SCARBOROUGH FULL GOSPEL ASSEMBLY

Address:
44 Cassis Drive, Etobicoke, ON M9V 5B2

SCARBOROUGH FULL GOSPEL ASSEMBLY is a business entity registered at Corporations Canada, with entity identifier is 3158624. The registration start date is June 21, 1995. The current status is Active.

Corporation Overview

Corporation ID 3158624
Business Number 897872578
Corporation Name SCARBOROUGH FULL GOSPEL ASSEMBLY
Registered Office Address 44 Cassis Drive
Etobicoke
ON M9V 5B2
Incorporation Date 1995-06-21
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
TERRENCE SUBRYAN 6581 JAZZY MEWS, MISSISSAUGA ON L5W 1R9, Canada
AERAN RAMPERSAUD 44 CASSIS DRIVE, ETOBICOKE ON M9V 5B2, Canada
MAHADEO RAMSEEPAUL 2 Glamorgan Avenue, Suite 515, Scarborough ON M2J 1Z1, Canada
JEREMIAH RICHARD 40 GODSTONE ROAD, APT 308, NORTH YORK ON M2J 3C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1995-06-21 2014-03-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-06-20 1995-06-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-06-07 current 44 Cassis Drive, Etobicoke, ON M9V 5B2
Address 2018-04-10 2018-06-07 247 Carrier Dr Unit 1, Etobicoke, ON M9W 5Y9
Address 2015-06-15 2018-04-10 2 Glamorgan Avenue, Suite 515, Scarborough, ON M1P 2M8
Address 2014-03-25 2015-06-15 25 Leitch Hill Road, Apt 201, North York, ON M2J 1Z1
Address 2012-03-31 2014-03-25 25 Leith Hill Road Apt 201, North York, ON M2J 1Z1
Address 2010-03-31 2012-03-31 106 Bethany Leigh Drive, Scarborough, ON M1V 2N7
Address 2005-03-31 2010-03-31 106 Bethany Leigh Drive, Scarborough, ON M1V 2M6
Address 1999-03-31 2005-03-31 106 Bethany Leigh Drive, Scarborough, ON M1V 2M6
Address 1995-06-21 1999-03-31 106 Bethany Leigh Drive, Scarborough, ON M1V 2M6
Name 1995-06-21 current SCARBOROUGH FULL GOSPEL ASSEMBLY
Status 2014-03-25 current Active / Actif
Status 1995-06-21 2014-03-25 Active / Actif

Activities

Date Activity Details
2014-03-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1995-06-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-01-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-03-27 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 44 Cassis Drive
City Etobicoke
Province ON
Postal Code M9V 5B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Emprove Solutions Inc. 46 Cassis Drive, Etobicoke, ON M9V 5B2 2011-07-07
6489737 Canada Inc. 54 Cassis Dr, Etobicoke, ON M9V 5B2 2005-12-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
360 Urban Threads Inc. 793 Albion Rd., Toronto, ON M9V 1A2 2007-02-21
Mack F/x Traders Inc. 793 Albion Rd., Toronto, ON M9V 1A2 2007-02-21
6747566 Canada Limited 793 Albion Rd., Toronto, ON M9V 1A2 2007-04-02
10623415 Canada Inc. 845 Albion Road, Toronto, ON M9V 1A3 2018-02-08
Free Sewing Training School 831 Albion Road, Toronto, ON M9V 1A3 2017-04-19
8135061 Canada Corporation 1a-849 Albion, Toronto, ON M9V 1A3 2012-03-07
Khan Khokhar & Associates Inc. 821 Albion Road, Etobicoke, ON M9V 1A3 2010-12-08
Nigerian-canadian Police Foundation 831 Albion Road, Etobicoke, ON M9V 1A3 2017-12-13
The Garden of Love and Deliverance Ministry 831 Albion Road, Toronto, ON M9V 1A3 2018-06-21
Remane International Incorporated 900 Albion Road, Unit B20, Etobicoke, ON M9V 1A5 2014-04-01
Find all corporations in postal code M9V

Corporation Directors

Name Address
TERRENCE SUBRYAN 6581 JAZZY MEWS, MISSISSAUGA ON L5W 1R9, Canada
AERAN RAMPERSAUD 44 CASSIS DRIVE, ETOBICOKE ON M9V 5B2, Canada
MAHADEO RAMSEEPAUL 2 Glamorgan Avenue, Suite 515, Scarborough ON M2J 1Z1, Canada
JEREMIAH RICHARD 40 GODSTONE ROAD, APT 308, NORTH YORK ON M2J 3C7, Canada

Entities with the same directors

Name Director Name Director Address
CANWIDE PENTECOSTAL WORSHIP AND GOSPEL FELLOWSHIP AERAN RAMPERSAUD 44 CASSIS DR, ETOBICOKE ON M9V 5B2, Canada
CANWIDE PENTECOSTAL WORSHIP AND GOSPEL FELLOWSHIP JEREMIAH RICHARD 40 GODSTONE ROAD, APT 308, NORTH YORK ON M2J 3C7, Canada
CANWIDE PENTECOSTAL WORSHIP AND GOSPEL FELLOWSHIP MAHADEO RAMSEEPAUL 2 Glamorgan Avenue, Suite 515, Scarborough ON M1P 2M8, Canada
CANWIDE PENTECOSTAL WORSHIP AND GOSPEL FELLOWSHIP TERRENCE SUBRYAN 6581 JAZZY MEWS, MISSISSAUGA ON L5W 1R9, Canada

Competitor

Search similar business entities

City Etobicoke
Post Code M9V 5B2

Similar businesses

Corporation Name Office Address Incorporation
Warden Full Gospel Assembly 2210 Warden Avenue, Scarborough, ON M1T 1V6 2020-01-27
Gospel Assembly Church Association 1023 Greaves Avenue, Mississauga, ON L5E 1W3 1979-03-14
The Full Gospel Church of Niagara 376 Calton Street, St Catharines, ON L2M 4W6 2004-03-30
Christ Full Gospel Fellowship 75 Elm Street, Plum Coulee, MB R0G 1R0 2003-09-11
Mount Zion Full Gospel Deliverance Ministries Inc. 5 Wright Ave., Acton, ON L7J 2T6 1995-10-31
Primrose Full Gospel Church 487221 30th Side Road, Mono, ON L9V 1G9 2017-12-08
Full Gospel Bethel Kerala Church 922 Dundas Street East, Mississauga, ON L4Y 2B8 2018-08-14
Full Gospel Fellowship of Believers International 46325 Mullins Road, Chilliwack, BC V2R 3Y4 2015-04-24
Full Gospel Business Men’s Fellowship In Canada (1977) 2891 Martin Rd, Blezard Valley, ON P0M 1E0 1977-11-29
All Nations Full Gospel Churches International 4401 Steeles Avenue West, North York, ON M3N 2S4 2003-06-11

Improve Information

Please provide details on SCARBOROUGH FULL GOSPEL ASSEMBLY 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