Shoreline Gathering Point Ministries

Address:
102-265 Snowsell Street, Kelowna, BC V1V 1V6

Shoreline Gathering Point Ministries is a business entity registered at Corporations Canada, with entity identifier is 4526422. The registration start date is July 17, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 4526422
Business Number 853753853
Corporation Name Shoreline Gathering Point Ministries
Registered Office Address 102-265 Snowsell Street
Kelowna
BC V1V 1V6
Incorporation Date 2009-07-17
Dissolution Date 2019-08-30
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
STEVE MARKLE 11123 - 147A ST., SURREY BC V3R 3W3, Canada
MIKE FAIRFIELD 201 - 1970 QUILCHENA AVE, MERRITT BC V1K 1B8, Canada
MARY POTTER 102, 265 SNOWSELL ST., KELOWNA BC V1V 1V6, Canada
KATHY NOONAN 699 RED CROW BLVD. WEST, LETHBRIDGE AB T1K 7N1, Canada
Natalie MacDonald 613 5 Avenue Southeast, Sundre AB T0M 1X0, Canada
Alison Seronik 6687 Hillside Street, Oliver BC V0H 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-22 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-07-17 2014-08-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-09-07 current 102-265 Snowsell Street, Kelowna, BC V1V 1V6
Address 2014-08-22 2018-09-07 699 Red Crow Blvd. West, Lethbridge, AB T1K 7N1
Address 2012-05-25 2014-08-22 699 Red Crow Blvd West, Lethbridge, AB T1K 7N1
Address 2009-07-17 2012-05-25 10 Arbour Circle, Langdon, AB T0J 1X2
Name 2014-08-22 current Shoreline Gathering Point Ministries
Name 2013-04-25 2014-08-22 Shoreline Gathering Point Ministries
Name 2009-07-17 2013-04-25 CASTING NETS COMPASSIONATE MINISTRY
Status 2019-08-30 current Dissolved / Dissoute
Status 2014-08-22 2019-08-30 Active / Actif
Status 2009-07-17 2014-08-22 Active / Actif

Activities

Date Activity Details
2019-08-30 Dissolution Section: 220(1)
2018-09-07 Amendment / Modification RO Changed.
Section: 201
2014-08-22 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-04-25 Amendment / Modification Name Changed.
2009-07-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-06-13 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 102-265 Snowsell Street
City Kelowna
Province BC
Postal Code V1V 1V6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10369799 Canada Corporation 881 Academy Way, Kelowna, BC V1V 0A2 2017-08-17
12482207 Canada Inc. 775 Academy Way, Unit# 225, Kelowna, BC V1V 0A5 2020-11-09
Tacrem Inc. 411 1975 Kane Road, Kelowna, BC V1V 0A6 2019-06-13
Bound State Technologies Inc. 114-3475 Granite Close, Kelowna, BC V1V 0B9 2002-10-25
12398338 Canada Inc. 5-724 Valley Road, Kelowna, BC V1V 0C2 2020-10-06
Compass Cannabis Clinics Inc. 460 Doyle Avenue, Unit 301, Kelowna, BC V1V 0C2 2017-12-13
Wildroots Products Ltd. 615 Clifton Road, Kelowna, BC V1V 1A7 2017-12-15
Zamar Therapy Inc. 251 Terrace Drive, Kelowna, BC V1V 1G1 2019-11-02
Brainy Lantern Ltd. 977b Manhattan Dr, Kelowna, BC V1V 1H7 2013-04-11
Bluevoip Corporation 909 Monashee Place, Kelowna, BC V1V 1J6 2008-11-27
Find all corporations in postal code V1V

Corporation Directors

Name Address
STEVE MARKLE 11123 - 147A ST., SURREY BC V3R 3W3, Canada
MIKE FAIRFIELD 201 - 1970 QUILCHENA AVE, MERRITT BC V1K 1B8, Canada
MARY POTTER 102, 265 SNOWSELL ST., KELOWNA BC V1V 1V6, Canada
KATHY NOONAN 699 RED CROW BLVD. WEST, LETHBRIDGE AB T1K 7N1, Canada
Natalie MacDonald 613 5 Avenue Southeast, Sundre AB T0M 1X0, Canada
Alison Seronik 6687 Hillside Street, Oliver BC V0H 1T0, Canada

Entities with the same directors

Name Director Name Director Address
Earth Hanger Inc. MIKE FAIRFIELD BOX 2749, MERRITT BC V1K 1B8, Canada
CANADIAN LNP CONSORTIUM INC. Natalie MacDonald 199 Shore Drive, Bedfore NS B4A 2E9, Canada
Canadian Telecommunications Contribution Consortium Inc. · Consortium canadien pour les contributions en télécommunicatio NATALIE MacDONALD 199 SHORE DRIVE, BEDFORD NS B4A 2E9, Canada

Competitor

Search similar business entities

City Kelowna
Post Code V1V 1V6

Similar businesses

Corporation Name Office Address Incorporation
End Time Harvest Gathering Ministries Inc. 30 Binder Twine Trail, Brampton, ON L6X 4R2 2019-01-25
Blackbird Solutions Inc. 601 Shoreline Drive, 601 Shoreline, Mississuaga, ON L5B 4K7 2018-11-29
Meeting Point Ministries 127 Oldfield Street, Ottawa, ON K2G 7B8 2017-06-01
Turning Point Christian Ministries 89 Burnbank Street, Ottawa, ON K2G 0H5 2007-06-18
Christ's Powerhouse International Ministries 60 Six Point Road, Toronto, ON M8Z 2X2 2016-03-10
Muster Point Ministries 14921 Macdonald Drive, Unit 207, Fort Mcmurray, AB T9H 4H3 2019-05-14
Long Point Waterfowl and Wetlands Research Fund 546 Turkey Point Road, Turkey Point, ON N0E 1P0 2015-04-10
Puffin Gathering Inc. 53 Ranee Avenue, Toronto, ON M6A 1M8 2011-04-14
Gaia Gathering 12- 159 Zirnhelt Road, Kamloops, ON K0G 1M0 2004-10-15
Treaty No. 10 Gathering 103b Packham, Suite 99, Saskatoon, SK S7N 4K4 2016-11-30

Improve Information

Please provide details on Shoreline Gathering Point 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