World Mission to the Deaf

Address:
39 Meadow Crescent, Whitby, ON L1N 3J2

World Mission to the Deaf is a business entity registered at Corporations Canada, with entity identifier is 1097008. The registration start date is March 16, 1981. The current status is Active.

Corporation Overview

Corporation ID 1097008
Business Number 108222142
Corporation Name World Mission to the Deaf
La Mission Mondial Aux Sourds
Registered Office Address 39 Meadow Crescent
Whitby
ON L1N 3J2
Incorporation Date 1981-03-16
Corporation Status Active / Actif
Number of Directors 5 - 7

Directors

Director Name Director Address
FRANK CRAMPTON 29 HAVILAND DRIVE, SCARBOROUGH ON M1C 2T6, Canada
PAUL NETHERCOTT 45 HAREWOOD AVENUE, SCARBOROUGH ON M1M 2R1, Canada
KIRK DUPRE 39 MEADOW CRESCENT, WHITBY ON L1N 3J2, Canada
ROSS WARD 320 PERRY STREET, WHITBY ON L1N 4C3, Canada
DAVID TOMLINSON 205 MONTROSE AVENUE, TORONTO ON M6G 3G6, Canada
GERRY MARTIN 1081 GEDDES STREET, HAWKESVILLE ON N0B 1X0, Canada
ANDREW LUNAU SMITH 24 HIGH PARK DRIVE, GUELPH ON N1G 2H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1981-03-16 2014-06-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-03-15 1981-03-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-23 current 39 Meadow Crescent, Whitby, ON L1N 3J2
Address 2007-03-31 2014-06-23 39 Meadow Cres., Whitby, ON L1N 3J2
Address 1999-03-31 2007-03-31 Station B, Box 1359, Oshawa, ON L1J 6P8
Address 1981-03-16 1999-03-31 Station B, Box 1359, Oshawa, ON L1J 6P8
Name 2014-06-23 current World Mission to the Deaf
Name 2014-06-23 current La Mission Mondial Aux Sourds
Name 1981-03-16 2014-06-23 LA MISSION MONDIAL AUX SOURDS
Name 1981-03-16 2014-06-23 WORLD MISSION TO THE DEAF
Status 2014-06-23 current Active / Actif
Status 1981-03-16 2014-06-23 Active / Actif

Activities

Date Activity Details
2014-06-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-02-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-11-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-03-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1981-03-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-13 Soliciting
Ayant recours à la sollicitation
2019 2019-06-08 Soliciting
Ayant recours à la sollicitation
2018 2018-06-09 Soliciting
Ayant recours à la sollicitation

Office Location

Address 39 MEADOW CRESCENT
City WHITBY
Province ON
Postal Code L1N 3J2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Piyoby Inc. 63 Meadow Crescent, Whitby, ON L1N 3J2 2012-02-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Harwood Photographic Limited 1700 Mcewen Drive, Units 1 & 2, Whitby, ON L1N 0A2 1958-06-17
Twelve Little Paws Inc. 650 Gordon St, #107, Whitby, ON L1N 0C1 2017-05-29
Prismatic Realms, Inc. 8 Oceanpearl Crescent, Whitby, ON L1N 0C2 2016-05-12
9534377 Canada Inc. 34 Oceanpearl Cres, Whitby, ON L1N 0C2 2015-12-02
11909762 Canada Inc. 74 Oceanpearl Crescent, Whitby, ON L1N 0C3 2020-02-18
11696009 Canada Ltd. 210-4 Treewood Street, Scarborough, ON L1N 0C3 2019-10-22
Tost Software Consulting Inc. 11 Oceanpearl Crescent, Whitby, ON L1N 0C5 2012-06-21
Rhonda Bennett & Team Inc. 73 Oceanpearl Crescent, Unit 2, Whitby, ON L1N 0C6 2020-10-20
Gtagps Inc. 59 Oceanpearl Crescent, Whitby, ON L1N 0C6 2016-02-25
9160523 Canada Inc. 89 Oceanpearl Crescent, Whitby, ON L1N 0C6 2015-01-20
Find all corporations in postal code L1N

Corporation Directors

Name Address
FRANK CRAMPTON 29 HAVILAND DRIVE, SCARBOROUGH ON M1C 2T6, Canada
PAUL NETHERCOTT 45 HAREWOOD AVENUE, SCARBOROUGH ON M1M 2R1, Canada
KIRK DUPRE 39 MEADOW CRESCENT, WHITBY ON L1N 3J2, Canada
ROSS WARD 320 PERRY STREET, WHITBY ON L1N 4C3, Canada
DAVID TOMLINSON 205 MONTROSE AVENUE, TORONTO ON M6G 3G6, Canada
GERRY MARTIN 1081 GEDDES STREET, HAWKESVILLE ON N0B 1X0, Canada
ANDREW LUNAU SMITH 24 HIGH PARK DRIVE, GUELPH ON N1G 2H7, Canada

Entities with the same directors

Name Director Name Director Address
CO AUTO WAREHOUSING LIMITED DAVID TOMLINSON 9612 YONGE STREET, RICHMOND HILL ON L4C 1V7, Canada
108930 CANADA LTD. DAVID TOMLINSON 9612 YONGE STREET, RICHMOND HILL ON L4C 1V7, Canada

Competitor

Search similar business entities

City WHITBY
Post Code L1N 3J2

Similar businesses

Corporation Name Office Address Incorporation
The Ontario Mission of The Deaf 2395 Bayview Avenue, Toronto, ON M2L 1A2
World Congress of The Deaf - 2003 - 251 Bank St, Suite 203, Ottawa, ON K2P 1X3 2000-10-05
Mission ÉvangÉlique Mondiale Docteur Jean-levelt Jeune 13 Rue Menard, St-basile-le-grand, QC J3N 1J1 2001-05-08
Million Man Mission 1055 De La Gauchetiere Est, Unit 217, Montreal, QC H2L 0E5 2014-05-21
Mission D'un Ange Inc. 134 Rue St.paul Street, Suite 100 P.o. Box:7181, Vanier, ON K1L 8E3 2000-12-21
(m.a.d.) Mission Against Drugs Inc. 485 Boul. St-rene Est, Gatineau, QC J8P 7G7 1995-07-17
Living In Self-awareness Mission 321 4th Avenue, Montreal (lasalle), QC H8P 2J7 2015-01-08
Veille Avec Moi - Mission D'espoir 106 Rue De L'art-moderne, Gatineau, QC J9J 0Z4 2012-01-30
Mission Without Borders 4 - 30465 Progressive Way, Abbotsford, BC V2T 6W3 1992-06-10
Mission Amour De Dieu 11780 Gouin Blvd West, Pierrefonds, QC H8Z 1V6 1990-12-14

Improve Information

Please provide details on World Mission to the Deaf by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches