THE NEW AMBASSADORS OF CHRIST'S CHURCH

Address:
93 Beausoleil Drive, Ottawa, ON K1N 8W3

THE NEW AMBASSADORS OF CHRIST'S CHURCH is a business entity registered at Corporations Canada, with entity identifier is 7846363. The registration start date is May 30, 2011. The current status is Active.

Corporation Overview

Corporation ID 7846363
Business Number 805833910
Corporation Name THE NEW AMBASSADORS OF CHRIST'S CHURCH
Registered Office Address 93 Beausoleil Drive
Ottawa
ON K1N 8W3
Incorporation Date 2011-05-30
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
CHRISTOPHER ABANGO 1030 DU PERE CHARLEBOIS AVENUE, SUITE 305, OTTAWA ON K1K 3P1, Canada
KWONGO BWOGO 178 HUNTERSFIELD DRIVE, OTTAWA ON K1T 3L9, Canada
IZAAC IDRO 415 MACLAREN STREET, SUITE 610, OTTAWA ON K2P 2C8, Canada
ALFRED DAVID 239 CRAIG HENRY DRIVE, SUITE 317, OTTAWA ON K2G 5V1, Canada
ELIZABETH RIHAN 93 BEAUSOLEIL DRIVE, OTTAWA ON K1N 8W3, Canada
MARY COSTA 2415 SOUTH VALE, OTTAWA ON K1B 4T9, Canada
HELENA COSTA 93 BEAUSOLEIL DRIVE, OTTAWA ON K1N 8W3, Canada
ACHOL MAJOK 2495 WALKLEY ROAD-UNIT D, OTTAWA ON K1G 3H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2011-05-30 2013-11-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-11-29 current 93 Beausoleil Drive, Ottawa, ON K1N 8W3
Address 2012-03-31 2013-11-29 1015 - 1455 Heatherington Rd, Ottawa, ON K1N 8Z3
Address 2011-05-30 2012-03-31 1015 - 1455 Heatherington Rd, Ottawa, ON K1N 8W3
Name 2011-05-30 current THE NEW AMBASSADORS OF CHRIST'S CHURCH
Status 2013-11-29 current Active / Actif
Status 2011-05-30 2013-11-29 Active / Actif

Activities

Date Activity Details
2013-11-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-05-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-01-26 Soliciting
Ayant recours à la sollicitation
2018 2019-01-27 Soliciting
Ayant recours à la sollicitation
2017 2017-01-15 Soliciting
Ayant recours à la sollicitation

Office Location

Address 93 BEAUSOLEIL DRIVE
City OTTAWA
Province ON
Postal Code K1N 8W3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Coop De Travail De L'enseignement Des Langues (cooptel) 117 Beausoleil Dr, Ottawa, ON K1N 8W3 2014-11-10
Family Kababs Inc. 1618 Merivale Road, Ottawa, ON K1N 8W3 2017-03-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Green Building Council 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2002-12-05
Gbci Canada Inc. 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2017-08-29
2860023 Canada Inc. 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 1992-10-09
Sandrew Holding Inc. 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 1981-12-22
12294583 Canada Inc. 110 Little London Pvt, Ottawa, ON K1N 0A5 2020-08-26
Tier 1 Fitness Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2010-10-23
Thomson Data Intelligence Inc. 110 Little London Private, Ottawa, ON K1N 0A5 2003-02-26
Hyperion Global Energy Corp. 112 Little London Private, Ontario, ON K1N 0A5 2016-06-22
Ex Sidera Energy Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2020-09-29
Genbu Technologies Inc. 404-200 Besserer St, Ottawa, ON K1N 0A7 2020-06-19
Find all corporations in postal code K1N

Corporation Directors

Name Address
CHRISTOPHER ABANGO 1030 DU PERE CHARLEBOIS AVENUE, SUITE 305, OTTAWA ON K1K 3P1, Canada
KWONGO BWOGO 178 HUNTERSFIELD DRIVE, OTTAWA ON K1T 3L9, Canada
IZAAC IDRO 415 MACLAREN STREET, SUITE 610, OTTAWA ON K2P 2C8, Canada
ALFRED DAVID 239 CRAIG HENRY DRIVE, SUITE 317, OTTAWA ON K2G 5V1, Canada
ELIZABETH RIHAN 93 BEAUSOLEIL DRIVE, OTTAWA ON K1N 8W3, Canada
MARY COSTA 2415 SOUTH VALE, OTTAWA ON K1B 4T9, Canada
HELENA COSTA 93 BEAUSOLEIL DRIVE, OTTAWA ON K1N 8W3, Canada
ACHOL MAJOK 2495 WALKLEY ROAD-UNIT D, OTTAWA ON K1G 3H2, Canada

Entities with the same directors

Name Director Name Director Address
AKUT JIENG OF OTTAWA-HULL ACHOL MAJOK 2495 WALKLEY ROAD, OTTAWA ON K1G 3H2, Canada
Restoring Life Outreach Elizabeth Rihan 93 Beausoleil Drive, Ottawa ON K1N 8W3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 8W3

Similar businesses

Corporation Name Office Address Incorporation
Église Missionnaire Des Ambassadeurs Du Christ 11048 Avenue De Paris, Suite 202, Montreal-nord, QC H1H 4L1 1997-12-17
The Christian Embassy of Christ's Ambassadors 10809 54e Avenue, Edmonton, AB T6H 0T8 1992-12-29
Christ Global Kingdom Ambassadors 31 Hibbard Drive, Ajax, ON L1Z 1J6 2017-10-18
Ambassadors for Christ In Canada 70 Gibson Drive, Unit 12, Markham, ON L3R 4C2 1996-08-21
World Ambassadors for Christ 5240 Calgary Trail, Suite 406, Edmonton, AB T6H 5G8 1984-08-31
Eglise De La Moisson Du Christ 2285 St.laurent Blvd, Ottawa, ON K1G 4Z7 1998-06-26
International Christ Apostolic Church of Quebec 868b Avenue Beaumont, Montréal, QC H3N 1V5 2019-04-30
L'eglise Du Christ A Montreal 1270 Finch Ave W, Unit 24, North York, ON M3J 3J7 1992-07-21
Eglise Trône De Jésus-christ 619, Boulevard Ducharme, Ottawa, ON K1L 6T3 2018-10-14
Jesus Christ Anointed Church 5 William Paddison Dr, Barrie, ON L4M 0G3 2018-10-24

Improve Information

Please provide details on THE NEW AMBASSADORS OF CHRIST'S CHURCH 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