Covenant of Life Ministries

Address: 20280-97 Avenue, # 9, Langley, BC V1M 4B9

Covenant of Life Ministries (Corporation# 4194578) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 7, 2003.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 20280-97 avenue
City LANGLEY
Province BC
Postal Code V1M 4B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Plumbline Institute Inc. 20280-97 Avenue, Unit 9, Langley, BC V1M 4B9 2013-03-21

Corporations in the same postal code

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

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
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

Competitor

Search similar business entities

City LANGLEY
Post Code V1M 4B9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Covenant of Life Ministries.

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.