THE OLIVE BRANCH COMMUNITY CHURCH

Address: 175 Anderson Avenue, Markham, ON L6E 1A4

THE OLIVE BRANCH COMMUNITY CHURCH (Corporation# 4213149) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 24, 2003.

Corporation Overview

Corporation ID 4213149
Business Number 864535505
Corporation Name THE OLIVE BRANCH COMMUNITY CHURCH
Registered Office Address 175 Anderson Avenue
Markham
ON L6E 1A4
Incorporation Date 2003-12-24
Corporation Status Active / Actif
Number of Directors 7 - 12

Directors

Director Name Director Address
TERRYL BURROWS 43 Crispin Court, Markham ON L3R 4G6, Canada
LEAH AUSTRIA 1 Fanny Grove Way, Markham ON L6E 0T7, Canada
KATIE MIKKELSEN 68 Coulter Avenue, Toronto ON M2N 1P6, Canada
BELINDA ALLEYNE 13 Cathmar Drive, Markham ON L6E 1W6, Canada
JIMMY LEUNG 56 Golden Oak Avenue, Richmond Hill ON L4S 1Y5, Canada
DAVID FINNEGAN 32 Strathmore Drive, Markham ON L3P 6J6, Canada
CAROLYN MIURA 103 Fred Varley Drive, Markham ON L3R 1S9, Canada
REX LAW 47 Locust Terrace, Markham ON L6E 0G8, Canada
SAM MADURI 270 Main Street Unionville, Markham ON L3R 2H2, Canada
David Fry 4 Scott Brown Street, Markham ON L6E 1V9, Canada
SAM BLIGH 29 Joseph Street, Markham ON L3P 2N2, Canada
Diane Dunlop-Bowers 24 Squire Bakers Lane, Markham ON L3P 3G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2003-12-24 2014-09-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-23 current 175 Anderson Avenue, Markham, ON L6E 1A4
Address 2007-03-31 2014-09-23 175 Anderson Avenue, Markham, ON L6E 1A4
Address 2003-12-24 2007-03-31 61 Thornbank Road, Thornhill, ON L4J 2A1
Name 2014-09-23 current THE OLIVE BRANCH COMMUNITY CHURCH
Name 2003-12-24 2014-09-23 THE OLIVE BRANCH COMMUNITY CHURCH
Status 2014-09-23 current Active / Actif
Status 2003-12-24 2014-09-23 Active / Actif

Activities

Date Activity Details
2017-10-12 Financial Statement / Г‰tats financiers Statement Date: 2017-06-30.
2014-09-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-06-09 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2003-12-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-14 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-10-04 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-10-14 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-10-01 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 175 ANDERSON AVENUE
City MARKHAM
Province ON
Postal Code L6E 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Restore Method of Care Canada 175 Anderson Avenue, Markham, ON L6E 1A4 2014-12-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Islamic Centre of Markham 1330 Castlemore Ave, Markham, ON L6E 1A4 2016-01-07
6376576 Canada Inc. 115 Anderson Avenue, Markham, ON L6E 1A4 2005-04-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Thinkanalytix Inc. 5 Charing Cross Lane, Markham, ON L6E 0A1 2020-08-09
Shiva4joy Consulting Inc. 135 Stalmaster Rd, Markham, ON L6E 0A1 2019-09-09
7920326 Canada Inc. 23 Charing Cross Lane, Markham, ON L6E 0A1 2011-07-18
Fanan Consulting Ltd. 127 Stalmaster Rd, Toronto, ON L6E 0A1 2011-04-03
Kikaman Consulting Inc. 1 Charing Cross Lane, Markham, ON L6E 0A1 2008-05-13
Noequivalent Art Ltd. 149 Stalmaster Rd., Markham, ON L6E 0A1 2007-09-12
Virgil's Pharma Depot Inc. 160 Stalmaster Road, Markham, ON L6E 0A2 2020-05-05
10882291 Canada Ltd. 54 Solace Road, Markham, ON L6E 0A3 2018-07-11
Impact Steel Buildings Limited 54 Solace Rd, Markham, ON L6E 0A3 2013-03-10
6166610 Canada Inc. 24 Solace Road, Markham, ON L6E 0A3 2003-12-02
Find all corporations in postal code L6E

Corporation Directors

Name Address
TERRYL BURROWS 43 Crispin Court, Markham ON L3R 4G6, Canada
LEAH AUSTRIA 1 Fanny Grove Way, Markham ON L6E 0T7, Canada
KATIE MIKKELSEN 68 Coulter Avenue, Toronto ON M2N 1P6, Canada
BELINDA ALLEYNE 13 Cathmar Drive, Markham ON L6E 1W6, Canada
JIMMY LEUNG 56 Golden Oak Avenue, Richmond Hill ON L4S 1Y5, Canada
DAVID FINNEGAN 32 Strathmore Drive, Markham ON L3P 6J6, Canada
CAROLYN MIURA 103 Fred Varley Drive, Markham ON L3R 1S9, Canada
REX LAW 47 Locust Terrace, Markham ON L6E 0G8, Canada
SAM MADURI 270 Main Street Unionville, Markham ON L3R 2H2, Canada
David Fry 4 Scott Brown Street, Markham ON L6E 1V9, Canada
SAM BLIGH 29 Joseph Street, Markham ON L3P 2N2, Canada
Diane Dunlop-Bowers 24 Squire Bakers Lane, Markham ON L3P 3G9, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L6E 1A4

Similar businesses

Corporation Name Office Address Incorporation
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
Olive Branch Think Tank 151 Rue Stephanie, Dollard-des-ormeaux, QC H9A 3C1 2020-11-27
Olive Branch Auto Needs Inc. 30 Old Kennedy Road, Markham, ON L3R 0L6 2017-05-26
Olive Branch Productions 19 Abner Miles Drive, Maple, ON L6A 4X6 2018-01-29
The Olive Branch Foundation 22 Old Park Lane, Richmond Hill, ON L4B 2L4 1994-01-26
Olive Branch Revival Foundation 881 Short Street, Unit 304, Victoria, BC V8X 0B7 2013-10-14
Paxnorth Church 39 Olive Avenue, Bedford, NS B4B 1C7 2020-06-02
Willowdale Baptist Church 15 Olive Avenue, Toronto, ON M2N 4N4 2003-11-26
Long Branch Baptist Church 3381 Lake Shore Boulevard West, Toronto, ON M8W 1N1 2017-03-14

Improve Information

Please comment or provide details below to improve the information on THE OLIVE BRANCH 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.