MESSIANIC VISION CANADA (Corporation# 3992624) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 28, 2001.
Corporation ID | 3992624 |
Business Number | 861338135 |
Corporation Name | MESSIANIC VISION CANADA |
Registered Office Address |
One Valleywood Drive Suite 200 Markham ON L3R 5L9 |
Incorporation Date | 2001-12-28 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
CHARLES DIXON | 801 NE 92nd St, Miami FL 33138, United States |
NEIL CAMPBELL | 913 MCKENZIE LAKE BAY SE, CALGARY AB T2Z 2J3, Canada |
NICOLETTE Silk | 309 Yale Ave W, Winnipeg MB R2C 1V1, Canada |
Joel D. Nori | 5480 W Liberty Hill Rd, York SC 29745, United States |
DAN COLDWELL | 315-543 Timothy Street, Newmarket ON L3Y 1R1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-06-25 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2001-12-28 | 2014-06-25 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-06-25 | current | One Valleywood Drive, Suite 200, Markham, ON L3R 5L9 |
Address | 2013-05-22 | 2014-06-25 | One Valleywood Drive, Suite 200, Markham, ON L3R 5L9 |
Address | 2009-05-27 | 2013-05-22 | 5929 Jeanne D'arc Blvd., Suite 143, Orleans, ON K1C 7K2 |
Address | 2008-06-11 | 2009-05-27 | 1666 Marronier Court, Cumberland, ON K4C 1C2 |
Address | 2001-12-28 | 2008-06-11 | 573 Apollo Way, Orleans, ON K4A 1V2 |
Name | 2014-06-25 | current | MESSIANIC VISION CANADA |
Name | 2001-12-28 | 2014-06-25 | MESSIANIC VISION CANADA |
Status | 2014-06-25 | current | Active / Actif |
Status | 2001-12-28 | 2014-06-25 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-06-25 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2001-12-28 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-03-14 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-03-28 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-03-23 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
2834863 Canada Inc. | One Valleywood Drive, Suite 200, Markham, ON L3R 5L9 | 1992-07-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Vitalucent Corporation | 17-24 Valleywood Drive, Markham, ON L3R 5L9 | 2020-06-01 |
Duotuan Technology Inc. | Unit 10 - 25 Valleywood Dr, Markham, ON L3R 5L9 | 2020-05-01 |
Afinative Solutions Inc. | 27-25 Valleywood Dr, Markham, ON L3R 5L9 | 2019-02-02 |
Navy Equipment Rental Ltd. | 25 Valleywood Drive, Unit 24, Markham, ON L3R 5L9 | 2017-04-04 |
Enolight Ltd. | 25 Valleywood Drive Suite 17, Markham, ON L3R 5L9 | 2017-03-06 |
N2f Films Inc. | Unit 27, 25 Valleywood Dr., Markham, ON L3R 5L9 | 2015-07-22 |
Canadian Superior Iron Ore Group Inc. | 25 Valleywood Dr Unit 17, Markham, ON L3R 5L9 | 2014-01-06 |
Celebrity Business International Inc. | 17-25 Valleywood Drive, Markham, ON L3R 5L9 | 2013-04-17 |
Rsl Group Inc. | 55 Valleywood Drive, Markham, ON L3R 5L9 | 2012-02-06 |
Aurican Resources Inc. | 25 Valleywood Drive,, Unit 17, Markham, ON L3R 5L9 | 2010-05-27 |
Find all corporations in postal code L3R 5L9 |
Name | Address |
---|---|
CHARLES DIXON | 801 NE 92nd St, Miami FL 33138, United States |
NEIL CAMPBELL | 913 MCKENZIE LAKE BAY SE, CALGARY AB T2Z 2J3, Canada |
NICOLETTE Silk | 309 Yale Ave W, Winnipeg MB R2C 1V1, Canada |
Joel D. Nori | 5480 W Liberty Hill Rd, York SC 29745, United States |
DAN COLDWELL | 315-543 Timothy Street, Newmarket ON L3Y 1R1, Canada |
City | MARKHAM |
Post Code | L3R 5L9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Messianic Vision | 105 Lyttleton Gardens, Ottawa, Rockliffe Park, ON K1L 5A4 | 1977-05-26 |
United Messianic Jewish Outreach | 12 Glenholme Drive, St Catharines, ON L2N 2Z3 | 1993-11-26 |
The Messianic Jewish Bible Society | 103 Forestgate Drive, Hamilton, ON L9C 6A4 | 2002-03-26 |
City of David Messianic Synagogue | 7775 Yonge Street, Thornhill, ON L3T 2C4 | 2000-03-08 |
House of Adonai Messianic Fellowship | 1950 Bank St. Unit 4, Ottawa, ON K1V 7Z8 | 2012-02-21 |
House of Adonai Messianic Fellowship | 1950 Bank St. Suite #4, Ottawa, ON K1V 7Z8 | 2019-03-13 |
Beth Teshuva Messianic Seminary Inc. | 1822 Hunter's Run Drive, Ottawa, ON K1C 6X4 | 2014-02-26 |
Messianic Jewish Movement International | 111 King Street East, Box 2090, Prescott, ON K0E 1T0 | 1977-12-12 |
Gve Global Vision Inc. | 16800 Trans-canada Highway, Kirkland, QC H9H 4M7 | |
AssociГ©s Nationaux Du Canada De La Vision LtГ©e | 1675 Sismet Road, Unit 10-11, Mississauga, ON L4W 4K8 | 1993-01-12 |
Please comment or provide details below to improve the information on MESSIANIC VISION CANADA.
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.