THE ANGLICAN CHURCH OF CANADA RESOLUTION CORPORATION

Address:
80 Hayden Street, Toronto, ON M4Y 3G2

THE ANGLICAN CHURCH OF CANADA RESOLUTION CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 4139534. The registration start date is January 17, 2003. The current status is Active.

Corporation Overview

Corporation ID 4139534
Business Number 862050556
Corporation Name THE ANGLICAN CHURCH OF CANADA RESOLUTION CORPORATION
SOCIÉTÉ DE RÈGLEMENT DE L'ÉGLISE ANGLICANE DU CANADA
Registered Office Address 80 Hayden Street
Toronto
ON M4Y 3G2
Incorporation Date 2003-01-17
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
HENRIETTE THOMPSON 68 MOORE PARK CRESCENT, GEORGETOWN ON L7G 2T6, Canada
MICHAEL THOMPSON 184 MILLWOOD ROAD, TORONTO ON M4S 1J7, Canada
HANNA GOSCHY 83 SHANGARRY DRIVE, TORONTO ON M1R 1A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-01-17 2014-08-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-12 current 80 Hayden Street, Toronto, ON M4Y 3G2
Address 2004-03-31 2014-08-12 80 Hayden Street, Toronto, ON M4Y 3G2
Address 2003-01-17 2004-03-31 600 Jarvis Street, Toronto, ON M4Y 2J6
Name 2014-08-12 current THE ANGLICAN CHURCH OF CANADA RESOLUTION CORPORATION
Name 2014-08-12 current SOCIÉTÉ DE RÈGLEMENT DE L'ÉGLISE ANGLICANE DU CANADA
Name 2003-01-17 2014-08-12 THE ANGLICAN CHURCH OF CANADA RESOLUTION CORPORATION -
Name 2003-01-17 2014-08-12 SOCIÉTÉ DE RÈGLEMENT DE L'ÉGLISE ANGLICANE DU CANADA
Status 2014-08-12 current Active / Actif
Status 2003-01-17 2014-08-12 Active / Actif

Activities

Date Activity Details
2014-08-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-01-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-07-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-05-02 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 80 HAYDEN STREET
City TORONTO
Province ON
Postal Code M4Y 3G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Anglican Foundation of Canada 80 Hayden Street, Toronto, ON M4Y 3G2 1957-04-26
The Missionary Society of The Anglican Church of Canada 80 Hayden Street, Toronto, ON M4Y 3G2 1903-08-13
The General Synod of The Anglican Church of Canada 80 Hayden Street, Toronto, ON M4Y 3G2 1921-05-03
Cooperation Canada Mozambique (cocamo) 80 Hayden Street, Third Floor, Toronto, ON M4Y 3G2 1993-07-05
The Primate's World Relief and Development Fund 80 Hayden Street, Toronto, ON M4Y 3G2 2000-05-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12388171 Canada Inc. 608-33 Charles St E, Toronto, ON M4Y 0A2 2020-10-01
Sumi Edtech Inc. Unit 2808 - 33 Charles Street East, Toronto, ON M4Y 0A2 2020-03-12
Vlk Capital Inc. 3901-33 Charles Street East, Toronto, ON M4Y 0A2 2019-03-22
Brandnameblank Inc. 1701, 33 Charles Street East, Toronto, ON M4Y 0A2 2017-10-08
Champ One Trading Inc. 2606-33 Charles St E, Toronto, ON M4Y 0A2 2017-03-17
10068616 Canada Inc. 33 Charles Street East Unit 2901, Toronto, ON M4Y 0A2 2017-01-20
9254463 Canada Inc. 2005 - 33 Charles Street East, Toronto, ON M4Y 0A2 2015-04-13
9171550 Canada Limited 1001-33 Charles Street East, Toronto, ON M4Y 0A2 2015-01-29
Artelio Design International Inc. 33 Charles St. East, Unit4107, Toronto, ON M4Y 0A2 2014-09-16
8951039 Canada Ltd. 33 Charles St E. Apt.2404, Toronto, ON M4Y 0A2 2014-07-11
Find all corporations in postal code M4Y

Corporation Directors

Name Address
HENRIETTE THOMPSON 68 MOORE PARK CRESCENT, GEORGETOWN ON L7G 2T6, Canada
MICHAEL THOMPSON 184 MILLWOOD ROAD, TORONTO ON M4S 1J7, Canada
HANNA GOSCHY 83 SHANGARRY DRIVE, TORONTO ON M1R 1A7, Canada

Entities with the same directors

Name Director Name Director Address
THE MISSIONARY SOCIETY OF THE ANGLICAN CHURCH OF CANADA HANNA GOSCHY 83 SHANGARRY DRIVE, TORONTO ON M1R 1A7, Canada
THE GENERAL SYNOD OF THE CHURCH OF ENGLAND IN CANADA HANNA GOSCHY 83 SHANGARRY DRIVE, TORONTO ON M1R 1A7, Canada
THE MISSIONARY SOCIETY OF THE ANGLICAN CHURCH OF CANADA HENRIETTE THOMPSON 68 MOORE PARK CRESCENT, GEORGETOWN ON L7G 2T4, Canada
True Vineyard Inc. Michael Thompson 21 Fifteenth Street, Etobicoke ON M8V 3J3, Canada
CAPITAL DRAFT INC. MICHAEL THOMPSON 2270 COTTER'S CRESCENT, UNIT 254, OTTAWA ON K1V 8Y6, Canada
119909 CANADA INC. Michael Thompson 45 boulevard Saint-Joseph, Lachine QC H8S 2K9, Canada
BrainPath Inc. Michael Thompson 20 Monique Crescent, Barrie ON L4M 6Y3, Canada
HARBOUR AUTHORITY OF BACK BAY MICHAEL THOMPSON 20 GREENS POINT RD., L'ETETE NB E5C 2N6, Canada
COMMERCENET CANADA MICHAEL THOMPSON 45 LANDMART COURT, UNIONVILLE ON L3R 9N7, Canada
DELUXE AUTO INTERIORS INCORPORATED MICHAEL THOMPSON 79 ROEBUCK DRIVE, TORONTO ON M1K 2H6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4Y 3G2

Similar businesses

Corporation Name Office Address Incorporation
The Pension Office Corporation of The Anglican Church of Canada 625 Church Street, Suite No. 401, Toronto, ON M4Y 2G1 2004-11-01
Anglican Church of Eeyou Istchee 101 Anglican Church Road, P.o. Box: 90, Chisasibi, QC J0M 1E0 2007-06-18
Anglican National Convocation P.o.box 6868, Peace River, AB T8S 1S6 2001-12-21
Mclean Day Schools Settlement Corporation 2600-160 Elgin Street, Ottawa, ON K1P 1C3 2019-08-20
Les Services De RÈglement Des DiffÉrends T. Brown (adr) Inc. 530 Laurier Ave West, Suite 401, Ottawa, ON K1R 7T1 1995-07-07
Ontario Dispute Resolution Services (odrs) Inc. 205 Lime Kiln Road, Hamilton, ON L9G 3A9 2019-03-09
La SociÉtÉ Église UnitÉ ÉvangÉlique Au Canada Evangelical Unity Church In Canada 2306 Joliffe Street, Ottawa, ON K1G 1H4 2000-08-24
The Missionary Society of The Anglican Church of Canada 80 Hayden Street, Toronto, ON M4Y 3G2 1903-08-13
The General Synod of The Anglican Church of Canada 80 Hayden Street, Toronto, ON M4Y 3G2 1921-05-03
Independent Anglican Church (canada Synod) 7701 Lundy's Lane, Niagara Falls, ON L2H 1H3 1979-03-05

Improve Information

Please provide details on THE ANGLICAN CHURCH OF CANADA RESOLUTION CORPORATION 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