HANOVER MISSIONARY CHURCH

Address:
628-11th Street, Hanover, ON N4N 1T7

HANOVER MISSIONARY CHURCH is a business entity registered at Corporations Canada, with entity identifier is 3782760. The registration start date is June 30, 2000. The current status is Active.

Corporation Overview

Corporation ID 3782760
Business Number 863964094
Corporation Name HANOVER MISSIONARY CHURCH
Registered Office Address 628-11th Street
Hanover
ON N4N 1T7
Incorporation Date 2000-06-30
Corporation Status Active / Actif
Number of Directors 6 - 9

Directors

Director Name Director Address
ARIE A BOOGERMAN 313326 HWY 6 WEST GREY, RR # 3, DURHAM ON N0G 1R0, Canada
KENNETH TOMAN 113636 GREY ROAD 3, HANOVER ON N4N 3B9, Canada
Karen Schmalz 444 Bruce Road 3, Mildmay ON N0G 2J0, Canada
Derek Grundy 160 4th Avenue, Hanover ON N4N 2B3, Canada
PAUL WEST 19 NORTHVIEW CRES, CHESLEY ON N0G 1L0, Canada
Charlotte Spitzig 320 13th Avenue, Hanover ON N4N 3G1, Canada
RONALD J DEVISSER 681 14 CONC E, RR # 1, CHESLEY ON N0G 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2000-06-30 2014-07-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-08 current 628-11th Street, Hanover, ON N4N 1T7
Address 2000-06-30 2014-07-08 628 11th Street, Hanover, ON N4N 1T7
Name 2014-07-08 current HANOVER MISSIONARY CHURCH
Name 2000-06-30 2014-07-08 HANOVER MISSIONARY CHURCH
Status 2014-07-08 current Active / Actif
Status 2000-06-30 2014-07-08 Active / Actif

Activities

Date Activity Details
2014-07-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-02-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-02-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-03-06 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-06-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-11-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-11-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-11-17 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 628-11TH STREET
City HANOVER
Province ON
Postal Code N4N 1T7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3770885 Canada Inc. 510 6 Ieme Rue, Hanover, ON N4N 1E5 2000-06-06
Krep 1 Autohaul Ltd. 521 - 6th Street A., 521 6th St A, Hanover, ON N4N 1E9 2002-05-24
11907158 Canada Ltd. 135 7th St., Hanover, ON N4N 1G3 2020-02-15
Dogs and Cats of The Dr Animal Rescue 262-10th Street, Hanover, ON N4N 1N9 2014-04-01
Building Careers and Futures In Agriculture 446 10th Street, Hanover, ON N4N 1P9 2017-02-24
Aldersley Investment Counsel Inc. 491 - 10th Street, Hanover, ON N4N 1R2 2002-04-16
China8 Restaurant Hanover Inc. 732 10th Street,unit 6, Hanover, ON N4N 1S2 2016-05-18
12311411 Canada Inc. 5-450 12th Street, Hanover, ON N4N 1V7 2020-09-01
North Region Hospitality Inc. 4-450 12th Street, Hanover, ON N4N 1V7 2020-02-03
6624146 Canada Inc. 499 12th St., Hanover, ON N4N 1W1 2006-09-11
Find all corporations in postal code N4N

Corporation Directors

Name Address
ARIE A BOOGERMAN 313326 HWY 6 WEST GREY, RR # 3, DURHAM ON N0G 1R0, Canada
KENNETH TOMAN 113636 GREY ROAD 3, HANOVER ON N4N 3B9, Canada
Karen Schmalz 444 Bruce Road 3, Mildmay ON N0G 2J0, Canada
Derek Grundy 160 4th Avenue, Hanover ON N4N 2B3, Canada
PAUL WEST 19 NORTHVIEW CRES, CHESLEY ON N0G 1L0, Canada
Charlotte Spitzig 320 13th Avenue, Hanover ON N4N 3G1, Canada
RONALD J DEVISSER 681 14 CONC E, RR # 1, CHESLEY ON N0G 1L0, Canada

Entities with the same directors

Name Director Name Director Address
7821891 CANADA INC. PAUL WEST 16 SHREWSBURY STREET, STRATFORD ON N5A 2V5, Canada

Competitor

Search similar business entities

City HANOVER
Post Code N4N 1T7

Similar businesses

Corporation Name Office Address Incorporation
Evangelical Missionary Church, Canada East District 214 Highland Road East, Kitchener, ON N2M 3W2
The Bible Missionary Church of Canada 43 Fifth Avenue, Rr. 5, Clinton, ON N0M 1L0 1969-07-04
Harvest Village Church and Missionary Fellowship Rr No. 5, Orangeville, ON L9W 2Z2 1981-10-20
Charis Missionary Church 11-920 Dynes Road, Ottawa, ON K2C 0G8 2016-10-04
Evangelical Missionary Church of Canada 160 Lancaster St., E. Kitchener, ON N2H 1N2
Missionary Church of St. Francis of Assisi 207-75 Albert Street, , London, ON N6A 1L7 1982-11-26
Elgin Missionary Church 4192 Perth Line 36, Rr#5, Stratford, ON N5A 6S6 2003-01-06
Huron Chapel Evangelical Missionary Church 119 John's Avenue, Box 100, Auburn, ON N0M 1E0 2017-10-27
Evangelical Missionary Church of Canada 214, Highland Road East, Kitchener, ON N2M 3W2 1979-05-16
Abundant Life Evangelical Missionary Church 306 Concord Avenue, Toronto, ON M6H 2P6 2016-03-08

Improve Information

Please provide details on HANOVER MISSIONARY 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