PROMISE KEEPERS CANADA

Address:
210 - 3027 Harvester Road, Burlington, ON L7N 3G7

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 210 - 3027 Harvester Road
City BURLINGTON
Province ON
Postal Code L7N 3G7
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City BURLINGTON
Post Code L7N 3G7

Similar businesses

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

Improve Information

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 Information

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

Trending Searches