A VISIT WITH MRS. G. MINISTRIES INC.

Address:
2851 St. Clair Ave East, Toronto, ON M4B 1N4

A VISIT WITH MRS. G. MINISTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 241296. The registration start date is October 6, 1977. The current status is Active.

Corporation Overview

Corporation ID 241296
Corporation Name A VISIT WITH MRS. G. MINISTRIES INC.
Registered Office Address 2851 St. Clair Ave East
Toronto
ON M4B 1N4
Incorporation Date 1977-10-06
Corporation Status Active / Actif
Number of Directors 8 - 8

Directors

Director Name Director Address
MR. IAN B. GRIFFITHS 10 TAYLOR DRIVE, TORONTO ON M4C 3B3, Canada
JOHN HUMPRHEYS 29 KIRKTON ROAD, TORONTO ON M3H 1K6, Canada
DR. STEPHEN WESTERHOLM 684 MULLIN AVE, BURLINGTON ON L7L 4J7, Canada
MR. JONATHAN GRIFFITHS 31 HAMPTON PARK CRES, TORONTO ON M4W 3X6, Canada
MICHAEL WENBAN 18 SHELDRAKE BLVD, TORONTO ON M4P 2B1, Canada
REV. GORDON HAMILTON 1880 VALLEY FARM ROAD, APT 228, PICKERING ON L1V 6B3, Canada
JOHN AMANATIDES 2577 ST. CLAIR AVENUE EAST, TORONTO ON M4B 1M2, Canada
DON NICOL 30 LARK STREET, TORONTO ON M4L 3M6, Canada
DR. MICHAEL BENTLEY-TAYLOR 206 MOHAWK AVE, WATERLOO ON N2L 2T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1977-10-06 2014-05-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1977-10-05 1977-10-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-05-13 current 2851 St. Clair Ave East, Toronto, ON M4B 1N4
Address 2005-03-31 2014-05-13 2851 St. Clair Avenue East, Toronto, ON M4B 1N4
Address 1977-10-06 2005-03-31 5 Barbara Crescent, Toronto, ON M4C 3B1
Name 2014-05-13 current A VISIT WITH MRS. G. MINISTRIES INC.
Name 1977-10-06 2014-05-13 "A VISIT WITH MRS. G" MINISTRIES INC.
Status 2014-05-13 current Active / Actif
Status 2005-03-16 2014-05-13 Active / Actif
Status 2004-12-16 2005-03-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-10-06 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-05-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1977-10-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-18 Soliciting
Ayant recours à la sollicitation
2019 2018-12-08 Soliciting
Ayant recours à la sollicitation
2018 2017-12-09 Soliciting
Ayant recours à la sollicitation
2017 2017-01-14 Soliciting
Ayant recours à la sollicitation

Office Location

Address 2851 ST. CLAIR AVE EAST
City TORONTO
Province ON
Postal Code M4B 1N4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11909959 Canada Inc. 4209, 33 Bay Street, Toronto, ON M4B 1N4 2020-02-18
Bin Buffers Inc. 2857 St. Clair Avenue East, Toronto, ON M4B 1N4 2013-10-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Church Without Limits 36 Curity Ave., Toronto, ON M4B 0A2 2008-11-14
11991710 Canada Inc. 2park Vista Unit 501, Toronto, ON M4B 1A1 2020-04-04
11626841 Canada Corporation 1106 -2 Park Vista, East York, ON M4B 1A1 2019-09-13
Joyga Incorporated 402-2 Park Vista, Toronto, ON M4B 1A1 2018-07-22
9372024 Canada Inc. 2 Park Vista, Unit 1103, Toronto, ON M4B 1A1 2015-07-17
6647952 Canada Corporation 2 Park Vista Drive Unit 703, Toronto, Ontario, ON M4B 1A1 2006-10-27
11389432 Canada Inc. 2 Park Vista, 1106, Toronto, ON M4B 1A1 2019-05-02
12335336 Canada Inc. 403-6 Park Vista, East York, ON M4B 1A2 2020-09-11
Moderno Collections Inc. 207-6 Park Vista, East York, ON M4B 1A2 2018-12-17
Bonani Fine Crafts Inc. 6 Park Vista Unit# 304, Toronto, ON M4B 1A2 2017-07-16
Find all corporations in postal code M4B

Corporation Directors

Name Address
MR. IAN B. GRIFFITHS 10 TAYLOR DRIVE, TORONTO ON M4C 3B3, Canada
JOHN HUMPRHEYS 29 KIRKTON ROAD, TORONTO ON M3H 1K6, Canada
DR. STEPHEN WESTERHOLM 684 MULLIN AVE, BURLINGTON ON L7L 4J7, Canada
MR. JONATHAN GRIFFITHS 31 HAMPTON PARK CRES, TORONTO ON M4W 3X6, Canada
MICHAEL WENBAN 18 SHELDRAKE BLVD, TORONTO ON M4P 2B1, Canada
REV. GORDON HAMILTON 1880 VALLEY FARM ROAD, APT 228, PICKERING ON L1V 6B3, Canada
JOHN AMANATIDES 2577 ST. CLAIR AVENUE EAST, TORONTO ON M4B 1M2, Canada
DON NICOL 30 LARK STREET, TORONTO ON M4L 3M6, Canada
DR. MICHAEL BENTLEY-TAYLOR 206 MOHAWK AVE, WATERLOO ON N2L 2T3, Canada

Entities with the same directors

Name Director Name Director Address
FRIENDS OF THE SCHOOL OF LIBERAL ARTS, INC. MICHAEL Wenban 181 SHELDRAKE BOUL., TORONTO ON M4P 2B1, Canada
THE TORONTO NEW SCHOOL MICHAEL WENBAN 181 SHELDRAKE BOULEVARD, TORONTO ON M4P 2B1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4B 1N4

Similar businesses

Corporation Name Office Address Incorporation
Visit Immigration Inc. 210 Dr. Jose Rizal Way, Winnipeg, MB R2R 2X1 2015-12-20
Visit Mtl Inc. 1207 Hope Avenue, Montreal, QC H3H 2A3 2015-07-09
Visit International Publishing Co. Ltd. 300 Decarie Blvd, Montreal 397, QC 1969-10-08
Visit With Me Press & Media Inc. #208, 200 Boudreau Road, St. Albert, AB T8N 6B9 2005-05-11
Visite 3d Inc. - 365 Boulevard Greber, Suite 306, Gatineau, QC J8T 5R3 1998-12-30
China Visit Tour Inc. 263 Pharmacy Ave, Suite 2103, Scarborough, ON M1L 3E8 2006-06-28
Visit Brands Inc. 1203 Hope Avenue, Montreal, QC H3H 2A3 2014-07-17
Word of Faith Satellite Ministries - Robert Tilton Ministries 2755 Lougheed Hwy., Suite 520, Port Coquitlam, BC V3B 5Y9 1984-06-14
Visit Santa Corporation 8337 Niagara Street, Niagara Falls, ON L2G 6W5 2016-02-25
Shekinah Restoration Ministries Inc. 625 Chura Court, Prince Albert, SK S6V 8E4

Improve Information

Please provide details on A VISIT WITH MRS. G. MINISTRIES 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