STREAMS OF ZION RESTORATION MINISTRIES

Address:
85 Elm Street, Deux-montagnes, QC J7R 3H3

STREAMS OF ZION RESTORATION MINISTRIES is a business entity registered at Corporations Canada, with entity identifier is 4455461. The registration start date is November 23, 2007. The current status is Active.

Corporation Overview

Corporation ID 4455461
Business Number 827323155
Corporation Name STREAMS OF ZION RESTORATION MINISTRIES
MINISTÈRES DE RESTAURATION FLEUVES DE ZION
Registered Office Address 85 Elm Street
Deux-montagnes
QC J7R 3H3
Incorporation Date 2007-11-23
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
SHELLEY LARENTE 38 18E AVENUE, DEUX-MONTAGNES QC J7R 4A2, Canada
ESTHER KNIGHTS 85 ELM STREET, DEUX-MONTAGNES QC J7R 3H3, Canada
SUZANNE WEAGLE 73 15E STREET, ROXBORO QC H8Y 1N7, Canada
BRIAN MCGUIRE 6215 CHEMIN DE LA COTE-SAINT-LUC, HAMPSTEAD QC H3X 2H3, Canada
JACQUELINE HENRY 123 DE VINCENNES AVENUE, POINTE-CLAIRE QC H9R 4M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-11-23 2014-07-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-29 current 85 Elm Street, Deux-montagnes, QC J7R 3H3
Address 2007-11-23 2014-07-29 1280 Champetre Street, Saint-lazare, QC J7T 3J5
Name 2014-07-29 current STREAMS OF ZION RESTORATION MINISTRIES
Name 2014-07-29 current MINISTÈRES DE RESTAURATION FLEUVES DE ZION
Name 2007-11-23 2014-07-29 STREAMS OF ZION RESTORATION MINISTRIES
Name 2007-11-23 2014-07-29 MINISTÈRES DE RESTAURATION FLEUVES DE ZION
Status 2014-07-29 current Active / Actif
Status 2007-11-23 2014-07-29 Active / Actif

Activities

Date Activity Details
2014-07-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-08-13 Amendment / Modification
2007-11-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-08-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-02-09 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 85 ELM STREET
City DEUX-MONTAGNES
Province QC
Postal Code J7R 3H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ziekon Inc. 85 Rue Elm, Deux-montagne, QC J7R 3H3 2005-03-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Emd Technologies Inc. 400 Du Parc, Saint-eustache, QC J7R 0A1 2000-11-10
Les Entreprises Joseph Vella Inc. 390, Rue Du Parc, Saint-eustache, QC J7R 0A1
3037835 Canada Inc. 390, Rue Du Parc, Saint-eustache, QC J7R 0A1 1994-05-31
Les Placements Sylvain Laberge Inc. 390, Rue Du Parc, St-eustache, QC J7R 0A1 1987-05-13
Projet X SystÈmes De Cablage StructurÉs Inc. 1-395, Rue Du Parc, Saint-eustache, QC J7R 0A3 2003-01-21
Mineral Origin Inc. 395, Du Parc, Saint-eustache, QC J7R 0A3 2002-10-31
3756998 Canada Inc. 395 Rue Du Parc, Suite 4, Saint-eustache, QC J7R 0A3 2000-05-04
2923459 Canada Inc. 375, Rue Du Parc, Suite 107, Saint-eustache, QC J7R 0A3 1993-05-21
Le Studio De Lettrage St-eustache (1983) Ltee 405 Rue Du Parc, Local #10, Saint-eustache, QC J7R 0A3 1983-09-09
10770302 Canada Inc. 160 Rue Williams, Saint-eustache, QC J7R 0A4 2018-05-07
Find all corporations in postal code J7R

Corporation Directors

Name Address
SHELLEY LARENTE 38 18E AVENUE, DEUX-MONTAGNES QC J7R 4A2, Canada
ESTHER KNIGHTS 85 ELM STREET, DEUX-MONTAGNES QC J7R 3H3, Canada
SUZANNE WEAGLE 73 15E STREET, ROXBORO QC H8Y 1N7, Canada
BRIAN MCGUIRE 6215 CHEMIN DE LA COTE-SAINT-LUC, HAMPSTEAD QC H3X 2H3, Canada
JACQUELINE HENRY 123 DE VINCENNES AVENUE, POINTE-CLAIRE QC H9R 4M5, Canada

Entities with the same directors

Name Director Name Director Address
PARKDALE COMMUNITY FOOD BANK BRIAN MCGUIRE 84 HELENA AVENUE, TORONTO ON M6G 2H2, Canada
ZIEKON INC. ESTHER KNIGHTS 85 Rue Elm, Deux-Montagnes QC J7R 3H3, Canada
Way of Truth and Life ESTHER KNIGHTS 85 rue Elm, Deux-Montagnes QC J7R 3H3, Canada
Remnant Entertainment Inc. Jacqueline Henry 901 - 1255 Bayly Street, Pickering ON L1W 1L7, Canada
Way of Truth and Life SHELLEY LARENTE 38 18E AVENUE, DEUX-MONTAGNES QC J7R 4A2, Canada

Competitor

Search similar business entities

City DEUX-MONTAGNES
Post Code J7R 3H3

Similar businesses

Corporation Name Office Address Incorporation
L'eglise Mont Foi Zion 157 A Smith Street, Lasalle, QC H8L 1L9 1988-08-09
Mount Zion Medicinal Botanicals Inc. 7239 A Flint Road Southeast, Calgary, AB T2H 1G2 2020-04-29
Les Consultants Alfred Zion Ltee 4590 Miller Avenue, Montreal, QC H3W 2E3 1978-07-20
Zion Stone Ministries 208 Rocky Ridge Bay Nw, Calgary, AB T3G 4H9 2017-09-27
Zion Cornerstone Ministries 140 Vinyl Court, Woodbridge, ON L4L 4A3 2000-05-19
Daughters of Zion Out Reach Ministries 17 Faywood Drive, Brampton, ON L6Y 4K2 2020-05-11
Mount Zion Full Gospel Deliverance Ministries Inc. 5 Wright Ave., Acton, ON L7J 2T6 1995-10-31
Shekinah Restoration Ministries Inc. 625 Chura Court, Prince Albert, SK S6V 8E4
Zion Industries Inc. 970 E. 50th Ave., Vancouver, BC V5X 1B5 2000-07-12
Immo Zion Inc. Pennyroyal, Ottawa, ON K4A 0S7 2019-04-01

Improve Information

Please provide details on STREAMS OF ZION RESTORATION 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