Three Cord Ministries

Address:
1112-100 Grant Carman Drive, Ottawa, ON K2E 8B8

Three Cord Ministries is a business entity registered at Corporations Canada, with entity identifier is 4140494. The registration start date is January 24, 2003. The current status is Active.

Corporation Overview

Corporation ID 4140494
Business Number 897192902
Corporation Name Three Cord Ministries
Registered Office Address 1112-100 Grant Carman Drive
Ottawa
ON K2E 8B8
Incorporation Date 2003-01-24
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
MARGARET LYNN RIDPATH 1010-5090 Pinedale Avenue, Burlington ON L7L 5V8, Canada
MARK SWANSON 842 BIRCHMOUNT DRIVE, WATERLOO ON N2K 4E4, Canada
JOSEPH IAN RIDPATH 1010-5090 Pinerdale Avenue, Burlington ON L7L 5V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-06-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-01-24 2012-06-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-07-10 current 1112-100 Grant Carman Drive, Ottawa, ON K2E 8B8
Address 2015-01-16 2016-07-10 1010-5090 Pinedale Avenue, Burlington, ON L7L 5V8
Address 2015-01-05 2015-01-16 1010-5090 Pindale Avenue, Burlington, ON L7L 5V8
Address 2012-06-25 2015-01-05 510 - 100 Millside Drive, Milton, ON L9T 5E2
Address 2010-03-31 2012-06-25 510-100 Millside Drive, Milton, ON L9T 5E2
Address 2008-10-17 2010-03-31 100 Millside Drive, Suite 510, Milton, ON L9T 5E2
Address 2003-01-24 2008-10-17 701 Syer Drive, Milton, ON L9T 4C5
Name 2012-06-25 current Three Cord Ministries
Name 2003-01-24 2012-06-25 THREE CORD MINISTRIES
Status 2012-06-25 current Active / Actif
Status 2003-01-24 2012-06-25 Active / Actif

Activities

Date Activity Details
2012-06-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-01-24 Incorporation / Constitution en société

Office Location

Address 1112-100 Grant Carman Drive
City Ottawa
Province ON
Postal Code K2E 8B8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Legal Bee Incorporated 609-100 Grant Carman Drive, Ottawa, ON K2E 8B8 2014-08-27
Mrcagney Canada Ltd. 100 Grant Carman Drive, Suite 409, Ottawa, ON K2E 8B8 2011-07-19
Netbi Limited 100 Grant Carman Drive, Suite 610, Ottawa, ON K2E 8B8 2010-02-04
3865398 Canada Ltd. 205 - 100 Grant Carman Dr., Nepean, ON K2E 8B8 2001-02-13
Millenia Hope Foundation 100 Grant Carman Drive, Suite 804, Nepean, ON K2E 8B8 1996-06-06
3136833 Canada Inc. 100 Grant Carman Dr., Unit 807, Nepean, ON K2E 8B8 1995-04-10
Ken Gosselin Consulting Ltd. 100 Grant Carman Drive, Suite 409, Ottawa, ON K2E 8B8 2011-01-18
Edinburgh Rail (canada) Ltd. 100 Grant Carman Drive, Apt 409, Ottawa, ON K2E 8B8 2011-07-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ottawa Youth Outreach 2176 Prince of Wales Drive, Ottawa, ON K2E 0A1 2013-05-02
10920177 Canada Inc. 100 Encore Pvt, Ottawa, ON K2E 0A2 2018-07-27
Lean Panda Consulting and Coaching Services Inc. 68 Encore Private, Ottawa, ON K2E 0A2 2012-06-01
12323702 Canada Inc. 220 Tivoli Private, Nepean, ON K2E 0A7 2020-09-08
8868662 Canada Inc. 384 Citiplace Drive, Ottawa, ON K2E 0A7 2014-05-01
Green Matter Consulting Inc. 153 Corinth Pvt, Nepean, ON K2E 0A8 2018-05-09
Le Bureau National De La Certification En HygiÈne Dentaire 75 B Colonnade Road, Nepean, ON K2E 0A8 1996-02-26
11707264 Canada Corporation 284 Stroget Private, Nepean, ON K2E 0A9 2019-10-29
Walstar Consulting Inc. 217 Stroget Private, Ottawa, ON K2E 0A9 2019-02-04
Dynamic Care Network Inc. 270 Citiplace Drive, Ottawa, ON K2E 0A9 2015-11-17
Find all corporations in postal code K2E

Corporation Directors

Name Address
MARGARET LYNN RIDPATH 1010-5090 Pinedale Avenue, Burlington ON L7L 5V8, Canada
MARK SWANSON 842 BIRCHMOUNT DRIVE, WATERLOO ON N2K 4E4, Canada
JOSEPH IAN RIDPATH 1010-5090 Pinerdale Avenue, Burlington ON L7L 5V8, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2E 8B8

Similar businesses

Corporation Name Office Address Incorporation
Cord Financial Inc. 6 Boul. Deslauriers, Suite #400, St.-lambert, QC J4P 1L3 2003-05-27
Threefold Cord Inc. 4635 Ethel Rd, Burlington, ON L7M 0G7 2015-01-06
Cord Enterprises Ltd. 4028 St. Catherine St. West, Montreal, QC 1977-03-22
Spinal Cord Society Canada 244 Camelot Street, Thunder Bay, ON P7A 4B1 1991-04-12
Cord Blood Society of Canada 107 Wellar Avenue, Nobleton, ON L0G 1N0 2003-02-05
Word of Faith Satellite Ministries - Robert Tilton Ministries 2755 Lougheed Hwy., Suite 520, Port Coquitlam, BC V3B 5Y9 1984-06-14
Cord Turbo Compresseur Ltee 2075 Cabot, Montreal, QC H4E 1E2 1982-07-07
Cord Blood Bank of Canada Inc. 1450 O'connor Drive, 113, Toronto, ON M4B 2V5 2002-10-25
Spinal Cord Injury Canada 477 Mt. Pleasant Road, Suite 105, Toronto, ON M4S 2L9 1945-05-10
Cord Synthetic Oil Co. (canada) Inc. 400 Cumberland, Suite 1100, Ottawa, ON K1N 8X3 1980-05-21

Improve Information

Please provide details on Three Cord Ministries 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