L'EGLISE UNIE DU CANADA
THE UNITED CHURCH OF CANADA

Address: 3250 Bloor St. West, Suite 200, Toronto, ON M8X 2Y4

L'EGLISE UNIE DU CANADA (Corporation# 620971) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 19, 1924.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1924-07-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-19
2019 2018-07-27
2018 2017-11-17
2017 2016-11-18

Office Location

Address 3250 BLOOR ST. WEST
City TORONTO
Province ON
Postal Code M8X 2Y4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M8X 2Y4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on L'EGLISE UNIE DU 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.