The Gathering of Baptists

Address:
2464 Concession 2 West, Rr #1, Lynden, ON L0R 1T1

The Gathering of Baptists is a business entity registered at Corporations Canada, with entity identifier is 4271106. The registration start date is November 26, 2004. The current status is Active.

Corporation Overview

Corporation ID 4271106
Business Number 854865375
Corporation Name The Gathering of Baptists
Registered Office Address 2464 Concession 2 West
Rr #1
Lynden
ON L0R 1T1
Incorporation Date 2004-11-26
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
JOHN FURRY 330 DREW ST., WOODSTOCK ON N4S 4T9, Canada
GARY CALDWELL 2464 CONCESSION 2 WEST, RR 1, LYNDEN ON L0R 1T0, Canada
Blake Eady 56 Cayuga Street South, Cayuga ON N0A 1E0, Canada
Lorne Ogden 2380 Hereford Crescent, Burlington ON L7P 1X3, Canada
FRED DEMARAY 1211 - 1485 BASELINE ROAD, OTTAWA ON K2L 3C8, Canada
Calvin Eady 56 Cayuga Street South, Cayuga ON N0A 1E0, Canada
CAM WATTS 109 CORBETT AVE., YORK ON M6N 1V3, Canada
LEE ANN MCKENNA 675335 Hurontario Street,, Mono Township ON L9V 0Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2004-11-26 2014-07-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-10 current 2464 Concession 2 West, Rr #1, Lynden, ON L0R 1T1
Address 2004-11-26 2014-07-10 2464 Concession 2 West, Rr #1, Lynden, ON L0R 1T0
Name 2014-07-10 current The Gathering of Baptists
Name 2004-11-26 2014-07-10 THE GATHERING OF BAPTISTS
Status 2014-07-10 current Active / Actif
Status 2004-11-26 2014-07-10 Active / Actif

Activities

Date Activity Details
2014-07-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-11-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-10-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-10-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-10-29 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2464 CONCESSION 2 WEST
City LYNDEN
Province ON
Postal Code L0R 1T1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Has Bins Incorporated 2295 Wilson St W, Alberton, ON L0R 1A0 2019-06-06
10722391 Canada Inc. 1253 Brant County Highway 54, Brant, ON L0R 1A0 2018-04-08
12254387 Canada Inc. 4243 Academy St, #396, Beamsville, ON L0R 1B0 2020-08-09
Jaaxen Group Inc. 5025 Fairgrounds, Beamsville, ON L0R 1B0 2020-03-03
Two Marshmallows Inc. 4285 Mountain Street, Lincoln, ON L0R 1B0 2018-04-19
Convos 4995 King Street, Beamsville, ON L0R 1B0 2016-06-24
Full Code Cpr and First Aid Trainers Inc. 193 Thirty Rd, Beamsville, ON L0R 1B0 2013-04-03
Eighty Eight Media Group Limited 5075 Ontario St, Lincoln, ON L0R 1B0 2013-02-20
Mountainview Niagara Escarpment Community Association 4152 Locust Lane, Beamsville, ON L0R 1B0 2012-09-06
Niagara Machine Products Corporation 5071 King Street, P.o. Box 819, Beamsville, ON L0R 1B0 2005-01-06
Find all corporations in postal code L0R

Corporation Directors

Name Address
JOHN FURRY 330 DREW ST., WOODSTOCK ON N4S 4T9, Canada
GARY CALDWELL 2464 CONCESSION 2 WEST, RR 1, LYNDEN ON L0R 1T0, Canada
Blake Eady 56 Cayuga Street South, Cayuga ON N0A 1E0, Canada
Lorne Ogden 2380 Hereford Crescent, Burlington ON L7P 1X3, Canada
FRED DEMARAY 1211 - 1485 BASELINE ROAD, OTTAWA ON K2L 3C8, Canada
Calvin Eady 56 Cayuga Street South, Cayuga ON N0A 1E0, Canada
CAM WATTS 109 CORBETT AVE., YORK ON M6N 1V3, Canada
LEE ANN MCKENNA 675335 Hurontario Street,, Mono Township ON L9V 0Z9, Canada

Entities with the same directors

Name Director Name Director Address
BLEU DU VALLON INC. GARY CALDWELL R R 1, MARTINVILLE QC J0B 2A0, Canada

Competitor

Search similar business entities

City LYNDEN
Post Code L0R 1T1

Similar businesses

Corporation Name Office Address Incorporation
North American Baptists Inc., (canada) 386 Broadway, Suite 903, Winnipeg, MB R3C 3R6 1954-08-27
Canadian Baptists of Western Canada 221-10th Ave Se, Suite 201, Calgary, AB T2G 0V9 1951-06-20
Canadian Baptists of Ontario and Quebec 5 International Blvd., Etobicoke, ON M9W 6H3 1963-07-22
Canadian Baptists of Ontario and Quebec Foundation 5 International Blvd, Etobicoke, ON M9W 6H3 1998-01-30
Canadian Baptists of Ontario and Quebec Housing Corporation 5 International Blvd, Etobocoke, ON M9W 6H3 1994-10-18
Canadian Baptists of Atlantic Canada 1655 Manawagonish Road, Saint John, NB E2M 3Y2 2010-11-12
Gaia Gathering 12- 159 Zirnhelt Road, Kamloops, ON K0G 1M0 2004-10-15
Puffin Gathering Inc. 53 Ranee Avenue, Toronto, ON M6A 1M8 2011-04-14
Central Midstream Gathering Inc. 500 5th Avenue S W, Suite 800, Calgary, AB T2P 3L5 1999-11-18
Visionaries Gathering 3210 Mamquam Road, Squamish, BC V8B 0P8 2020-08-23

Improve Information

Please provide details on The Gathering of Baptists 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