Day Star Message Tabernacle

Address:
1782 Rex Heath Drive, Pickering, ON L1X 0E6

Day Star Message Tabernacle is a business entity registered at Corporations Canada, with entity identifier is 12139103. The registration start date is June 18, 2020. The current status is Active.

Corporation Overview

Corporation ID 12139103
Business Number 728513276
Corporation Name Day Star Message Tabernacle
Registered Office Address 1782 Rex Heath Drive
Pickering
ON L1X 0E6
Incorporation Date 2020-06-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Joseph L. Tombe 1782 Rex Heath Drive, Pickering ON L1X 0E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-06-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-06-18 current 1782 Rex Heath Drive, Pickering, ON L1X 0E6
Name 2020-06-18 current Day Star Message Tabernacle
Status 2020-06-18 current Active / Actif

Activities

Date Activity Details
2020-06-18 Incorporation / Constitution en société

Office Location

Address 1782 Rex Heath Drive
City Pickering
Province ON
Postal Code L1X 0E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12150212 Canada Inc. 2474 Mayapple Cross, Pickering, ON L1X 0E6 2020-06-23
11861085 Canada Inc. 2552 Ladyfern Cross Unit 47, Pickering, ON L1X 0E6 2020-01-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12373530 Canada Inc. 471 Roughwalk Dr, Pickering, ON L1X 0A1 2020-09-27
12365553 Canada Inc. 471 Rougewalk Dr., Pickering, ON L1X 0A1 2020-09-24
Swiss Formulations Canada Inc. 469, Rougewalk Drive, Pickering, ON L1X 0A1 2020-07-06
Madman Espresso Incorporated 468 Rougewalk Drive, Pickering, ON L1X 0A1 2017-08-17
7015518 Canada Inc. 490 Rougewalk Drive, Pickering, ON L1X 0A1 2008-08-01
Nkb Construction Inc. 447 Mahogany Court, B, Pickering, ON L1X 0A2 2019-04-28
10882470 Canada Incorporated 487 Rougewalk Drive, Pickering, ON L1X 0A2 2018-07-11
Advancemed Rehabilitation Centre Inc. 470 Mahogany Court, Pickering, ON L1X 0A2 2008-06-16
Eltayeb Real Estate Investments Inc. 3340 Hollywood Court, Pickering, ON L1X 0A3 2018-02-09
Cozm Inc. 3375 Hollywood Court, Pickering, ON L1X 0A3 2017-08-28
Find all corporations in postal code L1X

Corporation Directors

Name Address
Joseph L. Tombe 1782 Rex Heath Drive, Pickering ON L1X 0E6, Canada

Competitor

Search similar business entities

City Pickering
Post Code L1X 0E6

Similar businesses

Corporation Name Office Address Incorporation
Comité D'etude Canadien Du Message 1888 Inc. 29 Park Road North, Grimsby, ON L3M 2P2 1991-06-20
Message Distribution Inc. 5498 13e Avenue, Montreal, QC H1X 2Y1 1989-04-10
Simple Message Inc. 4 Grand Oak Dr, Richmond Hill, ON L4E 4E8 2008-01-09
Message of Care Inc. 26 Sunbeam Ave, Toronto, ON M3H 1W7 2000-07-13
Message Blessings Inc. 15020 - 75 Ave., Surrey, BC V3S 6S3 2002-03-08
Positive Message Inc. Rr 1, Box 94, St-antoine, NB E0A 2X0 1994-09-01
La Foi Parfaite Tabernacle 20-74 Boulevard Gréber, Gatineau, QC J8T 3P8 2018-10-21
Mystic Message Inc. 11 Sutherland Avenue, Toronto, ON M4C 1R8 2007-06-08
Drive The Message 7148 Dumas, Montreal, QC H4E 3A5 2020-09-15
Tabernacle Network International Inc. 58 Blayoon Lane, Aurora, ON L4G 7R1 2004-03-29

Improve Information

Please provide details on Day Star Message Tabernacle 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