MINISTÈRES ENSEIGNEMOI

Address:
4008 Rue Foster, Waterloo, QC J0E 2N0

MINISTÈRES ENSEIGNEMOI is a business entity registered at Corporations Canada, with entity identifier is 4553233. The registration start date is March 1, 2010. The current status is Active.

Corporation Overview

Corporation ID 4553233
Business Number 819885054
Corporation Name MINISTÈRES ENSEIGNEMOI
TEACHME MINISTRIES
Registered Office Address 4008 Rue Foster
Waterloo
QC J0E 2N0
Incorporation Date 2010-03-01
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
MICHAEL LEBEAU 431 RUE MARCEL R-BERGERON, BROMONT QC J2L 0N4, Canada
FRANCOIS POULIN 871 RUE DU BOISE, GRANBY QC J2J 2X4, Canada
JOEL SPINKS 40 RUE DE ROBERVAL, BROMONT QC J2L 2G6, Canada
ALAIN-PATRICK TSENGUE 30 BIS RUE DES CARRIÈRES, ÉPIGNAY SUR SEINE 93800, France
ANNABELLE COLAS 252 chemin de Gaspe, BROMONT QC J2L 2P1, Canada
JEREMY SOURDRIL 252 CHEMIN DE GASPE, BROMONT QC J2L 2P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-03-01 2013-05-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-05-10 current 4008 Rue Foster, Waterloo, QC J0E 2N0
Address 2010-03-01 2013-05-10 101 Rue De Levis, Granby, QC J2H 2G4
Name 2010-03-01 current MINISTÈRES ENSEIGNEMOI
Name 2010-03-01 current TEACHME MINISTRIES
Status 2013-05-10 current Active / Actif
Status 2010-03-01 2013-05-10 Active / Actif

Activities

Date Activity Details
2019-09-27 Financial Statement / États financiers Statement Date: 2018-12-31.
2018-11-27 Financial Statement / États financiers Statement Date: 2017-12-31.
2017-01-30 Amendment / Modification Section: 201
2016-11-14 Financial Statement / États financiers Statement Date: 2015-12-31.
2015-08-04 Financial Statement / États financiers Statement Date: 2014-12-31.
2013-05-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-03-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-07-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-13 Soliciting
Ayant recours à la sollicitation
2017 2017-04-12 Soliciting
Ayant recours à la sollicitation

Office Location

Address 4008 RUE FOSTER
City WATERLOO
Province QC
Postal Code J0E 2N0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Magasin En Ligne Les Besoins D'aujourd'hui Inc. 52, Rue Du Louvain, Waterloo, QC J0E 2N0 2020-05-19
Éconovation Inc. 108, Rue Southern, Waterloo, QC J0E 2N0 2020-01-10
Hyper Innovation Inc. 18, Rue Dollard, Waterloo, QC J0E 2N0 2019-10-23
11355198 Canada Inc. 2323 Beaulac St, Waterloo, QC J0E 2N0 2019-04-12
11058096 Canada Inc. 54 Nord, Waterloo, QC J0E 2N0 2018-10-23
MinistÈre InÉbranlable 237, Rue Western, Waterloo, QC J0E 2N0 2017-09-11
Huckel & Fidalgo Inc. 911 Rue Western, Waterloo, QC J0E 2N0 2017-01-18
9520317 Canada Inc. 24, Rue De Bastogne, Waterloo, QC J0E 2N0 2015-11-23
9268596 Canada Inc. 650 Rue De La Cour, Waterloo, QC J0E 2N0 2015-05-20
Services Financiers Diamond One Inc. 16, Place Désautels, Waterloo, QC J0E 2N0 2013-03-25
Find all corporations in postal code J0E 2N0

Corporation Directors

Name Address
MICHAEL LEBEAU 431 RUE MARCEL R-BERGERON, BROMONT QC J2L 0N4, Canada
FRANCOIS POULIN 871 RUE DU BOISE, GRANBY QC J2J 2X4, Canada
JOEL SPINKS 40 RUE DE ROBERVAL, BROMONT QC J2L 2G6, Canada
ALAIN-PATRICK TSENGUE 30 BIS RUE DES CARRIÈRES, ÉPIGNAY SUR SEINE 93800, France
ANNABELLE COLAS 252 chemin de Gaspe, BROMONT QC J2L 2P1, Canada
JEREMY SOURDRIL 252 CHEMIN DE GASPE, BROMONT QC J2L 2P1, Canada

Entities with the same directors

Name Director Name Director Address
MINISTÈRE INÉBRANLABLE ANNABELLE COLAS 252 CHEMIN DE GASPÉ, BROMONT QC J2L 2P1, Canada
MINISTÈRE INÉBRANLABLE FRANCOIS POULIN 871 RUE DU BOISÉ, GRANBY QC J2J 2X4, Canada
150500 CANADA INC. FRANCOIS POULIN 197 RUE COMMERCIALE APT 4, ST-VOCTOR QC G0M 2B0, Canada
3701778 CANADA INC. FRANCOIS POULIN 909 ST-LAURENTMONT-ROYAL EST, MONTREAL QC H2J 1X3, Canada
LE GROUPE F.O.P. INTERNATIONAL INC. FRANCOIS POULIN 1175 DES LAURENTIDES, QUEBEC QC G1S 3C2, Canada
SOCIETE PRENOGEST INC. FRANCOIS POULIN 1104 LANGLOIS, ST-PIERRE, ILE D'ORLEANS QC G0A 4E0, Canada
BIOPECHE INC. FRANCOIS POULIN 1175 DES LAURENTIDES, QUEBEC QC G1S 3C2, Canada
LA CORPORATION DU COLLOQUE INTERNATIONAL SUR L'ADMINISTRATION PUBLIQUE FRANCOIS POULIN 1163 MURRAY, QUEBEC QC G1S 3B7, Canada
MINISTÈRE INÉBRANLABLE JOEL SPINKS 40 RUE DE ROBERVAL, BROMONT QC J2L 2G6, Canada
MINISTÈRE INÉBRANLABLE MICHAEL LEBEAU 431 RUE MARCEL-R.-BERGERON, BROMONT QC J2L 0N4, Canada

Competitor

Search similar business entities

City WATERLOO
Post Code J0E 2N0

Similar businesses

Corporation Name Office Address Incorporation
MinistÈres Inspiritus Ministries 1 Weredale Park, Westmount, QC H3Z 1Y5 2004-11-12
MinistÈres Dan A Sheba Ministries 3930, Rue De L’université, Longueuil, QC J3Y 5R6 2004-04-13
Ministères Viens Ministries Inc. 5833 53 Avenue, Red Deer, AB T4N 4L4 2011-09-12
MinistÈres CÉtude Pierre Ministries 296 Maxwell Bridge, Kanata, ON K2W 0A6 2010-08-20
Wings of Fire Ministries 24 Palmer Rd., Hamilton, ON L8T 3E6 1995-07-13
Les MinistÈres Stand-up Ministries 255 Rue Tessier Ouest, Rouyn-noranda, QC J9X 2T1 2004-06-22
The Kingdom of God Ministries 134 Deschamps, Vanier, ON K1L 5Z7 2002-05-01
Northern Lights Ministries 50 5th Ave South, Roborough, QC H8Y 2T8 1984-09-04
MinistÈres HÉlÈne Pelletier Ministries 4150 Judson Common, Burlington, ON L7M 0G4 2001-09-12
Les MinistÈres Richard Toupin Ministries 12800 Rue Joseph-avila-gratton, Mirabel, QC J7N 0C5 2004-09-28

Improve Information

Please provide details on MINISTÈRES ENSEIGNEMOI 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