GENEVA BIBLE SOCIETY OF CANADA

Address:
2750 Chemin Ste-foy, Ste-foy, QC G1V 1V6

GENEVA BIBLE SOCIETY OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 2956071. The registration start date is September 13, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2956071
Business Number 890702558
Corporation Name GENEVA BIBLE SOCIETY OF CANADA
SOCIETE BIBLIQUE DE GENEVE AU CANADA
Registered Office Address 2750 Chemin Ste-foy
Ste-foy
QC G1V 1V6
Incorporation Date 1993-09-13
Dissolution Date 2007-09-24
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 6

Directors

Director Name Director Address
PAUL ANDRE EICHER 24 AVNEUE CROIX DE RIVE, PREVERENGES, 1028 , Switzerland
SERGE A. COTE 141 RUE DE L'ANSE, ST-REDEMPTEUR QC G6K 1E7, Canada
PIERRE MUNGER 358 JEAN-PAUL SARTRE, CHICOUTIMI QC G7Y 4Y2, Canada
GERMAIN CHOUINARD 1435 DAGENAIS, SHERBROOKE QC J1G 2B4, Canada
JEAN-PAUL BERNEY 707 MASKINONGE, STE-FOY QC G1X 2N5, Canada
ALAIN PAGEAU 12549 ODETTE OLIGNY, MONTREAL QC H2L 2R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-09-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-09-12 1993-09-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1993-09-13 current 2750 Chemin Ste-foy, Ste-foy, QC G1V 1V6
Name 1993-09-13 current GENEVA BIBLE SOCIETY OF CANADA
Name 1993-09-13 current SOCIETE BIBLIQUE DE GENEVE AU CANADA
Status 2007-09-24 current Dissolved / Dissoute
Status 2004-12-16 2007-09-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-09-13 2004-12-16 Active / Actif

Activities

Date Activity Details
2007-09-24 Dissolution Section: Part II of CCA / Partie II de la LCC
1993-09-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1994-01-14

Office Location

Address 2750 CHEMIN STE-FOY
City STE-FOY
Province QC
Postal Code G1V 1V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lynx 2000 Ltee 2750 Chemin Ste-foy, Ste-foy, QC 1979-11-20
Jean Cantin Courtier D'assurances Inc. 2750 Chemin Ste-foy, Suite 116, Ste-foy, QC 1977-06-06
Les Immeubles Chaumont Inc. 2750 Chemin Ste-foy, Ste-foy, QC 1977-10-04
Services Professionnels Pour Mini-ordinateur (s.p.m.) Inc. 2750 Chemin Ste-foy, Suite 102, Ste-foy, QC 1977-11-07
174822 Canada Inc. 2750 Chemin Ste-foy, Suite 136, Ste-foy, QC G1V 1V6 1990-12-21
Denise C. Martel Assurances Inc. 2750 Chemin Ste-foy, Suite 115, Ste-foy, QC 1979-09-17
Les Productions Le Cafe Ltee 2750 Chemin Ste-foy, Ste-foy, QC G1V 1V6 1979-11-19
Cosmosol Inc. 2750 Chemin Ste-foy, Ste-foy, QC 1979-12-27
81636 Canada Ltee 2750 Chemin Ste-foy, Suite 5, Ste-foy, QC 1977-05-02
Les Gestions Masan Inc. 2750 Chemin Ste-foy, Suite 106, Ste-foy, QC 1977-06-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
158998 Canada Inc. 2750 Chemin St-foy, Suite 212, St-foy, QC G1V 1V6 1987-11-12
Boutique Gerco Cuir Inc. 2750 Ch. Ste-foy, Local 27, Ste-foy, QC G1V 1V6 1981-05-13
Les Entreprises Raymond Real H. Ltee 2750 Chemin Ste Foy, Ste-foy, QC G1V 1V6 1977-04-13
La Carte Avantage Inc. 2750 Chemin Ste-foy, Suite 101b, Ste-foy, QC G1V 1V6 1980-02-28
Manoir Place St-luc Inc. 2750 Chemin Ste-foy, Suite 122, Ste-foy, QC G1V 1V6 1980-06-18
La Promenade Des Soeurs Inc. 2750 Chemin Ste-foy, Suite 111, Ste-foy, QC G1V 1V6 1979-03-23
La Societe Unins Inc. 2750 Chemin Ste-foy, Suite 122, Ste-foy, QC G1V 1V6 1980-10-27
102998 Canada Ltee 2750 Chemin Ste-foy, Suite 122, Ste-foy, QC G1V 1V6 1981-04-27
102999 Canada Ltee 2750 Chemin Ste-foy, Suite 122, Ste-foy, QC G1V 1V6 1980-12-05
La Societe Ulcam Inc. 2750 Chemin Ste-foy, Suite 122, Ste-foy, QC G1V 1V6 1981-01-12
Find all corporations in postal code G1V1V6

Corporation Directors

Name Address
PAUL ANDRE EICHER 24 AVNEUE CROIX DE RIVE, PREVERENGES, 1028 , Switzerland
SERGE A. COTE 141 RUE DE L'ANSE, ST-REDEMPTEUR QC G6K 1E7, Canada
PIERRE MUNGER 358 JEAN-PAUL SARTRE, CHICOUTIMI QC G7Y 4Y2, Canada
GERMAIN CHOUINARD 1435 DAGENAIS, SHERBROOKE QC J1G 2B4, Canada
JEAN-PAUL BERNEY 707 MASKINONGE, STE-FOY QC G1X 2N5, Canada
ALAIN PAGEAU 12549 ODETTE OLIGNY, MONTREAL QC H2L 2R3, Canada

Entities with the same directors

Name Director Name Director Address
THE BIBLE SPEAKS - GRACE CHRISTIAN FELLOWSHIP ALAIN PAGEAU 12549 ODETTE OLIGNY, MONTREAL QC H4J 2R3, Canada
DISTRIBUTIONS ÉVANGÉLIQUES DU QUÉBEC GERMAIN CHOUINARD 1435 DAGENAIS, SHERBROOKE QC J1G 2B4, Canada

Competitor

Search similar business entities

City STE-FOY
Post Code G1V1V6

Similar businesses

Corporation Name Office Address Incorporation
Société Catholique De La Bible 2000 Rue Sherbrooke Ouest, Montreal, QC H3H 1G4 1940-10-29
Watch Tower Bible and Tract Society of Canada 13893 Highway 7, Georgetown, ON L7G 4S4 1982-07-22
Canadian Bible Society 10 Carnforth Road, Toronto, ON M4A 2S4 1906-06-26
Le College Biblique Catholique Du Canada 749 Railway Ave., Box 1860, Canmore, AB T0L 0M0 1984-07-23
Eglise Biblique Shalom 8600 Boul Provencher, Saint-leonard, QC H1R 2Z4 1997-02-27
Montreal Bible Baptist Church 3865 Boulevard LÉvesque Ouest, Laval, QC H7V 1G8 1995-06-08
L.t.g. Geneva Tiles (1987) Inc. C.p. 565, Boucherville, QC J4B 6Y2 1987-07-09
Geneva Investment Corporation 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2010-09-20
L.t.g. Geneva Tiles (1993) Inc. 3020 Boulevard Rome, Bureau 8, Brossard, QC J4Y 1V9 1993-02-05
Grace Community Bible Church, Shawville C272 Highway 148, Shawville, QC J0X 2Y0 1995-08-23

Improve Information

Please provide details on GENEVA BIBLE SOCIETY OF CANADA 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