CANADIAN BAPTISTS OF ONTARIO AND QUEBEC

Address: 5 International Blvd., Etobicoke, ON M9W 6H3

CANADIAN BAPTISTS OF ONTARIO AND QUEBEC (Corporation# 960829) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 22, 1963.

Corporation Overview

Corporation ID 960829
Business Number 118799071
Corporation Name CANADIAN BAPTISTS OF ONTARIO AND QUEBEC
Registered Office Address 5 International Blvd.
Etobicoke
ON M9W 6H3
Incorporation Date 1963-07-22
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
Joanne Walker PO Box 253, 2791 The Lane, Cumberland Beach ON L0K 1G0, Canada
GORDON CRAIG 15 Kerry Crescent, Ottawa ON K2E 5V6, Canada
EVELIN WHARRAM 4024 HICKORY ACRES DRIVE, HARROW ON N0R 1G0, Canada
Rob Van Middelkoop 157 Cherry St. E, Bothwell ON N0P 1C0, Canada
JANICE CHARKO 78 Mount Olive Dr., ETOBICOKE ON M9A 4J5, Canada
David McCleary 20 Hiawatha Road, Toronto ON M4L 2X8, Canada
David Taylor 3-44 Allen St. West, Waterloo ON N2G 6H1, Canada
Eleanor Emmott 288 Old Highway 24, Waterford ON N0E 1Y0, Canada
Craig Rumble 6 Richard Underhill Avenue, Whitchurch-Stouffville ON L4A 0J2, Canada
Eva Mak 1470 Ballantrae Drive, Mississauga ON L5M 3N6, Canada
Dale Rose 170 Saint Clements Avenue, Toronto ON M4R 1H2, Canada
CLARKE WILLIAM DIXON 16 PARK STREET E, COLBORNE ON K0K 1S0, Canada
KAREN WONG 6527 LAMONT AVENUE, MONTREAL QC H4E 4M3, Canada
WINSTON WOO 14 KRISTA COURT, MARKHAM ON L3R 9P3, Canada
Kevin Loten 3309 Hannibal Road, Burlington ON L7M 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1963-07-22 2014-07-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1963-07-21 1963-07-22 Special Act of Parliament (SAOP)
Loi spГ©ciale du Parlement (LSP)
Address 2016-05-09 current 5 International Blvd., Etobicoke, ON M9W 6H3
Address 2014-07-29 2016-05-09 304 The East Mall, Suite 100, Etobicoke, ON M9B 6E2
Address 2010-09-30 2014-07-29 304 The East Mall Suite 100, Etobicoke, ON M9B 6E2
Address 2000-05-25 2010-09-30 195 The West Mall, Suite 414, Etobicoke, ON M9C 5K1
Address 1963-07-22 2000-05-25 195 The West Mall, Suite 414, Etobicoke, ON M9C 5K1
Name 2014-07-29 current CANADIAN BAPTISTS OF ONTARIO AND QUEBEC
Name 2010-07-21 2014-07-29 CANADIAN BAPTISTS OF ONTARIO AND QUEBEC
Name 1963-07-22 2010-07-21 BAPTIST CONVENTION OF ONTARIO AND QUEBEC
Status 2014-07-29 current Active / Actif
Status 1963-07-22 2014-07-29 Active / Actif

Activities

Date Activity Details
2014-07-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-07-21 Amendment / Modification Name Changed.
2007-08-23 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2005-10-18 Continuance (Act) / Prorogation (Loi)
1963-07-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-13 Soliciting
Ayant recours Г  la sollicitation
2019 2019-06-13 Soliciting
Ayant recours Г  la sollicitation
2018 2018-06-07 Soliciting
Ayant recours Г  la sollicitation
2017 2017-06-08 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 5 INTERNATIONAL BLVD.
City ETOBICOKE
Province ON
Postal Code M9W 6H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
First Clinicall Biologistics Systems Inc. 33 International Boulevard, Unit 38, Toronto, ON M9W 6H3 2004-05-26
Inter-varsity Ministries Foundation 1 International Blvd, Toronto, ON M9W 6H3 2003-08-06
Cassen Group Inc. 51 International Blvd., Toronto, ON M9W 6H3 2000-11-29
Canadian Baptists of Ontario and Quebec Foundation 5 International Blvd, Etobicoke, ON M9W 6H3 1998-01-30
Inter-varsity Christian Fellowship of Canada 1 International Blvd, Toronto, ON M9W 6H3 1944-10-16
Inter-varsity Christian Fellowship of Canada 1 International Boulevard, Toronto, ON M9W 6H3
Canadian Baptists of Ontario and Quebec Housing Corporation 5 International Blvd, Etobocoke, ON M9W 6H3 1994-10-18
First International Courier Systems Inc. 33 International Boulevard, Toronto, ON M9W 6H3 1984-01-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12155567 Canada Inc. 5 - 7003 Steeles Avenue West, Toronto, ON M9W 0A2 2020-06-25
Raizel Productions Inc. 7001 Steeles Ave W, Unit 20, Toronto, ON M9W 0A2 2019-11-20
Solomo Media Inc. Unit#11, 7003 Steeles Ave W, Etobicoke, ON M9W 0A2 2019-09-14
Tkg Recruiting Services Inc. 7001, 18, Etobicoke, ON M9W 0A2 2019-06-27
Rpatech Corporation 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2019-06-25
Sunlyte Led Lighting Solutions Ltd. 19 - 7001 Steeles Ave. West, Toronto, ON M9W 0A2 2016-08-04
Vedic Holistic Living of Canada 7001 Steeles Ave. West, #18, Toronto, ON M9W 0A2 2016-07-07
Vital Radiology Services Canada Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2016-05-06
Canada-india Friendship Group Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2014-07-23
Jai Mata Di Entertainment Inc. 19-7001 Steeles Avenue West, Toronto, ON M9W 0A2 2013-04-12
Find all corporations in postal code M9W

Corporation Directors

Name Address
Joanne Walker PO Box 253, 2791 The Lane, Cumberland Beach ON L0K 1G0, Canada
GORDON CRAIG 15 Kerry Crescent, Ottawa ON K2E 5V6, Canada
EVELIN WHARRAM 4024 HICKORY ACRES DRIVE, HARROW ON N0R 1G0, Canada
Rob Van Middelkoop 157 Cherry St. E, Bothwell ON N0P 1C0, Canada
JANICE CHARKO 78 Mount Olive Dr., ETOBICOKE ON M9A 4J5, Canada
David McCleary 20 Hiawatha Road, Toronto ON M4L 2X8, Canada
David Taylor 3-44 Allen St. West, Waterloo ON N2G 6H1, Canada
Eleanor Emmott 288 Old Highway 24, Waterford ON N0E 1Y0, Canada
Craig Rumble 6 Richard Underhill Avenue, Whitchurch-Stouffville ON L4A 0J2, Canada
Eva Mak 1470 Ballantrae Drive, Mississauga ON L5M 3N6, Canada
Dale Rose 170 Saint Clements Avenue, Toronto ON M4R 1H2, Canada
CLARKE WILLIAM DIXON 16 PARK STREET E, COLBORNE ON K0K 1S0, Canada
KAREN WONG 6527 LAMONT AVENUE, MONTREAL QC H4E 4M3, Canada
WINSTON WOO 14 KRISTA COURT, MARKHAM ON L3R 9P3, Canada
Kevin Loten 3309 Hannibal Road, Burlington ON L7M 1R6, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9W 6H3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Baptists of Ontario and Quebec Foundation 5 International Blvd, Etobicoke, ON M9W 6H3 1998-01-30
Canadian Baptists of Ontario and Quebec Housing Corporation 5 International Blvd, Etobocoke, ON M9W 6H3 1994-10-18
Canadian Baptists of Western Canada 221-10th Ave Se, Suite 201, Calgary, AB T2G 0V9 1951-06-20
Canadian Baptists of Atlantic Canada 1655 Manawagonish Road, Saint John, NB E2M 3Y2 2010-11-12
Ontario Quebec Drivers Pool Ltd. Comte Temiscamingue, Notre-dame Du Nord, QC 1978-04-11
La Compagnie De Transport Quebec Et Ontario Limitee 80 King Street, St-catharines, ON L2R 7G2
La Compagnie De Transport Quebec Et Ontario Limitee 80 King St., P.o.box 3031, St.catharines, ON L2R 7L6 1914-01-14
Entrepot Du Personnel Ontario/quebec Ltee 1010 St-catherine St West, Suite 1210, Montreal, QC H3B 3S3 1984-11-26
Agence De Personnel Ontario-quebec Ltee 1010 St-catherine St West, Suite 1210, Montreal, QC H3B 3S3 1974-05-07
North American Baptists Inc., (canada) 386 Broadway, Suite 903, Winnipeg, MB R3C 3R6 1954-08-27

Improve Information

Please comment or provide details below to improve the information on CANADIAN BAPTISTS OF ONTARIO AND QUEBEC.

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.