PROMISE KEEPERS CANADA is a business entity registered at Corporations Canada, with entity identifier is 3161684. The registration start date is June 29, 1995. The current status is Active.
Corporation ID | 3161684 |
Business Number | 898266861 |
Corporation Name | PROMISE KEEPERS CANADA |
Registered Office Address |
210 - 3027 Harvester Road Burlington ON L7N 3G7 |
Incorporation Date | 1995-06-29 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
Greg Arndt | 6 Paxton Ridge, East St. Paul MB R2E 0N5, Canada |
Dean Brenton | 57 Thorburn Road, St. John's NL A1B 3M2, Canada |
Dewayne Fry | 38 Franks Road, Conception Bay South NL A1X 6J8, Canada |
JEFF BERGEN | 170, RAO CR., SASKATOON SK S7K 6V9, Canada |
ROBERT ROEBUCK | 1900 The Collegeway Suite 1601, Mississauga ON L5L 5Y8, Canada |
DAN POIRIER | 2904, 2A ST. S., CRANBROOK BC V1C 5B4, Canada |
Gary Langerud | 1835 rue Parisien, Gatineau QC J8P 8A3, Canada |
BLAINE PHO | 2936, ST.JAMES CR, REGINA SK S4V 2Z2, Canada |
LARRY WILSON | 11 Tentler Street, Winnipeg MB R2R 0K9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-10-18 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1995-06-29 | 2013-10-18 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1995-06-28 | 1995-06-29 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2018-01-07 | current | 210 - 3027 Harvester Road, Burlington, ON L7N 3G7 |
Address | 2013-10-18 | 2018-01-07 | 1295, North Service Road, Burlington, ON L7R 4M2 |
Address | 2013-03-31 | 2013-10-18 | Box 20099 Brant Hills Rpo, Burlington, ON L7P 0A4 |
Address | 2012-11-08 | 2013-03-31 | 1295 North Service Road, , Burlington, ON L7R 4M2 |
Address | 2007-03-31 | 2012-11-08 | 20242 43rd Avenue, Langley, BC V3A 3B8 |
Address | 1995-06-29 | 2007-03-31 | 20242 43rd Avenue, Langley, BC V3A 3B8 |
Name | 1995-06-29 | current | PROMISE KEEPERS CANADA |
Status | 2013-10-18 | current | Active / Actif |
Status | 1995-06-29 | 2013-10-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-10-02 | Financial Statement / États financiers | Statement Date: 2020-05-31. |
2019-09-13 | Financial Statement / États financiers | Statement Date: 2019-05-31. |
2018-12-20 | Financial Statement / États financiers | Statement Date: 2018-05-31. |
2017-10-18 | Financial Statement / États financiers | Statement Date: 2017-05-31. |
2016-09-07 | Financial Statement / États financiers | Statement Date: 2016-05-31. |
2015-09-15 | Financial Statement / États financiers | Statement Date: 2015-05-31. |
2014-08-12 | Financial Statement / États financiers | Statement Date: 2014-05-31. |
2013-10-18 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2011-09-23 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2011-06-30 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
1995-06-29 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-09-13 | Soliciting Ayant recours à la sollicitation |
2019 | 2019-09-09 | Soliciting Ayant recours à la sollicitation |
2018 | 2018-09-10 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-09-11 | Soliciting Ayant recours à la sollicitation |
Address | 210 - 3027 Harvester Road |
City | BURLINGTON |
Province | ON |
Postal Code | L7N 3G7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Forum Properties Incorporated | 3027 Harvester Road, Suite 202, Burlington, ON L7N 3G7 | 2017-02-01 |
Nexcap Finance Corporation | 3027 Harvester Rd., Suite 212, Burlington, ON L7N 3G7 | 2000-02-24 |
11890603 Canada Inc. | 3027 Harvester Road, Suite 301, Burlington, ON L7N 3G7 | 2020-02-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11661566 Canada Corp. | 4627 Harbottle Road, Burlington, ON L7N 0E8 | 2019-10-02 |
Mcorp Technologies, Inc. | 3064 Lakeshore Rd., Burlington, ON L7N 1A1 | 2002-04-08 |
Mcorp Technologies, Inc. | 3064 Lakeshore Road, Burlington, ON L7N 1A1 | |
Jackson3 Inc. | 3093 Lakeshore Road, Burlington, ON L7N 1A3 | 2012-03-01 |
T. Saunders and Associates Limited | 3077 Lakeshore Road, Burlington, ON L7N 1A3 | 1970-02-26 |
Planted Treats Ltd. | 3175 Lakeshore Road, Burlington, ON L7N 1A4 | 2019-08-21 |
G.p.i. - Greenfield Pioneer Inc. | 3133 Hampton Crt, Burlington, ON L7N 1A7 | 1981-07-17 |
Ontario Trauma & Crime Scene Responders Association | 3306 Lakeshore Road, Burlington, ON L7N 1A8 | 2020-01-15 |
Orimage Inc. | 3337 Lakeshore Road, Burlington, ON L7N 1B1 | 2013-05-18 |
International Ez Job Matching Inc. | 3444 Lakeshore Road, Burlington, ON L7N 1B3 | 2013-05-09 |
Find all corporations in postal code L7N |
Name | Address |
---|---|
Greg Arndt | 6 Paxton Ridge, East St. Paul MB R2E 0N5, Canada |
Dean Brenton | 57 Thorburn Road, St. John's NL A1B 3M2, Canada |
Dewayne Fry | 38 Franks Road, Conception Bay South NL A1X 6J8, Canada |
JEFF BERGEN | 170, RAO CR., SASKATOON SK S7K 6V9, Canada |
ROBERT ROEBUCK | 1900 The Collegeway Suite 1601, Mississauga ON L5L 5Y8, Canada |
DAN POIRIER | 2904, 2A ST. S., CRANBROOK BC V1C 5B4, Canada |
Gary Langerud | 1835 rue Parisien, Gatineau QC J8P 8A3, Canada |
BLAINE PHO | 2936, ST.JAMES CR, REGINA SK S4V 2Z2, Canada |
LARRY WILSON | 11 Tentler Street, Winnipeg MB R2R 0K9, Canada |
Name | Director Name | Director Address |
---|---|---|
Baker Rays Gluten and Nut Free Baked Goods Inc. | Dan Poirier | 12 Mannington Court, Nepean ON K2J 4A1, Canada |
CANADIAN TRUCKING ASSOCIATION | GREG ARNDT | 963 DUGALD ROAD, WINNIPEG MB R2J 0C8, Canada |
Candu Solutions Inc. | LARRY WILSON | 43 LONGVIEW DRIVE, BRADFORD ON L3Z 2H4, Canada |
3514005 CANADA INC. | LARRY WILSON | 15 HARVEST OAK CIRCLE, CALGARY AB T3K 4S6, Canada |
THE EVANGELICAL FELLOWSHIP OF CANADA | LARRY WILSON | 11 TENTIER ST, WINNIPEG MB R2R 0K9, Canada |
YOUTH FOR CHRIST (WINNIPEG) INCORPORATED | LARRY WILSON | 11 TENTLER STREET, WINNIPEG MB R2R 0K9, Canada |
WORLD WIDE INFRASTRUCTURE LTD. | LARRY WILSON | 8318 EDGEBROOK DRIVE NW, CALGARY AB T3A 4W5, Canada |
DESIGNERS FOR SOCIAL RESPONSIBILITY, CANADA, INCORPORATED - · DESSINATEURS POUR LA RESPONSABILITÉ SOCIALE, CANADA, INCORP | LARRY WILSON | 1033 W. 8TH AVE., VANCOUVER BC V6H 1C3, Canada |
WINGS TO NORTHERN CANADA ORGANIZATION | ROBERT ROEBUCK | 1742 SIR MONTY'S DRIVE, MISSISSAUGA ON L5N 4R6, Canada |
City | BURLINGTON |
Post Code | L7N 3G7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Eglise Terre Promise | 1403 Rue Dezery, Montreal, QC H1W 2R2 | 1998-05-11 |
Covenant Keepers Canada | 95-9025-216th Street, Langley, BC V1M 2X6 | 2002-04-29 |
All-canada Inn-keepers Supply Limited | Place Bonaventure, C.p.1068, Montreal 114, QC | 1962-02-22 |
Compassionate Keepers Inc. | 320 Burloak Drive, Burlington, ON L7L 4W5 | 2020-01-24 |
Street Keepers International for Children | 48 Woodborough Rd, Guelph, ON N1G 3K5 | 2000-10-11 |
The Station Keepers Mv | 19503 Opeongo Line, Barry's Bay, ON K0J 1B0 | 2019-06-11 |
Code Keepers Incorporated | 2213 Irving St, Burlington, ON L7L 6T3 | 2013-07-18 |
Habitat Keepers of Canada Society | 650 West Georgia St, Suite 3100 Box 11504, Vancouver, BC V6B 4P7 | 1994-04-12 |
Canada's Promise | 1075 Bay Street, Suite 810, Toronto, ON M5S 2B1 | 2003-09-04 |
The Keepers Services Inc. | 1398 Pickwick Drive, Mississauga, ON L5V 2A9 | 2020-09-10 |
Please provide details on PROMISE KEEPERS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |