Pentium Ministers

Address:
201 Millway Avenue, Suite 13, Concord, ON L4K 5K8

Pentium Ministers is a business entity registered at Corporations Canada, with entity identifier is 10740187. The registration start date is April 19, 2018. The current status is Active.

Corporation Overview

Corporation ID 10740187
Business Number 759143282
Corporation Name Pentium Ministers
Registered Office Address 201 Millway Avenue, Suite 13
Concord
ON L4K 5K8
Incorporation Date 2018-04-19
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Mary Aroh 86 Vellore Avenue, Woodbridge ON L4H 2W7, Canada
Sunday Adebamiro 6-629 Rubidge Street, Peterborough ON K9H 4E9, Canada
Ausbeth Ajagu 86 Vellore Avenue, Woodbridge ON L4H 2W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-04-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-04-19 current 201 Millway Avenue, Suite 13, Concord, ON L4K 5K8
Name 2018-04-19 current Pentium Ministers
Status 2018-04-19 current Active / Actif

Activities

Date Activity Details
2018-04-19 Incorporation / Constitution en société

Office Location

Address 201 Millway Avenue, Suite 13
City Concord
Province ON
Postal Code L4K 5K8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vision Mirror & Glass Inc. 27 - 201 Millway Ave, Unit 27, Concord, ON L4K 5K8 2019-05-09
Elite Vanity Ltd. Unit 2-201 Millway Avenue, Vaughan, ON L4K 5K8 2018-06-30
Elite Vanity Design Ltd. 2-201 Millway Avenue, Concord, ON L4K 5K8 2017-11-02
8535795 Canada Inc. 201 Millway Avenue, Unit 2, Concord, ON L4K 5K8 2013-05-31
Noble Granite Inc. 201 Millway Ave. Unit 13, Concord, ON L4K 5K8 2007-05-04
Izmir Stone Inc. 201 Millway Ave., #2, Concord, ON L4K 5K8 2007-03-22
10328529 Canada Corp. 201 Millway Avenue, Concord, ON L4K 5K8 2017-07-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
Mary Aroh 86 Vellore Avenue, Woodbridge ON L4H 2W7, Canada
Sunday Adebamiro 6-629 Rubidge Street, Peterborough ON K9H 4E9, Canada
Ausbeth Ajagu 86 Vellore Avenue, Woodbridge ON L4H 2W7, Canada

Entities with the same directors

Name Director Name Director Address
OXFORD PENTIUM INC. AUSBETH AJAGU UNIT 1808-335 WEBB DRIVE, MISSISSAUGA ON L5B 4A1, Canada
AFRICA (CANADIAN) MISSIONS FOODBANK SUNDAY ADEBAMIRO 107-10 WILLOWRIDGE, TORONTO ON M9R 3Y8, Canada
SALVATION FOR ALL NATIONS CHURCH SUNDAY ADEBAMIRO 107-10 WILLOWRIDGE ROAD, TORONTO ON M9R 3Y8, Canada
WHITEFIELDS MINISTRIES SUNDAY ADEBAMIRO 107-10 WILLOWRIDGE ROAD, TORONTO ON M9R 3Y8, Canada
UNITED PRAYER FOR NATIONS SUNDAY ADEBAMIRO 107-10 WILLOWRIDGE ROAD, TORONTO ON M9R 3Y8, Canada
Nigerian-Canadian Police Foundation Sunday Adebamiro 6-629 Rubidge Street, Peterborough ON K9H 4E9, Canada
The Garden of Love and Deliverance Ministry Sunday Adebamiro 831 Albion Road, Toronto ON M9V 1A3, Canada
Son of Jehovah World Outreach Sunday Adebamiro 6-629 Rubidge Street, Peterborough ON K9H 4E9, Canada

Competitor

Search similar business entities

City Concord
Post Code L4K 5K8

Similar businesses

Corporation Name Office Address Incorporation
Pentium Technologie Et Investissement International Inc. 11001 Boul Lacordaire, Suite 408, Montreal-nord, QC H1G 6B7 1993-05-28
Pentium Desires Inc. 201 Millway Avenue, Vaughan, ON L4K 3W4 2020-06-08
Pentium Construction Corporation 3 Albery Road, Brampton, ON L7A 0K7 2020-05-06
Oxford Pentium Inc. Unit 1808-335 Webb Drive, Mississauga, ON L5B 4A1 2015-06-16
Pentium Capital Corporation 2550 Argentia Road Suite 109, Mississauga, ON L5N 5R1 2016-09-01
Ministers Enterprises Ltd. 621 Willmott Cres, Milton, ON L9T 6E9 2004-05-12
Canadian Ministers of Apostolic Faith Stn L P.o. Box:62, Winnipeg, MB R3H 0Z4 1988-03-04
Christian Ministers' Association 102a-17802 66 Ave, Surrey, BC V3S 7X1 1976-09-20
Ministers Network Canada 4490 7th Concession, Windsor, ON N9A 6J3 1982-04-21
Canadian International Ministers Association 21 Ed Quigg Way, Vaughan, ON L4H 2S2 2020-09-28

Improve Information

Please provide details on Pentium Ministers by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches