L'EGLISE UNIE DU CANADA (Corporation# 620971) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 19, 1924.
Corporation ID | 620971 |
Business Number | 108102435 |
Corporation Name |
L'EGLISE UNIE DU CANADA THE UNITED CHURCH OF CANADA |
Registered Office Address |
3250 Bloor St. West Suite 200 Toronto ON M8X 2Y4 |
Incorporation Date | 1924-07-19 |
Corporation Status | Active / Actif |
Number of Directors | 47 - 47 |
Director Name | Director Address |
---|---|
LAWRENCE DOYLE | 41 REMMINGTON ST., BOWMANVILLE ON L1C 5R1, Canada |
JANE MCDONALD | 194 Foxhill Avenue, Kentville NS B4N 5B4, Canada |
DEBORAH RICHARDS | 8775 161 Street, UNIT 103, Surrey BC V4N 5G3, Canada |
TIM REABURN | GENERAL DELIVERY, SAUBLE BEACH ON N0H 2G0, Canada |
DEBRA A HINKSMAN | 111 Bruce Street unit 11B, Waterford ON N0E 1Y0, Canada |
MITCHELL J ANDERSON | 429 Avenue D South, Saskatoon SK S7M 1R3, Canada |
ARLYCE J SCHIEBOUT | 2743 Drummond Concession RD 7, BOX 2012, Perth ON K7H 3M6, Canada |
JORDAN CANTWELL | 602 McKercher Drive, Saskatoon SK S7H 3W6, Canada |
RICHARD BOTT | 3250 Bloor Street W Suite 200, Toronto ON M8X 2Y4, Canada |
HA NA PARK | 42 Lechman Place, Winnipeg MB R2N 1M2, Canada |
TERESA BURNETT-COLE | 2695 Basswood Crescent, Ottawa ON K1V 8K2, Canada |
KATELYN CURTIS | 151 B Boykowich Bend, Saskatoon SK S7W 0S4, Canada |
PAUL DOUGLAS WALLFALL | 10409 100 Avenue, Fort Saskatchewan AB T8L 1Z3, Canada |
JANET L. SIGURDSON | General Delivery PO BOX 57, ABERNATHY SK S0A 0A0, Canada |
SHARON AYLSWORTH | 22 Scarboro Beach Boulevard, Toronto ON M4E 2X1, Canada |
SAMUEL DANSOKHO | 2506 Rue de la Laurentie, Sherbrooke QC J1J 1L4, Canada |
Michael Blair | 3250 Bloor Street W Suite 200, Toronto ON M8X 2Y4, Canada |
KATHY J BRETT | 7 Balbo Street, Gander NL A1V 1K1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1924-07-19 | current |
Special Act of Parliament (SAOP) Loi spГ©ciale du Parlement (LSP) |
Act | 1924-07-18 | 1924-07-19 |
Special Act of Parliament (SAOP) Loi spГ©ciale du Parlement (LSP) |
Address | 2018-05-04 | current | 3250 Bloor St. West, Suite 200, Toronto, ON M8X 2Y4 |
Address | 2015-04-09 | 2018-05-04 | 3250 Bloor St. West, Suite 300, Toronto, ON M8X 2Y4 |
Address | 2010-03-31 | 2015-04-09 | 3250 Bloor St West, Ste 300, Toronto, ON M8X 2Y4 |
Address | 2007-03-31 | 2010-03-31 | 85 St. Clair Avenue East, Toronto, ON M4T 1M8 |
Address | 1924-07-19 | 2007-03-31 | 85 St. Clair Avenue East, Toronto, ON M4T 1M8 |
Name | 1979-04-24 | current | L'EGLISE UNIE DU CANADA |
Name | 1979-04-24 | current | THE UNITED CHURCH OF CANADA |
Name | 1924-07-19 | 1979-04-24 | THE UNITED CHURCH OF CANADA |
Status | 1924-07-19 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
1924-07-19 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-10-19 | |
2019 | 2018-07-27 | |
2018 | 2017-11-17 | |
2017 | 2016-11-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
One-eighty Corp. | 3250 Bloor St. West, 16th Floor, Etobicoke, ON M8X 2X9 | 2000-09-25 |
Ballacaine Inc. | 3250 Bloor St. West, Suite 600, Toronto, ON M8X 2X9 | 2013-12-05 |
Corporation Name | Office Address | Incorporation |
---|---|---|
United Property Resource Corporation | 3250 Bloor Street West, 2nd Floor, Etobicoke, ON M8X 2Y4 | 2019-07-17 |
Religious Television Associates | 3250 Bloor St. W., 4th Floor, Etobicoke, ON M8X 2Y4 | 1988-10-07 |
The United Church of Canada Foundation | 3250 Bloor Street West, Suite 200, Toronto, ON M8X 2Y4 | 2002-11-22 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12455153 Canada Inc. | 571 Prince Edward Drive North, Unit 611, Etobicoke, ON M8X 0A1 | 2020-10-28 |
12247852 Canada Inc. | 571 Prince Edward Drive North, Etobicoke, ON M8X 0A1 | 2020-08-05 |
6304311 Canada Inc. | 4196, Dundas Street West, #314, Toronto, ON M8X 0A3 | 2004-11-01 |
6131999 Canada Inc. | 508 - 4196 Dundas Street West, Toronto, ON M8X 0A3 | 2003-08-26 |
11834584 Canada Ltd. | 201-30 Old Mill Road, Toronto, ON M8X 0A5 | 2020-01-09 |
Kate Stuart Design Inc. | 9 Old Mill Terrace, Toronto, ON M8X 1A1 | 2015-03-06 |
W-tara Inc. | 47 Old Mill Terrace, Etobicoke, ON M8X 1A1 | 2010-12-31 |
Canadian Institute of Finance and Management International Inc. | 2336a Bloor Street West, Suite 200, Toronto, ON M8X 1A1 | 2002-07-04 |
8365679 Canada Incorporated | 52 Old Mill Terrace, Toronto, ON M8X 1A2 | 2012-12-04 |
8189005 Canada Inc. | 60 Old Mill Terrace, Toronto, ON M8X 1A2 | 2012-05-09 |
Find all corporations in postal code M8X |
Name | Address |
---|---|
LAWRENCE DOYLE | 41 REMMINGTON ST., BOWMANVILLE ON L1C 5R1, Canada |
JANE MCDONALD | 194 Foxhill Avenue, Kentville NS B4N 5B4, Canada |
DEBORAH RICHARDS | 8775 161 Street, UNIT 103, Surrey BC V4N 5G3, Canada |
TIM REABURN | GENERAL DELIVERY, SAUBLE BEACH ON N0H 2G0, Canada |
DEBRA A HINKSMAN | 111 Bruce Street unit 11B, Waterford ON N0E 1Y0, Canada |
MITCHELL J ANDERSON | 429 Avenue D South, Saskatoon SK S7M 1R3, Canada |
ARLYCE J SCHIEBOUT | 2743 Drummond Concession RD 7, BOX 2012, Perth ON K7H 3M6, Canada |
JORDAN CANTWELL | 602 McKercher Drive, Saskatoon SK S7H 3W6, Canada |
RICHARD BOTT | 3250 Bloor Street W Suite 200, Toronto ON M8X 2Y4, Canada |
HA NA PARK | 42 Lechman Place, Winnipeg MB R2N 1M2, Canada |
TERESA BURNETT-COLE | 2695 Basswood Crescent, Ottawa ON K1V 8K2, Canada |
KATELYN CURTIS | 151 B Boykowich Bend, Saskatoon SK S7W 0S4, Canada |
PAUL DOUGLAS WALLFALL | 10409 100 Avenue, Fort Saskatchewan AB T8L 1Z3, Canada |
JANET L. SIGURDSON | General Delivery PO BOX 57, ABERNATHY SK S0A 0A0, Canada |
SHARON AYLSWORTH | 22 Scarboro Beach Boulevard, Toronto ON M4E 2X1, Canada |
SAMUEL DANSOKHO | 2506 Rue de la Laurentie, Sherbrooke QC J1J 1L4, Canada |
Michael Blair | 3250 Bloor Street W Suite 200, Toronto ON M8X 2Y4, Canada |
KATHY J BRETT | 7 Balbo Street, Gander NL A1V 1K1, Canada |
City | TORONTO |
Post Code | M8X 2Y4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian United Pentecostal Church | 1945 Rue Ste-helene, Longueuil, QC J4K 3T4 | 2000-02-24 |
The United Church of Canada Foundation | 3250 Bloor Street West, Suite 200, Toronto, ON M8X 2Y4 | 2002-11-22 |
Église PentecÔtiste Unie À MontrÉal | 8729 Rue Hochelaga, Montréal, QC H1L 2M8 | 2020-10-29 |
Eglise Des Ephesiens Unis Du Canada | 396 Kent Street, Ottawa, ON K2P 2A9 | 1982-10-20 |
Bethlehem United Church of Jesus Christ (apostolic) (quГ©bec) Inc. | 2255 Avenue West Hill, MontrГ©al, QC H4B 2S3 | 2017-06-15 |
Eglise L'unite En Dieu (reformee) | 3549 Rue Jean-talon Est, Montreal, QC H2A 1X3 | 1998-10-30 |
United K.i.n.g. Holdings Inc. | 550 Campbell Dr, Cornwall, ON K6H 6T7 | 1995-10-24 |
Societe De La Broderie Unie Canada Ltee | 7280 Alexandra St., Suite 405, Montreal, QC H2S 3J5 | 1978-12-14 |
United Earth Organization, Inc. | 4775 Anthime, Pierrefonds, QC H9H 4L3 | 2007-07-06 |
We Care United Way Foundation | 5396 Avenue Du Parc, Montreal, QC H2V 4G7 | 2020-10-19 |
Please comment or provide details below to improve the information on L'EGLISE UNIE DU CANADA.
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.