Full name: Louise Decoeur
Address: 17 Gagne Crescent, Casselman ON K0A 1M0, Canada
Full name: Johanne Bussieres
Address: 117 Rue Latouche, Québec QC G1E 0B9, Canada
Full name: Mathieu Turpin
Address: 61 Limoges Road, Limoges ON K0A 2M0, Canada
Full name: MADELAINE LAJOIE
Address: 515 ST-LAURENT, APP 808, OTTAWA ON K1K 3X5, Canada
Full name: Denis Ncuti
Address: 10 Chemin de l'Éclaircie, Lac Beauport QC G3B 0Z1, Canada
Full name: Jean Deladurantaye
Address: 6137 Oak Meadows Drive, Ottawa ON K1C 7G7, Canada
Full name: Bruno Décoeur
Address: 17 Gagné Crt., Casselman ON K0A 1M0, Canada
Anniversary Date (MM-DD)
10-10
Date of Last Annual Meeting
2020-12-01
Annual Filing Period (MM-DD)
10-10 to 12-09
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1998-12-16 to 2008-02-13
ASSEMBLÉE DU CENTRE RÉVEIL INC.
2008-02-13 to 2009-06-02
CENTRE RÉVEIL INTERNATIONAL INC.
2009-06-02 to 2014-10-10
CENTRE RÉVEIL INTERNATIONAL INC.
2009-06-02 to 2014-10-10
INTERNATIONAL REVIVAL CENTRE INC.
2014-10-10 to 2019-05-28
CENTRE REVEIL INTERNATIONAL INC.
2014-10-10 to 2019-05-28
INTERNATIONAL REVIVAL CENTRE INC.
2019-05-28 to Present
ÉGLISE LE CENTRE
Certificate of Continuance
2014-10-10
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2018-08-24
Amendment details: Province or Territory of Registered Office
2019-05-28
Amendment details: Corporate name