Village Green Community Church (Corporation# 4085523) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 12, 2002.
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 |
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 |
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 |
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© |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
London Christian Fellowship International | 505 Village Green Avenue, London, ON N6J 4G4 | 2010-10-12 |
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 |
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 |
City | LONDON |
Post Code | N6J 4G4 |
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 |
Please comment or provide details below to improve the information on Village Green Community Church.
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.