THE MID-AMERICA REFORMED SEMINARY FOUNDATION

Address:
199 Macintosh Drive, Stoney Creek, ON L8E 3Y1

THE MID-AMERICA REFORMED SEMINARY FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 2962527. The registration start date is October 4, 1993. The current status is Active.

Corporation Overview

Corporation ID 2962527
Business Number 881092639
Corporation Name THE MID-AMERICA REFORMED SEMINARY FOUNDATION
Registered Office Address 199 Macintosh Drive
Stoney Creek
ON L8E 3Y1
Incorporation Date 1993-10-04
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
John Bouwers 3869 19th Street, Jordan ON L0R 1S0, Canada
Stanley Antonides P O Box 175, Jordan Station ON L0R 1S0, Canada
Wayne Tinga 3604 104 Street NW, Edmonton AB T6J 2N4, Canada
Scott DeJong 3869 - 19th street, Joran ON L0R 1S0, Canada
Frederick Folkerta 110 Armstrong Street, Listowel ON N4W 3V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1993-10-04 2014-03-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-10-03 1993-10-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-06-18 current 199 Macintosh Drive, Stoney Creek, ON L8E 3Y1
Address 2018-05-03 2018-06-18 199 Macintosh Drive, Stoney Creek, ON L8E 3Y1
Address 2014-03-19 2018-05-03 3869 19th Street, Jordan, ON L0R 1S0
Address 1993-10-04 2014-03-19 Rr 3, St Catharines, ON L2R 6P9
Name 2014-03-19 current THE MID-AMERICA REFORMED SEMINARY FOUNDATION
Name 1993-10-04 2014-03-19 THE MID-AMERICA REFORMED SEMINARY FOUNDATION
Status 2014-03-19 current Active / Actif
Status 1993-10-04 2014-03-19 Active / Actif

Activities

Date Activity Details
2014-03-19 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1993-10-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-02-13 Soliciting
Ayant recours à la sollicitation
2017 2017-02-14 Soliciting
Ayant recours à la sollicitation
2016 2016-02-09 Soliciting
Ayant recours à la sollicitation

Office Location

Address 199 MacIntosh Drive
City Stoney Creek
Province ON
Postal Code L8E 3Y1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Unmedicated Approach Inc. 43 Watercrest Dr, Stoney Creek, ON L8E 0A4 2019-09-20
Ic/uc Inc. 12 Springbreeze Heights, Stoney Creek, ON L8E 0A4 2016-08-05
Habib's Group (canada) Inc. 29 Water Crest Drive, Stoney Creek, ON L8E 0A4 2008-03-25
Sapphire Skies Promotions Inc. 48 Ivy Bridge Drive, Hamilton, ON L8E 0A4 2008-02-22
10930636 Canada Inc. 81 Whitefish Crescent, Stoney Creek, ON L8E 0A6 2018-08-03
Egroda Services and Consulting Inc. 102 Whitefish Crescent, Stoney Creek, ON L8E 0A6 2012-03-09
10930644 Canada Inc. 81 Whitefish Crescent, Stoney Creek, ON L8E 0A6 2018-08-03
Vip Club Master Inc. 81 Greenstem Cres, Stoney Creek, ON L8E 0A8 2016-06-18
Tagfinderapp Inc. 122 Greenstem Crescent, Stoney Creek, ON L8E 0A8 2014-12-19
Peak Conditioning & Rehabilitation Inc. 75 Greenstem Cres., Stoney Creek, ON L8E 0A8 2014-06-09
Find all corporations in postal code L8E

Corporation Directors

Name Address
John Bouwers 3869 19th Street, Jordan ON L0R 1S0, Canada
Stanley Antonides P O Box 175, Jordan Station ON L0R 1S0, Canada
Wayne Tinga 3604 104 Street NW, Edmonton AB T6J 2N4, Canada
Scott DeJong 3869 - 19th street, Joran ON L0R 1S0, Canada
Frederick Folkerta 110 Armstrong Street, Listowel ON N4W 3V8, Canada

Entities with the same directors

Name Director Name Director Address
The Corner Thrift Store Inc. John Bouwers 474 Kingsleigh Court, Milton ON L9T 1X8, Canada
Trade Source Purchasing Canada Inc. Scott DeJong 36 Silverado Saddle Court, Calgary AB T2X 0J1, Canada

Competitor

Search similar business entities

City Stoney Creek
Post Code L8E 3Y1

Similar businesses

Corporation Name Office Address Incorporation
The Christian Reformed Church In North America-canada Foundation 3475 Mainway, Burlington, ON L7M 1A9 2003-04-15
The Seminary of The Christian Community In North America 901, Rutherford Road, Vaughan, ON L6A 1S2 2018-07-20
The Christian Reformed Church In North America - Canada Corporation 3475 Mainway, Burlington, ON L7M 1A9
The Christian Reformed Church In North America - Canada Corporation 3475 Mainway, Burlington, ON L7M 1A9
Classis Huron of The Christian Reformed Church In North America 4540 Line 61, Milverton, ON N0K 1M0 2016-11-15
The Regional Synod of Canada Inc. Reformed Church In America 3475 Mainway, Po Box 5070 Stn Lcd 1, Burlington, ON L7R 3Y8 1994-11-14
The Christian Reformed Church In North America - Canada Corporation 3475 Mainway, Burlington, ON L7M 1A9 2002-03-15
Holy Spirit Seminary Foundation 233, Scotia Street, Winnipeg, MB R2V 1V7 2004-11-18
St. Peter's Seminary Foundation 1040, Waterloo Street North, London, ON N6A 3Y1 2003-05-05
Classis Bc Northwest of The Christian Reformed Church of North America 10715 135a Street, Suite 102, Surrey, BC V3T 4E3 2011-03-17

Improve Information

Please provide details on THE MID-AMERICA REFORMED SEMINARY FOUNDATION 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