Category Archives: Knights Inc

Stratford Knights Incorporated

STRATFORD KNIGHTS INCORPORATED

NOTICE OF GENERAL MEETING OF SHAREHOLDERS

NOTICE IS HEREBY GIVEN that the Annual Meeting of Stratford Knights Inc. will be held at the Knights of Columbus Hall 93 Morgan Street, Stratford Ontario on the 5th. of June, 2017 at the hour of approximately 8:30 p.m. for the following purposes.

  1. To receive and consider the financial report of the corporation as of December 31, 2016.

  2. To elect the Directors of the Corporation

  3. To appoint the Accounting Firm for the Corporation for 2017

  4. To consider, if approved to ratify and confirm all by-laws, resolutions, contract, acts and proceedings of the Board of Directors of the Corporation enacted, made, done or taken since the last annual meeting of the shareholders.

  5. To enact such further business as may properly come before the meeting or any adjournments thereof.

TAKE NOTICE that the Grand Knight and the Deputy Grand Knight will no longer be appointed as ex officio without the necessity of election. This will comply with a direction from Canada Revenue.

At this Annual Meeting, there are to be nominations for five (6) members to the Board of Directors who are to hold office for a two (2) year term. Each nominee to the Board of Directors must be a member of the Corporation in good standing of Council 1431, KNIGHTS OF COLUMBUS. Each member shall be nominated in writing by a member of the Corporation in good standing and such nomination shall be filed with the Secretary of the Corporation or, in the absence, an officer of the Corporation not less than forty-eight (48) hours prior to the time of the meeting. Each nominee to the Board of Directors must signify his intention, in writing, to so stand by 9:00 p.m. on the 5th. of June, 2017, or he shall not be eligible for election to the Board of Directors.

Directors who still have one year remaining to serve on the present Board of Directors are:

Jim Miron, Fred Dubrick, Joe Lorentz, Lorne Twamley, Mike Mooney

Directors who have completed their term of office and are eligible for re-election are:

Tom Gould, Tony Vigar, Harry Visser, Frank Flood, John Price, Ron Marcy

STRATFORD KNIGHTS INC.

FRANK FLOOD – CHAIRMAN

94 McCarthy Rd Apt 4

Stratford, Ontario N5A 7K8

Stratford Knights Inc.

Statement of Operations and Fund Balance

(Unaudited – See Notice to Reader)

For the year ended December 31 2016 2015

Revenue

Facility Rent $ 7,285 $ 7,094

Council Rent 4,200 5,100

Interest on Investments 3,753 4,896

Miscellaneous 3,600 4,840

18,838 21,930

Expenses

Amortization 12,829 13,606

Insurance 5,091 4,852

Janitorial Supplies 707 658

Maintenance 17,154 2,298

Miscellaneous 373 405

Professional fees 1,102 1,074

Property taxes 5,724 5,702

Telephone & cable 2,038 1,718

Utilities 3,575 3,486

48,593 33,799

Loss Before Income Taxes (29,755) (11,869)

Income Taxes 8 479

Results of operations for the year (29,763) (12,348)

Fund Balance, beginning of year 590,449 602,798

Fund Balance, end of year $ 560,686 $ 590,449

Welfare Trust

NOTICE IS HEREBY GIVEN that the Annual Meeting of KILROY COUNCIL 1431 CHARITABLE WELFARE TRUST will be at the Knights of Columbus Hall, 93 Morgan Street, Stratford Ontario during the regular Council meeting on May 1, 2017 at 7:00 pm.

We remind everyone that we can issue a taxable receipt for any donation which is deposited to the Welfare Trust Account. When making an In Memoriam donation at the funeral home, please consider the Charitable Welfare Trust. Donations made by cheque are to be payable to “KILROY COUNCIL 1431 CHARITABLE WELFARE TRUST

Welfare Trust

NOTICE IS HEREBY GIVEN that the Annual Meeting of KILROY COUNCIL 1431 CHARITABLE WELFARE TRUST will be at the Knights of Columbus Hall, 93 Morgan Street, Stratford Ontario during the regular Council meeting on May 1, 2017 at 7:00 pm.

We remind everyone that we can issue a taxable receipt for any donation which is deposited to the Welfare Trust Account. When making an In Memoriam donation at the funeral home, please consider the Charitable Welfare Trust. Donations made by cheque are to be payable to “KILROY COUNCIL 1431 CHARITABLE WELFARE TRUST

Kilroy Council No 1431 Charitable Welfare Trust

 

As we approach the end of the calendar year we would like to remind everyone that should anyone wish to make a charitable donation & receive a charitable tax receipt, your donation would be greatly appreciated. Make cheque payable to “Kilroy Council No 1431 Charitable Welfare Trust” and mail or deliver to John Saman 29 Sutter St. Stratford, Ontario N4Z 1G7 before December 29th, so that the donation will show in our records for 2016.

You can also contribute to the Welfare Trust account by stipulating that any memorial donations made at the funeral home, in memory of friends & relatives, be made in favour of “Kilroy Council No 1431 Charitable Welfare Trust” and the funeral home will accommodate your request, after which we will issue you your charitable tax receipt.

Thanks to all who have contributed to the Charitable Welfare Trust account over the past years.

Brother John Saman

Welfare Trust

 

NOTICE IS HEREBY GIVEN that the Annual Meeting of KILROY COUNCIL 1431 CHARITABLE WELFARE TRUST will be at the Knights of Columbus Hall, 93 Morgan Street, Stratford Ontario during the regular Council meeting on May 2, 2016 at 7:30 pm.

We remind everyone that we can issue a taxable receipt for any donation which is deposited to the Welfare Trust Account. When making an In Memoriam donation at the funeral home, please consider the Charitable Welfare Trust. Donations made by cheque are to be payable to “KILROY COUNCIL 1431 CHARITABLE WELFARE TRUST

Knights Incorporated

 

STRATFORD KNIGHTS INCORPORATED

NOTICE OF GENERAL MEETING OF SHAREHOLDERS

NOTICE IS HEREBY GIVEN that the Annual Meeting of Stratford Knights Inc. will be held at the Knights of Columbus Hall 93 Morgan Street, Stratford Ontario on the 6th. of June, 2016 at the hour of approximately 9:00 p.m. for the following purposes.

  1. To receive and consider the financial report of the corporation as of December 31, 2015.

  2. To elect the Directors of the Corporation

  3. To appoint the Accounting Firm for the Corporation for 2016

  4. To consider, if approved to ratify and confirm all by-laws, resolutions, contract, acts and proceedings of the Board of Directors of the Corporation enacted, made, done or taken since the last annual meeting of the shareholders.

  5. To enact such further business as may properly come before the meeting or any adjournments thereof.

TAKE NOTICE that the Grand Knight and the Deputy Grand Knight will no longer be appointed as ex officio without the necessity of election. This will comply with a direction from Canada Revenue.

At this Annual Meeting, there are to be nominations for five (5) members to the Board of Directors who are to hold office for a two (2) year term. Each nominee to the Board of Directors must be a member of the Corporation in good standing of Council 1431, KNIGHTS OF COLUMBUS. Each member shall be nominated in writing by a member of the Corporation in good standing and such nomination shall be filed with the Secretary of the Corporation or, in the absence, an officer of the Corporation not less than forty-eight (48) hours prior to the time of the meeting. Each nominee to the Board of Directors must signify his intention, in writing, to so stand by 9:00 p.m. on the 6 th. of June, 2016, or he shall not be eligible for election to the Board of Directors.

Directors who still have one year remaining to serve on the present Board of Directors are:

Tom Gould, Tony Vigar, Harry Visser, Frank Flood, John Price, Ron Marcy

Directors who have completed their term of office and are eligible for re-election are:

Jim Miron, Fred Dubrick, Joe Lorentz, John Saman, Lorne Twamley

Stratford Knights Inc.

Frank Flood – President

Notice Of General Meeting Of Shareholders

 

Stratford Knights Incorporated

Notice Of General Meeting Of Shareholders

NOTICE IS HEREBY GIVEN that the Annual Meeting of Stratford Knights Inc. will be held at the Knights of Columbus Hall 93 Morgan Street, Stratford Ontario the 1st. of June, 2015 at the hour of approximately 9:00 p.m. for the following purposes.

1- To receive and consider the financial report of the corporation as of December 31, 2014.

2- To elect the Directors of the Corporation

3- To appoint the Auditors for the Corporation for 2015

4- To consider, if approved to ratify and confirm all by-laws, resolutions, contract, acts and proceedings of the Board of Directors of the Corporation enacted, made, done or taken since the last annual meeting of the shareholders.

5- To enact such further business as may properly come before the meeting or any adjournments thereof.

TAKE NOTICE that the Grand Knight and the Deputy Grand Knight will no longer be appointed as ex officio without the necessity of election. This will comply with a direction from Canada Revenue.

At this Annual Meeting, there are to be nominations for six (6) members to the Board of Directors who are to hold office for a two (2) year term. Each nominee to the Board of Directors must be a member of the Corporation in good standing of Council 1431, KNIGHTS OF COLUMBUS. Each member shall be nominated in writing by a member of the Corporation in good standing and such nomination shall be filed with the Secretary of the Corporation or, in the absence, an officer of the Corporation not less than forty-eight (48) hours prior to the time of the meeting. Each nominee to the Board of Directors must signify his intention, in writing, to so stand by 9:00 p.m. on the 1st. of June, 2015, or he shall not be eligible for election to the Board of Directors.

Directors who still have one year remaining to serve on the present Board of Directors are:

Jim Miron, Fred Dubrick, Joe Lorentz, John Saman, Lorne Twamley

Directors who have completed their term of office and are eligible for re-election are:

Dave Wilby, Tony Vigar, Harry Visser, Frank Flood, John Walsh, John Price

Stratford Knights Inc.

Frank Flood – President

94 McCarthy Rd Apt 4

Stratford, Ontario N5A 7K8