FELLOWSHIP REDEEMED CHURCH OF GOD INC.

Address:
1146 Weston Road, Toronto, ON M6N 3S4

FELLOWSHIP REDEEMED CHURCH OF GOD INC. is a business entity registered at Corporations Canada, with entity identifier is 1927418. The registration start date is May 24, 1985. The current status is Active.

Corporation Overview

Corporation ID 1927418
Business Number 118914480
Corporation Name FELLOWSHIP REDEEMED CHURCH OF GOD INC.
Registered Office Address 1146 Weston Road
Toronto
ON M6N 3S4
Incorporation Date 1985-05-24
Corporation Status Active / Actif
Number of Directors 7 - 7

Directors

Director Name Director Address
PHYLLIS CAMPBELL 72 SIDNEY BEISLEY CRESCENT, TORONTO ON M6M 5J6, Canada
BASIL BUNDY 59 GILL CRESCENT, AJAX ON L1T 4A3, Canada
BALVIN HOGGART 7483 SIGSBEE DRIVE, MISSISSAUGA ON L4T 3S5, Canada
LUENDA JAMES 53 NIGHTSTAR DRIVE, RICHMOND HILL ON L4C 8H8, Canada
ANDREW HOGGART 7483 SIGSBEE DRIVE, MISSISSAUGA ON L4T 3S5, Canada
CLARENCE PARCHMENT 2921 ISLINGTON AVENUE, TORONTO ON M9L 2K3, Canada
ESMERIA DAKEN 13 POULTON AVENUE, AJAX ON L1T 4W7, Canada
DULETA PARCHMENT 2921 ISLINGTON AVENUE, TORONTO ON M9L 2K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-05-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1985-05-24 2015-05-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1985-05-23 1985-05-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-05-13 current 1146 Weston Road, Toronto, ON M6N 3S4
Address 2000-06-26 2015-05-13 1146 Weston Road, Toronto, ON M6N 3S4
Address 1985-05-24 2000-06-26 1146 Weston Road, Toronto, ON M9N 3P7
Name 2015-05-13 current FELLOWSHIP REDEEMED CHURCH OF GOD INC.
Name 2003-09-17 2015-05-13 Fellowship Redeemed Church of God Inc.
Name 1985-05-24 2003-09-17 FELLOWSHIP SPIRITUAL CHURCH INC.
Status 2015-05-13 current Active / Actif
Status 1985-05-24 2015-05-13 Active / Actif

Activities

Date Activity Details
2019-03-26 Amendment / Modification Section: 201
2015-05-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-09-17 Amendment / Modification Name Changed.
1985-05-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-09-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-09-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-09-11 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1146 WESTON ROAD
City TORONTO
Province ON
Postal Code M6N 3S4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Magwell Industries Ltd. 620 Keele Street, Unit 848, Toronto, ON M6N 0A1 2014-09-25
Southbound Logistics Services Inc. 58 Hillary Av, Toronto, ON M6N 0A2 2014-10-04
Zamzam Sport Limited 1980 St Clair Ave West, Toronto, ON M6N 0A3 2020-11-05
Baitshop Productions Inc. 100 Symes Rd. Unit 104, Toronto, ON M6N 0A8 2019-11-13
Morgan Solar Inc. 100 Symes Road, Unit #100a, Toronto, ON M6N 0A8 2007-06-13
Morgan Innovation Inc. 100 Symes Road, Unit # 100a, Toronto, ON M6N 0A8 2016-03-15
Three Eagles Productions Limited 20 Adrian Ave, Toronto, ON M6N 1A1 2018-08-13
Dandelion Initiative 12 Adrian Ave, Toronto, ON M6N 1A1 2018-05-23
Feature Partnership Inc. 73 Pelham Avenue, Toronto, ON M6N 1A5 2007-07-31
Spartan Media Inc. 91 Pelham Ave., Toronto, ON M6N 1A5 2005-04-12
Find all corporations in postal code M6N

Corporation Directors

Name Address
PHYLLIS CAMPBELL 72 SIDNEY BEISLEY CRESCENT, TORONTO ON M6M 5J6, Canada
BASIL BUNDY 59 GILL CRESCENT, AJAX ON L1T 4A3, Canada
BALVIN HOGGART 7483 SIGSBEE DRIVE, MISSISSAUGA ON L4T 3S5, Canada
LUENDA JAMES 53 NIGHTSTAR DRIVE, RICHMOND HILL ON L4C 8H8, Canada
ANDREW HOGGART 7483 SIGSBEE DRIVE, MISSISSAUGA ON L4T 3S5, Canada
CLARENCE PARCHMENT 2921 ISLINGTON AVENUE, TORONTO ON M9L 2K3, Canada
ESMERIA DAKEN 13 POULTON AVENUE, AJAX ON L1T 4W7, Canada
DULETA PARCHMENT 2921 ISLINGTON AVENUE, TORONTO ON M9L 2K3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6N 3S4

Similar businesses

Corporation Name Office Address Incorporation
Redeemed Life Church 288 Burton Place, Fort Mcmurray, AB T9K 1V5 2014-07-15
The Redeemed Christian Church of God, Joy In The Morning Parish 2 Bulrush Avenue, St. John’s, NL A1H 0M6 2015-06-18
The Redeemed Christian Church of God - Restoration Court 9 Tobermory Crescent, Brampton, ON L6V 4T6 2019-05-28
The Redeemed Christian Church of God Cornerstone Chapel Vaughan 706-50 Pearldale Avenue, Toronto, ON M9L 2H1 2019-10-01
The Redeemed Christian Church of God - Adullam, House of Refuge 11833 Savanna Street, Windsor, ON N8P 1P2 2014-11-17
The Redeemed Christian Church of God - Chapel of Mercy Bowmanville-courtice 1-707 Dundas Street West, Whitby, ON L1N 2N3 2018-05-15
The Redeemed Christian Church of God, Young Adult & Singles Ministry (rccg Canada Yasm) 104, 8818 111 Street, Fort Saskatchewan, AB T8L 3T4 2019-09-06
Redeemed Christian Church of God Montreal Incorporated 6 Ronald Drive, Suite 100, Montreal, QC H4X 1M8 2004-10-04
The Redeemed Christian Church of God, Canada (rccg Canada) Unit 7- 139 Devon Road, Brampton, ON L6T 5L8 2005-04-28
The Redeemed Christian Church of God, Faith Chapel, Orleans, Ontario 183 Hennessy Crescent, Orleans, ON K4A 3X8 2010-11-23

Improve Information

Please provide details on FELLOWSHIP REDEEMED CHURCH OF GOD INC. 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