THE APOSTOLIC ASSEMBLY OF OUR LORD AND SAVIOUR JESUS CHRIST (Corporation# 1078666) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 7, 1982.
Corporation ID | 1078666 |
Business Number | 890224595 |
Corporation Name | THE APOSTOLIC ASSEMBLY OF OUR LORD AND SAVIOUR JESUS CHRIST |
Registered Office Address |
191 Schell Drive Toronto ON M6E 2T3 |
Incorporation Date | 1982-01-07 |
Corporation Status | Active / Actif |
Number of Directors | 7 - 7 |
Director Name | Director Address |
---|---|
IRIS STEWARD | 405-285 SHUTTER ST., TORONTO ON M5A 1W5, Canada |
BRENTON DALE | 26 DITTMER CRESCENT, ETOBICOKE ON M9W 4P8, Canada |
DOROTHY BROMFIELD-FEARE | 79-2079 THE COLLEGEWAY, MISSISSAUGA ON L5L 3M1, Canada |
MINTY FEARE | GREEN ISLAND DISTRICT, GREEN ISLAND, HANOVER W.I., Jamaica |
JOSHUA E FEARE | 79-2079 THE COLLEGEWAY, MISSISSAUGA ON L5L 3M1, Canada |
LLOYD TAYLOR | 158 PRESCOTT AVENUE, TORONTO ON M6N 3H1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-07-14 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1982-01-07 | 2014-07-14 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1982-01-06 | 1982-01-07 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-07-14 | current | 191 Schell Drive, Toronto, ON M6E 2T3 |
Address | 2010-03-31 | 2014-07-14 | 191 Schell Avenue, Toronto, ON M6E 2T3 |
Address | 1982-01-07 | 2010-03-31 | 191 Schell Ave., Toronto, ON M6E 2T3 |
Name | 2014-07-14 | current | THE APOSTOLIC ASSEMBLY OF OUR LORD AND SAVIOUR JESUS CHRIST |
Name | 1982-01-07 | 2014-07-14 | THE APOSTOLIC ASSEMBLY OF OUR LORD AND SAVIOUR JESUS CHRIST |
Status | 2014-07-14 | current | Active / Actif |
Status | 1982-01-07 | 2014-07-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-07-14 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1982-01-07 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-10-27 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-05-19 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-05-06 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-03-12 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
W!ngin It Inc. | 301-1603 Eglinton Ave W, Unit 301, York, ON M6E 0A1 | 2020-10-24 |
Nation Wide Furniture Upholstery Ltd. | 18b-3200 Dufferin Street Suite # 104, Toronto, ON M6E 0A1 | 2013-05-10 |
Malleable Jewellers Corporation | 964 St Clair Avenue West, Lower Level, Toronto, ON M6E 1A1 | 2017-11-19 |
Alice House Food Services Ltd. | 962 St Clair Ave. West, Toronto, ON M6E 1A1 | 2013-08-28 |
Emerging Leaders for Biodiversity | 1075a St Clair Ave W, Toronto, ON M6E 1A2 | 2017-07-22 |
8564990 Canada Corporation | 984 St. Clair Ave., West Toronto, ON M6E 1A2 | 2013-06-25 |
8456593 Canada Inc. | 986 St. Clair Avenue West, Toronto, ON M6E 1A2 | 2013-03-08 |
Bahoo Foods & Convenience Inc. | 984 St. Clair Ave West, Toronto, ON M6E 1A2 | 2007-06-18 |
Fair Change | 4700 Keele Street, 1012 Ignat Kaneff Building, Toronto, ON M6E 1A2 | 2020-04-23 |
12130513 Canada Inc. | 1032 Saint Clair Avenue West, Toronto, ON M6E 1A4 | 2020-06-15 |
Find all corporations in postal code M6E |
Name | Address |
---|---|
IRIS STEWARD | 405-285 SHUTTER ST., TORONTO ON M5A 1W5, Canada |
BRENTON DALE | 26 DITTMER CRESCENT, ETOBICOKE ON M9W 4P8, Canada |
DOROTHY BROMFIELD-FEARE | 79-2079 THE COLLEGEWAY, MISSISSAUGA ON L5L 3M1, Canada |
MINTY FEARE | GREEN ISLAND DISTRICT, GREEN ISLAND, HANOVER W.I., Jamaica |
JOSHUA E FEARE | 79-2079 THE COLLEGEWAY, MISSISSAUGA ON L5L 3M1, Canada |
LLOYD TAYLOR | 158 PRESCOTT AVENUE, TORONTO ON M6N 3H1, Canada |
City | TORONTO |
Post Code | M6E 2T3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
L'eglise De Notre Eternel Jesus-christ De La Foi Apostolique | 52 Scullion Avenue, Buckingham, QC J8L 3V6 | 1993-04-23 |
Apostolic Assembly of The Faith In Jesus Christ, Inc. | 2152 Rue Leclaire, Montreal, QC H1V 2Z9 | 1991-07-11 |
The Church of The Lord Jesus Christ of The Apostolic Faith In Brampton Inc. | 73 Bloomsbury Avenue, Brampton, ON L6P 1S6 | 2010-05-10 |
Assembly of Salvation In Jesus Christ | Unit 1 5506 Clarence Dr, Windsor, ON N8T 1M7 | 2018-12-24 |
Bethlehem United Church of Jesus Christ (apostolic) (quГ©bec) Inc. | 2255 Avenue West Hill, MontrГ©al, QC H4B 2S3 | 2017-06-15 |
Bethlehem United Church of Jesus Christ (apostolic) | 1 Leswyn Road, Toronto, ON M6A 1J8 | 1982-10-20 |
Bethel Apostolic Churches of Jesus Christ | 1831 Weston Road, Toronto, ON M9N 1V9 | 1975-12-05 |
Apostolic Church In The Faith of Christ Jesus Religious Association | 320 8th Street, New Westminster, BC V3M 3R4 | 1995-07-11 |
Transformation United Church of Jesus Christ of Canada (apostolic) Inc. | 72 Perth Avenue, Toronto, ON M6R 2C2 | 2003-01-15 |
Assemblies of The Lord Jesus Christ Canada Inc. | #529 Route 560, Jacksonville, NB E7M 3H9 | 2002-07-19 |
Please comment or provide details below to improve the information on THE APOSTOLIC ASSEMBLY OF OUR LORD AND SAVIOUR JESUS CHRIST.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.