MISSION AVIATION FELLOWSHIP OF CANADA

Address: 195 Hanlon Creek Boulevard, Unit 102, Guelph, ON N1C 1C1

MISSION AVIATION FELLOWSHIP OF CANADA (Corporation# 527777) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 12, 1973.

Corporation Overview

Corporation ID 527777
Business Number 129942561
Corporation Name MISSION AVIATION FELLOWSHIP OF CANADA
Registered Office Address 195 Hanlon Creek Boulevard
Unit 102
Guelph
ON N1C 1C1
Incorporation Date 1973-03-12
Corporation Status Active / Actif
Number of Directors 10 - 10

Directors

Director Name Director Address
LAURA SELIG 65 KILLAMEY ROAD, RIVERVIEW NB E1B 2Z8, Canada
JASON MARSH 75 HERITAGE BLVD, COCHRANE AB T4C 2M1, Canada
Grace Loney 16 McLellan Court, Cambridge ON N3C 4A7, Canada
Wayne Loe 3-20 Erin Ridge Rd., St. Albert AB T8N 6J9, Canada
RODERICK WILKINSON #1103-3240 66TH AVE. SW, CALGARY AB T3E 6M5, Canada
DAN DAVIS 45 TANGLEWOOD AVE., WATERLOO ON N2B 1S5, Canada
ROD CARD 9 PINTAIL DR., ELMIRA ON N3B 3C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1973-03-12 2014-05-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1973-03-11 1973-03-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-09-19 current 195 Hanlon Creek Boulevard, Unit 102, Guelph, ON N1C 1C1
Address 2014-05-23 2019-09-19 264 Woodlawn Road West, Guelph, ON N1H 1B6
Address 2008-03-31 2014-05-23 264 Woodlawn Rd W, P.o.box 368, Guelph, ON N1H 6K5
Address 2007-03-31 2008-03-31 264 Woodlawn Rd W, P.o.box 368, Guelph, ON N1H 6K5
Address 1973-03-12 2007-03-31 264 Woodlawn Rd W, P.o.box 368, Guelph, ON N1H 6K5
Name 2014-05-23 current MISSION AVIATION FELLOWSHIP OF CANADA
Name 1973-03-12 2014-05-23 MISSION AVIATION FELLOWSHIP OF CANADA
Status 2014-05-23 current Active / Actif
Status 1973-03-12 2014-05-23 Active / Actif

Activities

Date Activity Details
2014-05-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-07-27 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1973-03-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-01 Soliciting
Ayant recours Г  la sollicitation
2018 2018-03-02 Soliciting
Ayant recours Г  la sollicitation
2017 2017-02-10 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 195 Hanlon Creek Boulevard
City Guelph
Province ON
Postal Code N1C 1C1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
S22 Enterprise Consultants Inc. 197 Hanlon Creek Boulevard #103, Guelph, ON N1C 0A1 2020-10-19
Givesome Foundation 265 Hanlon Creek Boulevard, Unit #7, Guelph, ON N1C 0A1 2015-06-10
Glysantis Inc. 574 Hanlon Creek Blvd, Guelph, ON N1C 0A1 2015-05-08
Sesotec Canada Ltd. 275 Hanlon Creek Boulevard, Unit 3, Guelph, ON N1C 0A1 2015-03-30
8974047 Canada Inc. 225 Hanlon Creek Blvd., Unit 27, Guelph, ON N1C 0A1 2014-07-30
Vitamost Corporation 275 Hanlon Creek Blvd., Unit 3, Guelph, ON N1C 0A1 2012-12-05
Mirexus Biotechnologies Inc. 574 Hanlon Creek Boulevard, Guelph, ON N1C 0A1 2008-03-14
Helix Service Corporation 197 Hanlon Creek Blvd., Suite 101, Guelph, ON N1C 0A1 1997-05-07
Compass Private Wealth Inc. 501 Hanlon Creek Boulevard, Guelph, ON N1C 0A1
Lifestyle Hearing Network Inc. 197 Hanlon Creek Blvd., Suite 101, Guelph, ON N1C 0A1 2006-12-12
Find all corporations in postal code N1C

Corporation Directors

Name Address
LAURA SELIG 65 KILLAMEY ROAD, RIVERVIEW NB E1B 2Z8, Canada
JASON MARSH 75 HERITAGE BLVD, COCHRANE AB T4C 2M1, Canada
Grace Loney 16 McLellan Court, Cambridge ON N3C 4A7, Canada
Wayne Loe 3-20 Erin Ridge Rd., St. Albert AB T8N 6J9, Canada
RODERICK WILKINSON #1103-3240 66TH AVE. SW, CALGARY AB T3E 6M5, Canada
DAN DAVIS 45 TANGLEWOOD AVE., WATERLOO ON N2B 1S5, Canada
ROD CARD 9 PINTAIL DR., ELMIRA ON N3B 3C1, Canada

Competitor

Search similar business entities

City Guelph
Post Code N1C 1C1

Similar businesses

Corporation Name Office Address Incorporation
Slingstone Mission Fellowship In Canada 401-2101 Islington Avenue, Toronto, ON M9P 3R2 2019-08-28
Lakulish International Fellowship Enlightenment Mission (canada) Inc. 153 Manitou Crescent, Brampton, ON L6S 2Z6 2006-08-14
Boxer Aviation Inc. 5 Mission Inn Grove, Ottawa, ON K2R 1C2 2020-08-04
Pacific Mission Aviation 84 Sherwood Common Nw, Calgary, AB T3R 1P9 2015-04-30
Canadian Aviation Fellowship 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1977-04-06
World Mission To The Deaf 39 Meadow Crescent, Whitby, ON L1N 3J2 1981-03-16
(m.a.d.) Mission Against Drugs Inc. 485 Boul. St-rene Est, Gatineau, QC J8P 7G7 1995-07-17
Million Man Mission 1055 De La Gauchetiere Est, Unit 217, Montreal, QC H2L 0E5 2014-05-21
Veille Avec Moi - Mission D'espoir 106 Rue De L'art-moderne, Gatineau, QC J9J 0Z4 2012-01-30
Mission D'un Ange Inc. 134 Rue St.paul Street, Suite 100 P.o. Box:7181, Vanier, ON K1L 8E3 2000-12-21

Improve Information

Please comment or provide details below to improve the information on MISSION AVIATION FELLOWSHIP 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.