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 2018-07-01

Corporation number:
960796-0

Business number (BN):
872708367RC0003

Governing legislation:
Canada Not-for-profit Corporations Act - 2016-07-01
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: 50
    • KEVIN ANTONIDES
      9 HUNTER ROAD
      GRIMSBY ON L3M 4A3
      Canada
    • SYL GERRITSMA
      6 BEAMER AVENUE
      ST. CATHARINES ON L2M 2L3
      Canada
    • NICK GELEYNSE
      193 HIGH ST.
      CLINTON ON N0M 1L0
      Canada
    • BRUCE BOS
      91 KING LANE
      CAMPTON ON L0B 1J0
      Canada
    • GLEN SIKMA
      365897 EVERGREEN ST.
      NORWICH ON N0J 1P0
      Canada
    • LEN SMIT
      1302 WEBSTER DRIVE
      SARNIA ON N7S 2K2
      Canada
    • FRANK WEYER
      16711 HIGHWAY 2
      TRENTON ON K8V 5P7
      Canada
    • JASON EENLING
      10300 HIGHWAY 12
      PORT PERRY ON L9L 1P3
      Canada
    • HENRY (HANK) VISSER
      56 MARILYN CRESCENT
      GEORGETOWN ON L7G 1K4
      Canada
    • GEORGE ZEKVELD
      25 MARYKNOLL AVENUE
      LINSAY ON K9V 1A7
      Canada
    • OTTO BULK
      716 DILTZ ROAD
      RR #2
      DUNNVILLE ON N1A 2W2
      Canada
    • JERRY KASSIES
      1806 ROYAL CR.
      LONDON ON N5W 2A6
      Canada
    • RON HAANSTRA
      39420 GLENANNON ROAD
      RR #2
      WINGHAM ON N0G 2W0
      Canada
    • LAURA VINK
      41 HUNT LANE
      BRIGHTON ON K0K 1H0
      Canada
    • DAVID RUMPH
      187 MOTHER'S STREET
      HAMILTON ON L9B 0E1
      Canada
    • JULES DEJAGER
      101 SAN FERNANDO DRIVE
      HAMILTON ON L9C 2C4
      Canada
    • ANDY MACDONALD
      1410 WRIGLEY ROAD
      AYR ON N0B 1E0
      Canada
    • BERT PRINZEN
      1085 CONCESSION #6
      RR #1
      JARVIS ON N0A 1J0
      Canada
    • EDWARD PETRUSMA
      626 TRENTON FRANKFORD ROAD
      TRENTON ON K8V 5P6
      Canada
    • MARTHA MUNTZ
      118 ROBIN ROAD
      HUNTSVILLE ON P1H 1N4
      Canada
    • PAULA STUBBERT
      3300 VICTORIA STREET
      OAKVILLE ON L6L 5R3
      Canada
    • RICHARD HAMSTRA
      2943 KATESVILLE DR.
      KERWOOD ON N0M 2B0
      Canada
    • ROB SCHAAFSMA
      408 GOODRAM DRIVE
      BURLINGTON ON L7L 2K1
      Canada
    • CLIFF JANSSENS
      4417 AVON DRIVE
      SPRINGFIELD ON N0L 1V0
      Canada
    • JOHN KIKKERT
      3434 SOUTH GRIMSBY ROAD 6
      RR #3
      SMITHVILLE ON L0R 2A0
      Canada
    • MIKE OEGEMA
      10882 SUNSET ROAD
      ST. THOMAS ON N5P 3T2
      Canada
    • JACK ZONDAG
      5 BEVERLYGLEN DRIVE
      LYNDEN ON L0R 1T0
      Canada
    • KEN MOHLE
      610 RAGLAN STREET
      PALMERSTON ON N0G 2P0
      Canada
    • SANDY BRUNSTING
      291 HALLOWAY ROAD
      STIRLING ON K0K 3E0
      Canada
    • SHERRY BOKMA
      113 HOLLAND ST. W.
      BRADFORD ON L3Z 2A7
      Canada
    • TIM BENTUM
      448 FAIRWAY RD.
      WOODSTOCK ON N4T 0E1
      Canada
    • PAUL BRANAN
      277 HUCK CRESCENT
      KITCHENER ON N2N 3M7
      Canada
    • RALPH BAKKER
      144 MILLER CRESCENT
      PALMERSTON ON N0G 2P0
      Canada
    • HARRY MEESTER
      19 CLOVERHILL ROAD
      HAMILTON ON L9C 3L6
      Canada
    • JOHN NYHOLT
      2796 TEAK CRESCENT
      OAKVILLE ON L9J 7M4
      Canada
    • KLEIS HENSEN
      20 ECHO VILLA AVENUE
      BRANTFORD ON N3S 6X7
      Canada
    • STEVE DRIESMAN
      6181 LESKARD ROAD
      ORONO ON L0B 1M0
      Canada
    • DAN CHAPMAN
      220 DUBLIN STREET NORTH
      GUELPH ON N1H 4P3
      Canada
    • JOHN VANHUIZEN
      8 APPLECREST LANE
      RR #1
      TRENTON ON K8V 5P4
      Canada
    • HENRY KOOY
      147 GREYROCK CRESCENT
      LONDON ON N5Y 6L5
      Canada
    Annual filings
    Anniversary date (MM-DD):
    07-01

    Date of last annual meeting:
    2016-10-20

    Annual filing period (MM-DD):
    07-01 to 08-30

    Type of corporation:
    Soliciting

    Status of annual filings:
    • 2017 - Filed
    Corporate history
    Corporate name history
    Certificates and filings
    Date Modified: