THE HARVEST GROUP OF CHURCHES AND MINISTRIES, INC.

Address:
413 Lakeshore Road, Mindemoya, ON P0P 1S0

THE HARVEST GROUP OF CHURCHES AND MINISTRIES, INC. is a business entity registered at Corporations Canada, with entity identifier is 3199835. The registration start date is November 6, 1995. The current status is Active.

Corporation Overview

Corporation ID 3199835
Business Number 887773356
Corporation Name THE HARVEST GROUP OF CHURCHES AND MINISTRIES, INC.
Registered Office Address 413 Lakeshore Road
Mindemoya
ON P0P 1S0
Incorporation Date 1995-11-06
Corporation Status Active / Actif
Number of Directors 3 - 5

Directors

Director Name Director Address
MARILYN HILL 5-A MARGARET STREET, MINDEMOYA ON P0P 1S0, Canada
STEPHEN HILL 5-A MARGARET STREET, MINDEMOYA ON P0P 1S0, Canada
SHANNON COATES 35 COCONG TRAIL BLVD, HOLLAND LANDING ON L9N 1C6, Canada
JOHN COATES 30 PREVIN COURT, ALLISTON ON L9R 1N8, Canada
CHRISTIAN SCHMOLL 3395 - 7 RIVER TRAIL, STEVENSVILLE ON L0S 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1995-11-06 2014-06-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-11-05 1995-11-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-06-21 current 413 Lakeshore Road, Mindemoya, ON P0P 1S0
Address 2014-06-13 2017-06-21 5-a Margaret Street, Mindemoya, ON P0P 1S0
Address 1995-11-06 2014-06-13 428 Kelly Crescent, Newmarket, ON L3Y 7K4
Name 2014-06-13 current THE HARVEST GROUP OF CHURCHES AND MINISTRIES, INC.
Name 1995-11-06 2014-06-13 THE HARVEST GROUP OF CHURCHES AND MINISTRIES, INC.
Status 2014-06-13 current Active / Actif
Status 1995-11-06 2014-06-13 Active / Actif

Activities

Date Activity Details
2014-06-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2000-10-04 Amendment / Modification
1995-11-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-04-16 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 413 Lakeshore Road
City Mindemoya
Province ON
Postal Code P0P 1S0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gleaning Media Inc. 838 Rockville Road Rr1, Mindemoya, ON P0P 1S0 2020-07-09
10802727 Canada Inc. 6117 Hwy 542 Box 127, Mindemoya, ON P0P 1S0 2018-06-01
Manitoulin Espresso Bar Inc. 795 Lake Huron Drive, Spring Bay, ON P0P 1S0 2017-06-26
Grandma Seabrook's House 359 Ketchankookem Trail, Mindemoya, ON P0P 1S0 2016-07-15
Qehs Technology Consulting Incorporated 1778 Rockville Road, Mindemoya, ON P0P 1S0 2016-03-15
Ice Lake Church of Christ 106, Albert Stret, Rr. #1, Mindemoya, ON P0P 1S0 2011-12-08
8044996 Canada Inc. 2236 Highway 551, Mindemoya, ON P0P 1S0 2011-12-03
7196261 Canada Inc. 259 Miles Side Road, Rr#1, Mindemoya, ON P0P 1S0 2009-06-24
Pac Designs Inc. 16 Rainbow Trail, Rr1,s1,c35, Mindemoya, ON P0P 1S0 2008-08-08
Datatext Event Services Inc. 60 Franks Road West, Mindemoya, ON P0P 1S0 2002-01-14
Find all corporations in postal code P0P 1S0

Corporation Directors

Name Address
MARILYN HILL 5-A MARGARET STREET, MINDEMOYA ON P0P 1S0, Canada
STEPHEN HILL 5-A MARGARET STREET, MINDEMOYA ON P0P 1S0, Canada
SHANNON COATES 35 COCONG TRAIL BLVD, HOLLAND LANDING ON L9N 1C6, Canada
JOHN COATES 30 PREVIN COURT, ALLISTON ON L9R 1N8, Canada
CHRISTIAN SCHMOLL 3395 - 7 RIVER TRAIL, STEVENSVILLE ON L0S 1S0, Canada

Entities with the same directors

Name Director Name Director Address
Fredericton Organic Community Garden JOHN COATES 50 HAREWOOD CRESCENT, FREDERICTON NB E3B 2P3, Canada
FREDERICTON CHAMBER OF COMMERCE STEPHEN HILL 197 MAIN STREET, FREDERICTON NB E3A 1E1, Canada
THE CANADIAN SOCIETY OF CLINICAL CHEMISTS STEPHEN HILL 1200 MAIN ST. WEST, ROOM 2N30, HAMILTON ON L8N 3Z5, Canada
8590524 Canada Limited Stephen Hill 532 Fraser Avenue, Ottawa ON K2A 2R2, Canada

Competitor

Search similar business entities

City Mindemoya
Post Code P0P 1S0

Similar businesses

Corporation Name Office Address Incorporation
Association of Faith Churches and Ministries (canada) 20385 64th Avenue, Langley, BC V2Y 1N5 1988-02-23
Ever Increasing Word Ministries (rhema Chapel International Churches) 1240 Line 6 Road, Niagara-on-the-lake, ON L0S 1L0 2020-02-24
City Harvest Apostolic Ministries 5405 46 St, Stony Plain, AB T7Z 1E5 2020-06-05
World Harvest Outreach Ministries Inc. 32509 Verdon Way, Abbotsford, BC V2T 7Y3 1984-01-06
Harvest Time Christian Ministries Inc. 19 Knightswood Crescent, Brampton, ON L7A 3R1 1999-08-18
Life Impact Ministries Inc. 26 Harvest Grove Green Ne, Calgary, AB T3K 4W5 1991-12-23
Harvest Ministries Canada 2197 Old Highway 17, Clarence-rockland, ON K4K 1K7 2006-08-31
Destiny Harvest Ministries 19 Waterman Avenue, Suite 207, Toronto, ON M4B 1Y2 2011-03-02
End Time Harvest Gathering Ministries Inc. 30 Binder Twine Trail, Brampton, ON L6X 4R2 2019-01-25
Global Harvest Ministries International 4312 Lambton Lane, Plympton-wyoming, ON N0N 1J6 1994-08-05

Improve Information

Please provide details on THE HARVEST GROUP OF CHURCHES AND MINISTRIES, INC. 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