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 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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | ETOBICOKE |
Post Code | M9W 6H3 |
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 |
Please comment or provide details below to improve the information on CANADIAN BAPTISTS OF ONTARIO AND QUEBEC.
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.