BETHEL WORLD OUTREACH MINISTRIES

Address:
13856 232 Street, Maple Ridge, BC V4R 2G5

BETHEL WORLD OUTREACH MINISTRIES is a business entity registered at Corporations Canada, with entity identifier is 4532171. The registration start date is August 24, 2009. The current status is Active.

Corporation Overview

Corporation ID 4532171
Business Number 840285068
Corporation Name BETHEL WORLD OUTREACH MINISTRIES
Registered Office Address 13856 232 Street
Maple Ridge
BC V4R 2G5
Incorporation Date 2009-08-24
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
Marlene Neufeld BSMT 16748 - 64th Ave, Cloverdale BC V3S 0W5, Canada
Michel Ndiom /67 - 7518 138th Street, Surrey BC V3W 1S1, Canada
Johnson Varghese 15490 - 92A Ave, Surrey BC V3W 9B1, Canada
Linda Iwanski 14692 - 107A Ave, Surrey BC V3R 1V1, Canada
Charlie Yetemgwe 645, 27 Ave, #8 Pointe Aux Trembles, Montreal QC H1A 3N9, 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 2009-08-24 2014-10-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-11-01 current 13856 232 Street, Maple Ridge, BC V4R 2G5
Address 2018-11-14 current #67 - 7518 138th Street, Surrey, BC V3W 1S1
Address 2018-11-14 2020-11-01 #67 - 7518 138th Street, Surrey, BC V3W 1S1
Address 2014-10-16 2018-11-14 #67 - 7518 138th Street, Surrey, BC V3W 1A1
Address 2014-03-31 2014-10-16 7518 138th, Surrey, BC V3W 1S1
Address 2009-08-24 2014-03-31 14730 St Andrews Drive, Surrey, BC V3R 5V4
Name 2014-10-16 current BETHEL WORLD OUTREACH MINISTRIES
Name 2009-08-24 2014-10-16 BETHEL WORLD OUTREACH MINISTRIES
Status 2014-10-16 current Active / Actif
Status 2009-08-24 2014-10-16 Active / Actif

Activities

Date Activity Details
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)
2009-08-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-11-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-11-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-11-12 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 13856 232 Street
City Maple Ridge
Province BC
Postal Code V4R 2G5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Videodate Inc. 14238 Marc Road, Maple Ridge, BC V4R 2G5 2005-09-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Steel River Environmental Inc. 13013 239b Street, Maple Ridge, BC V4R 0A5 2020-05-01
Foundri Tech Inc. 22845 Docksteader Circl, Maple Ridge, BC V4R 0B1 2019-11-09
12259389 Canada Inc. 23672 Bryant Drive, Maple Ridge, BC V4R 0B7 2020-08-11
Aree Enterprises, Inc. 23653 133 Avenue, Maple Ridge, BC V4R 0B7 2019-12-13
12340747 Canada Inc. 23672 Bryant Drive, Maple Ridge, BC V4R 0B7 2020-09-14
Nli Canada 13783 Blaney Road, Maple Ridge, BC V4R 0C2 2005-02-08
Lower Mainland Tire Solutions Ltd. 13705 230 A Street, Maple Ridge, BC V4R 0C9 2015-02-11
Cannabis Weed Company Inc. 13692 Mckercher Drive, Maple Ridge, BC V4R 0E1 2018-10-09
James Movement 23612-118 Ave., Basement Suite, Maple Ridge, BC V4R 0E3 2016-09-23
Atvy Services Inc. 13346 235a Street, Maple Ridge, BC V4R 0E4 2018-09-05
Find all corporations in postal code V4R

Corporation Directors

Name Address
Marlene Neufeld BSMT 16748 - 64th Ave, Cloverdale BC V3S 0W5, Canada
Michel Ndiom /67 - 7518 138th Street, Surrey BC V3W 1S1, Canada
Johnson Varghese 15490 - 92A Ave, Surrey BC V3W 9B1, Canada
Linda Iwanski 14692 - 107A Ave, Surrey BC V3R 1V1, Canada
Charlie Yetemgwe 645, 27 Ave, #8 Pointe Aux Trembles, Montreal QC H1A 3N9, Canada

Entities with the same directors

Name Director Name Director Address
JOHNSON CREATIONS INC. JOHNSON VARGHESE 155, RUE MOZART, DOLLARD DES ORMEAUX QC H9G 2Z7, Canada

Competitor

Search similar business entities

City Maple Ridge
Post Code V4R 2G5

Similar businesses

Corporation Name Office Address Incorporation
World Outreach Ministries Kw 50 Northland Road, Waterloo, ON N2V 1N3 2019-01-30
The Way World Outreach Ministries Inc. 70 Yorkville Avenue, Suite 301, Toronto, ON M5R 1B9 1988-09-14
World Harvest Outreach Ministries Inc. 32509 Verdon Way, Abbotsford, BC V2T 7Y3 1984-01-06
MinistÈres D'avancement Mondial International 165 De Navarre, Suite 106, St-lambert, QC J4S 1R5 1996-04-17
Bethel Calvary Temple House of Prayer Ministries 3893 Keele St., Unit B, Toronto, ON M3J 1N6 2020-10-05
Reality Outreach Ministries Inc. 19 Cartier Street, St. Catharines, ON L2M 2E5 1981-12-17
Jesus Is Alive Outreach Ministries Inc. 70 Yorkville Ave. #301, Toronto, ON M5R 1B9 1988-09-14
Prayer Outreach Ministries International 587 Oakwood Avenue, Toronto, ON M6E 2X7 1992-06-03
North America Outreach Ministries Incorporated 726-299 Roehampton Ave, Toronto, ON M4P 1S2 2019-05-14
Outreach Canada Ministries, Inc. 100-32160 South Fraser Way, Abbotsford, BC V2T 1W5 1977-06-08

Improve Information

Please provide details on BETHEL WORLD OUTREACH 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