BIBLE BAPTIST MINISTRIES OF CANADA

Address: 16 Beechnut Crescent, Courtice, ON L1E 1Y5

BIBLE BAPTIST MINISTRIES OF CANADA (Corporation# 4471156) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 19, 2008.

Corporation Overview

Corporation ID 4471156
Business Number 859187890
Corporation Name BIBLE BAPTIST MINISTRIES OF CANADA
Registered Office Address 16 Beechnut Crescent
Courtice
ON L1E 1Y5
Incorporation Date 2008-03-19
Corporation Status Active / Actif
Number of Directors 3 - 5

Directors

Director Name Director Address
Feng Ming Shen 80 Dragoon Crescent, Toronto ON M1V 1N4, Canada
Bun Seng Chhuy 2627 McCowan Road Unit 820, Toronto ON M1S 5T1, Canada
Sam Chen 80 Dragoon Crescent, Toronto ON M1V 1N4, Canada
Aaron Clippinger 16 Beechnut Crescent, Courtice ON L1E 1Y5, Canada
Amie Clippinger 16 Beechnut Crescent, Courtice ON L1E 1Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2008-03-19 2014-10-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-10-16 current 16 Beechnut Crescent, Courtice, ON L1E 1Y5
Address 2014-10-14 2017-10-16 782 Ritson Road North, Oshawa, ON L1G 6S2
Address 2010-03-31 2014-10-14 83 Muirlands Dr., Scarborough, ON M1V 2B3
Address 2008-03-19 2010-03-31 85 Muirlands Dr., Scarborough, ON M1V 2B3
Name 2014-10-14 current BIBLE BAPTIST MINISTRIES OF CANADA
Name 2008-03-19 2014-10-14 BIBLE BAPTIST MINISTRIES OF CANADA
Status 2014-10-14 current Active / Actif
Status 2008-03-19 2014-10-14 Active / Actif

Activities

Date Activity Details
2014-10-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-03-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-02 Soliciting
Ayant recours Г  la sollicitation
2019 2019-03-10 Soliciting
Ayant recours Г  la sollicitation
2018 2018-03-18 Soliciting
Ayant recours Г  la sollicitation
2017 2017-02-19 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 16 Beechnut Crescent
City Courtice
Province ON
Postal Code L1E 1Y5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Invictus Powerlifting Inc. 10 Beechnut Cres, Courtice, ON L1E 1Y5 2016-12-02
8470685 Canada Incorporated 12 Beechnut Crescent, Courtice, ON L1E 1Y5 2013-03-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pentabliss Commercial Ventures Ltd. 55 Skinner Court, Courtice, ON L1E 0A6 2013-10-22
Ux Net Inc. 300 George Reynolds Drive, Courtice, ON L1E 0A7 2017-03-20
Lameiras Group Incorporated 300 George Reynolds Drive, Courtice, ON L1E 0A7 2018-07-23
11004093 Canada Inc. 597 George Reynolds Dr, Courtice, ON L1E 0A8 2018-09-20
10426822 Canada Corp. 544 George Reynolds Drive, Courtice, ON L1E 0A8 2017-09-28
Scriptycan Inc. 628 George Reynolds Drive, Courtice, ON L1E 0A8 2007-11-11
Able Precision Measurement Incorporated 146 Harry Gay Drive, Courtice, ON L1E 0A9 2016-04-06
8464359 Canada Inc. 114 Harry Gay Drive, Courtice, ON L1E 0B1 2013-03-18
Wolf Lake Timber Works Inc. 11 Harry Gay Drive, Courtice, ON L1E 0B2 2018-10-30
Full Circle Basketball Academy 56 Bathgate Crescent, Courtice, ON L1E 0B3 2019-06-18
Find all corporations in postal code L1E

Corporation Directors

Name Address
Feng Ming Shen 80 Dragoon Crescent, Toronto ON M1V 1N4, Canada
Bun Seng Chhuy 2627 McCowan Road Unit 820, Toronto ON M1S 5T1, Canada
Sam Chen 80 Dragoon Crescent, Toronto ON M1V 1N4, Canada
Aaron Clippinger 16 Beechnut Crescent, Courtice ON L1E 1Y5, Canada
Amie Clippinger 16 Beechnut Crescent, Courtice ON L1E 1Y5, Canada

Competitor

Search similar business entities

City Courtice
Post Code L1E 1Y5

Similar businesses

Corporation Name Office Address Incorporation
Г‰glise Baptiste RГ©formГ©e La Bible Parle Centre-ville De MontrГ©al 63 Val D'ajol, Lorraine, QC J6Z 3V7 2018-07-31
Metropolitan Bible Baptist Ekklesia Canada 2 Amanda Avenue, Whitby, ON L1M 1K5 2018-11-02
International Bible Baptist Church Canada Inc. 90 - 451 Military Trail, Scarborough, ON M1E 4E8 2005-05-31
Av 1611 Bible Baptist Church 18 Rodeo Drive, Thornhill, ON L4J 4X9 2018-07-23
Paul Band Bible Baptist Church 2317 Township Road 552, Onoway, AB T0E 1V0 2015-11-10
Bible Believers Baptist Church of Toronto 3718 Kingston Road, Scarborough, ON M1J 3H3 2017-12-27
Montreal Bible Baptist Church 3865 Boulevard LÉvesque Ouest, Laval, QC H7V 1G8 1995-06-08
Muskoka Bible Ministries 8 Pioneer Avenue, Huntsville, ON P1H 2J3 2013-07-04
(pioneer) Bible Ministries International Inc. 436 Argyle Ave. N., Listowel, ON N4W 1N5 1982-11-25
Milton Bible Baptist Church 121 Chisholm Drive, Milton, ON L9T 4A6 2000-02-29

Improve Information

Please comment or provide details below to improve the information on BIBLE BAPTIST MINISTRIES OF CANADA.

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.