Covenant of Life Ministries (Corporation# 4194578) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 7, 2003.
Corporation ID | 4194578 |
Business Number | 874258007 |
Corporation Name | Covenant of Life Ministries |
Registered Office Address |
20280-97 Avenue # 9 Langley BC V1M 4B9 |
Incorporation Date | 2003-10-07 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 5 |
Director Name | Director Address |
---|---|
Chris A. Mitchell | 5457 Port Royal Drive, Virginia Beach VA 23462, United States |
Dennis Harding | 1961 Cypress Avenue, Quesnel BC V2J 3B1, Canada |
FAISAL MALICK | 20280-97 AVENUE, # 9, LANGLEY BC V1M 4B9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-08 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2003-10-07 | 2014-10-08 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-08 | current | 20280-97 Avenue, # 9, Langley, BC V1M 4B9 |
Address | 2003-10-07 | 2014-10-08 | 25 Kingsbridge Garden Circle, Suite 221, Mississauga, ON L5R 4B1 |
Name | 2014-10-08 | current | Covenant of Life Ministries |
Name | 2003-10-07 | 2014-10-08 | COVENANT OF LIFE MINISTRIES |
Status | 2014-10-08 | current | Active / Actif |
Status | 2003-10-07 | 2014-10-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-08 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2003-10-07 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-10-09 | Soliciting Ayant recours Г la sollicitation |
2019 | 2019-10-09 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-10-09 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-10-09 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Plumbline Institute Inc. | 20280-97 Avenue, Unit 9, Langley, BC V1M 4B9 | 2013-03-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Malick Media Group Inc. | Unit 9-14, 20280 97 Avenue, Langley, BC V1M 4B9 | 2012-01-01 |
The Faisal Malick Foundation | Unit 9-20280 97 Avenue, Langley, BC V1M 4B9 | 2011-11-18 |
Ridgegate Tools & Technologies Inc. | 2 - 20279 97th Ave, Langley, BC V1M 4B9 | 2011-02-16 |
Plumbline.tv | 9 - 20280 97 Avenue, Langley, BC V1M 4B9 | 2003-11-26 |
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 |
Name | Address |
---|---|
Chris A. Mitchell | 5457 Port Royal Drive, Virginia Beach VA 23462, United States |
Dennis Harding | 1961 Cypress Avenue, Quesnel BC V2J 3B1, Canada |
FAISAL MALICK | 20280-97 AVENUE, # 9, LANGLEY BC V1M 4B9, Canada |
City | LANGLEY |
Post Code | V1M 4B9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Grace Life Covenant Ministries | B8- 15 Wilmington Ave., Toronto, ON M3H 5H7 | 2016-11-08 |
Beyond The Wall Covenant Ministries Inc. | 47 El Camino Way, Brampton, ON L7A 3C4 | 2018-03-29 |
Ark of The Covenant Ministries | 2440 Bromsgrove Rd., Suite 179, Mississauga, ON L5J 4J7 | 1987-01-27 |
New Covenant Ministries International (canada) | 101-96 Edmonton Ave, Penticton, BC V2A 2G8 | 2005-06-16 |
Covenant of Redemption Ministries | 34 Graham Court, Whitby, ON L1N 6E1 | 2017-01-07 |
Covenant of Healing Ministries | 123 Rotondo Crescent, Kleinburg, ON L4H 4R1 | 2020-05-20 |
Faith Covenant Ministries of Canada | 6354 Lorca Crescent, Mississauga, ON L5N 2J4 | 2007-09-20 |
Kingdom Covenant Ministries | 1224 Dundas Street East, Mississauga, ON L6V 3X2 | 1994-08-02 |
Covenant of Life Media Inc. | 157 Southgate Blvd., Lethbridge, AB T1K 8C7 | 2005-02-02 |
Ambassador Ministries In Covenant | 208 Forced Road, Russell, ON K4R 1A1 | 2001-06-19 |
Please comment or provide details below to improve the information on Covenant of Life Ministries.
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.