Pillar of Fire Churches International

Address:
30, Appalachian Crescent, Kitchener, ON N2E 1A4

Pillar of Fire Churches International is a business entity registered at Corporations Canada, with entity identifier is 7937849. The registration start date is September 6, 2011. The current status is Active.

Corporation Overview

Corporation ID 7937849
Business Number 847423902
Corporation Name Pillar of Fire Churches International
Registered Office Address 30, Appalachian Crescent
Kitchener
ON N2E 1A4
Incorporation Date 2011-09-06
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
BRUCE HACHEY 510, VICTORIA STREET, DALHOUSIE NB E8C 2T2, Canada
GRACE LASKO 3201 KING STREET EAST, KITCHENER ON N2E 1B1, Canada
HELEN M HEAD 30, APPALACHIAN CRESCENT, KITCHENER ON N2E 1A4, Canada
WALTER R. HEAD 30, APPALACHIAN CRESCENT, KITCHENER ON N2E 1A4, Canada
RUTH M BOONE 45, DAWSON RUN, CONCEPTION BAY SOUTH NL A1W 3J4, Canada
ANTHONY LEE 29 Blue Oak Street, KITCHENER ON N2R 0K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-08-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2011-09-06 2012-08-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2012-08-10 current 30, Appalachian Crescent, Kitchener, ON N2E 1A4
Address 2011-09-06 2012-08-10 30 Appalachian Cr., Kitchener, ON N2E 1A4
Name 2012-08-10 current Pillar of Fire Churches International
Name 2011-09-06 2012-08-10 PILLAR OF FIRE CHURCHES INTERNATIONAL
Status 2012-08-10 current Active / Actif
Status 2011-09-06 2012-08-10 Active / Actif

Activities

Date Activity Details
2012-08-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-09-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-31 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-06 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 30, APPALACHIAN CRESCENT
City KITCHENER
Province ON
Postal Code N2E 1A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gs Mander Trans Inc. 140 Appalachian Crescent, Kitchener, ON N2E 1A4 2020-10-08
12270676 Canada Inc. 154 Appalachian Crescent, Kitchener, ON N2E 1A4 2020-08-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Forad Technology Consulting Inc. 9d-45 Cedarhill Crescent, Kitchener, ON N2E 0A2 2017-10-02
K-bahn Enterprises Inc. 4a 50 Howe Drive, Kitchener, ON N2E 0A3 2020-01-13
Pamsoncv Corporation 12b-50 Howe Drive, Kitchener, ON N2E 0A3 2018-03-05
Alfaway Ltd. 152 Windale Crescent, Kitchener, ON N2E 0A4 2020-06-11
9723277 Canada Inc. 125 Windale Cres, Kitchener, ON N2E 0A4 2016-04-24
Ndeti Transport Inc. 138 Windale Crescent, Kitchener, ON N2E 0A4 2015-01-01
Feminist Style Inc. 118 Windale Cr., Kitchener, ON N2E 0A4 2013-09-14
10528749 Canada Ltd. 125 Windale Cres, Kitchener, ON N2E 0A4 2017-12-06
Highway Masters Transport Inc. 138 Windale Crescent, Kitchener, ON N2E 0A4 2019-07-22
9485015 Canada Inc. 14 Valebrook Street, Kitchener, ON N2E 0A5 2015-10-23
Find all corporations in postal code N2E

Corporation Directors

Name Address
BRUCE HACHEY 510, VICTORIA STREET, DALHOUSIE NB E8C 2T2, Canada
GRACE LASKO 3201 KING STREET EAST, KITCHENER ON N2E 1B1, Canada
HELEN M HEAD 30, APPALACHIAN CRESCENT, KITCHENER ON N2E 1A4, Canada
WALTER R. HEAD 30, APPALACHIAN CRESCENT, KITCHENER ON N2E 1A4, Canada
RUTH M BOONE 45, DAWSON RUN, CONCEPTION BAY SOUTH NL A1W 3J4, Canada
ANTHONY LEE 29 Blue Oak Street, KITCHENER ON N2R 0K3, Canada

Entities with the same directors

Name Director Name Director Address
TransBunko, Inc. Anthony Lee 2706-183 Wellington St W, Toronto ON M5V 0A4, Canada
Zero H2O Clean & Shine (Canada) Inc. ANTHONY LEE 1215 BEACH AVE., APT 502, VANCOUVER BC V6E 1B5, Canada

Competitor

Search similar business entities

City KITCHENER
Post Code N2E 1A4

Similar businesses

Corporation Name Office Address Incorporation
La Corporation Société Pillar 1941 Ogilvie Road, Ottawa, ON K1J 1B7 1994-11-21
Section Canadienne Du Conseil International Des Eglises Communautaires 30 Briermoor Crescent, Ottawa, ON K1T 3G7 1990-06-01
Krolm International Inc. 40 Pillar Rock Cres., Markham, ON L6C 3H4 2019-06-13
Trade Pillar International Ltd. 15 Ingram Drive, Unit # 705, Toronto, ON M6M 2L7 2014-03-27
Canadian International Network of Churches 44 East Lake Drive, Winnipeg, MB R3T 4V5 2018-12-05
Victory Churches International Inc. 10623 West Valley Road Sw, Calgary, AB T3B 5T2 2010-01-27
Pillar of Zion Church International Canada 2737 Kipling Avenue, Apt. 2217, Etobicoke, ON M9V 4C3 2018-09-06
International Alliance of The Churches of Truth Canada 9648 54th Avenue, Edmonton, AB T6E 5V1 1998-08-17
One Lord, One Faith, One Baptism International Apostolic Churches 273-275 Vaughan Road, Toronto, ON M6C 2N2 1978-11-07
All Nations Full Gospel Churches International 4401 Steeles Avenue West, North York, ON M3N 2S4 2003-06-11

Improve Information

Please provide details on Pillar of Fire Churches International 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