MESSIANIC VISION CANADA

Address: One Valleywood Drive, Suite 200, Markham, ON L3R 5L9

MESSIANIC VISION CANADA (Corporation# 3992624) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 28, 2001.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address ONE VALLEYWOOD DRIVE
City MARKHAM
Province ON
Postal Code L3R 5L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2834863 Canada Inc. One Valleywood Drive, Suite 200, Markham, ON L3R 5L9 1992-07-06

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 5L9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on MESSIANIC VISION CANADA.

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.