PRAYER OUTREACH MINISTRIES INTERNATIONAL

Address:
587 Oakwood Avenue, Toronto, ON M6E 2X7

PRAYER OUTREACH MINISTRIES INTERNATIONAL is a business entity registered at Corporations Canada, with entity identifier is 2826828. The registration start date is June 3, 1992. The current status is Active.

Corporation Overview

Corporation ID 2826828
Business Number 891605776
Corporation Name PRAYER OUTREACH MINISTRIES INTERNATIONAL
Registered Office Address 587 Oakwood Avenue
Toronto
ON M6E 2X7
Incorporation Date 1992-06-03
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
AURORA RADAM-REYES 28 HARTLEY AVENUE, TORONTO ON M6E 2X7, Canada
SUSAN D. REYES-SYNCH 28 HARTLEY AVENUE, TORONTO ON M6E 2X7, Canada
WAYNE ANDREW SYNCH JR. 28 HARTLEY AVENUE, TORONTO ON M6E 4E6, Canada
ROMA GEORGE 4 CRYSTALVIEW, BRAMPTON ON L6P 2R7, Canada
RELINA GRACE SYNCH 28 HARTLEY AVENUE, TORONTO ON M6E 4E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1992-06-03 2014-07-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-06-02 1992-06-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-23 current 587 Oakwood Avenue, Toronto, ON M6E 2X7
Address 2007-03-31 2014-07-23 633 Northcliffe Blvd, Apt 207, Toronto, ON M6E 3M3
Address 1992-06-03 2007-03-31 633 Northcliffe Blvd, Apt 207, Toronto, ON M6E 3M3
Name 2014-07-23 current PRAYER OUTREACH MINISTRIES INTERNATIONAL
Name 1992-06-03 2014-07-23 PRAYER OUTREACH MINISTRIES INTERNATIONAL
Status 2014-07-23 current Active / Actif
Status 2006-06-28 2014-07-23 Active / Actif
Status 2004-12-16 2006-06-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-06-03 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-07-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1992-06-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-12-22 Soliciting
Ayant recours à la sollicitation
2016 2016-07-23 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 587 OAKWOOD AVENUE
City TORONTO
Province ON
Postal Code M6E 2X7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nation Wide Furniture Upholstery Ltd. 18b-3200 Dufferin Street Suite # 104, Toronto, ON M6E 0A1 2013-05-10
Malleable Jewellers Corporation 964 St Clair Avenue West, Lower Level, Toronto, ON M6E 1A1 2017-11-19
Alice House Food Services Ltd. 962 St Clair Ave. West, Toronto, ON M6E 1A1 2013-08-28
Emerging Leaders for Biodiversity 1075a St Clair Ave W, Toronto, ON M6E 1A2 2017-07-22
8564990 Canada Corporation 984 St. Clair Ave., West Toronto, ON M6E 1A2 2013-06-25
8456593 Canada Inc. 986 St. Clair Avenue West, Toronto, ON M6E 1A2 2013-03-08
Bahoo Foods & Convenience Inc. 984 St. Clair Ave West, Toronto, ON M6E 1A2 2007-06-18
Fair Change 4700 Keele Street, 1012 Ignat Kaneff Building, Toronto, ON M6E 1A2 2020-04-23
12130513 Canada Inc. 1032 Saint Clair Avenue West, Toronto, ON M6E 1A4 2020-06-15
Real Spa Beauty Inc. 3-1032 St Clair Ave West, Toronto, ON M6E 1A4 2019-11-18
Find all corporations in postal code M6E

Corporation Directors

Name Address
AURORA RADAM-REYES 28 HARTLEY AVENUE, TORONTO ON M6E 2X7, Canada
SUSAN D. REYES-SYNCH 28 HARTLEY AVENUE, TORONTO ON M6E 2X7, Canada
WAYNE ANDREW SYNCH JR. 28 HARTLEY AVENUE, TORONTO ON M6E 4E6, Canada
ROMA GEORGE 4 CRYSTALVIEW, BRAMPTON ON L6P 2R7, Canada
RELINA GRACE SYNCH 28 HARTLEY AVENUE, TORONTO ON M6E 4E6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6E 2X7

Similar businesses

Corporation Name Office Address Incorporation
International Prayer Explosion Ministries 1206 Wilson Avenue, Unit 413, Toronto, ON M3M 3G7 2016-10-06
MinistÈres D'avancement Mondial International 165 De Navarre, Suite 106, St-lambert, QC J4S 1R5 1996-04-17
Miracle Centre Prayer Tower Ministries International 2741 Pimlico Crescent, Ottawa, ON K1T 2A7 2002-11-12
New Testament Outreach Ministries International Inc. 25 Woodland Drive, Hay River, NT X0E 0R7 1991-04-08
Field Ministries International Global Outreach 140 Capital Court, Mississauga, ON L5T 2R8 2020-07-02
Liberty Outreach Ministries International 4801 Keele Street, Unit 41, Toronto, ON M3J 3A4 2016-04-28
Jason Dixon International Outreach Ministries 2366 Chevron Prince Path, Oshawa, ON L1L 0K9 2019-07-24
Breakthrough Prayer Ministries 1138 Second Concession, R.r. #2, Dundas, ON L9H 5E2 2000-02-07
Speciality Prayer Ministries 125 Bonis Avenue, 225, Scarborough, ON M1T 3R8 2019-03-25
The Prayer Place Ministries Inc. 1405 Weston Road, Toronto, ON M6M 4S3 2019-01-25

Improve Information

Please provide details on PRAYER OUTREACH MINISTRIES INTERNATIONAL 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