Lift Jesus Higher

Address: 749 Trojan Ave., Ottawa, ON K1K 2P5

Lift Jesus Higher (Corporation# 3728307) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 3, 2000.

Corporation Overview

Corporation ID 3728307
Business Number 867291320
Corporation Name Lift Jesus Higher
Registered Office Address 749 Trojan Ave.
Ottawa
ON K1K 2P5
Incorporation Date 2000-03-03
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
CATHY HYDE 32 POOLE CREEK CRES., STITTSVILLE ON K2S 1T7, Canada
STEVEN HYDE 32 POOLE CREEK CRES., STITSVILLE ON K5S 1T7, Canada
CHRIS SLOJEWSKI 208-555 COTE ST., OTTAWA ON K1K 4C7, Canada
BOB POOLE 341 MONFORT, OTTAWA ON K1L 5N5, Canada
PIERRE HOGLE 28 WILLETH, OTTAWA ON K2E 5C3, Canada
BOB DUBROY 1064 FOLEY AVE, OTTAWA ON K1G 2R5, Canada
DIANA WARD 663 BURN ST., OTTAWA ON K1K 1B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2000-03-03 2014-10-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-06 current 749 Trojan Ave., Ottawa, ON K1K 2P5
Address 2014-03-31 2014-10-06 Box 7111, Ottawa, ON K1L 8E2
Address 2000-07-21 2014-03-31 221 Baribeau Street, Vanier, ON K1L 7R7
Address 2000-03-03 2000-07-21 114 Cambridge Street North, Apt. #3, Ottawa, ON K1R 7A7
Name 2014-10-06 current Lift Jesus Higher
Name 2000-03-03 2014-10-06 LIFT JESUS HIGHER
Status 2014-10-06 current Active / Actif
Status 2000-03-03 2014-10-06 Active / Actif

Activities

Date Activity Details
2014-10-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2000-03-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 749 TROJAN AVE.
City OTTAWA
Province ON
Postal Code K1K 2P5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Г‰glise Saint Paul ApГґtre Des Syriaques Catholiques 749 Trojan Ave, Ottawa, ON K1K 2P5 2013-08-09
Dragonfly Systems Inc. 362 Terry Fox Drive, Suite 103, Ottawa, ON K1K 2P5 2012-10-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Augustus Pendo Inc. 866 Finter Street, Ottawa, ON K1K 0A6 2007-04-10
6017207 Canada Inc. 730 Eastbourne Avenue, Ottawa, ON K1K 0A7 2002-09-06
8938890 Canada Inc. 123 Slater Street, Ottawa, ON K1K 0A9 2014-06-28
Martin Munro Consulting Ltd. 7 Arundel Ave, Ottawa, ON K1K 0B1 2009-02-24
Blueluv Inc. 7 Arundel Av, Ottawa, ON K1K 0B1 2008-04-06
10559946 Canada Inc. 16 Arundel Avenue, Ottawa, ON K1K 0B4 2017-12-29
Mcnian Management Ltd. 17 Kilbarry Cr, Ottawa, ON K1K 0B5 2011-10-24
4013069 Canada Inc. 17 Avenue Arundel, Ottawa, ON K1K 0B5 2002-02-19
Groupe Anaf Inc. 32 Arundel Avenue, Ottawa, ON K1K 0B6 2020-09-23
3822117 Canada Inc. 34 Arundel Avenue, Ottawa, ON K1K 0B6 2000-10-12
Find all corporations in postal code K1K

Corporation Directors

Name Address
CATHY HYDE 32 POOLE CREEK CRES., STITTSVILLE ON K2S 1T7, Canada
STEVEN HYDE 32 POOLE CREEK CRES., STITSVILLE ON K5S 1T7, Canada
CHRIS SLOJEWSKI 208-555 COTE ST., OTTAWA ON K1K 4C7, Canada
BOB POOLE 341 MONFORT, OTTAWA ON K1L 5N5, Canada
PIERRE HOGLE 28 WILLETH, OTTAWA ON K2E 5C3, Canada
BOB DUBROY 1064 FOLEY AVE, OTTAWA ON K1G 2R5, Canada
DIANA WARD 663 BURN ST., OTTAWA ON K1K 1B2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1K 2P5

Similar businesses

Corporation Name Office Address Incorporation
Les Conseillers Four Higher Inc. 426 Dufferin Road, Hampstead, QC H3X 2Y7 1985-09-26
K-lift Material Handling Inc. 2283 Guenette, St.laurent, QC H4R 2E9 1991-04-15
Jesus Your Saviour Christian Church Inc. 4894 Boulevard Robert, Suite 30, Montreal, QC H1R 2T7 1998-04-28
Station-lift Systems Inc. 2241 De La Dynastie Street West, Saint Lazare, QC J7T 2C9 1999-08-25
Jesus Christ Anointed Church 5 William Paddison Dr, Barrie, ON L4M 0G3 2018-10-24
L'eglise De Notre Eternel Jesus-christ De La Foi Apostolique 52 Scullion Avenue, Buckingham, QC J8L 3V6 1993-04-23
MÉga Lift Canada LtÉe 475, Chemin De La Cote St-ambroise, Saint-lin-laurentides, QC J5M 1H2
H D Lift Service Inc. 4258, Rue De La Roche, MontrГ©al, QC H2J 3H9 2019-05-24
Ale Heavy Lift (canada) Inc. 39 St. Thomas Street, Suite 200, St. Albert, AB T8N 6Z1
Mega Lift Canada LtÉe 675, Boul. Lionel-boulet, Varennes, QC J3X 1P7

Improve Information

Please comment or provide details below to improve the information on Lift Jesus Higher.

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.