UNITED CHURCH OF GOD - CANADA

Address:
5080 Timberlea Blvd, Unit 40, Mississauga, ON L4W 4M2

UNITED CHURCH OF GOD - CANADA is a business entity registered at Corporations Canada, with entity identifier is 3321886. The registration start date is December 2, 1996. The current status is Active.

Corporation Overview

Corporation ID 3321886
Business Number 883084170
Corporation Name UNITED CHURCH OF GOD - CANADA
Registered Office Address 5080 Timberlea Blvd
Unit 40
Mississauga
ON L4W 4M2
Incorporation Date 1996-12-02
Corporation Status Active / Actif
Number of Directors 9 - 9

Directors

Director Name Director Address
LLOYD TEETAERT 35 STOREY CRES, REGINA SK S4X 1L3, Canada
MICHAEL ERICKSON 2822 ATHLONE AVE, PRINCE GEORGE BC V2N 1G2, Canada
LARRY DELONG 908 21A AVE, COALDALE AB T1M 1B4, Canada
KEVIN FORD 2150 PELEE BLVD., OAKVILLE ON L6H 4C8, Canada
PETER CORRIGAN 105-305 MICHIGAN STREET, VICTORIA BC V8V 1R6, Canada
PATRICK READ 85318 MOLESWORTH LINE, ETHEL ON N0G 1T0, Canada
JOHN ERICKSON 6455 BEALE PIT RD, PRINCE GEORGE BC V2K 5X4, Canada
RAINER SALOMAA 175 SUNLAKE WAY SE, CALGARY AB T2X 3H4, Canada
ANTHONY WASILKOFF 2576 SPRUCE NEEDLE DR, MISSISSAUGA ON L5L 1M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-05 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1996-12-02 2013-07-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-12-01 1996-12-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-07-05 current 5080 Timberlea Blvd, Unit 40, Mississauga, ON L4W 4M2
Address 2010-03-31 2013-07-05 1243 Islington Ave, Suite 600, Etobicoke, ON M8X 1Y9
Address 2007-03-31 2010-03-31 1243 Islington Ave, Suite 600, Etobicoke, ON M8X 1Y9
Address 1996-12-02 2007-03-31 1243 Islington Ave, Suite 600, Etobicoke, ON M8X 1Y9
Name 1996-12-02 current UNITED CHURCH OF GOD - CANADA
Status 2013-07-05 current Active / Actif
Status 1996-12-02 2013-07-05 Active / Actif

Activities

Date Activity Details
2013-07-05 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-03-27 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-03-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-06-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-04-25 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-09-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-06-06 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-05-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-06-02 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-03-27 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-04-20 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-06-28 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-08-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1996-12-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-09-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-09-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2015-09-13 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 5080 TIMBERLEA BLVD
City MISSISSAUGA
Province ON
Postal Code L4W 4M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Long Legs (fashions for Tall Women) Ltd. 5080 Timberlea Blvd, Unit #6, Mississauga, ON L4W 4M2 2004-01-19
International Sourcing Engineering Inc. 5080 Timberlea Blvd, Unit 45, Mississauga, ON L4W 4M2 2004-03-01
Burckhardt Compression (canada) Inc. 5080 Timberlea Blvd, Unit 26, Mississauga, ON L4W 4M2 2002-04-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gowebcasting Corp. 5080 Timberlea Boulevard, Suite 203, Mississauga, ON L4W 4M2 2010-01-26
Green Fish Clothing Corporation Unit 4 - 5080 Timberlea Blvd., Mississauga, ON L4W 4M2 2007-07-11
Everday Oils Inc. 5080 Trimberlea Blvd., Unit 19, Mississauga, ON L4W 4M2 2002-11-22
2864967 Canada Inc. 5080 Timberlea Blvd., Suite 203, Mississauga, ON L4W 4M2 1992-10-30
Chariots.com Inc. 5080 Timberlea Blvd., Suite 205, Mississauga, ON L4W 4M2 1997-06-17
4015479 Canada Limited 5080 Timberlea Blvd., Unit 1, Mississauga, ON L4W 4M2 2002-02-18
Omegabrand Inc. 5080 Timberlea Blvd., Unit 4, Mississauga, ON L4W 4M2 2004-10-26
Shc Therapeutics Inc. 5080 Timberlea Boulevard, Suite 210, Mississauga, ON L4W 4M2 2019-08-12

Corporation Directors

Name Address
LLOYD TEETAERT 35 STOREY CRES, REGINA SK S4X 1L3, Canada
MICHAEL ERICKSON 2822 ATHLONE AVE, PRINCE GEORGE BC V2N 1G2, Canada
LARRY DELONG 908 21A AVE, COALDALE AB T1M 1B4, Canada
KEVIN FORD 2150 PELEE BLVD., OAKVILLE ON L6H 4C8, Canada
PETER CORRIGAN 105-305 MICHIGAN STREET, VICTORIA BC V8V 1R6, Canada
PATRICK READ 85318 MOLESWORTH LINE, ETHEL ON N0G 1T0, Canada
JOHN ERICKSON 6455 BEALE PIT RD, PRINCE GEORGE BC V2K 5X4, Canada
RAINER SALOMAA 175 SUNLAKE WAY SE, CALGARY AB T2X 3H4, Canada
ANTHONY WASILKOFF 2576 SPRUCE NEEDLE DR, MISSISSAUGA ON L5L 1M3, Canada

Entities with the same directors

Name Director Name Director Address
William J. Barker Clinical Psychologist Ltd. Kevin Ford 7201 Evening Shadow Avenue, Greely ON K4P 0C7, Canada
Global Health Care Services Inc. Kevin Ford 7201 Evening Shadow Avenue, Greely ON K4P 0C7, Canada
Cliniconex Inc. Kevin Ford 7201 Evening Shadow Avenue, Greely ON K4P 0C7, Canada
INTERNATIONAL SAFETY RESEARCH INC. Kevin Ford 7201 Evening Shadow Avenue, Greely ON K4P 0C7, Canada
computerActive Inc. KEVIN FORD 1114-B NORMANDY CRESCENT, NEPEAN ON K2E 5A4, Canada
PARLIANT CORPORATION KEVIN FORD 6 TANGMERE COURT, NEPEAN ON K2E 7H6, Canada
AMTEK ENGINEERING SERVICES LTD. KEVIN FORD 340 LEGGET DRIVE, SUITE 101, OTTAWA ON K2K 1Y6, Canada
DWP Solutions Inc. KEVIN FORD 7201 EVENING SHADOW AVENUE, GREELY ON K4P 0C7, Canada
Calian Technology Ltd. Kevin Ford 7201 Evening Shadow Avenue, Greely ON K4P 0C7, Canada
CALIAN LTD. KEVIN FORD 7201 EVENING SHADOW AVENUE, GREELY ON K4P 0C7, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 4M2

Similar businesses

Corporation Name Office Address Incorporation
United Church of Canada Go Project 25 Burnhamthorpe Road, Toronto, ON M9A 1G9 2018-07-19
The United Brethren Church In Canada 501 Whitelaw Road, Guelph, ON N1K 1E7 2016-07-14
United Apostolic Church Canada 4 Hambley Court, Brampton, ON L6Z 4N8 2010-10-13
United Spanish Pentecostal Church of Canada 27 Cranbrook Drive, Hamilton, ON L9C 7C3 2008-12-18
The United Church Renewal Fellowship Box 237, Barrie, ON L4M 4T3 1980-09-17
Transformation United Church of Jesus Christ of Canada (apostolic) Inc. 72 Perth Avenue, Toronto, ON M6R 2C2 2003-01-15
United Pentecostal Church of Canada 207 - 22561 Dewdney Trunk Road, Maple Ridge, BC V2X 3K1 1987-04-06
The First Spanish United Pentecostal Church Inc. 220 Woolner Avenue, Apt. A-213, Toronto, ON M6N 1Y6 1998-02-17
Adoration United Reformed Church 3327 Menno Street, Vineland, ON L0R 2C0 2015-12-02
The Canadian Association of The United Church of Christ 1039 Pritchard Ave., Winnipeg, MB R2X 0G3 1986-02-25

Improve Information

Please provide details on UNITED CHURCH OF GOD - 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