CHRISTADELPHIAN BIBLE CAMP, MANITOULIN ISLAND (Corporation# 4449029) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 3, 2007.
Corporation ID | 4449029 |
Business Number | 832201750 |
Corporation Name | CHRISTADELPHIAN BIBLE CAMP, MANITOULIN ISLAND |
Registered Office Address |
9 Sir Raymond Drive Toronto ON M1E 1C1 |
Incorporation Date | 2007-10-03 |
Corporation Status | Active / Actif |
Number of Directors | 9 - 9 |
Director Name | Director Address |
---|---|
ROBERT C. HUC | 76 MCGILL CRESCENT, CAMBRIDGE ON N1T 1Y4, Canada |
JOHN PERKS | 24 ROCHESTER STREET, CARLETON PLACE ON K7C 2R1, Canada |
TIMOTHY COOPER | 7 Franks Road West, Mindemoya ON P0P 1S0, Canada |
DAVID WILSON | 24 OAKCLIFF DRIVE NORTH, MINDEMOYA ON P0P 1S0, Canada |
BRIAN S. CARRICK | 9 SIR RAYMOND DRIVE, TORONTO ON M1R 1C1, Canada |
ROGER G. BROWN | 1437 MAJOR OAKS ROAD, PICKERING ON L1X 2T2, Canada |
GAVIN MEAKER | 12801 EIGHT MILE ROAD, ARVA ON N0M 1C0, Canada |
MICHAEL KEENE | 1139 SWEETFERN LANE, INVERARY ON K0H 1X0, Canada |
BEAU F. RIVARD | 178 BLOOMINGDALE ROAD NORTH, KITCHENER ON N2K 1A9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-09-10 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2007-10-03 | 2013-09-10 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2013-09-10 | current | 9 Sir Raymond Drive, Toronto, ON M1E 1C1 |
Address | 2007-10-03 | 2013-09-10 | 9 Sir Raymond Drive, Toronto, ON M1E 1C1 |
Name | 2007-10-03 | current | CHRISTADELPHIAN BIBLE CAMP, MANITOULIN ISLAND |
Status | 2013-09-10 | current | Active / Actif |
Status | 2007-10-03 | 2013-09-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-09-10 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2007-10-03 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-07-30 | Soliciting Ayant recours Г la sollicitation |
2019 | 2019-08-02 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-08-03 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-08-04 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
12274558 Canada Inc. | 45 Ignatius Lane, Scarborough, ON M1E 0A2 | 2020-08-17 |
Insightheart Foundation | 7 Ignatius Lane, Toronto, ON M1E 0A2 | 2020-04-22 |
Wats It Consulting Inc. | 9 Ignatius Lane, Scarborough, ON M1E 0A2 | 2011-10-04 |
Borsha Ecomm Corporation | 33, Ignatius Ln, Toronto, ON M1E 0A2 | 2012-11-30 |
11823299 Canada Inc. | 56 Ignatius Lane, Scarborough, ON M1E 0A3 | 2020-01-03 |
Musa Cafe D Paan Inc. | 48 Ignatius Lane, Toronto, ON M1E 0A3 | 2019-12-01 |
10130460 Canada Corporation | 26 Ignatius Lane, Toronto, ON M1E 0A3 | 2017-03-05 |
9441026 Canada Inc. | 38-ignatius Lane, Scarborough, ON M1E 0A3 | 2015-09-15 |
Pagel French Pastries Inc. | 54 Ignatius Ln, Scarborough, ON M1E 0A3 | 2010-07-05 |
12329131 Canada Inc. | 11 Florist Lane, Scarborough, ON M1E 0A4 | 2020-09-09 |
Find all corporations in postal code M1E |
Name | Address |
---|---|
ROBERT C. HUC | 76 MCGILL CRESCENT, CAMBRIDGE ON N1T 1Y4, Canada |
JOHN PERKS | 24 ROCHESTER STREET, CARLETON PLACE ON K7C 2R1, Canada |
TIMOTHY COOPER | 7 Franks Road West, Mindemoya ON P0P 1S0, Canada |
DAVID WILSON | 24 OAKCLIFF DRIVE NORTH, MINDEMOYA ON P0P 1S0, Canada |
BRIAN S. CARRICK | 9 SIR RAYMOND DRIVE, TORONTO ON M1R 1C1, Canada |
ROGER G. BROWN | 1437 MAJOR OAKS ROAD, PICKERING ON L1X 2T2, Canada |
GAVIN MEAKER | 12801 EIGHT MILE ROAD, ARVA ON N0M 1C0, Canada |
MICHAEL KEENE | 1139 SWEETFERN LANE, INVERARY ON K0H 1X0, Canada |
BEAU F. RIVARD | 178 BLOOMINGDALE ROAD NORTH, KITCHENER ON N2K 1A9, Canada |
City | TORONTO |
Post Code | M1E 1C1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Christadelphian Bible Mission (canada) | 22966 71a Ave, Langley, BC V2Y 2K1 | 1994-03-22 |
Camp Bowen Society for The Independence of The Blind and Deafblind | 1062 Miller Road, Attn. Camp Bowen, Bowen Island, BC V0N 1G1 | 2018-11-30 |
Friends of Long Island Camp | 415 Nicolls Island Road, P. O. Box 17, Ottawa, ON K4M 1B2 | 2001-05-24 |
Manitoulin Island Budworks Inc. | 3235, Union Rd., Evansville, ON P0P 1E0 | 2014-02-13 |
Treasure Van Corporation | P.o.box 62, Mindemoya Manitoulin Island, ON P0P 1S0 | 1970-09-22 |
I Live Again Canada | 181 Joy Bible Camp Lane, Rr 2, Bancroft, ON K0L 1C0 | 2020-05-04 |
Campfire! Bible Camp | 35 East 15th Street, Hamilton, ON L9A 4E6 | 2003-09-02 |
Wagoush-odjig Enterprises Inc. | Wikwemikong Indian Res., Manitoulin Island, ON P0P 2J0 | 1986-12-31 |
Wikwemikong Nursing Home Limited | Manitoulin Island, P.o.box 114, Wikwemikong, ON P0P 2J0 | 1972-04-24 |
Camp George Island Marina Inc. | 134 George Island, Killarney, ON P0M 2A0 | 2018-06-21 |
Please comment or provide details below to improve the information on CHRISTADELPHIAN BIBLE CAMP, MANITOULIN ISLAND.
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.