Full name: MICHELINE LECLAIR-MONTI
Address: 430 RUE BOURGET, VAUDREUIL-DORION QC J7V 6N2, Canada
Full name: GERALD SINKLER
Address: 13 EMERY COURT, ST. ALBERT AB T8N 5T3, Canada
Full name: GILLIAN HOUGHTON
Address: 114 DUNCAN NORRIE DRIVE, WINNIPEG MB R3P 2K2, Canada
Full name: KRISTINA DAVIS
Address: 10115 Borden Cres., North Battleford SK S9A 2Z8, Canada
Full name: JOSEPH TRACH
Address: 2011 EAST FINANCIAL WAY, GLENDORA CA 91740-0730, United States
Full name: JOHN MARTIN
Address: 4080 Living Arts Drive, Mississauga ON L5B 4N3, Canada
Full name: Pierre Duguay
Address: 19, rue des Pinsons, St-Basile-le-Grand QC J3N 1L1, Canada
Full name: WILLIAM HALL
Address: 361 28th Street, P.O. Box 483, Battleford SK S0M 0E0, Canada
Anniversary Date (MM-DD)
07-28
Date of Last Annual Meeting
2021-08-15
Annual Filing Period (MM-DD)
07-28 to 09-26
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1993-02-10 to 2009-11-27
WORLDWIDE CHURCH OF GOD CANADA
1993-02-10 to 2009-11-27
ÉGLISE UNIVERSELLE DE DIEU CANADA
2009-11-27 to 2014-07-28
Grace Communion International Canada
2009-11-27 to 2014-07-28
Communion Internationale dans la Grâce, Canada
2014-07-28 to Present
Grace Communion International Canada
2014-07-28 to Present
Communion Internationale dans la Grace, Canada
Certificate of Continuance
2014-07-28
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2018-06-08
Amendment details: Province or Territory of Registered Office