FUTURE VISION MINISTRIES (CANADA)

Address:
7 Birch Lane., Smiths Falls, ON K7A 5B8

FUTURE VISION MINISTRIES (CANADA) is a business entity registered at Corporations Canada, with entity identifier is 3074561. The registration start date is October 3, 1994. The current status is Active.

Corporation Overview

Corporation ID 3074561
Business Number 897977351
Corporation Name FUTURE VISION MINISTRIES (CANADA)
Registered Office Address 7 Birch Lane.
Smiths Falls
ON K7A 5B8
Incorporation Date 1994-10-03
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
Mike Watson 76 Evenstone Ave, Kitchener ON N2R 1N8, Canada
John Rule 3473 Colcheser Road, Columbus OH 43221, United States
Daniel Hayhoe 210 Glenforest Road, Cambridge ON N3C 1V7, Canada
Theresa Beach 153 Pleasant Ave, Kitchener ON N2M 4A8, Canada
Julie Hanna 15936 Dalmaton Ave, Li Mirada CA 90638, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1994-10-03 2014-10-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-10-02 1994-10-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-12-21 current 7 Birch Lane., Smiths Falls, ON K7A 5B8
Address 2018-12-21 2018-12-21 7 Birch Lane, Smiths Falls, ON K7A 5B8
Address 2017-01-02 2018-12-21 10 Soper Drive, Smiths Falls, ON K7A 4S9
Address 2014-10-17 2017-01-02 145 Concession Road, Suite 225, Cambridge, ON N3H 4L5
Address 2013-03-31 2014-10-17 1145 Concession Road, Suite 225, Cambridge, ON N3H 4L5
Address 1994-10-03 2013-03-31 120 Turnball Court, Unit D, Cambridge, ON N1T 1A1
Name 2014-10-17 current FUTURE VISION MINISTRIES (CANADA)
Name 1994-10-03 2014-10-17 FUTURE VISION MINISTRIES (CANADA)
Status 2014-10-17 current Active / Actif
Status 1994-10-03 2014-10-17 Active / Actif

Activities

Date Activity Details
2014-10-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1994-10-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-04 Soliciting
Ayant recours à la sollicitation
2019 2018-11-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-11-12 Soliciting
Ayant recours à la sollicitation
2017 2017-12-11 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 7 Birch lane.
City Smiths Falls
Province ON
Postal Code K7A 5B8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hand Back Canada Inc. 119 Bristow Drive, Smiths Falls, ON K7A 5B8 2020-10-05
Fresh Ink Studio Incorporated 2306 County Road 43, Smith Falls, ON K7A 5B8 2019-07-18
Jai Balaji Motel Inc. 241 Lombard Street, Smiths Falls, ON K7A 5B8 2018-08-08
Ramello Inc. 314 Highway 15, Smiths Falls, ON K7A 5B8 2018-01-04
9898581 Canada Inc. 2974 Lanark 43, Rr1, Smiths Falls, ON K7A 5B8 2016-09-08
9666362 Canada Inc. 314 Hwy 15, Smiths Falls, ON K7A 5B8 2016-03-11
9456228 Canada Inc. 275 Brockville St, Smiths Falls, ON K7A 5B8 2015-09-28
Rideau Lakes Atv Club 312 Hwy 15, Smiths Falls, ON K7A 5B8 2015-08-31
Above Board Consulting Inc. 50 Bacchus Island Rd., Smiths Falls, ON K7A 5B8 2014-05-09
8596891 Canada Inc. 365 Wood Road, Smith Falls, ON K7A 5B8 2013-08-01
Find all corporations in postal code K7A 5B8

Corporation Directors

Name Address
Mike Watson 76 Evenstone Ave, Kitchener ON N2R 1N8, Canada
John Rule 3473 Colcheser Road, Columbus OH 43221, United States
Daniel Hayhoe 210 Glenforest Road, Cambridge ON N3C 1V7, Canada
Theresa Beach 153 Pleasant Ave, Kitchener ON N2M 4A8, Canada
Julie Hanna 15936 Dalmaton Ave, Li Mirada CA 90638, United States

Entities with the same directors

Name Director Name Director Address
AMA FINANCIAL SERVICES (2005) LIMITED JOHN RULE 72 HOLLYBURN ROAD S.W., CALGARY AB T2V 3H1, Canada
ALBERTA MOTOR ASSOCIATION FOUNDATION FOR TRAFFIC SAFETY JOHN RULE 512 CRESCENT BLVD. S.W., CALGARY AB T2S 1K9, Canada
THE CANADIAN CHAMBER OF COMMERCE MIKE WATSON #800 -1455 WEST GEORGIA STREET, SUITE 202, VANCOUVER BC V6G 2T3, Canada
STÓ:LO COMMUNITY FUTURES CORPORATION MIKE WATSON 7201 VEDDER ROAD, BUILDING 10 - 3RD FLOOR, CHILLIWACK BC V2R 4G5, Canada
INTERNATIONAL SOCIETY OF ARBORICULTURE - CANADA INC. MIKE WATSON 4 ELMVALE BLVD, STOUFFVILLE ON L4A 7X3, Canada

Competitor

Search similar business entities

City Smiths Falls
Post Code K7A 5B8

Similar businesses

Corporation Name Office Address Incorporation
Gestion Strategique Future Vision Inc. 1905-100 Avenue Des Sommets, Verdun, QC H3E 1Z8 1996-03-11
MinistÈres Internationaux Vision D'aigle 2470 Audette, Brossard, QC J4Z 2T3 1996-11-15
Hope and A Future Ministries 26 October Place, Brantford, ON N3R 7B4 1988-03-23
Binyi Future Vision Ltd. 139 Bridgeland Drive North, Winnipeg, MB R3Y 0B2 2020-07-27
Vision of God Ministries B10023 105 Avenue, Grande Prairie, AB T8V 1H2 2016-12-14
The Great Vision Ministries Inc. 11 Angela Crescent, St. Davids, ON L0S 1J1 2004-06-16
Vision Builders Ministries Inc. 5218 48 Street, Kitscoty, AB T0B 2P0 1998-08-12
Vision of Faith Apostolic Ministries 7 Sawmill Road, Toronto, ON M3L 2L3 2019-07-20
Construction Future I. & E. Ltee 186 Sutton Place, P.o.box 62, Beaconsfield, QC H9W 5T6 1974-04-11
Future Electronique Inc. 237 Hymus Blvd., Pointe Claire, QC H9R 5C7

Improve Information

Please provide details on FUTURE VISION MINISTRIES (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