MISSION CHRÉTIENNE PAROLE DE VIE
WORD OF LIFE CHRISTIAN MISSION

Address: 840 Chester Place, Prince Albert, SK S6V 6Y8

MISSION CHRÉTIENNE PAROLE DE VIE (Corporation# 42749) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 13, 1979.

Corporation Overview

Corporation ID 42749
Business Number 119014488
Corporation Name MISSION CHRÉTIENNE PAROLE DE VIE
WORD OF LIFE CHRISTIAN MISSION
Registered Office Address 840 Chester Place
Prince Albert
SK S6V 6Y8
Incorporation Date 1979-09-13
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
PRISCILLE FORTIER 848 Chester Place, PRINCE ALBERT SK S6V 6Y8, Canada
KATHLEEN MCMAHON 134 Chemin Dion, Sherbrooke QC J1R 0R8, Canada
PAULINE THERRIEN-FORTIER 840 Chester Place, Prince Albert SK S6V 6Y8, Canada
NORMAND PINSINCE 134 Chemin Dion, Sherbrooke QC J1R 0R8, Canada
MARTIAL FORTIER 840 Chester Place, Prince Albert SK S6V 6Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1979-09-13 2013-11-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1979-09-12 1979-09-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-12-14 current 840 Chester Place, Prince Albert, SK S6V 6Y8
Address 2014-09-11 2017-12-14 848 Chester Pl., Prince Albert, SK S6V 6Y8
Address 2014-08-14 2014-09-11 848 Chester Place, Prince Albert, SK S6V 6Y8
Address 2013-11-15 2014-08-14 375 Southwood Drive, Prince Albert, SK S6V 8E6
Address 2001-01-18 2013-11-15 1730 Chemin Gendron, Magog, QC J1X 3W4
Address 2000-03-31 2001-01-18 119 9th Avenue, Lac Morin St-lin, QC J0R 1C0
Address 1979-09-13 2000-03-31 1010 St-caherine St. West, Montreal, QC H3B 1G9
Name 2013-11-15 current MISSION CHRÉTIENNE PAROLE DE VIE
Name 2013-11-15 current WORD OF LIFE CHRISTIAN MISSION
Name 1987-03-30 2013-11-15 LES ASSEMBLEES DE DIEU REFORMEES
Name 1979-09-13 1987-03-30 RESIDENCE PASTORALE DE FORMATION MISSIONNAIRE
Status 2013-11-15 current Active / Actif
Status 1979-09-13 2013-11-15 Active / Actif

Activities

Date Activity Details
2014-09-11 Amendment / Modification Section: 201
2013-11-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-10-20 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2006-10-20 Amendment / Modification
2001-01-18 Amendment / Modification RO Changed.
1979-09-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-18 Soliciting
Ayant recours Г  la sollicitation
2019 2019-10-19 Soliciting
Ayant recours Г  la sollicitation
2018 2018-12-18 Soliciting
Ayant recours Г  la sollicitation
2017 2017-10-09 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 840 Chester Place
City Prince Albert
Province SK
Postal Code S6V 6Y8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9602020 Canada Inc. 99 River St East, Prince Albert, SK S6V 0A1 2016-01-27
Avs Freight Ltd. 3148 Weir Road, Prince Albert, SK S6V 0A5 2020-09-05
True Point Products Inc. 201-531 5th Street East, Prince Albert, SK S6V 0L9 2019-05-07
Jury Belhuss Inc. 748 6th St East, Prince Albert, SK S6V 0N8 2011-01-07
Balance By Denise Ltd. 886a 6 Street East, Prince Albert, SK S6V 0P2 2017-11-01
7667809 Canada Limited 179 - 13th Street East, Prince Albert, SK S6V 0V6 2010-10-05
Wireless X World Ltd. 554 - 8th Street East, Prince Albert, SK S6V 0W6 2015-02-11
Junction Logistics Inc. 500 10th Street East, Prince Alert, SK S6V 0Z6 2019-08-28
11353942 Canada Inc. 500 10th St E, Prince Albert, SK S6V 0Z6 2019-04-11
Ritchie Energy Services Inc. 110 11th Street East, Prince Albert, SK S6V 1A1 2006-09-12
Find all corporations in postal code S6V

Corporation Directors

Name Address
PRISCILLE FORTIER 848 Chester Place, PRINCE ALBERT SK S6V 6Y8, Canada
KATHLEEN MCMAHON 134 Chemin Dion, Sherbrooke QC J1R 0R8, Canada
PAULINE THERRIEN-FORTIER 840 Chester Place, Prince Albert SK S6V 6Y8, Canada
NORMAND PINSINCE 134 Chemin Dion, Sherbrooke QC J1R 0R8, Canada
MARTIAL FORTIER 840 Chester Place, Prince Albert SK S6V 6Y8, Canada

Competitor

Search similar business entities

City Prince Albert
Post Code S6V 6Y8

Similar businesses

Corporation Name Office Address Incorporation
Mission ChrГ©tienne Pour La Restauration Des Vies 38 Rue Desmarchais, Apt 19, Longueuil, QC J4J 2X9 2014-04-23
Mission ChrГ©tienne IntergГ©nГ©rationnelle Canada 5560 Rue Chauveau, Montreal, QC H1N 1G9 1980-06-23
Mission Mondiale ChrÉtienne Du Rocher 365 Pinault, #915, Mont Saint-hilaire, QC J3H 3X5 2002-04-04
Christian Life Movement 4478 Margueritte Avenue, Beamsville, ON L0R 1B5 2013-11-28
Mission Vie Pour Tous (mvt) 145 Desrochers, Laval, QC H7V 1Z7 2006-04-24
International Christian Voice 26, Timberwolf Road, Brampton, ON L6P 2B3 2002-03-11
Fondation Entrepreneuriale ChrГ©tienne 3315 Boul. Ste-anne, Quebec, QC G1E 3K8 1994-11-23
Centre De LittÉrature ChrÉtienne 650 Boul. Gouin E., Montreal, QC H2C 1A6 1989-11-30
The Traditional Christian Catholic Church 22 Rue Des Melezes, St-philippe, QC J0L 2K0 1969-08-05
Word Ablaze Mission International 71 Schooner Drive, Brampton, ON L7A 3J1 2019-12-09

Improve Information

Please comment or provide details below to improve the information on MISSION CHRÉTIENNE PAROLE DE VIE.

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.