CHRISTIAN MINISTRY TO ISRAEL

Address: 8 Weneil Drive, Hamilton, ON L0R 1K0

CHRISTIAN MINISTRY TO ISRAEL (Corporation# 4521731) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 1, 2009.

Corporation Overview

Corporation ID 4521731
Business Number 851230466
Corporation Name CHRISTIAN MINISTRY TO ISRAEL
Registered Office Address 8 Weneil Drive
Hamilton
ON L0R 1K0
Incorporation Date 2009-06-01
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Dirk Vrugteveen 5485 Attema Crescent, Saint Anns ON L0R 1Y0, Canada
BERT DEJONG 3901 CAROLYNN COURT, VINELAND ON L0R 2C0, Canada
Don Overbeek 10 Blackforest Drive, Richmond Hill ON L4E 2P6, Canada
Henk A. Bergsma 180 Sherwood Crescent, Dorchester ON N0L 1G3, Canada
David Kranendonk 593089 Oxford Road 13, R.R. # 1, Norwich ON N0J 1P0, Canada
Henry Vangameren 54 Strada Boulevard, St. Catharines ON L2S 3L4, Canada
GERRIT WILBRINK 8 WENEIL DRIVE, FREELTON ON L8B 0Z6, Canada
JERROLD LEWIS 160 WEST PARKWAY, POMPTON PLAINS NJ 07444, United States
John Beeke 187 Welland Road, Fonthill ON L0S 1E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-27 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2009-06-01 2013-11-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-12-02 current 8 Weneil Drive, Hamilton, ON L0R 1K0
Address 2018-06-23 2019-12-02 8 Weneil Drive, Freelton, ON L8B 0Z6
Address 2013-11-27 2018-06-23 202 Michael Drive, Welland, ON L3C 7B8
Address 2011-12-07 2013-11-27 1114 Old Mohawk Road, Ancaster, ON L9G 3K9
Address 2009-06-01 2011-12-07 8 Parkland Place, Komoka, ON N0L 1R0
Name 2009-06-01 current CHRISTIAN MINISTRY TO ISRAEL
Status 2013-11-27 current Active / Actif
Status 2009-06-01 2013-11-27 Active / Actif

Activities

Date Activity Details
2013-11-27 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-06-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-12-03 Soliciting
Ayant recours Г  la sollicitation
2019 2019-08-16 Soliciting
Ayant recours Г  la sollicitation
2018 2018-10-19 Soliciting
Ayant recours Г  la sollicitation
2017 2017-09-29 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 8 Weneil Drive
City Hamilton
Province ON
Postal Code L0R 1K0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11490354 Canada Inc. 7 Noble Kirk Drive, Hamilton, ON L0R 1K0 2019-06-28
Stewart Wright Consulting Inc. 4 Neptune Road, Hamilton, ON L0R 1K0 2019-06-18
11176196 Canada Ltd. 182 Concession 11 East, Hamilton, ON L0R 1K0 2019-01-03
11105906 Canada Inc. 1-143 Freelton Road, Freelton, ON L0R 1K0 2018-11-20
Neighbours Working With Neighbours Inc. 7553 Milburough Line, Freelton, ON L0R 1K0 2015-03-02
Jnite Internet Sweepstakes Corp. 357 10th Concession East, Freelton, ON L0R 1K0 2014-03-31
One Spark 195 Concession 11 E, Freelton, ON L0R 1K0 2013-08-23
Mount Ukiyoe Productions, Incorporated 354 Tenth Concession Rd East, Freelton, ON L0R 1K0 2013-08-20
8408963 Canada Inc. 475 Tenth Concession East, Freelton, ON L0R 1K0 2013-01-17
Rclp Enterprises Limited 105, Bushmiil Court, Freelton, ON L0R 1K0 2012-10-11
Find all corporations in postal code L0R 1K0

Corporation Directors

Name Address
Dirk Vrugteveen 5485 Attema Crescent, Saint Anns ON L0R 1Y0, Canada
BERT DEJONG 3901 CAROLYNN COURT, VINELAND ON L0R 2C0, Canada
Don Overbeek 10 Blackforest Drive, Richmond Hill ON L4E 2P6, Canada
Henk A. Bergsma 180 Sherwood Crescent, Dorchester ON N0L 1G3, Canada
David Kranendonk 593089 Oxford Road 13, R.R. # 1, Norwich ON N0J 1P0, Canada
Henry Vangameren 54 Strada Boulevard, St. Catharines ON L2S 3L4, Canada
GERRIT WILBRINK 8 WENEIL DRIVE, FREELTON ON L8B 0Z6, Canada
JERROLD LEWIS 160 WEST PARKWAY, POMPTON PLAINS NJ 07444, United States
John Beeke 187 Welland Road, Fonthill ON L0S 1E4, Canada

Competitor

Search similar business entities

City Hamilton
Post Code L0R 1K0

Similar businesses

Corporation Name Office Address Incorporation
The Christian Friends of Israel of Canada, Inc. 21 Queen Street East, Suite 402, Brampton, ON L6W 3P1 1971-08-27
Canadian Christian Police Ministry 7801 5th Line, Angus, ON L0M 1B1 2015-10-26
City of Liberation Christian Ministry 503-2 Armel Court, Etobicoke, ON M9W 6L4 2014-02-06
Love Never Fails Christian Ministry of Canada 714-30 Hanson Rd, Mississauga, ON L5B 3A7 1993-03-10
Mount Horeb Christian Ministry P&w Inc. 235 St Laurent Blvd, Ottawa, ON K1K 2Y9 2009-07-31
Full Status Christian Ministry 12 Felan Crescent, Toronto, ON M9V 3A3 2017-06-28
The Lamb's Christian Ministry of Canada 113 Lawrence Crescent, Bowmanville, ON L1C 3S6 1990-09-11
Father's House Hungarian Christian Ministry 73 Bassett Ave, Richmond Hill, ON L4B 4J9 2014-03-18
Deeper Christian Life Ministry Canada 13430 - 33 Street, Edmonton, AB T5A 5C1 2007-03-26
Christian Community Ministry, Jesus The Fountain of Life 51 Little Boulevard, York, ON M6E 4N3 2018-07-18

Improve Information

Please comment or provide details below to improve the information on CHRISTIAN MINISTRY TO ISRAEL.

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.