Village Green Community Church

Address: 505, Village Green Ave., London, ON N6J 4G4

Village Green Community Church (Corporation# 4085523) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 12, 2002.

Corporation Overview

Corporation ID 4085523
Business Number 860260660
Corporation Name Village Green Community Church
Registered Office Address 505, Village Green Ave.
London
ON N6J 4G4
Incorporation Date 2002-06-12
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
Dave Hekman 1161 Prince Philip Drive, London ON N6H 4E9, Canada
Krista Allen 160 Odessa Avenue, London ON N6J 2Z8, Canada
Steve Ruddach 207 Pine Valley Dr., London ON N6J 4S2, Canada
ASHLEY ZIETSMA 21320 MUNCEY ROAD, MT. BRYDGES ON N0L 1W0, Canada
Al Vanderlaan 276 Andover Drive, London ON N6J 4T3, Canada
Brenda Brown 38710 Talbot Line, St. Thomas ON N5P 3T2, Canada
Jarred Curtis 39 Applewood Lane, London ON N6J 3P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2002-06-12 2014-01-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-01-17 current 505, Village Green Ave., London, ON N6J 4G4
Address 2004-03-31 2014-01-17 505 Village Green Ave, London, ON N6J 4G4
Address 2002-06-12 2004-03-31 61 Grandview Crescent, London, ON N6K 2Y3
Name 2010-04-15 current Village Green Community Church
Name 2002-06-12 2010-04-15 VILLAGE GREEN BAPTIST CHURCH
Status 2014-01-17 current Active / Actif
Status 2005-03-01 2014-01-17 Active / Actif
Status 2004-12-16 2005-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-06-12 2004-12-16 Active / Actif

Activities

Date Activity Details
2017-06-29 Financial Statement / Г‰tats financiers Statement Date: 2017-03-31.
2014-01-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-04-15 Amendment / Modification Name Changed.
2009-08-25 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2002-06-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-23 Soliciting
Ayant recours Г  la sollicitation
2019 2018-06-24 Soliciting
Ayant recours Г  la sollicitation
2018 2017-06-25 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 505, VILLAGE GREEN AVE.
City LONDON
Province ON
Postal Code N6J 4G4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
London Christian Fellowship International 505 Village Green Avenue, London, ON N6J 4G4 2010-10-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dlm Laboratory Incorporated 304-335 Southdae Road West, London, ON N6J 0A1 2014-09-26
Bms Industrial Inc. #110-353 Commissioners Road West., London, ON N6J 0A3 2018-05-07
Smallcloud Technologies Incorporated 353 Commissioners Road West, Unit 403, London, ON N6J 0A3 2017-09-01
Dainty Solutions Limited 301b-460 Springbank Drive, London, ON N6J 0A8 2019-08-02
London Area Volleyball Academy 1112-315 Southdale Rd. West, London, ON N6J 0B1 2019-02-20
12397269 Canada Inc. 3341 Singleton Avenue, London, ON N6J 0C4 2020-10-06
Petal Babies General Store Inc. 29 Evergreen Ave, London, ON N6J 1A6 2010-03-30
Shadowtech It Inc. 368 Malcolm Street, London, ON N6J 1C4 2016-02-03
12188694 Canada Inc. 20 Springbank Drive, London, ON N6J 1E2 2020-07-10
The Amore Foundation 1-40 Springbank Drive, London, ON N6J 1E3 2006-10-10
Find all corporations in postal code N6J

Corporation Directors

Name Address
Dave Hekman 1161 Prince Philip Drive, London ON N6H 4E9, Canada
Krista Allen 160 Odessa Avenue, London ON N6J 2Z8, Canada
Steve Ruddach 207 Pine Valley Dr., London ON N6J 4S2, Canada
ASHLEY ZIETSMA 21320 MUNCEY ROAD, MT. BRYDGES ON N0L 1W0, Canada
Al Vanderlaan 276 Andover Drive, London ON N6J 4T3, Canada
Brenda Brown 38710 Talbot Line, St. Thomas ON N5P 3T2, Canada
Jarred Curtis 39 Applewood Lane, London ON N6J 3P9, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6J 4G4

Similar businesses

Corporation Name Office Address Incorporation
The Village Community Church Inc. Unit 51075 - 752 Nipissing, Milton, ON L9T 1R3 2008-10-07
R.i.s.e. Arts & Community Services 151 Village Green Square, Unit 205, Scarborough, ON M1S 0K5 2019-12-06
Blackburn Hamlet Community Church 1297 Parc Du Village Street, Ottawa, ON K1C 7B2 2011-07-29
T.h.e. Community Church of Canada Inc. 490 Des Meurons Street, Unit 1, Winnipeg, MB R2H 2P5
Life Community Church of God 46 Denison Road East, Toronto, ON M9N 1B7
Green Village Furniture Inc. 9200 Avenue Du Parc, Suite #612, Montreal, QC H2N 1Z4 2013-09-16
Theracanna Products Inc. 311 Village Green Road, Village Green, PE C1B 3V1 2014-03-10
9938923 Canada Inc. 758 Village Green Rd., Village Green, PE C0A 3V3 2016-10-11
Green Industries Services Inc. Unit # 3623 - 135 Village Green, Scarborough, ON M1S 0L1 2012-08-20
R. N. Green Reno Inc. 3307 - 125, Village Green Square, Scarborough, ON M1S 0G3 2016-08-09

Improve Information

Please comment or provide details below to improve the information on Village Green Community Church.

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.