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 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 |
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 |
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 |
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© |
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 |
Address | 1117 WINDSOR HILL BOULEVARD |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5V 1P5 |
Country | Canada |
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 |
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 |
City | MISSISSAUGA |
Post Code | L5V 1P5 |
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 |
Please comment or provide details below to improve the information on FULL TRUTH CHURCH OF GOD DELIVERANCE CENTRE.
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.