THE APOSTOLIC ASSEMBLY OF OUR LORD AND SAVIOUR JESUS CHRIST

Address: 191 Schell Drive, Toronto, ON M6E 2T3

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 191 SCHELL DRIVE
City TORONTO
Province ON
Postal Code M6E 2T3
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M6E 2T3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on THE APOSTOLIC ASSEMBLY OF OUR LORD AND SAVIOUR JESUS CHRIST.

Dataset Information

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.