GATEWAY HARVEST FELLOWSHIP, INC.

Address:
833 Joseph St, Innisfil, ON L9S 7G2

GATEWAY HARVEST FELLOWSHIP, INC. is a business entity registered at Corporations Canada, with entity identifier is 3350266. The registration start date is February 25, 1997. The current status is Active.

Corporation Overview

Corporation ID 3350266
Business Number 886362763
Corporation Name GATEWAY HARVEST FELLOWSHIP, INC.
Registered Office Address 833 Joseph St
Innisfil
ON L9S 7G2
Incorporation Date 1997-02-25
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
FERNAND LANDRY 833 JOSEPH ST, INNISFIL ON L9S 2G2, Canada
YVONNE SYDENHAM 291 MAIN ST., SUITE 121, WASAGA BEACH ON L9Z 0E8, Canada
DONNA HONSBERGER 74 MONIQUE CRESCENT, BARRIE ON L4M 6Y4, Canada
JOHN HONSBERGER 74 MONIQUE CRESCENT, BARRIE ON L4M 6Y4, Canada
BARBARA LANDRY 833 JOSEPH ST, INNISFIL ON L9S 2G2, Canada
MARY LOU MCPHEDRAN 291 MAIN ST., SUITE 121, WASAGA BEACH ON L9Z 0E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1997-02-25 2014-08-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-02-24 1997-02-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-28 current 833 Joseph St, Innisfil, ON L9S 7G2
Address 2012-03-31 2014-08-28 21 Patterson Rd, Unit 27, Barrie, ON L4N 7W6
Address 2007-03-31 2012-03-31 21 Patterson Rd, Unit 27, Barrie, ON L4N 7W6
Address 1997-02-25 2007-03-31 21 Patterson Rd, Unit 27, Barrie, ON L4N 7W6
Name 2014-08-28 current GATEWAY HARVEST FELLOWSHIP, INC.
Name 2000-12-05 2014-08-28 Gateway Harvest Fellowship, Inc.
Name 1997-02-25 2000-12-05 BARRIE VINEYARD CHURCH, INC.
Status 2014-08-28 current Active / Actif
Status 1997-02-25 2014-08-28 Active / Actif

Activities

Date Activity Details
2014-08-28 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2000-12-05 Amendment / Modification Name Changed.
1997-02-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-10-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-10-20 Soliciting
Ayant recours à la sollicitation
2017 2017-07-16 Soliciting
Ayant recours à la sollicitation

Office Location

Address 833 JOSEPH ST
City INNISFIL
Province ON
Postal Code L9S 7G2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12431181 Canada Inc. 101d-1686 Main Street West, Hamilton, ON L9S 0A2 2020-10-20
11399802 Canada Inc. 912 Booth Avenue, Innisfil, ON L9S 0A4 2019-05-08
Xtremerank Inc. 1031 Griggs Road, Innisfil, ON L9S 0A4 2014-07-16
Magill Enterprises Inc. 998 Booth Avenue, Innsifil, ON L9S 0A4 2011-03-14
Canadian Ice Fishing Expo Incorporated 998 Booth Avenue, Innisfil, ON L9S 0A4 2017-03-21
The Canadian Rib Championships Inc. 998 Booth Avenue, Innisfil, ON L9S 0A4 2019-12-01
P & B Repair Tech Inc. 883 Booth Avenue, Innisfil, ON L9S 0A7 2017-10-16
Go Canada Moving Ltd. 833 Booth Avenue, Innisfil, ON L9S 0A7 2010-08-23
12101190 Canada Inc. 1615 Emberton Way, Innisfil, ON L9S 0A8 2020-06-02
Tunio Developments Incorporated 2089 Osbond Road, Innisfil, ON L9S 0A9 2020-03-05
Find all corporations in postal code L9S

Corporation Directors

Name Address
FERNAND LANDRY 833 JOSEPH ST, INNISFIL ON L9S 2G2, Canada
YVONNE SYDENHAM 291 MAIN ST., SUITE 121, WASAGA BEACH ON L9Z 0E8, Canada
DONNA HONSBERGER 74 MONIQUE CRESCENT, BARRIE ON L4M 6Y4, Canada
JOHN HONSBERGER 74 MONIQUE CRESCENT, BARRIE ON L4M 6Y4, Canada
BARBARA LANDRY 833 JOSEPH ST, INNISFIL ON L9S 2G2, Canada
MARY LOU MCPHEDRAN 291 MAIN ST., SUITE 121, WASAGA BEACH ON L9Z 0E8, Canada

Entities with the same directors

Name Director Name Director Address
PINE TREE PHEASANTRY LIMITED BARBARA LANDRY 657 HERRING COVE ROAD, HALIFAX NS , Canada
LES CONSTRUCTEURS MADELINOTS INC. FERNAND LANDRY NoAddressLine, ILES DE LA MADELEINE QC G0B 1B0, Canada
AUTOMATISATION LOGIMATE LTEE FERNAND LANDRY 164 RUE STE-ANNE EST, ST-ETIENNE DE LAUZON QC G0S 2L0, Canada
HEBRON HARVEST MINISTRIES JOHN HONSBERGER 74 MONIQUE CRESCENT, BARRIE ON L4M 6Y4, Canada

Competitor

Search similar business entities

City INNISFIL
Post Code L9S 7G2

Similar businesses

Corporation Name Office Address Incorporation
Lakeshore Harvest Fellowship Inc. 81 Elizabeth St., P.o. Box 1108, Brighton, ON K0K 1H0 1992-03-20
Harvest Village Church and Missionary Fellowship Rr No. 5, Orangeville, ON L9W 2Z2 1981-10-20
Arms of Harvest Christian Fellowship 96 Edmonton Ave, Penticton, BC V2A 2G8 1994-05-10
Harvest Time Christian Fellowship, Inc. 2 Clare Avenue, Hamilton, ON L8H 7E1 1993-06-07
Gateway Christian Fellowship of Southern Ontario 28 Emerick Avenue, Fort-erie, ON L2A 2W3 2000-06-21
Les Tapis Harvest Ltee 9 Baronscourt Road, Hampstead, QC H3X 1H1 1973-11-28
Les Publications Gateway Ltee 2200 - One Lombard Place, Winnipeg, MB R3B 0X7
Gateway Alarm Systems Inc. 1157 Gateway Road, Ottawa, ON K2C 2W8 1984-06-06
Voyages Galleon Gateway Ltée 6830 Avenue Du Park, Ste 300-73, Montreal, QC H3N 1W7
Redbourne Gateway Properties Lp Inc. 1555 Rue Peel, Suite 700, Montreal, QC H3A 3L8 2011-09-30

Improve Information

Please provide details on GATEWAY HARVEST FELLOWSHIP, 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