THE ASSEMBLIES OF YAHWEH IN CANADA SOCIETY is a business entity registered at Corporations Canada, with entity identifier is 2097435. The registration start date is September 19, 1986. The current status is Active.
Corporation ID | 2097435 |
Business Number | 875619066 |
Corporation Name | THE ASSEMBLIES OF YAHWEH IN CANADA SOCIETY |
Registered Office Address |
27 - 370 Rathburn Road East Mississauga ON L4Z 1H7 |
Incorporation Date | 1986-09-19 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
Douglas Ferguson | 91 Prospect Street, Eyebrow SK S0H 1L0, Canada |
Robert Bubley | 1802 Highland Road, Mulhurst Bay AB T0C 2C0, Canada |
Thaddeus Clarke | 27- 370 Rathburn Road East, Mississauga ON L4Z 1H7, Canada |
Joseph Zagar | 13287 Meadowland Crescent, Tecumseh ON N8N 4N5, Canada |
Jonathan Meyer | 190 Frantz Road, Bethel PA 19507, United States |
Nathaniel Meyer | 190 Frantz Road, Bethel PA 19507, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-05-06 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1986-09-19 | 2015-05-06 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1986-09-18 | 1986-09-19 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2015-05-06 | current | 27 - 370 Rathburn Road East, Mississauga, ON L4Z 1H7 |
Address | 2000-07-12 | 2015-05-06 | 341 Burlington Crescent, London, ON N5Z 3G8 |
Address | 1986-09-19 | 2000-07-13 | 10235 101st Oxford Tower, Suite 524, Edmonton, AB T5J 3G1 |
Name | 1986-09-19 | current | THE ASSEMBLIES OF YAHWEH IN CANADA SOCIETY |
Status | 2015-05-06 | current | Active / Actif |
Status | 1986-09-19 | 2015-05-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-05-06 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2004-02-03 | Amendment / Modification | |
1986-09-19 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-07-31 | Soliciting Ayant recours à la sollicitation |
2019 | 2018-09-27 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2017-10-12 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2016-09-21 | Non-Soliciting N'ayant pas recours à la sollicitation |
Address | 27 - 370 RATHBURN ROAD EAST |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4Z 1H7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
J & O Delivery and Moving Inc. | 370 Rathburn Road East, Suite # 68, Mississauga, ON L4Z 1H7 | 2019-10-02 |
9325514 Canada Inc. | 43-370 Rathburn Road E, Mississauga, ON L4Z 1H7 | 2015-06-08 |
9024280 Canada Inc. | 370 Rathburn Rd East, Mississauga, ON L4Z 1H7 | 2014-09-18 |
6630464 Canada Inc. | 370 Rathburn Road East, Unit #21, Mississauga, ON L4Z 1H7 | 2006-09-22 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pcub3d Corporation | 1001 - 90 Absolute Ave, Mississauga, ON L4Z 0A1 | 2020-01-28 |
Export "a" Inc. | 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 | 1989-03-31 |
Jti-macdonald Corp. | 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 | |
Jt International (bvi) Canada Inc. | 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 | |
Jti Canada Tech Inc. | 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 | 2017-08-21 |
White Book Marketing Inc. | 311 - 90 Absolute Avenue, Mississauga, ON L4Z 0A3 | 2019-07-23 |
Phecda Megrez Investment Inc. | 90 Absolute Ave., Suite 111, Mississauga, ON L4Z 0A3 | 2019-07-01 |
11288261 Canada Inc. | 507-90 Absolute Ave, Mississauga, ON L4Z 0A3 | 2019-03-07 |
10834629 Canada Inc. | 1703-90 Absolute Avenue, Mississauga, ON L4Z 0A3 | 2018-06-11 |
August Dk Patterson Consulting Inc. | 90 Absolute Ave, Unit 704, Mississauga, ON L4Z 0A3 | 2018-05-24 |
Find all corporations in postal code L4Z |
Name | Address |
---|---|
Douglas Ferguson | 91 Prospect Street, Eyebrow SK S0H 1L0, Canada |
Robert Bubley | 1802 Highland Road, Mulhurst Bay AB T0C 2C0, Canada |
Thaddeus Clarke | 27- 370 Rathburn Road East, Mississauga ON L4Z 1H7, Canada |
Joseph Zagar | 13287 Meadowland Crescent, Tecumseh ON N8N 4N5, Canada |
Jonathan Meyer | 190 Frantz Road, Bethel PA 19507, United States |
Nathaniel Meyer | 190 Frantz Road, Bethel PA 19507, United States |
Name | Director Name | Director Address |
---|---|---|
4161033 Canada Inc. | DOUGLAS FERGUSON | 5 WINDSOR AVE., LONDON ON N6C 1Z6, Canada |
City | MISSISSAUGA |
Post Code | L4Z 1H7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Yahweh Sanitation Services Inc. | 6 Purebrook Crescent, Brampton, ON L6P 2L5 | 2015-11-19 |
Yahweh Global Missions Foundation | 3036 Rue Cadillac, Montreal, QC H1N 2V7 | 2008-11-04 |
Yahweh Property Maintenance Incorporated | 58 Pauline Cres, Brampton, ON L7A 2V6 | 2019-10-05 |
Yahweh International Consultant Inc. | 7233 Torrisdale Lane, Mississauga, ON L5N 7Y7 | 2013-02-27 |
Yahweh's Covenant Ministry International | 202 Hupfield Trail, Toronto, ON M1B 4N8 | 2020-07-18 |
Yahweh - Yireh Ministries International Inc. | 7022 Cobb Street, Lacombe, AB T4L 0C1 | 2014-11-03 |
Yahweh Children Spiritual Development Association | Station H P.o. 229, Toronto, ON M4C 5J2 | 1988-03-01 |
Assemblies of The Lord Jesus Christ Canada Inc. | #529 Route 560, Jacksonville, NB E7M 3H9 | 2002-07-19 |
Motivational Media Assemblies (canada) Inc. | 1130 Kensington Road N.w., 300, Calgary, AB T2N 3P3 | 1987-03-17 |
Fellowship of Christian Assemblies of Canada | 11449 92 Street, Grande Prairie, AB T8X 1P4 | 2003-08-26 |
Please provide details on THE ASSEMBLIES OF YAHWEH IN CANADA SOCIETY 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |