World Mission to the Deaf · La Mission Mondial Aux Sourds

39 Meadow Crescent, Whitby, ON L1N 3J2

Overview

World Mission to the Deaf (also known as La Mission Mondial Aux Sourds) is a federal corporation in Whitby incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on March 16, 1981 with corporation #1097008, and dissolved on December 24, 2020. The current entity status is . The registered office location is at 39 Meadow Crescent, Whitby, ON L1N 3J2. The directors of the corporation include Andrew Lunau Smith, Ross Ward, David Tomlinson, Frank Crampton, Paul Nethercott, Kirk Dupre and Gerry Martin.

Corporation Information

ID1097008
Business Number108222142
Current NameWorld Mission to the Deaf
Other NameLa Mission Mondial Aux Sourds
Incorporation Date1981-03-16
Dissolution Date2020-12-24
Address39 Meadow Crescent
Whitby
ON L1N 3J2
Director Limits5-7

Corporation Directors

Director NameDirector Address
ANDREW LUNAU SMITH24 HIGH PARK DRIVE, GUELPH ON N1G 2H7, Canada
ROSS WARD320 PERRY STREET, WHITBY ON L1N 4C3, Canada
DAVID TOMLINSON205 MONTROSE AVENUE, TORONTO ON M6G 3G6, Canada
FRANK CRAMPTON29 HAVILAND DRIVE, SCARBOROUGH ON M1C 2T6, Canada
PAUL NETHERCOTT45 HAREWOOD AVENUE, SCARBOROUGH ON M1M 2R1, Canada
KIRK DUPRE39 MEADOW CRESCENT, WHITBY ON L1N 3J2, Canada
GERRY MARTIN1081 GEDDES STREET, HAWKESVILLE ON N0B 1X0, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2020-12-24currentDissolved / Dissoute
Activity2020-12-24currentDissolution - Section: 220(1).
Act2014-06-23currentCanada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Status2014-06-232020-12-24Active / Actif
Name2014-06-23currentLa Mission Mondial Aux Sourds
Name2014-06-23currentWorld Mission to the Deaf
Address2014-06-23current39 MEADOW CRESCENT, WHITBY, ON L1N 3J2
Activity2014-06-23currentContinuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2).
Address2007-03-312014-06-2339 MEADOW CRES., WHITBY, ON L1N 3J2
Activity2007-02-23currentOrdinary By-Laws Filing / Dépôt de règlement ordinaire - .
Activity2006-11-16currentOrdinary By-Laws Filing / Dépôt de règlement ordinaire - .
Activity2003-03-13currentOrdinary By-Laws Filing / Dépôt de règlement ordinaire - .
Address1999-03-312007-03-31STATION B, BOX 1359, OSHAWA, ON L1J 6P8
Act1981-03-162014-06-23Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status1981-03-162014-06-23Active / Actif
Name1981-03-162014-06-23LA MISSION MONDIAL AUX SOURDS
Name1981-03-162014-06-23WORLD MISSION TO THE DEAF
Address1981-03-161999-03-31STATION B, BOX 1359, OSHAWA, ON L1J 6P8
Activity1981-03-16currentIncorporation / Constitution en société - .
Act1981-03-151981-03-16Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)

Annual Return Filings

YearMeeting DateType of Corporation
20202020-06-13Soliciting / Ayant recours à la sollicitation
20192019-06-08Soliciting / Ayant recours à la sollicitation
20182018-06-09Soliciting / Ayant recours à la sollicitation

Officer Information

Officers

Director NameDirector Address
ANDREW LUNAU SMITH24 HIGH PARK DRIVE, GUELPH ON N1G 2H7, Canada
ROSS WARD320 PERRY STREET, WHITBY ON L1N 4C3, Canada
DAVID TOMLINSON205 MONTROSE AVENUE, TORONTO ON M6G 3G6, Canada
FRANK CRAMPTON29 HAVILAND DRIVE, SCARBOROUGH ON M1C 2T6, Canada
PAUL NETHERCOTT45 HAREWOOD AVENUE, SCARBOROUGH ON M1M 2R1, Canada
KIRK DUPRE39 MEADOW CRESCENT, WHITBY ON L1N 3J2, Canada
GERRY MARTIN1081 GEDDES STREET, HAWKESVILLE ON N0B 1X0, Canada

Corporations with the same officer (DAVID TOMLINSON)

Corporation NameAddressIncorporation Date
15116643 Canada Inc. 981 Dovercourt Road MAIN, Toronto, ON M6H 2X62023-06-14
Co Auto Warehousing Limited 3033 Universal Drive, Mississauga, ON L4X2E21979-03-21
108930 Canada Ltd. 3033 Universal Avenue, Mississauga, ON L4X2E21981-07-20

Location Information

Street Address 39 MEADOW CRESCENT
CityWHITBY
ProvinceON
Postal CodeL1N 3J2
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Dr. Darrin Germann Chiropractic Professional Corporation 71 Meadow Crescent, Whitby, ON L1N 3J22021-08-18
Piyoby Inc. 63 Meadow Crescent, Whitby, ON L1N 3J22012-02-29

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Lovingly Local Whitby Inc. 7 Seclusion Court, Whitby, ON L1N 0A62021-06-09
Vytile Inc. 90 Oceanpearl Cres, Whitby, ON L1N 0C32023-08-03
13974464 Canada Inc. 17 Oceanpearl Crescent, Whitby, ON L1N 0C22022-06-30
Twelve Little Paws Inc. 650 Gordon St, #107, Whitby, ON L1N 0C12017-05-29
Vincanani Logistics Inc. 46 Oceanpearl Crescent, Whitby, ON L1N 0C32023-04-20
11909762 Canada Inc. 74 Oceanpearl Crescent, Whitby, ON L1N 0C32020-02-18
14143141 Canada Inc. 90 Oceanpearl Crescent, Whitby, ON L1N 0C32022-06-20
Blossom Fair Staffing Agency Inc. 66 Oceanpearl Cres, Whitby, ON L1N 0C32022-08-05
13649504 Canada Inc. 40 Oceanpearl Crescent, Whitby, ON L1N 0C32022-01-04
Year 84 Candle Inc. 206, Maple St East, Maple St East, whitby, ON L1N 0A12022-11-07
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Mission de Saint-Marc dans le Pacifique · St. Mark’s Pacific Mission 2180 Rue des Becs-Scie, Vaudreuil-Dorion, QC J7V 9S32023-09-20
L'ÉGlise De Dieu SociÉTÉ De La Mission Mondiale (2023) 7340 Avenue Mountain Sights, Montreal, QC H4P 2A62023-03-05
Mission ÉVangÉLique Mondiale Docteur Jean-Levelt Jeune 13 Rue Menard, St-Basile-Le-Grand, QC J3N 1J12001-05-08
Raging Fire Mission (RAFIM) · Mission Gerbe de Feu (MIGEF) 406 - 1960B Paris street, Sudbury, ON P3E 4V32020-03-19
Veille Avec Moi - Mission D'Espoir · Watch With Me - Mission of Hope 106 Rue De L'Art-Moderne, Gatineau, QC J9J 0Z42012-01-30
Mission Vie Pour Tous (Mvt) · Mission Life for All (Mla) 145 Desrochers, Laval, QC H7V 1Z72006-04-24
Mission Anti-Drogues (M.A.D.) Inc. · (M.A.D.) Mission Against Drugs Inc. 485 Boul. St-Rene Est, Gatineau, QC J8P7G71995-07-17
Mission Sociale Verseau Inc. · Aquarius Social Mission Inc. 7055 59e Avenue, Laval-Ouest, QC H7R4G91982-01-08
Mission-Partage · Share and Care Mission 9, rue Fortin, Boisbriand, QC J7G 1R22004-09-13
Mission Sans Frontieres · Mission Without Borders Unit 214 - 33119 South Fraser Way, Abbotsford, BC V2S 2B11992-06-10

Improve Information

Do you have more infomration about World Mission to the Deaf? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.