FULL TRUTH CHURCH OF GOD DELIVERANCE CENTRE

Address: 1117 Windsor Hill Boulevard, Mississauga, ON L5V 1P5

FULL TRUTH CHURCH OF GOD DELIVERANCE CENTRE (Corporation# 3301605) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 1, 1996.

Corporation Overview

Corporation ID 3301605
Business Number 894508282
Corporation Name FULL TRUTH CHURCH OF GOD DELIVERANCE CENTRE
Registered Office Address 1117 Windsor Hill Boulevard
Mississauga
ON L5V 1P5
Incorporation Date 1996-10-01
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
ALTHIA CAMPBELL 11 PRINCE CRESCENT, BRAMPTON ON L7A 2C8, Canada
VERNA WILLIAMS 45 POWELL DRIVE, BRAMPTON ON L6R 0L1, Canada
MAXINE BRISCOE 41 PAULINE CRESCENT, BRAMPTON ON L7A 2C8, Canada
AZARIAH REID 72 POWELL DRIVE, BRAMPTON ON L6R 0K8, Canada
GEORGE SMITH 1117 WINDSOR HILL BOULEVARD, MISSISSAUGA ON L5V 1P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-22 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1996-10-01 2014-08-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-09-30 1996-10-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-22 current 1117 Windsor Hill Boulevard, Mississauga, ON L5V 1P5
Address 2013-03-31 2014-08-22 1357 Martin Grove Rd., Unit #1, Etobicoke, ON L5V 1P5
Address 2007-03-31 2013-03-31 1117 Windsor Hill Boul., Mississauga, ON L5V 1P5
Address 1996-10-01 2007-03-31 1117 Windsor Hill Boul., Mississauga, ON L5V 1P5
Name 2015-10-28 current FULL TRUTH CHURCH OF GOD DELIVERANCE CENTRE
Name 2014-08-22 2015-10-28 FULL TRUTH CHURCH OF GOD DELIVERANCE CENTRE INC.
Name 1996-10-01 2014-08-22 FULL TRUTH CHURCH OF GOD DELIVERANCE CENTRE INC.
Status 2014-08-22 current Active / Actif
Status 1996-10-01 2014-08-22 Active / Actif

Activities

Date Activity Details
2015-10-28 Amendment / Modification Name Changed.
Section: 201
2014-08-22 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1999-09-24 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1996-10-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-04 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-05-04 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-06-16 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-07-16 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 1117 WINDSOR HILL BOULEVARD
City MISSISSAUGA
Province ON
Postal Code L5V 1P5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Munz Golf Dynamics Inc. 5318 Lismic Boulevard, Mississauga, ON L5V 1P5 2020-12-11
12120259 Canada Inc. 5329 Lismic Boulevard, Mississauga, ON L5V 1P5 2020-06-10
9378162 Canada Inc. 5302 Lismic Boulevard, Mississauga, ON L5V 1P5 2015-07-23
Green-a-licious Inc. 5330 Lismic Blvd, Mississauga, ON L5V 1P5 2007-04-09
Munir Brothers Inc. 1108 Windsor Hill Blvd, Mississauga, ON L5V 1P5 2002-07-22
7314663 Canada Corp. 5330 Lismic Blvd, Mississauga, ON L5V 1P5 2010-01-18
8183325 Canada Corp. 5330 Lismic Blvd, Mississauga, ON L5V 1P5 2012-05-02
8182078 Canada Corp. 5330 Lismic Blvd, Mississauga, ON L5V 1P5 2012-05-01
8219389 Canada Corp. 5330 Lismic Blvd, Mississauga, ON L5V 1P5 2012-06-15
6377416 Canada Corporation 5330 Lismic Blvd, Mississauga, ON L5V 1P5 2005-04-13
Find all corporations in postal code L5V 1P5

Corporation Directors

Name Address
ALTHIA CAMPBELL 11 PRINCE CRESCENT, BRAMPTON ON L7A 2C8, Canada
VERNA WILLIAMS 45 POWELL DRIVE, BRAMPTON ON L6R 0L1, Canada
MAXINE BRISCOE 41 PAULINE CRESCENT, BRAMPTON ON L7A 2C8, Canada
AZARIAH REID 72 POWELL DRIVE, BRAMPTON ON L6R 0K8, Canada
GEORGE SMITH 1117 WINDSOR HILL BOULEVARD, MISSISSAUGA ON L5V 1P5, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5V 1P5

Similar businesses

Corporation Name Office Address Incorporation
Deliverance Gospel Centre Gladtidings Church of The First Born In Canada Inc 12 Frobischer Dr., Brampton, ON L6R 0L4 2000-03-15
Mount Zion Full Gospel Deliverance Ministries Inc. 5 Wright Ave., Acton, ON L7J 2T6 1995-10-31
Prayer Deliverance Church for All Nations 100 Rue Caron, #1, Gatineau, QC J8Y 1Z2 2020-09-01
Church of God In Christ Jesus, The Pillar and Ground of The Truth 520 Grasswood Road East, Grasswood, SK S7T 1A6
Bethany True Gospel Holiness Healing and Deliverance Church 173 Binder Twine Trail, Brampton, ON L6X 4V6 2017-06-25
The Church of Jesus Christ (deliverance Healing and Restoration Ministry) 2406 Earl Gray Avenue, Pickering, ON L1X 0B9 2020-10-15
Grace and Truth Christian Church 503-44 Longbourne Dr., Toronto, ON M9R 2M7 2020-08-13
First Church of The Truth of Canada 111 Superior Street, Victoria, BC V8V 1T2 1986-02-06
The Church of The Way, The Truth, and The Life 157 Florence Ave., North York, ON M2N 1G5 2001-08-28
Spirit and Truth Christian Church 72, Avenue Des Bosquets, Gatineau, QC J9J 2C8 2014-05-16

Improve Information

Please comment or provide details below to improve the information on FULL TRUTH CHURCH OF GOD DELIVERANCE CENTRE.

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.