THE SHEPHERD'S HOUSE

Address:
10055 Creditview Road, Brampton, ON L6V 1A1

THE SHEPHERD'S HOUSE is a business entity registered at Corporations Canada, with entity identifier is 3997294. The registration start date is January 17, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 3997294
Business Number 857538730
Corporation Name THE SHEPHERD'S HOUSE
Registered Office Address 10055 Creditview Road
Brampton
ON L6V 1A1
Incorporation Date 2002-01-17
Dissolution Date 2015-06-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
PASTOR EURICA STEWART 32 VERITY COURT, BRAMPTON ON L6Y 2L7, Canada
DEON JACKSON 52 SILKWOOD CRESCENT, BRAMPTON ON L6X 4K3, Canada
LESLIE MORGAN 8 ABERDEEN CRESCENT, BRAMALEA ON L6T 2P9, Canada
BRIAN R. JOHNSTON 105 LAURAGLEN CRESCENT, BRAMPTON ON L6Y 5A6, Canada
ALAN REID 195 KENNEDY ROAD S., APT. 216, BRAMPTON ON L6W 3H2, Canada
SUSAN BEST 63 ELIZABETH STREET S., BRAMPTON ON L6Y 1R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-01-17 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-01-17 current 10055 Creditview Road, Brampton, ON L6V 1A1
Name 2002-01-17 current THE SHEPHERD'S HOUSE
Status 2015-06-04 current Dissolved / Dissoute
Status 2015-01-05 2015-06-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-01-17 2015-01-05 Active / Actif

Activities

Date Activity Details
2015-06-04 Dissolution Section: 222
2002-01-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2003-01-26
2003 2003-01-26

Office Location

Address 10055 CREDITVIEW ROAD
City BRAMPTON
Province ON
Postal Code L6V 1A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Infinity Global Systems Inc. 18 Beachville Circle, S, Brampton, ON L6V 1A1 2011-04-01
Ck Global Marketing Inc. 9418 Chinguacousy Rd N, Brampton, ON L6V 1A1 2004-04-27
Cema Canadian Emergency Management Agency Inc. Amec 1279 Wanless Drive, Brampton, ON L6V 1A1 2002-04-26
Agribiotech Canada, Inc. 210 Wanless Drive, Brampton, ON L6V 1A1
Rothwell Seeds International Company Limited 210 Wanless Drive, Brampton, ON L6V 1A1
Agribiotech Canada, Inc. 210 Wanless Drive, Brampton, ON L6V 1A1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
99homes Capital Inc. 201-15 Gateway Blvd, Brampton, ON L6V 0H4 2020-08-24
11910426 Canada Inc. 127 Christian Ritter Drive, Markham, ON L6V 0V8 2020-02-18
9295437 Canada Incorporated 20 Shediac Rd, Brampton, ON L6V 0V9 2015-05-13
6544291 Canada Inc. 20 Queen Street East, Brampton, ON L6V 1A2 2006-04-01
Rozzy & Javon Fashions Inc. 16 Queen Street East, Brampton, ON L6V 1A2 2004-06-11
The Brampton Board of Trade 36 Queen Street E., Suite 101, Brampton, ON L6V 1A2 1960-06-16
Noah Alexander 20 Queen Street East, Brampton, ON L6V 1A2 2015-06-08
10640565 Canada Inc. 20 Queen Street East, Brampton, ON L6V 1A2 2018-02-20
10958123 Canada Inc. 20 Queen Street East, Brampton, ON L6V 1A2 2018-08-25
Canadian Womans Construction Assossiation 20 Queen Street East, Brampton, ON L6V 1A2 2020-02-17
Find all corporations in postal code L6V

Corporation Directors

Name Address
PASTOR EURICA STEWART 32 VERITY COURT, BRAMPTON ON L6Y 2L7, Canada
DEON JACKSON 52 SILKWOOD CRESCENT, BRAMPTON ON L6X 4K3, Canada
LESLIE MORGAN 8 ABERDEEN CRESCENT, BRAMALEA ON L6T 2P9, Canada
BRIAN R. JOHNSTON 105 LAURAGLEN CRESCENT, BRAMPTON ON L6Y 5A6, Canada
ALAN REID 195 KENNEDY ROAD S., APT. 216, BRAMPTON ON L6W 3H2, Canada
SUSAN BEST 63 ELIZABETH STREET S., BRAMPTON ON L6Y 1R2, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN FOUNDATION FOR THE AWARENESS OF MIRACLES ALAN REID 8-2890 PRESQU'ILE ROAD, LEFAIVRE ON K0B 1J0, Canada
CANADIAN LAW INFORMATION COUNCIL ALAN REID 160 ELGIN ST., BOX 466, STN. A, OTTAWA ON K1N 8S3, Canada
10735892 Canada Inc. Alan Reid 38 The Esplanade, Apt 423, Toronto ON M5E 1A5, Canada
SAFFIRE SAFETY CONSULTANTS INC. LESLIE MORGAN 269 TIMOTHY COURT, MISSISSAUGA ON L5G 2B3, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6V 1A1

Similar businesses

Corporation Name Office Address Incorporation
Shepherd Gourmet Dairy Inc. 6869, Boul. Métropolitain Est, Montreal, QC H1P 1X8 2018-05-10
Leap House Passive House Design Build Inc. 51 Exhibition Street, Guelph, ON N1H 4P9 2014-07-14
Waskaganish Development Cooperative Ruper House, Rupert House, QC J0M 1R0 1976-10-18
Shepherd Fund Inc. P O Box 984, Campbellton, NB E3N 3H4 1982-04-23
9728899 Canada Inc. 92, Rue Shepherd, Hudson, QC J0P 1H0 2016-04-28
Gdc Shepherd Inc. 9 Dundegan Drive, Kanata, ON K2L 1P7 2002-03-12
Slash24 Inc. 862 Shepherd Place, Milton, ON L9T 6L8 2003-11-08
7858817 Canada Inc. 75 Shepherd, Hudson, QC J0P 1H0 2011-05-10
Les Placements Courchevel Inc. 92 Rue Shepherd, Hudson, QC J0P 1H0 1980-01-28
Shepherd Gourmet Dairy Inc. R.r.#2, Tavistock, ON N0B 2R0 2001-04-24

Improve Information

Please provide details on THE SHEPHERD'S HOUSE 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