REDEMPTION MINISTRIES INC.
LES MINISTERES REDEMPTION INC.

Address: 579-581 Rue Charon, Pointe St-charles (montreal), QC H3K 2P4

REDEMPTION MINISTRIES INC. (Corporation# 3957659) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 16, 2001.

Corporation Overview

Corporation ID 3957659
Business Number 863156816
Corporation Name REDEMPTION MINISTRIES INC.
LES MINISTERES REDEMPTION INC.
Registered Office Address 579-581 Rue Charon
Pointe St-charles (montreal)
QC H3K 2P4
Incorporation Date 2001-10-16
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
EMMANUEL OKON 833 RADISSON ST., LASALLE QC H8R 2X2, Canada
STEPHEN AKINOLA OMEGA BEACH PORT HARCOURT, RIVER STATE , Nigeria
HELEN NJOKU 55 OROGBUM CRESCENT, PORT HARCOURT RIVER STATE , Nigeria
IDOREYIN AMANA 16 ALBATROS CRESCENT, PINCOURT QC J7V 0G9, Canada
BASIL NJOKU 55 OROGBUM CRESCENT, PORT HARCOURT RIVER STATE , Nigeria

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-02-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2001-10-16 2015-02-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-02-12 current 579-581 Rue Charon, Pointe St-charles (montreal), QC H3K 2P4
Address 2011-12-29 2015-02-12 579/581 Charon Street, (pointe St-charles), Montreal, QC H3K 2P4
Address 2001-10-16 2011-12-29 8848 Cure-legault, Lasalle, QC H8R 2W1
Name 2015-02-12 current REDEMPTION MINISTRIES INC.
Name 2015-02-12 current LES MINISTERES REDEMPTION INC.
Name 2001-10-16 2015-02-12 REDEMPTION MINISTRIES INC.
Name 2001-10-16 2015-02-12 LES MINISTERES REDEMPTION INC.
Status 2015-02-12 current Active / Actif
Status 2005-04-06 2015-02-12 Active / Actif
Status 2004-12-16 2005-04-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2001-10-16 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-02-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-10-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-29 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-02-28 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-02-11 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 579-581 RUE CHARON
City POINTE ST-CHARLES (MONTREAL)
Province QC
Postal Code H3K 2P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Panamsec.com Inc. 523 Rue Charon, Montreal, QC H3K 2P4 2002-01-01
3416798 Canada Inc. 587 Rue Charon, Montreal, QC H3K 2P4 1998-01-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Management Build Canada Inc. 6-1960 Rue Wellington, MontrГ©al, QC H3K 0A1 2011-11-15
Halder Realty Corp. 1960 Wellington, Suite 06, 207, Montreal, QC H3K 0A1 2011-03-24
Simon Papineau Holding Corporation 1960 Wellington, Suite 306, MontrÉal, QC H3K 0A1 2008-11-10
Starboy A&r Inc. 1175 Rue D'argenson, MontrГ©al, QC H3K 0A2 2020-09-03
Komunik Corporation - 1500 St-patrick Street, MontrÉal, QC H3K 0A3
10975184 Canada Inc. 5-344 Rue Sainte-madeleine, Montreal, QC H3K 0A5 2018-09-03
Erp Happy Corp. 6-350 Rue Sainte Madeleine, Montreal, QC H3K 0A5 2017-01-27
11136950 Canada Inc. 1210 Rue De La Sucrerie, MontrГ©al, QC H3K 0A7 2018-12-09
Le Panier Noir Inc. 109-2727 Rue Saint-patrick, MontrГ©al, QC H3K 0A8 2020-07-21
Mekanys Inc. 619, 2727 Rue Saint-patrick, MontrГ©al, QC H3K 0A8 2020-03-09
Find all corporations in postal code H3K

Corporation Directors

Name Address
EMMANUEL OKON 833 RADISSON ST., LASALLE QC H8R 2X2, Canada
STEPHEN AKINOLA OMEGA BEACH PORT HARCOURT, RIVER STATE , Nigeria
HELEN NJOKU 55 OROGBUM CRESCENT, PORT HARCOURT RIVER STATE , Nigeria
IDOREYIN AMANA 16 ALBATROS CRESCENT, PINCOURT QC J7V 0G9, Canada
BASIL NJOKU 55 OROGBUM CRESCENT, PORT HARCOURT RIVER STATE , Nigeria

Competitor

Search similar business entities

City POINTE ST-CHARLES (MONTREAL)
Post Code H3K 2P4

Similar businesses

Corporation Name Office Address Incorporation
Covenant of Redemption Ministries 34 Graham Court, Whitby, ON L1N 6E1 2017-01-07
Real Redemption Inc. 18 Balsam St, Markham, ON L6B 0J7 2008-10-03
Redemption Factory Inc. 216 Alfred Avenue, Toronto, ON M2N 3J6 2014-08-26
Redemption Paws 60 Atlantic Ave., Suite 200, Toronto, ON M6K 1X9 2017-09-02
Rf Redemption Finance Inc. 9251-893 Yonge St., Richmond Hill, ON L4C 9T3 2011-04-01
Redemption Church Calgary North Inc. 225 First Avenue N.w., Airdrie, AB T4B 2M8 2011-12-22
Redemption Methodist Church 955 Wilson Ave, Suite 12, Toronto, ON M3K 2A7 2019-03-28
Les Produits Textiles Dube Ltee Comte Matapedia, La Redemption, QC 1979-09-06
Lilia Redemption Foundation 4256 Carroll Ave, Niagara Falls, ON L2E 7J2 2018-11-28
Redemption Church Durham 31 Baldwin Street, Unit #3, Brooklin, ON L0M 1A7 2012-12-18

Improve Information

Please comment or provide details below to improve the information on REDEMPTION MINISTRIES INC..

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.