THE VILLAGE COMMUNITY CHURCH INC.

Address: Unit 51075 - 752 Nipissing, Milton, ON L9T 1R3

THE VILLAGE COMMUNITY CHURCH INC. (Corporation# 4495306) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 7, 2008.

Corporation Overview

Corporation ID 4495306
Business Number 826770026
Corporation Name THE VILLAGE COMMUNITY CHURCH INC.
Registered Office Address Unit 51075 - 752 Nipissing
Milton
ON L9T 1R3
Incorporation Date 2008-10-07
Dissolution Date 2018-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
THEODORE ADOMANIS 164 Preston Ave NE, Medicine Hat AB T1C 0E6, Canada
GERALD TARCISIUS 914 GAZELY CIRCLE, MILTON ON L9T 6L7, Canada
Shane Gaglardi 211 Fitzgerald Crescent, Milton ON L9T 5Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2008-10-07 2014-09-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-04 current Unit 51075 - 752 Nipissing, Milton, ON L9T 1R3
Address 2011-03-31 2014-09-04 75 Nipissing Rd, P.o. Box 51075, Milton, ON L9T 1R3
Address 2008-10-07 2011-03-31 68 Robarts Drive, Milton, ON L9T 5P3
Name 2014-09-04 current THE VILLAGE COMMUNITY CHURCH INC.
Name 2008-10-07 2014-09-04 THE VILLAGE COMMUNITY CHURCH INC.
Status 2018-08-10 current Dissolved / Dissoute
Status 2014-09-04 2018-08-10 Active / Actif
Status 2008-10-07 2014-09-04 Active / Actif

Activities

Date Activity Details
2018-08-10 Dissolution Section: 220(1)
2014-09-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-10-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-06-24 Soliciting
Ayant recours Г  la sollicitation
2016 2016-10-21 Soliciting
Ayant recours Г  la sollicitation
2015 2015-12-02 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address UNIT 51075 - 752 NIPISSING
City MILTON
Province ON
Postal Code L9T 1R3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Limitless Martial Arts Milton Inc. 145 Nipissing Rd, Unit 8, Milton, ON L9T 1R3 2020-09-21
Starlink Autos Inc. 145 Nipissing Rd Unit#4, Milton, ON L9T 1R3 2018-08-13
10218561 Canada Ltd. 151 Nipissing Road, Milton, ON L9T 1R3 2017-05-02
9826483 Canada Incorporated 145 Nipissing Rd, Suite #1, Milton, ON L9T 1R3 2016-07-11
6827535 Canada Inc. 221 Nipissing Road, Milton, ON L9T 1R3 2007-08-22
Lorama Inc. 221, Nipissing Road, Milton, ON L9T 1R3
Lorama Inc. 221 Nipissing Road, Milton, ON L9T 1R3 1981-11-24
Lorama Properties Inc. 221 Nipissing Road, Milton, ON L9T 1R3
7889224 Canada Inc. 221 Nipissing Road, Milton, ON L9T 1R3 2011-06-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Halton Sonnar Corporation 991 Donnelly Street, Milton, ON L9T 0A1 2020-02-09
Hum-we 983 Donnelly Street, Milton, ON L9T 0A1 2017-01-30
Kfa Trading Corporation 1013 Donnelly St, Milton, ON L9T 0A2 2014-12-13
The Learning Firm Inc. 1083 Trudeau Drive, Milton, ON L9T 0A3 2013-07-18
Body Wines Inc. 1088, Trudeau Drive, Milton, ON L9T 0A3 2010-09-24
Stone-plus Granite & Marble Inc. 1086 Trudeau Drive, Milton, ON L9T 0A3 2009-03-18
Fraser Direct Distribution Services Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
Fraser Direct Logistics Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
11481061 Canada Inc. 3n-1009 Maple Avenue, Milton, ON L9T 0A5 2019-06-24
Hb Painting & Renovation Inc. 845 Thompson Rd South, Milton, ON L9T 0A5 2020-10-14
Find all corporations in postal code L9T

Corporation Directors

Name Address
THEODORE ADOMANIS 164 Preston Ave NE, Medicine Hat AB T1C 0E6, Canada
GERALD TARCISIUS 914 GAZELY CIRCLE, MILTON ON L9T 6L7, Canada
Shane Gaglardi 211 Fitzgerald Crescent, Milton ON L9T 5Y5, Canada

Competitor

Search similar business entities

City MILTON
Post Code L9T 1R3

Similar businesses

Corporation Name Office Address Incorporation
Village Green Community Church 505, Village Green Ave., London, ON N6J 4G4 2002-06-12
Blackburn Hamlet Community Church 1297 Parc Du Village Street, Ottawa, ON K1C 7B2 2011-07-29
T.h.e. Community Church of Canada Inc. 490 Des Meurons Street, Unit 1, Winnipeg, MB R2H 2P5
Life Community Church of God 46 Denison Road East, Toronto, ON M9N 1B7
Wateridge Village Community Association 532 Montreal Road, Suite 524, Ottawa, ON K1K 4R4 2019-10-01
East Village Community Association 119-333 Riverfront Avenue Southeast, Calgary, AB T2G 5R1 2020-08-18
Lake Huron Community Church Inc. Lake Huron Comm. Church, P.o. Box 933, Grand Bend, ON N0M 1T0 1995-11-01
Dresden Community Church 29043 Community Rd., Dresden, ON N0P 1M0 1995-01-19
Village Community Schools 390 Bay St, Suite 1202, Toronto, ON M5H 2Y2 2007-08-10
Village Community Foundation 10 Shorncliffe Avenue, Toronto, ON M4V 1T1 2011-09-28

Improve Information

Please comment or provide details below to improve the information on THE VILLAGE COMMUNITY CHURCH INC..

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.