Full name: Wayne Noye
Address: 10 Fletcher Crescent, Alliston ON L9R 1M1, Canada
Full name: Paula Duff
Address: 56 Victoria Street East, New Tecumseth ON L9R 1L5, Canada
Full name: Ann Thompson
Address: 10 Fletcher Cres.,, Alliston ON L9R 1M1, Canada
Full name: Rev. Sungmin Jung
Address: 56 Victoria Street East, Alliston ON L9R 1L5, Canada
Full name: Jackie Rudd
Address: 56 Victoria Street East, New Tecumseth ON L9R 1L5, Canada
Full name: Patricia Owens
Address: 56 Victoria Street East, New Tecumseth ON L9R 1L5, Canada
Full name: Robert Fraser
Address: 56 Victoria Street East, New Tecumseth ON L9R 1L5, Canada
Full name: Sharon Ann MacKenzie
Address: 5563 County Road 10, Alliston ON L9R 1V2, Canada
Anniversary Date (MM-DD)
06-12
Date of Last Annual Meeting
2021-05-19
Annual Filing Period (MM-DD)
06-12 to 08-11
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1998-08-06 to 2014-06-12
ST. JOHN'S UNITED CHURCH ALLISTON FOUNDATION
2014-06-12 to Present
St. John's United Church Alliston Foundation
Certificate of Continuance
2014-06-12
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
By-laws
2020-11-26
Amendment details: Number of directors
By-laws