MUSKOKA BIBLE FOUNDATION (Corporation# 4420900) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 19, 2007.
Corporation ID | 4420900 |
Business Number | 857096358 |
Corporation Name | MUSKOKA BIBLE FOUNDATION |
Registered Office Address |
8 Pioneer Avenue Huntsville ON P1H 2J3 |
Incorporation Date | 2007-06-19 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 21 |
Director Name | Director Address |
---|---|
Brent Moffitt | 58 Mayfield Avenue, Waterloo ON N2J 3S1, Canada |
Barry Pettit | 83 Ontario Street, Huntsville ON P0B 1L0, Canada |
David House | 33780 Fingal Line, Fingal ON N0L 1K0, Canada |
Don Hisey | 171 Hood Road, Huntsville ON P1H 2J3, Canada |
Hannah Maxson | 14 Maple Grove, Huntsville ON P1H 2J3, Canada |
Duncan Fletcher | 2556 Hogan Court, Burlington ON L7M 4T5, Canada |
Nathan Pifer | 6 Duncan Street East, Huntsville ON P1H 1P6, Canada |
Steve West | 7 Warren Street, Guelph ON N1E 1N9, Canada |
Cliff Topping | 162 Hood Road, Huntsville ON P1H 2J3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-17 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2007-06-19 | 2014-10-17 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2018-11-30 | current | 8 Pioneer Avenue, Huntsville, ON P1H 2J3 |
Address | 2014-10-17 | 2018-11-30 | 21 Mbc Riverside Drive, Huntsville, ON P1H 2J3 |
Address | 2011-03-31 | 2014-10-17 | 1500 West Georgia St, Suite 1250, Box 62, Vancouver, BC V6G 2Z6 |
Address | 2007-06-19 | 2011-03-31 | 1500 West Georgia Street, Suite 1555 Box 62, Vancouver, BC V6G 2Z6 |
Name | 2014-10-17 | current | MUSKOKA BIBLE FOUNDATION |
Name | 2011-09-09 | 2014-10-17 | Muskoka Bible Foundation |
Name | 2007-06-19 | 2011-09-09 | iAID FOUNDATION |
Status | 2014-10-17 | current | Active / Actif |
Status | 2007-06-19 | 2014-10-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-17 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2011-09-09 | Amendment / Modification | Name Changed. |
2007-06-19 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-05-16 | Soliciting Ayant recours Г la sollicitation |
2019 | 2019-05-18 | Soliciting Ayant recours Г la sollicitation |
2018 | 2017-05-19 | Soliciting Ayant recours Г la sollicitation |
2017 | 2016-05-19 | Soliciting Ayant recours Г la sollicitation |
Address | 8 Pioneer Avenue |
City | HUNTSVILLE |
Province | ON |
Postal Code | P1H 2J3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Muskoka Bible Ministries | 8 Pioneer Avenue, Huntsville, ON P1H 2J3 | 2013-07-04 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nailed It Activities Inc. | 2602 Muskoka District Road 10, Huntsville, ON P1H 2J3 | 2020-01-28 |
11632825 Canada Limited | 275 North Menominee Lake Road, Baysville, ON P1H 2J3 | 2019-09-17 |
10247278 Canada Incorporated | 2433 Brunel Road, Huntsville, ON P1H 2J3 | 2017-05-23 |
10062294 Canada Inc. | 1250 Britannia Rd, Huntsville, ON P1H 2J3 | 2017-01-16 |
10056677 Canada Inc. | 157 Concession 4 & 5 West, Huntsville, ON P1H 2J3 | 2017-01-11 |
8022461 Canada Inc. | 4143 South Portage Road, Huntsville, ON P1H 2J3 | 2011-11-14 |
7609493 Canada Inc. | 3630 South Portage Rd, Huntsville, ON P1H 2J3 | 2010-07-22 |
6274528 Canada Inc. | 260 West Brown's Road, R.r. 2, Huntsville, ON P1H 2J3 | 2004-08-19 |
Jlt Designs Inc. | 229 Seelys Rd, Huntsville, ON P1H 2J3 | 2002-07-08 |
Jackmorr Management Inc. | 1065 Britannia Road East, Huntsville, ON P1H 2J3 | 1981-03-06 |
Find all corporations in postal code P1H 2J3 |
Name | Address |
---|---|
Brent Moffitt | 58 Mayfield Avenue, Waterloo ON N2J 3S1, Canada |
Barry Pettit | 83 Ontario Street, Huntsville ON P0B 1L0, Canada |
David House | 33780 Fingal Line, Fingal ON N0L 1K0, Canada |
Don Hisey | 171 Hood Road, Huntsville ON P1H 2J3, Canada |
Hannah Maxson | 14 Maple Grove, Huntsville ON P1H 2J3, Canada |
Duncan Fletcher | 2556 Hogan Court, Burlington ON L7M 4T5, Canada |
Nathan Pifer | 6 Duncan Street East, Huntsville ON P1H 1P6, Canada |
Steve West | 7 Warren Street, Guelph ON N1E 1N9, Canada |
Cliff Topping | 162 Hood Road, Huntsville ON P1H 2J3, Canada |
City | HUNTSVILLE |
Post Code | P1H 2J3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Muskoka Bible Ministries | 8 Pioneer Avenue, Huntsville, ON P1H 2J3 | 2013-07-04 |
Bible Prophesy Truth Corp. | 595 Muskoka Beach Road, Gravenhurst, ON P1P 1B1 | 2017-11-02 |
La Fondation Du Christ Par La Lecture Collective De La Bible Dans Toutes Les Г©coles Et Les Г©glises | 3 Rue Alexandre, Valleyfield, QC J6S 3J2 | 2000-10-18 |
Trellis Foundation: A Legacy of Covenant Bible College | 245 Brent Boulevard, Strathmore, AB T1P 1W4 | |
Fondation De L'Г‰cole De Bible Jean-paul II | 4410 51 Avenue, St-paul, AB T0A 3A2 | 1996-03-20 |
SociГ©tГ© Catholique De La Bible | 2000 Rue Sherbrooke Ouest, Montreal, QC H3H 1G4 | 1940-10-29 |
Onaway Pond Foundation | 1615 Muskoka Rd N, Gravenhurst, ON P1P 1R4 | 2013-10-22 |
Muskoka Heritage Foundation | 11-b Taylor Road, Box 482, Bracebridge, ON P1L 1T8 | 1987-05-19 |
The Bible League of Canada Foundation | 3067 Main Way Drive, Burlington, ON L7M 1A1 | 2003-05-14 |
Lands of The Bible Archaeology Foundation | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1976-05-26 |
Please comment or provide details below to improve the information on MUSKOKA BIBLE FOUNDATION.
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.