MY FATHER'S HOUSE-APOSTOLIC MINISTRIES, INC.

Address: 8 Templar Drive, Etobicoke, ON M9R 3C7

MY FATHER'S HOUSE-APOSTOLIC MINISTRIES, INC. (Corporation# 278963) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 20, 1978.

Corporation Overview

Corporation ID 278963
Business Number 108073388
Corporation Name MY FATHER'S HOUSE-APOSTOLIC MINISTRIES, INC.
Registered Office Address 8 Templar Drive
Etobicoke
ON M9R 3C7
Incorporation Date 1978-02-20
Dissolution Date 2017-05-21
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
PAUL MORRIS 55 Mount Fuji Crescent, Brampton ON L6R 2L4, Canada
JUDITH HALL 19 LAVINIC COURT, MAPLE ON L6A 1V8, Canada
LYNDSEY HARRISON 4 Northface Crescent, Brampton ON L6R 2Y2, Canada
COLIN BRYAN 66 Colville Road, Toronto ON M6M 2Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-07-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1978-02-20 2019-07-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1978-02-19 1978-02-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-07-12 current 8 Templar Drive, Etobicoke, ON M9R 3C7
Address 2006-03-31 2019-07-12 66 Colville Road, Toronto, ON M6M 2Y4
Address 1978-02-20 2006-03-31 24 Innes Ave., Toronto, ON M6E 1M8
Name 2019-07-12 current MY FATHER'S HOUSE-APOSTOLIC MINISTRIES, INC.
Name 2004-08-06 2019-07-12 MY FATHER'S HOUSE-APOSTOLIC MINISTRIES, INC.
Name 1978-02-20 2004-08-06 BIBLEWAY CHURCH OF JESUS CHRIST INC.
Status 2019-07-12 current Active / Actif
Status 2017-05-21 2019-07-12 Dissolved / Dissoute
Status 2015-12-18 2017-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1978-02-20 2015-12-18 Active / Actif

Activities

Date Activity Details
2017-05-21 Dissolution Section: 222
2004-08-06 Amendment / Modification Name Changed.
1978-02-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 8 Templar Drive
City ETOBICOKE
Province ON
Postal Code M9R 3C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Toronto Christian Assembly International 8 Templar Drive, Etobicoke, ON M9R 3C7 2015-04-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vacation Destinations Club Inc. 25 Richgrove Drive, Unit 115, Toronto, ON M9R 0A3 2019-08-02
11523821 Canada Inc. Unit 103 - 5 Richgrove Drive, Toronto, ON M9R 0A3 2019-07-18
10507989 Canada Inc. 202 - 35 Richgrove Drive, Etobicoke, ON M9R 0A3 2017-11-22
Janyadit Accountant Inc. 102-25 Richgrove Drive, Etobicoke, ON M9R 0A3 2017-05-02
The Indian Curry Company Inc. 602 - 140 Widdicombe Hill Blvd, Etobicoke, ON M9R 0A3 2016-06-24
Vaviv Consulting Incorporated 804-21 Richgrove Drive, Toronto, ON M9R 0A3 2016-04-29
8877513 Canada Corp. 25 Richgrove Dr Unit 120, Etobicoke, ON M9R 0A3 2014-05-05
8723591 Canada Inc. 101-35 Richgrove Drive, Etobicoke, ON M9R 0A3 2013-12-12
Padma Sons Inc. 21 Richgrove Drive, Toronto, ON M9R 0A3 2019-03-27
Ontario Paralegal Association 620 Martingrove Road, Unit 410, Toronto, ON M9R 0A5 2013-10-31
Find all corporations in postal code M9R

Corporation Directors

Name Address
PAUL MORRIS 55 Mount Fuji Crescent, Brampton ON L6R 2L4, Canada
JUDITH HALL 19 LAVINIC COURT, MAPLE ON L6A 1V8, Canada
LYNDSEY HARRISON 4 Northface Crescent, Brampton ON L6R 2Y2, Canada
COLIN BRYAN 66 Colville Road, Toronto ON M6M 2Y4, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9R 3C7

Similar businesses

Corporation Name Office Address Incorporation
House of Healing Apostolic Ministries Incorporated 111 Henry Dormer Drive, Winnipeg, MB R3X 2E5
Freedom Apostolic Ministries 2114 Arborview Dr., Lakefield, ON K0L 2H0 2004-07-09
Canadian Apostolic Ministries 5865 Coopers Ave, Mississauga, ON L4Z 1R9 1997-08-07
City Harvest Apostolic Ministries 5405 46 St, Stony Plain, AB T7Z 1E5 2020-06-05
Vision of Faith Apostolic Ministries 7 Sawmill Road, Toronto, ON M3L 2L3 2019-07-20
Maranatha Apostolic Ministries 3273 Errington Avenue, Chelmsford, ON P0M 1L0 1996-09-29
New Life Apostolic Ministries 1407 - 16 Johns Street, Brampton, ON L6W 0A4 2018-05-05
Deliverance Hall Apostolic Ministries 804-320 Mccowan Road, Scarborough, ON M1J 3N2 2020-07-20
The Nehemiah Apostolic Renewal Ministries 510 Downes Jackson Heights, Milton, ON L9T 7V2 2020-04-22
Free In Christ Apostolic Ministries 1243 Redbank Crescent, Oakville, ON L6H 1Y4 2011-12-08

Improve Information

Please comment or provide details below to improve the information on MY FATHER'S HOUSE-APOSTOLIC MINISTRIES, INC..

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.