Canadian Fellowship of Christian Spiritual Directors

Address:
16 -1 Lakeside Drive, St.catherines, ON L2M 1P3

Canadian Fellowship of Christian Spiritual Directors is a business entity registered at Corporations Canada, with entity identifier is 9734198. The registration start date is August 25, 2016. The current status is Active.

Corporation Overview

Corporation ID 9734198
Business Number 753117324
Corporation Name Canadian Fellowship of Christian Spiritual Directors
Registered Office Address 16 -1 Lakeside Drive
St.catherines
ON L2M 1P3
Incorporation Date 2016-08-25
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
CATHY MCMULKIN 16-1 LAKESIDE DRIVE, ST.CATHARINES ON L2M 1P3, Canada
Brenda Morrison 15 Village Green Drive, Guelph ON N1G 4X7, Canada
Bruce Tallman 163 Britannia Avenue, London ON N6H 2J6, Canada
DANA RUTTKAY 308-73 WIDDICOMBE HILL BLVD, ETOBICOKE ON M9R 4B3, Canada
Michael Rose 4517 Harvest Green, Taber AB T1G 1A1, Canada
Wilma Clarke 288 Whitehead Crescent, Bolton ON L7E 3Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-08-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-08-25 current 16 -1 Lakeside Drive, St.catherines, ON L2M 1P3
Name 2016-08-25 current Canadian Fellowship of Christian Spiritual Directors
Status 2016-08-25 current Active / Actif

Activities

Date Activity Details
2016-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-31 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-28 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 16 -1 LAKESIDE DRIVE
City ST.CATHERINES
Province ON
Postal Code L2M 1P3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rwo Enterprises Inc. 33-13 Lakeside Drive, Saint Catharines, ON L2M 1P3 2010-09-29
Alexis Broadcasting Corporation 15 Lakeside Drive, Suite 41, St Catharines, ON L2M 1P3 2008-05-28
4031920 Canada Inc. 9 Lakeside Drive, Unit 54, St. Catharines, ON L2M 1P3 2002-03-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9253181 Canada Incorporated 379 Scott Street, St. Catharines, ON L2M 0B7 2015-04-12
Eightseven Commerce Ltd. 19 Berkshire Drive, St. Catharines, ON L2M 0C2 2020-06-09
10834068 Canada Inc. 31 Melody Trail Unit 9, St Catharines, ON L2M 1C3 2018-06-11
Simplekoz International Inc. 9 - 31 Melody Trail, St. Catharines, ON L2M 1C3 2011-06-14
Gem In Niagara Homes Inc. 84 Wildwood Road, St Catharines, ON L2M 1C8 2014-09-25
Corps of Imperial Frontiersmen 84 Arthur Street, Saint Catharines, ON L2M 1H3 1940-12-27
8498164 Canada Inc. 41 Croydon Dr., St. Catharines, ON L2M 1J3 2013-04-19
Jennscribe Inc. 11 Croydon Drive, St. Catharines, ON L2M 1J3 2005-12-16
Floofery Inc. 40 Croydon Dr, St. Catharines, ON L2M 1J4 2019-09-10
Techumi-hpm Inc. 25 Nickel St., St. Catharines, ON L2M 1L4 2004-01-27
Find all corporations in postal code L2M

Corporation Directors

Name Address
CATHY MCMULKIN 16-1 LAKESIDE DRIVE, ST.CATHARINES ON L2M 1P3, Canada
Brenda Morrison 15 Village Green Drive, Guelph ON N1G 4X7, Canada
Bruce Tallman 163 Britannia Avenue, London ON N6H 2J6, Canada
DANA RUTTKAY 308-73 WIDDICOMBE HILL BLVD, ETOBICOKE ON M9R 4B3, Canada
Michael Rose 4517 Harvest Green, Taber AB T1G 1A1, Canada
Wilma Clarke 288 Whitehead Crescent, Bolton ON L7E 3Y1, Canada

Entities with the same directors

Name Director Name Director Address
MK SAFETY NET CANADA BRENDA MORRISON 12 MAIN STREET, TIVERTON ON N0G 2T0, Canada
M.Rose Properties and Consulting Inc. Michael Rose 87 Lasalle, Sault Ste Marie ON P6B 4R5, Canada

Competitor

Search similar business entities

City ST.CATHERINES
Post Code L2M 1P3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Fellowship of Christian Cowboys 1012 - 9th Street West, High River, AB T1V 1B1 1991-07-27
Heart Head and Hand Spiritual Fellowship 403-1110 Hospital Place, Canmore, AB T1W 1N3 2020-03-20
The Way Christian Fellowship Inc. 247 Redditt Road, Kenora, ON P9N 0E1 2007-05-24
Ahavah Christian Fellowship 214-10 Dunsheath Way, Markham, ON L6B 1N3 2020-09-21
Hillstreams Christian Fellowship 24 Stacey Cr., Markham, ON L3T 6Z4 2002-05-30
Eastwood Christian Fellowship, Inc. 56 Ross Ave, Kitchener, ON N2A 1V3 1998-06-22
Emmanuel Christian Fellowship of Ontario P.o. Box: 952, North Bay, ON P1B 8K3 2004-01-20
Koinonia Christian Fellowship Inc. 850 Sawmill Road, Bloomingdale, ON N0B 1K0 1995-03-21
Durham Christian Fellowship Inc. 46 Wroxeter Avenue, Toronto, ON M4J 1E6 2003-02-10
Evergreen Heights Christian Fellowship 140 Oak Street, Simcoe, ON N3Y 5M5 2017-06-14

Improve Information

Please provide details on Canadian Fellowship of Christian Spiritual Directors 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