THE WESLEYAN CHURCH OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 955086. The registration start date is June 14, 1984. The current status is Active.
Corporation ID | 955086 |
Corporation Name |
THE WESLEYAN CHURCH OF CANADA L'EGLISE WESLEYENNE DU CANADA |
Registered Office Address |
44 Wesley Drive Sussex NB E4E 5Z8 |
Incorporation Date | 1984-06-14 |
Corporation Status | Active / Actif |
Number of Directors | 14 - 14 |
Director Name | Director Address |
---|---|
KEVIN BATMAN | 133, OLIO ROAD, FISHERS IN 46250, United States |
PETER RIGBY | 3545 CENTENNIAL RD., LYN ON K0E 1M0, Canada |
H.C. WILSON | 8 ROCKLEY LANE, MONCTON NB E1G 0C5, Canada |
WAYNE MCBETH | 13300, OLIO ROAD, FISHERS IN 46250, United States |
ROBIN RICKARD | 55 CORBETT AVE, FREDERICTON NB E3A 3X3, Canada |
BRENT RUSSETT | 1097 BRONSON PLACE, OTTAWA ON K1S 4H2, Canada |
ESTHERLITA GRIFFITH | 142 EDGEVIEW RD NW, CALGARY AB T3A 4V1, Canada |
PETER MOORE | 1830 MOUNTAIN RD, MONCTON NB E1G 1A9, Canada |
DALE MACDONALD | 340 LOCKHART MILL RD, WOODSTOCK NB E7M 3S4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-09-22 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1984-06-14 | current |
Special Act of Parliament (SAOP) Loi spéciale du Parlement (LSP) |
Act | 1984-06-14 | 2020-09-22 |
Special Act of Parliament (SAOP) Loi spéciale du Parlement (LSP) |
Act | 1984-06-13 | 1984-06-14 |
Special Act of Parliament (SAOP) Loi spéciale du Parlement (LSP) |
Address | 2020-09-22 | current | 44 Wesley Drive, Sussex, NB E4E 5Z8 |
Address | 2020-04-23 | current | 44 Wesley Drive, Sussex, NB E4E 5Z8 |
Address | 2020-04-23 | 2020-09-22 | 44 Wesley Drive, Sussex, NB E4E 5Z8 |
Address | 2020-04-23 | 2020-04-23 | 44 Wesley Drive, Sussex, NB E4E 5Z8 |
Address | 2019-09-10 | 2020-04-23 | 1830 Mountain Road, Moncton, NB E1G 1A9 |
Address | 2019-09-10 | 2019-09-10 | 1830 Mountain Road, Moncton, NB E1G 1A9 |
Address | 2015-02-24 | 2019-09-10 | 8 Rockley Lane, Moncton, NB E1G 0C5 |
Address | 2012-05-30 | 2015-02-24 | 1830, Mountain Road, Moncton, NB E1G 1A9 |
Address | 2007-03-31 | 2012-05-30 | 15 Robertson Lane, Belleville, ON K8P 4C2 |
Address | 1984-06-14 | 2007-03-31 | 15 Robertson Lane, Belleville, ON K8P 4C2 |
Name | 2020-09-22 | current | THE WESLEYAN CHURCH OF CANADA |
Name | 2020-09-22 | current | L'EGLISE WESLEYENNE DU CANADA |
Name | 2020-09-22 | current | THE WESLEYAN CHURCH OF CANADA |
Name | 2020-09-22 | current | L'EGLISE WESLEYENNE DU CANADA |
Name | 1984-06-14 | current | L'EGLISE WESLEYENNE DU CANADA |
Name | 1984-06-14 | current | THE WESLEYAN CHURCH OF CANADA |
Name | 1984-06-14 | 2020-09-22 | L'EGLISE WESLEYENNE DU CANADA |
Name | 1984-06-14 | 2020-09-22 | THE WESLEYAN CHURCH OF CANADA |
Status | 2020-09-22 | current | Active / Actif |
Status | 1984-06-14 | current | Active / Actif |
Status | 1984-06-14 | 2020-09-22 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-09-22 | Continuance (Act) / Prorogation (Loi) | |
1984-06-14 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-08-15 | |
2018 | 2019-04-12 | |
2019 | 2018-11-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mcandrew's Project Inc. | 136 Armstrong Road, Springdale, NB E4E 0K1 | 2018-11-09 |
George Aker Building Materials Ltd. | 168 Summit Avenue, Sussex, NB E4E 1A5 | 1990-03-20 |
Services Paramédic New Brunswick Paramedic Services Inc. | 21, Sunnyside Drive, Sussex, NB E4E 1C7 | 2016-01-14 |
Spina Bifida Families of Canada | 17 Murray Avenue, Sussex, NB E4E 1J4 | 2019-02-28 |
Jo-ne-d Investment Limited | 125 Main Street, Sussex, NB E4E 1S8 | 1972-08-15 |
Blue Tide Marketing and Wholesale Ltd. | 167 Magnolia Avenue, Sussex, NB E4E 2H3 | 2014-10-02 |
Winterlance Security Corp. | 34 Jonah Court, Sussex, NB E4E 2M1 | 2020-09-17 |
7786107 Canada Inc. | 945 Main Street, Sussex, NB E4E 2M7 | 2011-02-23 |
Maisons Prestige M.m.h. Inc. | 14 Industrial Drive, Sussex, Kings County, NB E4E 2R8 | |
Sussex Machine Shop Ltd. | 7 Vail Court, Sussex, NB E4E 2R9 | 1978-04-13 |
Find all corporations in postal code E4E |
Name | Address |
---|---|
KEVIN BATMAN | 133, OLIO ROAD, FISHERS IN 46250, United States |
PETER RIGBY | 3545 CENTENNIAL RD., LYN ON K0E 1M0, Canada |
H.C. WILSON | 8 ROCKLEY LANE, MONCTON NB E1G 0C5, Canada |
WAYNE MCBETH | 13300, OLIO ROAD, FISHERS IN 46250, United States |
ROBIN RICKARD | 55 CORBETT AVE, FREDERICTON NB E3A 3X3, Canada |
BRENT RUSSETT | 1097 BRONSON PLACE, OTTAWA ON K1S 4H2, Canada |
ESTHERLITA GRIFFITH | 142 EDGEVIEW RD NW, CALGARY AB T3A 4V1, Canada |
PETER MOORE | 1830 MOUNTAIN RD, MONCTON NB E1G 1A9, Canada |
DALE MACDONALD | 340 LOCKHART MILL RD, WOODSTOCK NB E7M 3S4, Canada |
Name | Director Name | Director Address |
---|---|---|
MARPAK LIMITED | DALE MACDONALD | 44 WADSWORTH CIRCLE, BRAMPTON ON L6Z 1W7, Canada |
CSR: CORPORATIONS SHARING RESPONSIBILITY | DALE MACDONALD | 6355 VISCOUNT ROAD, MISSISSAUGA ON L4V 1W2, Canada |
SEEKER SYSTEMS INC. | PETER RIGBY | 55 ROBINSON STREET, FORT ERIE ON L2A 4A8, Canada |
STANDARD CHURCH OF AMERICA | PETER RIGBY | 470 MCEWEN DRIVE, KINGSTON ON K7M 3W5, Canada |
City | Sussex |
Post Code | E4E 5Z8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Pension Office Corporation of The Anglican Church of Canada | 625 Church Street, Suite No. 401, Toronto, ON M4Y 2G1 | 2004-11-01 |
Kire Agro Canada Inc. | 5 Wesleyan Street, Halton Hills, ON L7G 2E2 | 1981-02-17 |
Tree of Life Church of Canada | 4921 Hwy. 64, Noelville, ON P0M 2N0 | 1998-03-05 |
Église D'aujourd'hui - Canada | 1005 Tour Du Lac, Val David, QC J0T 2N0 | 1991-02-18 |
L'Église Spirituelle Baptisme Du Canada | 25 Opera Place, Woodbridge, ON L4L 8Y8 | 1996-09-24 |
Aid To The Church In Need (canada) Inc. | 1857 De Maisonneuve Ouest, Bureau 200, Montreal, QC H3H 1J9 | 1982-06-15 |
International Community Church of Canada | 385 Mill Street, Brampton, ON L6Y 3H6 | 2009-07-29 |
L'eglise Unie Du Canada | 3250 Bloor St. West, Suite 200, Toronto, ON M8X 2Y4 | 1924-07-19 |
Église Agape Church | 80 Rue Des Percherons, Gatineau, QC J8R 4A9 | 2017-03-26 |
Peace Community Church of Canada - | 100 Bronson, Suite 1106, Ottawa, ON K1R 6G8 | 2000-08-03 |
Please provide details on THE WESLEYAN CHURCH OF CANADA 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |