1G3 |
Address | 2000-02-24 | 2004-04-07 | 5213 Jean Talon, #1, Montreal, QC H1S 1K8 |
Name | 2015-05-21 | current | CANADIAN UNITED PENTECOSTAL CHURCH |
Name | 2015-05-21 | current | EGLISE PENTECOTISTE UNIE CANADIENNE |
Name | 2004-02-26 | 2015-05-21 | UNITED LATIN-AMERICAN PENTECOSTAL CHURCHES OF CANADA |
Name | 2004-02-26 | 2015-05-21 | LES ÉGLISES PENTECÔTISTES UNIES LATINO-AMÉRICAINES DU CANADA |
Name | 2000-02-24 | 2004-02-26 | United Latin-American Pentecostal Church Inc. |
Name | 2000-02-24 | 2004-02-26 | United Latin-American Pentecostal Church Inc. |
Status | 2015-05-21 | current | Active / Actif |
Status | 2000-02-24 | 2015-05-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-05-21 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2004-02-26 | Amendment / Modification | Name Changed. |
2000-02-24 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-04-11 | Soliciting Ayant recours Г la sollicitation |
2018 | 2019-04-11 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-04-07 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Le Groupe C.i.r.i.e.c. (canada) | 315 Rue Ste-catherine Est (uqam), MontrГ©al, QC J4K 0A8 | 1985-10-25 |
12459957 Canada Inc. | 2408-15, Boulevard La Fayette, Longueuil, QC J4K 0B2 | 2020-10-30 |
Outgang Inc. | 1207-15, Boulevard La Fayette, Longueuil, QC J4K 0B2 | 2020-02-05 |
Buratech Inc. | 1604-15 Boulevard La Fayette, Longueuil, QC J4K 0B2 | 2018-02-22 |
C3i Capital Inc. | 15, Boulevard Lafayette, App. 803, Longueuil, QC J4K 0B2 | 2016-10-05 |
8925020 Canada Inc. | 15 La Fayette Blvd., Suite 1404, Longueuil, QC J4K 0B2 | 2014-06-16 |
8501955 Canada Inc. | 15 Boul Lafayette 901, Longueuil, QC J4K 0B2 | 2013-04-23 |
8493944 Canada Inc. | 15 Boul. Lafayette (2501), Longueuil, QC J4K 0B2 | 2013-04-12 |
8438439 Canada Inc. | 15, Boulevard La Fayette, Apt#1702, Longueuil, QC J4K 0B2 | 2013-02-15 |
8386455 Canada Inc. | 15 Boulevard La Fayette, App. 1007, Longueuil, QC J4K 0B2 | 2012-12-22 |
Find all corporations in postal code J4K |
Name | Address |
---|---|
Jenner Puentes | 891 Slocum ave, Ridgefield NJ 07657, United States |
CARLOS ALBERTO ESPANA | 1873 Aurore boreale, Sherbrooke QC J1H 0J6, Canada |
MOISES ALBERTO SARA | 52 Scenic Gardens Northwest, Calgary AB T3L 1Y6, Canada |
JUAN CARLOS MONSALVE | 8973 NW 9th PI, Plantation FL 33324, United States |
ANDRITH CALDERON | 1957 Rue Anne-Julien, Carignan QC J3L 7A1, Canada |
City | LONGUEUIL |
Post Code | J4K 3T4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Spanish Pentecostal Church of Montreal | 6425 Leger, Montreal-nord, QC H1G 6J7 | 2010-12-16 |
Église PentecÔtiste Unie À MontrÉal | 8729 Rue Hochelaga, Montréal, QC H1L 2M8 | 2020-10-29 |
L'eglise Unie Du Canada | 3250 Bloor St. West, Suite 200, Toronto, ON M8X 2Y4 | 1924-07-19 |
The United Church of Canada Foundation | 3250 Bloor Street West, Suite 200, Toronto, ON M8X 2Y4 | 2002-11-22 |
Г‰glise Pentecotiste El Shaddai | A-81 Chemin Montreal, Ottawa, ON K1L 6E8 | 1998-04-08 |
Canadian United Soccer League Inc. | 7601 Martingrove Road, Vaughan, ON L4L 9E4 | 2001-09-05 |
The First Spanish United Pentecostal Church Inc. | 220 Woolner Avenue, Apt. A-213, Toronto, ON M6N 1Y6 | 1998-02-17 |
United Spanish Pentecostal Church of Canada | 27 Cranbrook Drive, Hamilton, ON L9C 7C3 | 2008-12-18 |
Jubilee United Pentecostal Apostolic Church Inc. | 100-860 Cahill Drive West, Ottawa, ON K1V 9A3 | 2014-06-18 |
Calvary United Pentecostal Church of Ottawa | 1681 Cyrville Road, Gloucester, ON K1B 3L7 | 1995-06-15 |
Please comment or provide details below to improve the information on CANADIAN UNITED PENTECOSTAL CHURCH.
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.