Hope Bible Church Markham

Address:
8176 Mccowan Road, Markham, ON L3P 3J3

Hope Bible Church Markham is a business entity registered at Corporations Canada, with entity identifier is 3373282. The registration start date is August 26, 1997. The current status is Active.

Corporation Overview

Corporation ID 3373282
Business Number 106884695
Corporation Name Hope Bible Church Markham
Registered Office Address 8176 Mccowan Road
Markham
ON L3P 3J3
Incorporation Date 1997-08-26
Corporation Status Active / Actif
Number of Directors 5 - 7

Directors

Director Name Director Address
DAVE NAISMITH 90 DICKSON HILL RD, MARKHAM ON L3P 3J3, Canada
GEORGE STAVROPOULOS 69 SANDALE RD., STOUFFVILLE ON L4A 8B7, Canada
DAVE LOCK 72 SUMMERFIELD AVE., STOUFFVILLE ON L4A 8B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1997-08-26 2014-08-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-08-25 1997-08-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-29 current 8176 Mccowan Road, Markham, ON L3P 3J3
Address 2007-03-31 2014-08-29 8176 Mccowan Road, Markham, ON L3P 3J3
Address 1997-08-26 2007-03-31 8176 Mccowan Road, Markham, ON L3P 3J3
Name 2019-09-05 current Hope Bible Church Markham
Name 2014-08-29 2019-09-05 Harvest Bible Chapel York Region Inc.
Name 2011-12-23 2014-08-29 Harvest Bible Chapel York Region Inc.
Name 1997-08-26 2011-12-23 Centennial Community Baptist Church
Status 2014-08-29 current Active / Actif
Status 1997-08-26 2014-08-29 Active / Actif

Activities

Date Activity Details
2019-09-05 Amendment / Modification Name Changed.
Section: 201
2018-05-10 Financial Statement / États financiers Statement Date: 2017-12-31.
2014-08-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-12-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2011-12-23 Amendment / Modification Name Changed.
1997-08-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-17 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 8176 mccowan road
City markham
Province ON
Postal Code L3P 3J3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mimshach Beauty Inc. 38 Battista Perri Drive, Markham, ON L3P 3J3 2020-09-11
Moonstar Group Inc. 9321 Markham Road, Unit 3, Markham, ON L3P 3J3 2020-02-25
The Gardener's Daughter Horticultural Company Inc. 10386 Hwy 48, Markham, ON L3P 3J3 2020-01-01
Canada Chinese Mazu Cultural Immersion Association 124 Dickson Hill Road, Markham, ON L3P 3J3 2019-12-04
Markham Missionary Church 5438 Major Mackenzie Drive East, Markham, ON L3P 3J3 2019-10-16
Sunbloom Agriculture Inc. 5597 19th Avenue, Markham, ON L3P 3J3 2018-05-14
10748269 Canada Inc. 21 Gadani Drive, Markham, ON L3P 3J3 2018-04-24
10598135 Canada Ltd. 10-9275 Markham Road, Suite 246, Markham, ON L3P 3J3 2018-01-24
Tsn Auto Care Inc. 9833 Highway 48, Unit 8, Markham, ON L3P 3J3 2017-07-14
Tianfei Art Troupe Canada 124 Dickson Hill Rd, Markham, ON L3P 3J3 2017-06-16
Find all corporations in postal code L3P 3J3

Corporation Directors

Name Address
DAVE NAISMITH 90 DICKSON HILL RD, MARKHAM ON L3P 3J3, Canada
GEORGE STAVROPOULOS 69 SANDALE RD., STOUFFVILLE ON L4A 8B7, Canada
DAVE LOCK 72 SUMMERFIELD AVE., STOUFFVILLE ON L4A 8B8, Canada

Entities with the same directors

Name Director Name Director Address
93520 CANADA LTD. GEORGE STAVROPOULOS 3295 GOYER APT 1, MONTREAL QC , Canada

Competitor

Search similar business entities

City markham
Post Code L3P 3J3

Similar businesses

Corporation Name Office Address Incorporation
Hope Bible Church 3612 Marydale Ave., Cornwall, ON K6K 1N7 2004-03-16
Hope Bible Church Kelowna 5244 Cobble Crescent, Kelowna, BC V1W 5C3 2016-09-09
Crossway Bible Church Mip P.o. Box: 3526, Markham, ON L3R 6G8 2004-03-10
Victoria Angel Registry of Hope 402-379 Church Street, Markham, ON L6B 0T1 2005-03-18
Église Baptiste Réformée La Bible Parle Centre-ville De Montréal 63 Val D'ajol, Lorraine, QC J6Z 3V7 2018-07-31
The Bible Missionary Church of Canada 43 Fifth Avenue, Rr. 5, Clinton, ON N0M 1L0 1969-07-04
Parkway Bible Church 77 Ivordale Crescent, Scarborough, ON M1R 2W7 1996-12-26
The Church of God (of The Bible) #89 4740 20th Street, Vernon, BC V1T 9N7 1996-06-26
Bible Faith Church of Niagara 326 Rexdale Blvd., Etobicoke, ON M9W 1R6 2004-04-02
Grace Bible Church 2 Grand Avenue South, Cambridge, ON N1S 2L2 2020-04-23

Improve Information

Please provide details on Hope Bible Church Markham 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