LOWVILLE PRAYER CENTRE

Address:
24 Main St West, Hamilton, ON L8P 1H2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2004-09-06 Dissolution Section: Part II of CCA / Partie II de la LCC
1994-09-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-01-20
2001 2001-01-14
2000 2000-01-16

Office Location

Address 24 MAIN ST WEST
City HAMILTON
Province ON
Postal Code L8P 1H2
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City HAMILTON
Post Code L8P 1H2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches