CANADIAN UNITED PENTECOSTAL CHURCH
EGLISE PENTECOTISTE UNIE CANADIENNE

Address: 1945 Rue Ste-helene, Longueuil, QC J4K 3T4

CANADIAN UNITED PENTECOSTAL CHURCH (Corporation# 3717631) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 24, 2000.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 1945 RUE STE-HELENE
City LONGUEUIL
Province QC
Postal Code J4K 3T4
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4K 3T4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CANADIAN UNITED PENTECOSTAL CHURCH.

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.