THE LOYALS OF CHRIST'S HEART (THE LOCSHEART)

Address:
5200 Rue Riviera, Apt. #308, Pierrefonds, QC H8Z 2Z5

THE LOYALS OF CHRIST'S HEART (THE LOCSHEART) is a business entity registered at Corporations Canada, with entity identifier is 4315197. The registration start date is August 10, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4315197
Business Number 827630278
Corporation Name THE LOYALS OF CHRIST'S HEART (THE LOCSHEART)
Registered Office Address 5200 Rue Riviera
Apt. #308
Pierrefonds
QC H8Z 2Z5
Incorporation Date 2005-08-10
Dissolution Date 2017-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
AALTJE (LIZ) MARSHALL 13 PEARL ST. NORTH, HAMILTON ON L8R 2Y6, Canada
RODICA ANTON 5200 RUE RIVIERA, APT 308, PIERREFONDS QC H8Z 2Z5, Canada
SHIRLEY J. STOUCK 4055 KING ST. EAST, BEAMSVILLE ON L0R 1B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2005-08-10 2014-01-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-02-09 current 5200 Rue Riviera, Apt. #308, Pierrefonds, QC H8Z 2Z5
Address 2015-04-14 2017-02-09 5241 Rue Riviera, Apt. #206, Pierrefonds, QC H8Z 3H7
Address 2014-01-24 2015-04-14 901 - 2333 Truscott Dr., Mississauga, ON L5J 4B7
Address 2013-03-31 2014-01-24 83 Willow Lane, Grimsby, ON L3M 0B2
Address 2010-03-31 2013-03-31 #14 - 24 Kenyon Cres., Grimsby, ON L3M 5S4
Address 2005-08-10 2010-03-31 2-230 Main Street West, Grimsby, ON L3M 1S3
Name 2005-08-10 current THE LOYALS OF CHRIST'S HEART (THE LOCSHEART)
Status 2017-07-12 current Dissolved / Dissoute
Status 2014-01-24 2017-07-12 Active / Actif
Status 2005-08-10 2014-01-24 Active / Actif

Activities

Date Activity Details
2017-07-12 Dissolution Section: 220(1)
2015-04-14 Amendment / Modification RO Changed.
Section: 201
2014-01-24 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-08-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-12-20 Soliciting
Ayant recours à la sollicitation
2016 2015-12-10 Soliciting
Ayant recours à la sollicitation
2015 2015-01-17 Soliciting
Ayant recours à la sollicitation

Office Location

Address 5200 RUE RIVIERA
City PIERREFONDS
Province QC
Postal Code H8Z 2Z5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11767658 Canada Inc. 5282 Rue Du Sureau 109, Pierrefonds, QC H8Z 0A5 2019-12-01
Mtl Medpharm Inc. 5282, Rue Du Sureau, Suite 402, Montréal, QC H8Z 0A5 2015-03-03
Hrl Global Trading Inc. 309-5282 Rue Du Sureau, Pierrefonds, QC H8Z 0A5 2014-12-21
Logistiques Dnd Logistics Inc. 5235 De L'armoise, Pierrefonds, QC H8Z 0A6 2015-09-01
8408696 Canada Inc. 5251, Rue De L'armoise, Pierrefonds, QC H8Z 0A6 2013-01-17
8358672 Canada Corporation 5247 Rue Armoise, Pierrefonds, QC H8Z 0A6 2012-11-24
9470298 Canada Inc. 12105 Rue Du Celtis, Pierrefonds, QC H8Z 0A7 2015-10-09
Zinfra Consulting Group Inc. 5336 Du Sureau, Pierrefonds, QC H8Z 0A7 2015-03-19
Thrimona Holdings Inc. 12005 Du Celtis Street, Pierrefonds, QC H8Z 0A7 2013-12-16
8676097 Canada Inc. Rue Celtis, Pierrefonds, QC H8Z 0A7 2013-10-28
Find all corporations in postal code H8Z

Corporation Directors

Name Address
AALTJE (LIZ) MARSHALL 13 PEARL ST. NORTH, HAMILTON ON L8R 2Y6, Canada
RODICA ANTON 5200 RUE RIVIERA, APT 308, PIERREFONDS QC H8Z 2Z5, Canada
SHIRLEY J. STOUCK 4055 KING ST. EAST, BEAMSVILLE ON L0R 1B1, Canada

Entities with the same directors

Name Director Name Director Address
TWO SILVER TRUMPETS MINISTRIES INC. RODICA ANTON 5241 RUE RIVIERA, APT. 206, PIERREFONDS QC H8Z 3H7, Canada

Competitor

Search similar business entities

City PIERREFONDS
Post Code H8Z 2Z5

Similar businesses

Corporation Name Office Address Incorporation
Christ House Church Wisdom Heart 1263 Simplace, Milton, ON L9T 7C7 2011-01-10
MinistÉres Des Élus Du Christ 4702 Rue Ste-catherine East, Montreal, QC H1V 1Z2 2004-02-24
Eglise De La Moisson Du Christ 2285 St.laurent Blvd, Ottawa, ON K1G 4Z7 1998-06-26
Jay Christ Clothing Inc. 7637 Cordner, Lasalle, QC H8N 2X2 2007-07-04
Église Missionnaire Des Ambassadeurs Du Christ 11048 Avenue De Paris, Suite 202, Montreal-nord, QC H1H 4L1 1997-12-17
Canada China Heart-to-heart Foundation 4124a Ste-catherine Ouest, Montreal, QC H3Z 1P4 2014-10-01
Heart To Heart Private Home Care Ltd. 708 Lakeside Rd, Fort Erie, ON L2A 4V5 2008-08-19
Heart 2 Heart: International Healthcare Relief 7 Nathan Court, Vaughan, ON L4J 6Z7 2019-08-14
Heart To Heart Celebrations Canada 1126 Cassells Street, North Bay, ON P1B 4B2 2017-09-21
Heart 2 Heart Global Ministries 406-134 Queen Street East, Brampton, ON L6V 1B2 2020-10-05

Improve Information

Please provide details on THE LOYALS OF CHRIST'S HEART (THE LOCSHEART) 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