Federal corporation information

Beware of scams and other suspicious activities. See Corporations Canada's alerts.

This information is available to the public in accordance with legislation (see Public disclosure of corporate information).

Overview
Corporate name:
Christian School Foundation (Canada) Inc.

Status:
Inactive - Amalgamated into Christian School Foundation (Canada) Inc.
on 2016-07-01

Corporation number:
891371-4

Business number (BN):
872708367RC0002

Governing legislation:
Canada Not-for-profit Corporations Act - 2014-07-18
Order copies of corporate documents and certificates
Certificate of Compliance and Certificate of Existence

  • There is a $10 fee to request either certificate.
  • Find out when you need a Certificate of Compliance and a Certificate of Existence

    Get a Certificate of Compliance Get a Certificate of Existence
    Registered office address
    235 QUEEN STREET SOUTH
    HAMILTON ON L8P 3T1
    Canada
    Directors
    Minimum: 10
    Maximum: 40
    • KLEIS HENSEN
      20 ECHO VILLA AVENUE
      BRANTFORD ON N3S 6X7
      Canada
    • JOHN NYHOLT
      2796 TEAK CRESCENT
      OAKVILLE ON L9J 7M4
      Canada
    • ROB SCHAAFSMA
      408 GOODRAM DRIVE
      BURLINGTON ON L7L 2K1
      Canada
    • DAVID RUMPH
      187 MOTHER'S STREET
      HAMILTON ON L9B 0E1
      Canada
    • ROBERT SCHINKEL
      203 ANNABELLE STREET
      HAMILTON ON L9C 3T8
      Canada
    • SANDY BRUNSTING
      291 HALLOWAY ROAD
      STIRLING ON K0K 3E0
      Canada
    • JOHN VANHUIZEN
      8 APPLECREST LANE
      RR #1
      TRENTON ON K8V 5P4
      Canada
    • SYL GERRITSMA
      6 BEAMER AVENUE
      ST.CATHARINES ON L2M 2L3
      Canada
    • STEVE DRIESMAN
      6181 LESKARD ROAD
      ORONO ON L0B 1M0
      Canada
    • CLARENCE MULDER
      144 INMAN ROAD
      DUNNVILLE ON N1A 3B9
      Canada
    • BERT PRINZEN
      1085 CONCESSION #6
      RR #1
      JARVIS ON N0A 1J0
      Canada
    • PAUL BRANNAN
      1058 SPITZIG ROAD
      RR 1
      BRESLAU ON N0B 1M0
      Canada
    • JASON EENLING
      10300 HIGHWAY 12
      PORT PERRY ON L9L 1P3
      Canada
    • BRUCE BOS
      91 KING LANE
      CAMPTON ON L0B 1J0
      Canada
    • SCOTT GIBSON
      49 LOWREY AVENUE SOUTH
      CAMBRIDGE ON N1R 4Z5
      Canada
    • JULIE KRINOCK
      451 DEER RIDGE DRIVE
      KITCHENER ON N2P 0A7
      Canada
    • DAN CHAPMAN
      195 COLLEGE AVENUE WEST
      GUELPH ON N1G 1S6
      Canada
    • JOHN KIKKERT
      3434 SOUTH GRIMSBY ROAD 6
      RR #3
      SMITHVILLE ON L0R 2A0
      Canada
    • RALPH BAKKER
      144 MILLER CRESCENT
      PALMERSTON ON N0G 2P0
      Canada
    • RON HAANSTRA
      39420 GLENANNON ROAD
      RR #2
      WINGHAM ON N0G 2W0
      Canada
    • GEORGE ZEKVELD
      25 MARYKNOLL AVENUE
      LINSAY ON K9V 1A7
      Canada
    • KEN MOHLE
      610 RAGLAN STREET
      PALMERSTON ON N0G 2P0
      Canada
    • KEVIN ANTONIDES
      9 HUNTER ROAD
      GRIMSBY ON L3M 4A3
      Canada
    • THEO BRUNSTING
      291 HALOWAY ROAD
      STIRLING ON K0K 3E0
      Canada
    • BRENT FEARON
      605 AVENUE ROAD
      CAMBRIDGE ON N1R 5S4
      Canada
    • FRANK WEYER
      16711 HIGHWAY 2
      TRENTON ON K8V 5P7
      Canada
    • JACK ZONDAG
      5 BEVERLYGLEN DRIVE
      LYNDEN ON L0R 1T0
      Canada
    Annual filings
    Anniversary date (MM-DD):
    07-18

    Date of last annual meeting:
    2014-09-18

    Annual filing period (MM-DD):
    07-18 to 09-16

    Type of corporation:
    Soliciting

    Status of annual filings:
    • 2015 - Filed
    Corporate history
    Corporate name history
    Certificates and filings
    Date Modified: