LOVE GIVES 3:16

Address:
23 Champlain Court, Kitchener, ON N2B 2Y8

LOVE GIVES 3:16 is a business entity registered at Corporations Canada, with entity identifier is 3596851. The registration start date is November 26, 1999. The current status is Active.

Corporation Overview

Corporation ID 3596851
Business Number 891253148
Corporation Name LOVE GIVES 3:16
Registered Office Address 23 Champlain Court
Kitchener
ON N2B 2Y8
Incorporation Date 1999-11-26
Corporation Status Active / Actif
Number of Directors 4 - 5

Directors

Director Name Director Address
KENT WENZEL 19 CHAMPLAIN COURT, KITCHENER ON N2B 2Y8, Canada
DAVID SCHNELL 395 OTTAWA STREET WOUTH, KITCHENER ON N2M 3P3, Canada
Mark Schwindt 23 Valleyview Drive, Guelph ON N1H 6E2, Canada
Stephen Robert Schnell 393 Ottawa Street South, Kitchener ON N2M 3P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1999-11-26 2014-01-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-02-25 current 23 Champlain Court, Kitchener, ON N2B 2Y8
Address 2014-01-03 2020-02-25 395 Ottawa Street South, Kitchener, ON N2H 5A1
Address 2007-03-31 2014-01-03 395 Ottawa Street South, Kitchener, ON N2H 5A1
Address 2000-03-31 2007-03-31 395 Ottawa Streetsouth, Kitchener, ON N2H 5A1
Address 1999-11-26 2000-03-31 60 College Street, Kitchener, ON N2H 5A1
Name 2020-10-16 current LOVE GIVES 3:16
Name 2020-10-13 2020-10-16 LOVE GIVES
Name 1999-11-26 current THE WAY OF CHRIST CHRISTIAN MINISTRIES OF CANADA
Name 1999-11-26 2020-10-13 THE WAY OF CHRIST CHRISTIAN MINISTRIES OF CANADA
Status 2014-01-03 current Active / Actif
Status 1999-11-26 2014-01-03 Active / Actif

Activities

Date Activity Details
2020-10-16 Amendment / Modification Name Changed.
Section: 201
2020-10-13 Amendment / Modification Name Changed.
Section: 201
2014-01-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1999-11-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-06-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-08-06 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 23 CHAMPLAIN COURT
City KITCHENER
Province ON
Postal Code N2B 2Y8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jaffri Technologies Inc. 11 Champlain Court, Kitchener, ON N2B 2Y8 2014-02-21
10352110 Canada Incorporated 11 Champlain Court, Kitchener, ON N2B 2Y8 2017-08-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10464074 Canada Inc. 217 Watervale Crescent, Kitchener, ON N2B 0A2 2017-10-24
The Lyle S. Hallman Foundation 20 Crestview Place, Kitchener, ON N2B 0A2 2009-04-27
Strong Start Charitable Organization 20 Crestview Place, Kitchener, ON N2B 0A2 2010-01-08
Chill Casino Incorporated 529 Manchester Road, Kitchener, ON N2B 1A7 2013-03-04
The Rabbid Fox Inc. 573 Manchester Road, Kitchener, ON N2B 1B2 2012-03-21
Crafty Codr Inc. 151 Lyndhurst Drive, Kitchener, ON N2B 1B7 2014-02-19
Pure Snax Company Inc. 6 Cray Crescent, Kitchener, ON N2B 1C6 2013-04-14
12284880 Canada Inc. Unit 2, 24 Ada Street, Kitchener, ON N2B 1G1 2020-08-21
Evergreen Sustainable Development Ltd. 112 Chelsea Rd, Kitchener, ON N2B 1H9 2020-09-01
Intelligent Building Authenticity Canada Inc. 88 Wandsworth Place, Kitchener, ON N2B 1J1 2012-10-18
Find all corporations in postal code N2B

Corporation Directors

Name Address
KENT WENZEL 19 CHAMPLAIN COURT, KITCHENER ON N2B 2Y8, Canada
DAVID SCHNELL 395 OTTAWA STREET WOUTH, KITCHENER ON N2M 3P3, Canada
Mark Schwindt 23 Valleyview Drive, Guelph ON N1H 6E2, Canada
Stephen Robert Schnell 393 Ottawa Street South, Kitchener ON N2M 3P3, Canada

Competitor

Search similar business entities

City KITCHENER
Post Code N2B 2Y8

Similar businesses

Corporation Name Office Address Incorporation
Love Structured Water Inc. 45, Chemin Belisle, Morin-heights, QC J0R 1H0 2019-08-16
Love God. Love People. Inc. 6670 Campobello Road, Mississauga, ON L5N 2L8 2003-08-11
Les Produits De SantÉ Terre Love Inc. 9215, Saint-denis Street, Suite 1, Montreal, QC H2M 1N9 2019-08-09
Love: Leave Out Violence 25 Lansbury Court, C/o Daniel Grzymisch, Thornhill, ON L4J 5K1 1994-11-21
L.s. Love Et Associes Canada Limitee 158 Kennedy Road South, Brampton, ON 1977-03-10
Exploitation Miniere Et Importations Love Opal Australiennes Inc. 6855 St. James St. West, Montreal, QC 1976-01-23
Modes Christie Love Inc. 5425 Casgrain Street, Montreal, QC H2H 1X9 1981-06-15
Love Generation Apparel Inc. 8480 Jeanne Mance, Montreal, QC H2P 2S3 2011-07-27
Disques Liquid Love Inc. 3401 St Antoine West, Westmount, QC H3Z 1X1 2016-11-28
Love That Destination Research Inc. 221, Chemin Tour Du Lac, Lac Superieur, QC J0T 1P0 2009-04-14

Improve Information

Please provide details on LOVE GIVES 3:16 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