YORKVIEW COMMUNITY CHURCH

Address:
800 Davis Dr., Newmarket, ON L3Y 2R5

YORKVIEW COMMUNITY CHURCH is a business entity registered at Corporations Canada, with entity identifier is 3545245. The registration start date is October 20, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3545245
Corporation Name YORKVIEW COMMUNITY CHURCH
Registered Office Address 800 Davis Dr.
Newmarket
ON L3Y 2R5
Incorporation Date 1998-10-20
Dissolution Date 2013-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 8 - 24

Directors

Director Name Director Address
BRUCE WILSON 1042 MEADOW LANE, NEWMARKET ON L3Y 7E4, Canada
GORDON WAGNER 2295 10TH SIDEROAD, R.R #3, TOTTENHAM ON L0G 1W0, Canada
JOHN TOMPKINS 55 GOLDSMITH CRESCENT, NEWMARKET ON L3X 1R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-10-20 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-10-19 1998-10-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2012-05-23 current 800 Davis Dr., Newmarket, ON L3Y 2R5
Address 1998-10-20 2012-05-23 569 Bristol Road, Newmarket, ON L3Y 6T2
Name 1998-10-20 current YORKVIEW COMMUNITY CHURCH
Status 2013-06-10 current Dissolved / Dissoute
Status 1998-10-20 2013-06-10 Active / Actif

Activities

Date Activity Details
2013-06-10 Dissolution Section: Part II of CCA / Partie II de la LCC
1998-10-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-12-11
2011 2011-01-30
2010 2010-01-31

Office Location

Address 800 DAVIS DR.
City NEWMARKET
Province ON
Postal Code L3Y 2R5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
U-r Home Awareness & Support Services 316 Kirkvalley Crescent, Aurora, ON L3Y 2R5 2017-11-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11953923 Canada Inc. 17325 Leslie St. Unit 5, Newmarket, ON L3Y 0A4 2020-03-11
Ccl Financial Inc. 17345 Leslie Street, Suite 300, Newmarket, ON L3Y 0A4
Preferred Credit Resources Limited 17345 Leslie Street, Suite 300, Newmarket, ON L3Y 0A4
Bob Johnston Leasing Ltd. 270 Doak Lane, Suite 511, Newmarket, ON L3Y 0A5 1972-06-09
12416727 Canada Inc. 304 Humeniuk Crt., Newmarket, ON L3Y 0A7 2020-10-14
Gta Martia Corp. 358 Doak Lane, Newmarket, ON L3Y 0A7 2020-08-14
Advancircuit Data Concepts Inc. 367 Doak Lane, Newmarket, ON L3Y 0A8 2014-03-14
Baktash Properties Corp. 357 Doak Lane, Newmarket, ON L3Y 0A8 2013-05-29
Agrowcultural Organics Incorporated 220 Appleton Court, Newmarket, ON L3Y 0B8 2017-08-09
Nihat Inc. 212 Davis Drive, Newmarket, ON L3Y 0C2 2019-09-25
Find all corporations in postal code L3Y

Corporation Directors

Name Address
BRUCE WILSON 1042 MEADOW LANE, NEWMARKET ON L3Y 7E4, Canada
GORDON WAGNER 2295 10TH SIDEROAD, R.R #3, TOTTENHAM ON L0G 1W0, Canada
JOHN TOMPKINS 55 GOLDSMITH CRESCENT, NEWMARKET ON L3X 1R5, Canada

Entities with the same directors

Name Director Name Director Address
3293360 CANADA INC. BRUCE WILSON 214 BEACON ROAD, KIRKLAND QC H9J 2G1, Canada
ENVIRONMENTAL RESEARCH AND EDUCATION FOUNDATION OF CANADA BRUCE WILSON 82 GRASSE CIRCLE, FREDERICTON NB E3G 7S7, Canada
OCONTO PADDLES LIMITED BRUCE WILSON 49 ROSEMEAD CLOSE, UNIONVILLE ON L3R 3Z4, Canada
NASHVILLE NORTH PRODUCTIONS INC. BRUCE WILSON 129 CAMLAREN CRESCENT, KLEINBERG ON , Canada
C.S.A.S.C. INC. BRUCE WILSON 321 COOLBROOKE, ROSEMOUNT QC J7A 2M8, Canada
VESTLAIRD INC. BRUCE WILSON PRESIDENT 2001 NORTHCLIFFE AVE, MONTREAL QC , Canada
ADMINISTRATION PORTUAIRE DE PETIT SHIPPAGAN BRUCE WILSON 155 rue du pêcheur nord, Lameque NB E8T 1K7, Canada
MERCATUS MANAGEMENT LTD.- · GESTION MERCATUS LTÉE BRUCE WILSON 57 PETER STREET, MARKHAM ON L3P 2A7, Canada
TORONTO YOUTH FOR CHRIST JOHN TOMPKINS 55 GOLDSMITH CRESCENT, NEWMARKET ON L3X 1R5, Canada

Competitor

Search similar business entities

City NEWMARKET
Post Code L3Y 2R5

Similar businesses

Corporation Name Office Address Incorporation
T.h.e. Community Church of Canada Inc. 490 Des Meurons Street, Unit 1, Winnipeg, MB R2H 2P5
Life Community Church of God 46 Denison Road East, Toronto, ON M9N 1B7
Lake Huron Community Church Inc. Lake Huron Comm. Church, P.o. Box 933, Grand Bend, ON N0M 1T0 1995-11-01
Dresden Community Church 29043 Community Rd., Dresden, ON N0P 1M0 1995-01-19
Purdy Community Church 13 Centreview Rd, Box 70, Combermere, ON K0J 1L0 1992-12-10
Muskoka Community Church Inc. 28 Lake Drive, Huntsville, ON P1H 1E8 2008-12-05
Brant Community Church 69 Superior Street, Brantford, ON N3S 2K5 2002-01-18
Vineyard Community Church 243 Stonybrook Drive, Kitchener, ON N2M 4L8 1997-06-19
Faith Community Church, New Tecumseth 18 Victoria St., Box 957, Alliston, ON L9R 1W1 2006-04-24
Sequoia Community Church 255 Tartan Drive, Ottawa, ON K2J 3T1 2009-08-11

Improve Information

Please provide details on YORKVIEW COMMUNITY CHURCH 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