Full name: Florence Chong
Address: 49 Aldershot Crescent, Toronto ON M2P 1L7, Canada
Full name: JUDITH ALEXANDER
Address: 74 HILLSDALE AVENUE WEST, TORONTO ON M5P 1G1, Canada
Full name: BRYAN SYKES
Address: 17 JENNIFER CRESCENT, SHARON ON L0G 1V0, Canada
Full name: SANDRA GUINNESS
Address: 109 FRONT STREET EAST, SUITE 1243, TORONTO ON M5A 4P7, Canada
Full name: DON LEFEUVRE
Address: 1417 LAKESHORE ROAD EAST, OAKVILLE ON L6J 1L9, Canada
Full name: JANET EARLE
Address: 486 BROADWAY AVENUE, TORONTO ON M4G 2R6, Canada
Anniversary Date (MM-DD)
06-26
Date of Last Annual Meeting
2021-02-20
Annual Filing Period (MM-DD)
06-26 to 08-25
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1994-09-28 to 2012-06-28
Community Bible Study Canada
1994-09-28 to 2012-06-28
Cercle Communautaire d'Etude de la Bible Canada
2012-06-28 to 2014-06-26
Community Bible Study International Canada
2012-06-28 to 2014-06-26
Cercle Communautaire International d'Etude de la Bible Canada
2014-06-26 to 2015-08-06
Community Bible Study International Canada
2014-06-26 to 2015-08-06
Cercle Communautaire International d'Etude de la Bible Canada
2015-08-06 to Present
Community Bible Study Canada
2015-08-06 to Present
Cercle Communautaire d'Etude de la Bible Canada
Certificate of Continuance
2014-06-26
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2015-08-06
Amendment details: Corporate name