WORD OF HIS POWER FAITH CHRISTIAN CENTRE

Address:
402 Commissioners Road West, London, ON N6J 1Y3

WORD OF HIS POWER FAITH CHRISTIAN CENTRE is a business entity registered at Corporations Canada, with entity identifier is 3373801. The registration start date is May 9, 1997. The current status is Active.

Corporation Overview

Corporation ID 3373801
Business Number 887210276
Corporation Name WORD OF HIS POWER FAITH CHRISTIAN CENTRE
Registered Office Address 402 Commissioners Road West
London
ON N6J 1Y3
Incorporation Date 1997-05-09
Corporation Status Active / Actif
Number of Directors 3 - 5

Directors

Director Name Director Address
JOHN TROTTER 99 TROTTERS ROAD, APSELEY ON K0L 1A0, Canada
GAETANO SICILIA 117 CALVINGTON DRIVE, TORONTO ON M3M 2M3, Canada
RANDAL GRIER 7309 S. 286TH AVE, BROKEN ARROW OK 74014, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1997-05-09 2013-06-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-05-08 1997-05-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-07-19 current 402 Commissioners Road West, London, ON N6J 1Y3
Address 2013-06-21 2016-07-19 4053 Meadowbrook Drive, Unit 108-115, London, ON N6L 1E8
Address 2005-03-31 2013-06-21 P.o. Box: 8085, London, ON N6G 4X1
Address 1997-05-09 2005-03-31 1855 Aldersbrook Drive, Suite 43, London, ON N6G 4R5
Name 2008-05-22 current WORD OF HIS POWER FAITH CHRISTIAN CENTRE
Name 1997-05-09 2008-05-22 WORD OF HIS POWER FAITH FELLOWSHIP MINISTRIES
Status 2013-06-21 current Active / Actif
Status 1997-05-09 2013-06-21 Active / Actif

Activities

Date Activity Details
2013-06-21 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-08-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-05-22 Amendment / Modification Name Changed.
2003-10-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1997-05-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-23 Soliciting
Ayant recours à la sollicitation
2019 2019-06-10 Soliciting
Ayant recours à la sollicitation
2018 2018-06-11 Soliciting
Ayant recours à la sollicitation
2017 2017-06-12 Soliciting
Ayant recours à la sollicitation

Office Location

Address 402 Commissioners Road West
City LONDON
Province ON
Postal Code N6J 1Y3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Malayalam Community Radio Inc. 312 Commissioners Road West, London, ON N6J 1Y3 2020-06-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dlm Laboratory Incorporated 304-335 Southdae Road West, London, ON N6J 0A1 2014-09-26
Bms Industrial Inc. #110-353 Commissioners Road West., London, ON N6J 0A3 2018-05-07
Smallcloud Technologies Incorporated 353 Commissioners Road West, Unit 403, London, ON N6J 0A3 2017-09-01
Dainty Solutions Limited 301b-460 Springbank Drive, London, ON N6J 0A8 2019-08-02
London Area Volleyball Academy 1112-315 Southdale Rd. West, London, ON N6J 0B1 2019-02-20
12397269 Canada Inc. 3341 Singleton Avenue, London, ON N6J 0C4 2020-10-06
Petal Babies General Store Inc. 29 Evergreen Ave, London, ON N6J 1A6 2010-03-30
Shadowtech It Inc. 368 Malcolm Street, London, ON N6J 1C4 2016-02-03
12188694 Canada Inc. 20 Springbank Drive, London, ON N6J 1E2 2020-07-10
The Amore Foundation 1-40 Springbank Drive, London, ON N6J 1E3 2006-10-10
Find all corporations in postal code N6J

Corporation Directors

Name Address
JOHN TROTTER 99 TROTTERS ROAD, APSELEY ON K0L 1A0, Canada
GAETANO SICILIA 117 CALVINGTON DRIVE, TORONTO ON M3M 2M3, Canada
RANDAL GRIER 7309 S. 286TH AVE, BROKEN ARROW OK 74014, United States

Entities with the same directors

Name Director Name Director Address
EXCEEDINGLY GROWING FAITH MINISTRIES OF CANADA GAETANO SICILIA 326 REXDALE BLVD., ETOBICOKE ON M9W 1R6, Canada
MEL L. PIPER MINISTRIES GAETANO SICILIA 117 CALVINGTON DRIVE, TORONTO ON M3M 1M3, Canada
CAMBRIDGE CHRISTIAN CENTRE GAETANO SICILIA 117 CALVINGTON DRIVE, TORONTO ON M3M 2M3, Canada
HANK KANTERS MINISTRIES, INC. GAETANO SICILIA 117 CALVINGTON DR., TORONTO ON M3M 2M3, Canada
GREAT LAKES FAITH IMPACT MINISTRIES GAETANO SICILIA 117 CALVINGTON DRIVE, TORONTO ON M3M 2M3, Canada
BLAKLEY EVANGELISTIC ASSOCIATION JOHN TROTTER -, BOX 224, APSLEY ON K0L 1A0, Canada
JERRY SAVELLE MINISTRIES INC. -- CANADA JOHN TROTTER 99 TROTTER'S ROAD, APSLEY ON K0L 1A0, Canada
SHILOH WORD FELLOWSHIP JOHN TROTTER 99 TROTTERS ROAD, APSLEY ON K0L 1A0, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6J 1Y3

Similar businesses

Corporation Name Office Address Incorporation
Victory Faith Christian Centre Box 133, Maidstone, ON N0R 1K0 2004-12-03
Triumphant Word Christian Centre, Inc. 279 Scott Street, Fort Frances, ON P9A 1G8 1990-04-17
Kerala Christian Faith Centre (kcfc) 15 Tuer Avenue, Grimsby, ON L3M 1E4 2020-02-16
Faith Chapel Christian Centre North Bay Inc. 367 Delaware Ave, North Bay, ON P1B 7L1 2004-02-23
New Creation Word of Faith Highway 83, Melita, MB R0M 1L0 1986-10-09
New Beginnings Word of Faith Church 701 First Street, Kenora, ON P9N 1E3 2003-11-26
Living Word Christian Ministries 89 Kelso Crescent, Maple, ON L6A 2K6 2009-05-13
Good Word Christian Fellowships 1 Chestnut Hills Crescent, Islington, ON M9A 2W3 1978-08-28
Faith In Action Living Word 4000 Lawrence Avenue, Apt. #410, Toronto, ON M1E 2R3 2000-08-15
Calgary Word of Faith Church 5225 4th Street Ne, Calgary, AB T2K 6J5 1998-09-30

Improve Information

Please provide details on WORD OF HIS POWER FAITH CHRISTIAN 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