LOWVILLE PRAYER CENTRE is a business entity registered at Corporations Canada, with entity identifier is 3072151. The registration start date is September 27, 1994. The current status is Dissolved.
Corporation ID | 3072151 |
Business Number | 895942571 |
Corporation Name | LOWVILLE PRAYER CENTRE |
Registered Office Address |
24 Main St West Hamilton ON L8P 1H2 |
Incorporation Date | 1994-09-27 |
Dissolution Date | 2004-09-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 4 - 9 |
Director Name | Director Address |
---|---|
FLORA LITT | 11 PIRIE DR., #41, DUNDAS ON L9H 6Z6, Canada |
WAYNE IRWIN | 11 PIRIE DR., #41, DUNDAS ON L9H 6Z6, Canada |
RALPH LAIDLAW | 1204 180 BLVD. ST., HAMILTON ON L8P 4S3, Canada |
DICK HAAS | -, P.O.BOX: 435, MILTON ON L9T 1C9, Canada |
SANDRA LITT | 86 PENTLAND RD., WATERDOWN ON L0R 2H5, Canada |
RUTH COVERDALE | 5672 BLIND LINE, R.R. # 2, CAMPBELLVILLE ON L0R 1B0, Canada |
BRUCE REV. SEEBACK | 500A REDFOX RD., WATERLOO ON N2K 2V8, Canada |
BEV REV. WILLIAMS | 116 DEERBERRY PLACE, WATERLOO ON N2V 1G2, Canada |
MARY REV. HAMILTON | 75 QUEEN ST. N., #2201, HAMILTON ON L8R 3J3, Canada |
JEANNE- BETH MICHALUK | 27 PARK ST.E., DUNDAS ON L9H 1C9, Canada |
LINDA WAUGH | 75 QUEEN STREET NORTH, # 1405, HAMILTON ON L8R 3J3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-09-27 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1994-09-26 | 1994-09-27 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2001-03-31 | current | 24 Main St West, Hamilton, ON L8P 1H2 |
Address | 1994-09-27 | 2001-03-31 | 5138 Idlewood Cres, Burlington, ON L7L 3Y6 |
Name | 1994-09-27 | current | LOWVILLE PRAYER CENTRE |
Status | 2004-09-06 | current | Dissolved / Dissoute |
Status | 1994-09-27 | 2004-09-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-09-06 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
1994-09-27 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2002 | 2002-01-20 | |
2001 | 2001-01-14 | |
2000 | 2000-01-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
2unify Inc. | 175 Longwood Rd S Suite 101a, Hamilton, ON L8P 0A1 | 2020-08-11 |
12252244 Canada Inc. | 175 Longwood Road South, Suite B21, Hamilton, Ontario, ON L8P 0A1 | 2020-08-07 |
Lambert Constructions Inc. | 175 Longwood Road,south, Suite 300a, Hamilton, ON L8P 0A1 | 2020-06-01 |
Grow The Good, Inc. | 175 Longwood Rd S, Suite 300a, Hamilton, ON L8P 0A1 | 2020-05-21 |
Inflow Machine Learning Inc. | 175 Longwood Rd, S, B21, Hamilton, ON L8P 0A1 | 2019-05-13 |
Ecop Inc. | The Forge At Mcmaster Innovation Park, 175 Longwood Road South, Suite 301a, Hamilton, ON L8P 0A1 | 2019-01-14 |
Yordas Limited | 175 Longwood Road South, Suite 409a, Hamilton, ON L8P 0A1 | 2018-12-13 |
Fishison Inc. | 175 Longwood Rd. S, Suite 300a, Mcmaster Innovation Park, Hamilton, ON L8P 0A1 | 2018-10-29 |
20/20 Optimeyes Technologies Inc. | 301a-175 Longwood Rd. S, Hamilton- Mcmaster University, ON L8P 0A1 | 2018-10-23 |
Longan Vision Corp. | B21-175 Longwood Rd S, Hamilton, ON L8P 0A1 | 2018-08-01 |
Find all corporations in postal code L8P |
Name | Address |
---|---|
FLORA LITT | 11 PIRIE DR., #41, DUNDAS ON L9H 6Z6, Canada |
WAYNE IRWIN | 11 PIRIE DR., #41, DUNDAS ON L9H 6Z6, Canada |
RALPH LAIDLAW | 1204 180 BLVD. ST., HAMILTON ON L8P 4S3, Canada |
DICK HAAS | -, P.O.BOX: 435, MILTON ON L9T 1C9, Canada |
SANDRA LITT | 86 PENTLAND RD., WATERDOWN ON L0R 2H5, Canada |
RUTH COVERDALE | 5672 BLIND LINE, R.R. # 2, CAMPBELLVILLE ON L0R 1B0, Canada |
BRUCE REV. SEEBACK | 500A REDFOX RD., WATERLOO ON N2K 2V8, Canada |
BEV REV. WILLIAMS | 116 DEERBERRY PLACE, WATERLOO ON N2V 1G2, Canada |
MARY REV. HAMILTON | 75 QUEEN ST. N., #2201, HAMILTON ON L8R 3J3, Canada |
JEANNE- BETH MICHALUK | 27 PARK ST.E., DUNDAS ON L9H 1C9, Canada |
LINDA WAUGH | 75 QUEEN STREET NORTH, # 1405, HAMILTON ON L8R 3J3, Canada |
City | HAMILTON |
Post Code | L8P 1H2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Prayer Planters Christian Centre | 7622 Darcel Avenue, Mississauga, ON L4T 2Y1 | 2013-04-02 |
Miracle Centre Prayer Tower Ministries International | 2741 Pimlico Crescent, Ottawa, ON K1T 2A7 | 2002-11-12 |
World Prayer Centre-nanasei Opoku Sarkodie Ministries Incorporated | Suite13-167 Applewood Crescent, Concord, ON L4K 4K7 | 2020-02-08 |
Harmony Prayer Centre of St. Thomas | 3 1/2 Erie St., St.thomas, ON N5R 2M4 | 1998-10-21 |
Charismatic Divine Grace Prayer Ministry | 217-2386 Haines Road, Mississauga, ON L4Y 4C5 | 2019-09-01 |
W5rtc Inc. | 7328 Lowville Heights, Mississauga, ON L5N 8L4 | 2015-08-06 |
Enerzyke Consulting Inc. | 7210 Lowville Hts, Mississauga, ON L5N 8L3 | 2020-05-11 |
Xperei Inc. | 7210 Lowville Heights, Mississauga, ON L5N 8L3 | 2013-06-14 |
4ourclimate Corporation | 7171 Lowville Heights, Mississauga, ON L5N 8M2 | 2019-08-20 |
6183786 Canada Ltd. | 7152 Lowville Heights, Mississauga, ON L5N 8M2 | 2004-01-20 |
Please provide details on LOWVILLE PRAYER CENTRE 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 |