Servants of the Cross

Address:
33 Aurora Crescent, Ottawa, ON K2G 0Z6

Servants of the Cross is a business entity registered at Corporations Canada, with entity identifier is 4436971. The registration start date is July 6, 2007. The current status is Active.

Corporation Overview

Corporation ID 4436971
Business Number 836348813
Corporation Name Servants of the Cross
Registered Office Address 33 Aurora Crescent
Ottawa
ON K2G 0Z6
Incorporation Date 2007-07-06
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
SR. ANNA CHAN 534 EDISON AVENUE, OTTAWA ON K2A 1V2, Canada
SR. MELINDA SCHENHER 534 EDISON AVENUE, OTTAWA ON K2A 1V2, Canada
FR. MICHAEL SCHERREY 199 BAYSWATER AVENUE, OTTAWA ON K1Y 2G5, Canada
FR. PAUL MARK SYRENNE 4 BEAVERBANK ROAD, LOWER SACKVILLE NS B4E 1G3, Canada
SR. MONIQUE BISSON 534 EDISON AVENUE, OTTAWA ON K2A 1V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-07-06 2014-10-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-02-10 current 33 Aurora Crescent, Ottawa, ON K2G 0Z6
Address 2014-10-16 2017-02-10 534 Edison Avenue, Ottawa, ON K2A 1V2
Address 2013-03-13 2014-10-16 534 Edison Avenue, Ottawa, ON K2A 1V2
Address 2007-07-06 2013-03-13 27 Irving Ave, Ottawa, ON K1Y 1Z2
Name 2014-10-16 current Servants of the Cross
Name 2007-07-06 2014-10-16 Servants of the Cross
Status 2014-10-16 current Active / Actif
Status 2007-07-06 2014-10-16 Active / Actif

Activities

Date Activity Details
2016-01-28 Financial Statement / États financiers Statement Date: 2015-07-31.
2014-10-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-07-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-29 Soliciting
Ayant recours à la sollicitation
2019 2019-08-26 Soliciting
Ayant recours à la sollicitation
2018 2018-08-27 Soliciting
Ayant recours à la sollicitation
2017 2017-08-28 Soliciting
Ayant recours à la sollicitation

Office Location

Address 33 AURORA CRESCENT
City OTTAWA
Province ON
Postal Code K2G 0Z6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Green Row Enterprises Inc. 1 Aurora Crescent, Ottawa, ON K2G 0Z6 2020-02-03
Primetime Consulting Inc. 11 Aurora Cres., Nepean, ON K2G 0Z6 2006-09-06
Kerr & Associates Consulting Inc. 9 Aurora Crescent, Ottawa, ON K2G 0Z6 2006-06-20
12 Years and Counting Inc. 29 Aurora Crescent, Ottawa, ON K2G 0Z6 2002-04-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10191507 Canada Incorporated 121 Woodfield Drive, Nepean, ON K2G 0A1 2017-04-13
Angelus Consulting Inc. 70 Woodfield Drive, Ottawa, ON K2G 0A3 2004-10-26
6226868 Canada Inc. 112 Woodfield Drive, Ottawa, ON K2G 0A3 2004-04-27
Luke Andrechek Consulting and Service Inc. 17 Downsview Crescent, Ottawa, ON K2G 0A4 2019-02-13
Andrei Shmoilov Enterprises Incorporated 67 Downsview Crescent, Ottawa, ON K2G 0A4 2017-05-23
6583547 Canada Incorporated 39 Downsview Crescent, Ottawa, ON K2G 0A4 2006-06-13
Arnega Network Solutions Inc. 31 Downsview Crescent, Ottawa, ON K2G 0A4 2002-10-18
Llinc Telecom Consulting Inc. 65 Downsview Crescent, Ottawa (nepean), ON K2G 0A4 2002-06-04
11394193 Canada Inc. 32 Downsview Cres, Ottawa, ON K2G 0A5 2019-05-06
8310025 Canada Inc. 18d Enterprise Avenue, Ottawa, ON K2G 0A6 2012-09-26
Find all corporations in postal code K2G

Corporation Directors

Name Address
SR. ANNA CHAN 534 EDISON AVENUE, OTTAWA ON K2A 1V2, Canada
SR. MELINDA SCHENHER 534 EDISON AVENUE, OTTAWA ON K2A 1V2, Canada
FR. MICHAEL SCHERREY 199 BAYSWATER AVENUE, OTTAWA ON K1Y 2G5, Canada
FR. PAUL MARK SYRENNE 4 BEAVERBANK ROAD, LOWER SACKVILLE NS B4E 1G3, Canada
SR. MONIQUE BISSON 534 EDISON AVENUE, OTTAWA ON K2A 1V2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2G 0Z6

Similar businesses

Corporation Name Office Address Incorporation
The Servants of The Lord Recuperation of Material Inc. 2520 Route 341, Rawdon, QC J0K 1S0 1990-01-19
Ice Cross Management Inc. 112, Du Languedoc Street, Saint-lambert, QC J4S 1T2 2017-04-25
End-time Handmaidens and Servants of Canada Inc. 4 Westwood Ave., Mitchell, MB R5G 1H7 1996-11-12
Sisters Servants of Mary Immaculate 5, Austin Terrace, Toronto, ON M5R 1Y1 1940-08-07
Servants of The Lord and Virgin of Matara of Canada 16 Artech Ct, Toronto, ON M3N 1R4 2012-06-19
Servants of The Immaculate Heart of Mary - Fathers 368 Melville Ave, Maple, ON L6A 2N8 2007-04-18
Servants To Asia's Urban Poor 644 East Cordova Street, Vancouver, BC V6A 1L9 2008-01-02
Ministering Servants 333 Sheppard Avenue East, North York, ON M2W 3B5 1994-08-05
The Canadian Servants of The Holy Family 1275 Richmond Road, Suite 1409, Ottawa, ON K2B 8E3 2005-02-11
Locations D'automobiles Cross Canada Ltee 86 Ringwood Drive, Suite 214, Stouffville, ON L4A 1C3 1952-10-23

Improve Information

Please provide details on Servants of the Cross 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