ST PETER AND ST PAUL'S ANGLICAN CHURCH OTTAWA

Address:
152 Metcalfe Street, Ottawa, ON K2P 1N9

ST PETER AND ST PAUL'S ANGLICAN CHURCH OTTAWA is a business entity registered at Corporations Canada, with entity identifier is 4498607. The registration start date is November 10, 2008. The current status is Active.

Corporation Overview

Corporation ID 4498607
Business Number 818858896
Corporation Name ST PETER AND ST PAUL'S ANGLICAN CHURCH OTTAWA
Registered Office Address 152 Metcalfe Street
Ottawa
ON K2P 1N9
Incorporation Date 2008-11-10
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
EMILY BANZET 404-250 LETT ST, OTTAWA ON K1R 0A8, Canada
Scott Gorle 6148 Hermitage Park Cr., Ottawa ON K1G 7G5, Canada
Brent Stiller 1954 Neepawa Avenue, Ottawa ON K2A 3L5, Canada
Wes Walker 875 Pinewood Crescent, Ottawa ON K2B 5Y3, Canada
Jim Dam 111 Carruthers Ave, Ottawa ON K1Y 1N4, Canada
John Verbaas 183 Wilbrod Street, Apt 2, Ottawa ON K1N 6L4, Canada
William Sanderson 1869 Queensdale Ave, OTtawa ON K1T 1J9, Canada
David John Robinson 55 Crownhill St, Ottawa ON K1J 7K5, Canada
Jessie MacDonald 67 Woodroffe Ave, Apt 2, Ottawa ON K2A 3T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-11-10 2014-06-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-02 current 152 Metcalfe Street, Ottawa, ON K2P 1N9
Address 2008-11-10 2014-06-02 152 Metcalfe Street, Ottawa, ON K2P 1N9
Name 2014-06-02 current ST PETER AND ST PAUL'S ANGLICAN CHURCH OTTAWA
Name 2011-01-31 2014-06-02 St Peter and St Paul's Anglican Church Ottawa
Name 2008-11-10 2011-01-31 ST GEORGE'S ANGLICAN CHURCH OTTAWA
Status 2014-06-02 current Active / Actif
Status 2008-11-10 2014-06-02 Active / Actif

Activities

Date Activity Details
2014-06-02 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-01-31 Amendment / Modification Name Changed.
2008-11-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-02-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-02-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-02-26 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 152 METCALFE STREET
City OTTAWA
Province ON
Postal Code K2P 1N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Devencore Real Estate Services Ltd. 150 Metcalfe, Suite 1401, Ottawa, ON K2P 1N9 2002-10-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Purepave Technologies Inc. 100 Gloucester St, Suite 614, Ottawa, ON K2P 0A2 2018-06-18
10687995 Canada Corp. 114a Gloucesters Street, Ottawa, ON K2P 0A2 2018-03-18
Progenos Systems Inc. 100 Gloucester Street, Suite 665, Ottawa, ON K2P 0A2 2018-01-08
Lookbook Fashion Incorporated 9-110 Glouscester Street, Ottawa, ON K2P 0A2 2016-07-10
9111824 Canada Inc. 100 Gloucester Street Suite 300, Ottawa, ON K2P 0A2 2014-12-06
7148291 Canada Inc. 33 of 110 Gloucester St, Ottawa, ON K2P 0A2 2009-03-30
6584471 Canada Corporation 120 Royalton Private, Ottawa, ON K2P 0A2 2006-06-14
Atma Moksha Inc. 70 Gloucester Street, 3rd Floor, Ottawa, ON K2P 0A2 1998-05-11
Wallding International Inc. 70 Gloucester St, Ottawa, ON K2P 0A2 1997-09-09
Softaddicts Inc. 100 Gloucester Street, Suite 659, Ottawa, ON K2P 0A2 2001-11-27
Find all corporations in postal code K2P

Corporation Directors

Name Address
EMILY BANZET 404-250 LETT ST, OTTAWA ON K1R 0A8, Canada
Scott Gorle 6148 Hermitage Park Cr., Ottawa ON K1G 7G5, Canada
Brent Stiller 1954 Neepawa Avenue, Ottawa ON K2A 3L5, Canada
Wes Walker 875 Pinewood Crescent, Ottawa ON K2B 5Y3, Canada
Jim Dam 111 Carruthers Ave, Ottawa ON K1Y 1N4, Canada
John Verbaas 183 Wilbrod Street, Apt 2, Ottawa ON K1N 6L4, Canada
William Sanderson 1869 Queensdale Ave, OTtawa ON K1T 1J9, Canada
David John Robinson 55 Crownhill St, Ottawa ON K1J 7K5, Canada
Jessie MacDonald 67 Woodroffe Ave, Apt 2, Ottawa ON K2A 3T5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 1N9

Similar businesses

Corporation Name Office Address Incorporation
Anglican Church of Eeyou Istchee 101 Anglican Church Road, P.o. Box: 90, Chisasibi, QC J0M 1E0 2007-06-18
Anglican Church of The Cross Ottawa 483b Chapman Mills Drive, Ottawa, ON K2J 5P4 2019-01-29
Anglican Church of The Messiah Ottawa 315 Lisgar Street, Ottawa, ON K2P 0E1 2008-12-01
The Pension Office Corporation of The Anglican Church of Canada 625 Church Street, Suite No. 401, Toronto, ON M4Y 2G1 2004-11-01
St. Peter's Chaldean Catholic Church 2036 Upper Middle Road, East, Oakville, ON L6H 7G5
Anglican Church of The Trinity 333 6th Street, New Westminster, BC V3L 3A9 2019-01-04
Grace Anglican Church 115 Bay Road, Clayton, ON K0A 1P0 2017-01-20
Faith Anglican Church 15 Westfield Crescent, Nepean, ON K2G 0T6 2008-12-01
All Saints Anglican Church Gta 1170 Tynegrove Road, Mississauga, ON L4W 3B2 2012-03-23
St Chad's Anglican Church Toronto 41 Birchview Blvd., Etobicoke, ON M8X 1H7 2009-03-25

Improve Information

Please provide details on ST PETER AND ST PAUL'S ANGLICAN CHURCH OTTAWA 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