THE ANGLICAN CHURCH OF CANADA RESOLUTION CORPORATION
SOCIÉTÉ DE RÈGLEMENT DE L'ÉGLISE ANGLICANE DU CANADA

Address: 80 Hayden Street, Toronto, ON M4Y 3G2

THE ANGLICAN CHURCH OF CANADA RESOLUTION CORPORATION (Corporation# 4139534) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 17, 2003.

Corporation Overview

Corporation ID 4139534
Business Number 862050556
Corporation Name THE ANGLICAN CHURCH OF CANADA RESOLUTION CORPORATION
SOCIÉTÉ DE RÈGLEMENT DE L'ÉGLISE ANGLICANE DU CANADA
Registered Office Address 80 Hayden Street
Toronto
ON M4Y 3G2
Incorporation Date 2003-01-17
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
HENRIETTE THOMPSON 68 MOORE PARK CRESCENT, GEORGETOWN ON L7G 2T6, Canada
HANNA GOSCHY 83 SHANGARRY DRIVE, TORONTO ON M1R 1A7, Canada
MICHAEL THOMPSON 184 MILLWOOD ROAD, TORONTO ON M4S 1J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2003-01-17 2014-08-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-12 current 80 Hayden Street, Toronto, ON M4Y 3G2
Address 2004-03-31 2014-08-12 80 Hayden Street, Toronto, ON M4Y 3G2
Address 2003-01-17 2004-03-31 600 Jarvis Street, Toronto, ON M4Y 2J6
Name 2014-08-12 current THE ANGLICAN CHURCH OF CANADA RESOLUTION CORPORATION
Name 2014-08-12 current SOCIÉTÉ DE RÈGLEMENT DE L'ÉGLISE ANGLICANE DU CANADA
Name 2003-01-17 2014-08-12 THE ANGLICAN CHURCH OF CANADA RESOLUTION CORPORATION -
Name 2003-01-17 2014-08-12 SOCIÉTÉ DE RÈGLEMENT DE L'ÉGLISE ANGLICANE DU CANADA
Status 2014-08-12 current Active / Actif
Status 2003-01-17 2014-08-12 Active / Actif

Activities

Date Activity Details
2014-08-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-01-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-07-08 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2015 2015-05-02 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 80 HAYDEN STREET
City TORONTO
Province ON
Postal Code M4Y 3G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Anglican Foundation of Canada 80 Hayden Street, Toronto, ON M4Y 3G2 1957-04-26
The Missionary Society of The Anglican Church of Canada 80 Hayden Street, Toronto, ON M4Y 3G2 1903-08-13
The General Synod of The Anglican Church of Canada 80 Hayden Street, Toronto, ON M4Y 3G2 1921-05-03
Cooperation Canada Mozambique (cocamo) 80 Hayden Street, Third Floor, Toronto, ON M4Y 3G2 1993-07-05
The Primate's World Relief and Development Fund 80 Hayden Street, Toronto, ON M4Y 3G2 2000-05-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12388171 Canada Inc. 608-33 Charles St E, Toronto, ON M4Y 0A2 2020-10-01
Sumi Edtech Inc. Unit 2808 - 33 Charles Street East, Toronto, ON M4Y 0A2 2020-03-12
Vlk Capital Inc. 3901-33 Charles Street East, Toronto, ON M4Y 0A2 2019-03-22
Brandnameblank Inc. 1701, 33 Charles Street East, Toronto, ON M4Y 0A2 2017-10-08
Champ One Trading Inc. 2606-33 Charles St E, Toronto, ON M4Y 0A2 2017-03-17
10068616 Canada Inc. 33 Charles Street East Unit 2901, Toronto, ON M4Y 0A2 2017-01-20
9254463 Canada Inc. 2005 - 33 Charles Street East, Toronto, ON M4Y 0A2 2015-04-13
9171550 Canada Limited 1001-33 Charles Street East, Toronto, ON M4Y 0A2 2015-01-29
Artelio Design International Inc. 33 Charles St. East, Unit4107, Toronto, ON M4Y 0A2 2014-09-16
8951039 Canada Ltd. 33 Charles St E. Apt.2404, Toronto, ON M4Y 0A2 2014-07-11
Find all corporations in postal code M4Y

Corporation Directors

Name Address
HENRIETTE THOMPSON 68 MOORE PARK CRESCENT, GEORGETOWN ON L7G 2T6, Canada
HANNA GOSCHY 83 SHANGARRY DRIVE, TORONTO ON M1R 1A7, Canada
MICHAEL THOMPSON 184 MILLWOOD ROAD, TORONTO ON M4S 1J7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4Y 3G2

Similar businesses

Corporation Name Office Address Incorporation
The Pension Office Corporation of The Anglican Church of Canada 625 Church Street, Suite No. 401, Toronto, ON M4Y 2G1 2004-11-01
Anglican Church of Eeyou Istchee 101 Anglican Church Road, P.o. Box: 90, Chisasibi, QC J0M 1E0 2007-06-18
Anglican National Convocation P.o.box 6868, Peace River, AB T8S 1S6 2001-12-21
La SociÉtÉ Église UnitÉ ÉvangÉlique Au Canada Evangelical Unity Church In Canada 2306 Joliffe Street, Ottawa, ON K1G 1H4 2000-08-24
Les Services De RÈglement Des DiffÉrends T. Brown (adr) Inc. 530 Laurier Ave West, Suite 401, Ottawa, ON K1R 7T1 1995-07-07
The Missionary Society of The Anglican Church of Canada 80 Hayden Street, Toronto, ON M4Y 3G2 1903-08-13
The General Synod of The Anglican Church of Canada 80 Hayden Street, Toronto, ON M4Y 3G2 1921-05-03
Independent Anglican Church (canada Synod) 7701 Lundy's Lane, Niagara Falls, ON L2H 1H3 1979-03-05
Grace Anglican Church 115 Bay Road, Clayton, ON K0A 1P0 2017-01-20
Anglican Church of The Trinity 333 6th Street, New Westminster, BC V3L 3A9 2019-01-04

Improve Information

Please comment or provide details below to improve the information on THE ANGLICAN CHURCH OF CANADA RESOLUTION CORPORATION.

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.