Full name: Deborah Bowen
Address: 176 Hillcrest Ave, Hamilton ON L8P 2X4, Canada
Full name: Steven Ray Sider
Address: 1091 Printery Road, St. Jacobs ON N0B 2N0, Canada
Full name: Magnus Mfoafo-M'Carthy
Address: 541 Fallview Court, Kitchener ON N2C 2T8, Canada
Full name: Johan Fernhout
Address: 330 Mill Street South # 904, Brampton ON L6Y 3V3, Canada
Full name: JUSTIN D COOPER
Address: 1 Father Csilla Terrace, Hamilton ON L9B 2L9, Canada
Full name: MARY LEIGH MORBEY
Address: 81 Pleasant Boulevard, Toronto ON M4T 1K2, Canada
Anniversary Date (MM-DD)
09-06
Date of Last Annual Meeting
2019-11-02
Annual Filing Period (MM-DD)
09-06 to 11-05
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Due to be filed 2020 - Filed 2019 - Filed
1995-06-06 to 2012-09-06
CHRISTIAN STUDIES INTERNATIONAL
2012-09-06 to 2015-05-01
Christian Studies International
2015-05-01 to Present
GLOBAL SCHOLARS CANADA
Certificate of Continuance
2012-09-06
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2013-08-06
Amendment details: Province or Territory of Registered Office
By-laws
2015-05-01
Amendment details: Corporate name
2020-11-02
Amendment details: Other