POWER TO CHANGE MINISTRIES

Address:
20385 - 64th Avenue, Langley, BC V2Y 1N5

POWER TO CHANGE MINISTRIES is a business entity registered at Corporations Canada, with entity identifier is 342271. The registration start date is November 10, 1966. The current status is Active.

Corporation Overview

Corporation ID 342271
Business Number 118827849
Corporation Name POWER TO CHANGE MINISTRIES
Registered Office Address 20385 - 64th Avenue
Langley
BC V2Y 1N5
Incorporation Date 1966-11-10
Corporation Status Active / Actif
Number of Directors 3 - 11

Directors

Director Name Director Address
LEONARD BUHLER 20385 - 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
HEWARD LITTLE 20385 - 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
LORNE PLETT 20385 - 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
DONALD VOTH 20385 - 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
REG ALLATT 20385 - 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
DON VAN MEER 20385 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
BRUCE CHANDLER 20385 - 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
MARK PETERSON 20385 - 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1966-11-10 2014-10-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1966-11-09 1966-11-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-02 current 20385 - 64th Avenue, Langley, BC V2Y 1N5
Address 2009-03-31 2014-10-02 20385 64th Avenue, Langley, BC V2Y 1N5
Address 2002-12-13 2009-03-31 20385 - 64 Avenue, Langley, BC V2Y 1N5
Address 1999-03-10 2002-12-12 31935 South Fraser Way, Suite 300, Abbotsford, BC V2T 5N7
Address 1966-11-10 1999-03-10 2955 Gladwin Road, Suite 200, Abbotsford, BC V2S 6W8
Name 2014-10-02 current POWER TO CHANGE MINISTRIES
Name 2007-09-24 2014-10-02 POWER TO CHANGE MINISTRIES
Name 1966-11-10 2007-09-24 CAMPUS CRUSADE FOR CHRIST OF CANADA, INC.
Status 2014-10-02 current Active / Actif
Status 1966-11-10 2014-10-02 Active / Actif

Activities

Date Activity Details
2017-11-23 Financial Statement / États financiers Statement Date: 2017-06-30.
2016-12-14 Financial Statement / États financiers Statement Date: 2016-06-30.
2016-02-11 Financial Statement / États financiers Statement Date: 2015-06-30.
2014-10-02 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-09-24 Amendment / Modification Name Changed.
2003-06-05 Amendment / Modification
2003-01-24 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-05-03 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-07-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1966-11-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-21 Soliciting
Ayant recours à la sollicitation
2018 2018-11-22 Soliciting
Ayant recours à la sollicitation
2017 2016-11-18 Soliciting
Ayant recours à la sollicitation

Office Location

Address 20385 - 64TH AVENUE
City LANGLEY
Province BC
Postal Code V2Y 1N5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eco Point Solutions Inc. 20385 64 Avenue, Langley, BC V2Y 1N5 2020-10-01
Only One Brands Inc. 102-20353 64 Avenue, Langley, BC V2Y 1N5 2018-07-01
World Wind Power Inc. #102 - 20353 64th Avenue, Langley, BC V2Y 1N5 2017-01-19
Oklin Composting Technology Limited #102-20353 64th Avenue, Langley, BC V2Y 1N5 2016-03-22
World's Top Unique Skill Regiment Inc. 201, 20353 64 Avenue, Langley, BC V2Y 1N5 2010-05-10
North American Barcode Inc. 20353 64 Avenue, Suite 201, Langley, BC V2Y 1N5 2006-11-09
International Support Ministries Canada Inc. #201 20353 64th Avenue, Langley, BC V2Y 1N5 2004-04-22
3035824 Canada Inc. 201 20353 64 Avenue, Langley, BC V2Y 1N5 1994-05-17
Campus Crusade for Christ Foundation 20385 64th Avenue, Langley, BC V2Y 1N5 1993-07-06
Sportaid International 20385-64th Avenue, Langley, BC V2Y 1N5 1980-06-19
Find all corporations in postal code V2Y 1N5

Corporation Directors

Name Address
LEONARD BUHLER 20385 - 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
HEWARD LITTLE 20385 - 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
LORNE PLETT 20385 - 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
DONALD VOTH 20385 - 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
REG ALLATT 20385 - 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
DON VAN MEER 20385 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
BRUCE CHANDLER 20385 - 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
MARK PETERSON 20385 - 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada

Entities with the same directors

Name Director Name Director Address
EMNET CAPITAL CORPORATION BRUCE CHANDLER 1336 HAZELTON BLVD., BURLINGTON ON L7P 4N1, Canada
CAMPUS CRUSADE FOR CHRIST FOUNDATION BRUCE CHANDLER 20385 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
ATHLETES IN ACTION (CANADA) INCORPORATED Don Van Meer 20385 64th Avenue, Langley BC V2Y 1N5, Canada
CAMPUS CRUSADE FOR CHRIST FOUNDATION DON VAN MEER 20385 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
Power to Change Foundation Don Van Meer 20385 64th Avenue, Langley BC V2Y 1N5, Canada
NEW LIFE 2000 FOUNDATION Don Van Meer 20385 64th Avenue, Langley BC V3Y 1N5, Canada
CAMPUS CRUSADE FOR CHRIST FOUNDATION DONALD VOTH 20385 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
NEW LIFE 2000 FOUNDATION DONALD VOTH 20385-64TH AVENUE, LANGLEY BC V2Y 1N5, Canada
HERE'S LIFE COMMUNICATIONS INC. HEWARD LITTLE 1638 ORKNEY PLACE, NORTH VANCOUVER BC V7H 2Z1, Canada
CAMPUS CRUSADE FOR CHRIST FOUNDATION HEWARD LITTLE 20385 64TH AVENUE, LANGLEY BC V2Y 1N5, Canada

Competitor

Search similar business entities

City LANGLEY
Post Code V2Y 1N5

Similar businesses

Corporation Name Office Address Incorporation
Total Change Christian Ministries 100 Jones Rd, Campbell River, BC V9W 2V1 1989-07-21
Power To Change Foundation 20385-64th Avenue, Langley, BC V2Y 1N5 2011-05-16
Days of His Power Ministries 59 Charleston St., Ottawa, ON K2G 7G1 2016-04-06
Power of The Cross Ministries Inc. 118 Bertie St., Fort Erie, ON L2A 1Y4 2004-05-12
Power of Christ Ministries Box 1019 Trans Canada Hwy, Lewisporte, NL A0G 3A0 2004-02-18
Power Zone Outreach Ministries 24 Sable Street, Toronto, ON M6M 3K6 2009-04-09
Kingdom Wisdom and Power Ministries 1204 - 2085 Islington Avenue, Toronto, ON M9P 3R1 2013-10-31
Crystal Cathedral Ministries - Hour of Power Canada #211 - 17660 - 65a Avenue, Surrey, BC V3S 5N4 1978-10-30
Inter Change Bonuses Ltd. 8646 Rue Chaumont, Ville D'anjou, QC H1K 1M5 1983-10-27
Change of Scandinavia Canada Retail Inc. 9961, St. Vital, Montreal, QC H1H 4S5 2006-06-21

Improve Information

Please provide details on POWER TO CHANGE MINISTRIES 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