CHRISTADELPHIAN BIBLE CAMP, MANITOULIN ISLAND

Address: 9 Sir Raymond Drive, Toronto, ON M1E 1C1

CHRISTADELPHIAN BIBLE CAMP, MANITOULIN ISLAND (Corporation# 4449029) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 3, 2007.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 9 SIR RAYMOND DRIVE
City TORONTO
Province ON
Postal Code M1E 1C1
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M1E 1C1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CHRISTADELPHIAN BIBLE CAMP, MANITOULIN ISLAND.

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.