COVENANT KEEPERS CANADA

Address: 95-9025-216th Street, Langley, BC V1M 2X6

COVENANT KEEPERS CANADA (Corporation# 4058780) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 29, 2002.

Corporation Overview

Corporation ID 4058780
Business Number 865974067
Corporation Name COVENANT KEEPERS CANADA
Registered Office Address 95-9025-216th Street
Langley
BC V1M 2X6
Incorporation Date 2002-04-29
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
DONNA HEARN 16068-83RD AVENUE, SURREY BC V4N 0N2, Canada
STEPHANIE MANCHULENKO 95-9025-216TH STREET, LANGLEY BC V1M 2X6, Canada
PATTI STEWART 302-5281 OAKMOUNT CRESCENT, BURNABY BC V5H 4S7, Canada
CLAUDE DOUCET 4924 RUE SAINT-JOSEPH, LAVAL QC H7C 1H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2002-04-29 2014-09-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-26 current 95-9025-216th Street, Langley, BC V1M 2X6
Address 2011-08-04 2014-09-26 9034 Major St, P.o. Box 597, Fort Langley, BC V1M 2R9
Address 2003-03-31 2011-08-04 P.o. Box: 2156, Abbotsford, BC V2T 3X8
Address 2002-04-29 2003-03-31 2692 Clearbrook Road, #305, Abbotsford, BC V2T 2Y8
Name 2014-09-26 current COVENANT KEEPERS CANADA
Name 2002-04-29 2014-09-26 COVENANT KEEPERS CANADA
Status 2014-09-26 current Active / Actif
Status 2002-04-29 2014-09-26 Active / Actif

Activities

Date Activity Details
2014-09-26 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2002-04-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-13 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-07-15 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-06-26 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-06-25 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 95-9025-216TH STREET
City LANGLEY
Province BC
Postal Code V1M 2X6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Njdb Lighting Solutions Inc. 22-9025 216th Street, Langley, BC V1M 2X6 2007-09-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Neeraj Bajaj Enterprise Ltd. 9182-216 Th 216th Street, Langley, BC V1M 0A2 2012-03-22
Give Out Loud, Inc. E205-20159 88 Avenue, Langley, BC V1M 0A4 2009-01-11
Webnificent, Inc. E205-20159 88 Avenue, Langley, BC V1M 0A4 2009-01-19
The Trades and Technology Development Group-canada Ltd. 20341 98a Avenue, Langley, BC V1M 0A6 2017-12-22
10681067 Canada Inc. 32315 Billy Brown Rd, Unit # 311, Langley, BC V1M 0B7 2018-03-14
9015817 Canada Incorporated 410-23215 Billy Brown Rd., Langley, BC V1M 0B7 2014-09-10
Vinzer Corp. 86-9525 204 Street, Langley, BC V1M 0B9 2016-07-18
12099519 Canada Inc. 9034 Mackie Street, Langley City, BC V1M 0E8 2020-06-02
Canadian Hemp Flower Corp. 9034 Mackie Street, Langley Township, BC V1M 0E8 2020-06-02
10448575 Canada Inc. 20517 88a Avenue, Langley, BC V1M 1A1 2017-10-15
Find all corporations in postal code V1M

Corporation Directors

Name Address
DONNA HEARN 16068-83RD AVENUE, SURREY BC V4N 0N2, Canada
STEPHANIE MANCHULENKO 95-9025-216TH STREET, LANGLEY BC V1M 2X6, Canada
PATTI STEWART 302-5281 OAKMOUNT CRESCENT, BURNABY BC V5H 4S7, Canada
CLAUDE DOUCET 4924 RUE SAINT-JOSEPH, LAVAL QC H7C 1H5, Canada

Competitor

Search similar business entities

City LANGLEY
Post Code V1M 2X6

Similar businesses

Corporation Name Office Address Incorporation
Ferme Du Covenant Inc. 1277 Pilon, Clarence Creek, ON K0A 1N0 2009-03-31
Covenant Film Productions Inc. 1100 De La GauchetiГ€re Street West, Suite 280, Montreal, QC H3B 2S2 2005-07-18
Trellis Foundation: A Legacy of Covenant Bible College 245 Brent Boulevard, Strathmore, AB T1P 1W4
Promise Keepers Canada 210 - 3027 Harvester Road, Burlington, ON L7N 3G7 1995-06-29
All-canada Inn-keepers Supply Limited Place Bonaventure, C.p.1068, Montreal 114, QC 1962-02-22
Compassionate Keepers Inc. 320 Burloak Drive, Burlington, ON L7L 4W5 2020-01-24
Street Keepers International for Children 48 Woodborough Rd, Guelph, ON N1G 3K5 2000-10-11
The Station Keepers Mv 19503 Opeongo Line, Barry's Bay, ON K0J 1B0 2019-06-11
Code Keepers Incorporated 2213 Irving St, Burlington, ON L7L 6T3 2013-07-18
Habitat Keepers of Canada Society 650 West Georgia St, Suite 3100 Box 11504, Vancouver, BC V6B 4P7 1994-04-12

Improve Information

Please comment or provide details below to improve the information on COVENANT KEEPERS 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.