MUSKOKA BIBLE FOUNDATION

Address: 8 Pioneer Avenue, Huntsville, ON P1H 2J3

MUSKOKA BIBLE FOUNDATION (Corporation# 4420900) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 19, 2007.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 8 Pioneer Avenue
City HUNTSVILLE
Province ON
Postal Code P1H 2J3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Muskoka Bible Ministries 8 Pioneer Avenue, Huntsville, ON P1H 2J3 2013-07-04

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City HUNTSVILLE
Post Code P1H 2J3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on MUSKOKA BIBLE FOUNDATION.

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.