GENERAL CONFERENCE OF THE CANADIAN ASSEMBLIES OF GOD

Address:
5845 Couture Boul., Montreal, QC H1P 1A8

GENERAL CONFERENCE OF THE CANADIAN ASSEMBLIES OF GOD is a business entity registered at Corporations Canada, with entity identifier is 4334892. The registration start date is November 16, 2005. The current status is Active.

Corporation Overview

Corporation ID 4334892
Business Number 814475943
Corporation Name GENERAL CONFERENCE OF THE CANADIAN ASSEMBLIES OF GOD
CONFÉRENCE GÉNÉRAL DES ASSEMBLÉES DE DIEU CANADIENNES
Registered Office Address 5845 Couture Boul.
Montreal
QC H1P 1A8
Incorporation Date 2005-11-16
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
DAVID DISTAULO 12427 LANTHIER AVENUE, MONTREAL QC H1G 4R9, Canada
GIULIO GABELI 2628 MARBLE COURT, COQUITLAM BC V3E 2W2, Canada
RAYMOND NARULA 81 ROYAL OAK DRIVE, BRANTFORD ON N3R 7P7, Canada
RUDOLF VAN LEUSEN 14 ALPHONSUS COURT, TOTTENHAM ON L0G 1W0, Canada
DINO CIANFLONE 74 SOUTHGATE STREET, BEACONSFIELD QC H9W 6A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2005-11-16 2014-05-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-05-01 current 5845 Couture Boul., Montreal, QC H1P 1A8
Address 2010-03-31 2014-05-01 6724 Fabre, MontrÉal, QC H2G 2Z6
Address 2005-11-16 2010-03-31 6724 Fabre, Montreal, QC H2G 2Z6
Name 2014-05-01 current GENERAL CONFERENCE OF THE CANADIAN ASSEMBLIES OF GOD
Name 2014-05-01 current CONFÉRENCE GÉNÉRAL DES ASSEMBLÉES DE DIEU CANADIENNES
Name 2006-06-08 2014-05-01 GENERAL CONFERENCE OF THE CANADIAN ASSEMBLIES OF GOD
Name 2006-06-08 2014-05-01 CONFÉRENCE GÉNÉRALE DES ASSEMBLÉES DE DIEU CANADIENNES
Name 2005-11-16 2006-06-08 CANADIAN ASSEMBLIES OF GOD IPCC
Name 2005-11-16 2006-06-08 ASSEMBLÉES DE DIEU CANADIENNES IPCC
Status 2014-05-01 current Active / Actif
Status 2005-11-16 2014-05-01 Active / Actif

Activities

Date Activity Details
2014-05-01 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-06-08 Amendment / Modification Name Changed.
2005-11-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-10-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-09-29 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-10-30 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 5845 COUTURE BOUL.
City MONTREAL
Province QC
Postal Code H1P 1A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Revival Today Canada 5845 Boul Couture, Montreal, QC H1P 1A8 2013-02-21
8178259 Canada Inc. 401-5879 Blvd Couture, St Leonard, QC H1P 1A8 2012-04-26
Salvation Now 5845 Boul Couture, Montreal, QC H1P 1A8 2017-11-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, Montréal, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
11637266 Canada Inc. 203-6050, Boulevard Des Grandes Prairies, Saint-léonard, QC H1P 1A2 2019-09-19
Find all corporations in postal code H1P

Corporation Directors

Name Address
DAVID DISTAULO 12427 LANTHIER AVENUE, MONTREAL QC H1G 4R9, Canada
GIULIO GABELI 2628 MARBLE COURT, COQUITLAM BC V3E 2W2, Canada
RAYMOND NARULA 81 ROYAL OAK DRIVE, BRANTFORD ON N3R 7P7, Canada
RUDOLF VAN LEUSEN 14 ALPHONSUS COURT, TOTTENHAM ON L0G 1W0, Canada
DINO CIANFLONE 74 SOUTHGATE STREET, BEACONSFIELD QC H9W 6A6, Canada

Entities with the same directors

Name Director Name Director Address
NEW MISSIONS OF CANADA SOCIETY DAVID DISTAULO 12427 LANTHIER AVENUE, MONTREAL QC H1G 4R9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1P 1A8

Similar businesses

Corporation Name Office Address Incorporation
The Governor General's Canadian Leadership Conference 100 King Street West, Suite 3400, Toronto, ON M5X 1A4 1981-12-14
National Organizing Corporation of The Xxiind General Population Conference 203 Rue Des Fondateurs, Aylmer, QC J9J 1M4 1991-11-06
ConfÉrence Religieuse Canadienne 2715 Chemin Cote Ste-catherine, Montreal, QC H3T 1B6 1961-06-06
Canadian Conference for Fisheries Research 1462 Cavendish Road, Ottawa, ON K1H 8J1 2013-02-08
Baptist General Conference of Canada 3200, 10180 - 101 Street, Edmonton, AB T5J 3W8 1981-10-09
Cusec - Canadian University Software Engineering Conference 3324 Martins Pine Crescent, Mississauga, ON L5L 1G4 2006-10-18
Canadian Conference of Catholic Lay Associations 344 Avenue Cyr, Vanier, ON K1L 7P1 1993-08-24
S.a.r. Le Duc D'edimbourg Huitieme Conference D'etude Du Commonwealth The Canadian Road, Po Box 2000, Oakville, ON L6J 5E4 1997-10-02
ConfÉrence Canadienne De MÉdiation Judiciaire 3644 Rue Pru, Bureau 33, Montreal, QC H3A 1W9 2008-12-30
K.l.m. Consultants De Conference Canadienne Inc. 54 Merton Road, Motnreal, QC H3X 1L9 1986-02-27

Improve Information

Please provide details on GENERAL CONFERENCE OF THE CANADIAN ASSEMBLIES OF GOD 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