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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M4B 1N4 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |