CANADIAN APOSTOLIC MINISTRIES is a business entity registered at Corporations Canada, with entity identifier is 3399460. The registration start date is August 7, 1997. The current status is Active.
Corporation ID | 3399460 |
Business Number | 873663850 |
Corporation Name | CANADIAN APOSTOLIC MINISTRIES |
Registered Office Address |
5865 Coopers Ave Mississauga ON L4Z 1R9 |
Incorporation Date | 1997-08-07 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 12 |
Director Name | Director Address |
---|---|
KEMALLEN LINDSAY | 74 BOWLES DR, AJAX ON L1T 4B6, Canada |
LISTON MCEACHERON | 2692 WATERFALL CRES, MISSISSAUGA ON L5N 8G8, Canada |
EVON NUNES | 7 ARMON AVE, THORNHILL ON L4J 8B1, Canada |
MICHAEL GRANGE | 119 PHILLIPS ROW NW, EDMONTON AB T5T 5Y3, Canada |
VIRA STEWART | 1 GREENBELT CRES, RICHMOND HILL ON L4C 5R9, Canada |
RODWELL ANDERSON | 1239 FIELD DRIVE, MILTON ON L9T 6G4, Canada |
KENROY MORRIS | 251 KING WILLIAM ST, HAMILTON ON L8R 1B1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-07-28 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1997-08-07 | 2015-07-28 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1997-08-06 | 1997-08-07 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2015-07-28 | current | 5865 Coopers Ave, Mississauga, ON L4Z 1R9 |
Address | 1997-08-07 | 2015-07-28 | 5865-b Coopers Avenue, Mississauga, ON L4Z 1R9 |
Name | 1997-08-07 | current | CANADIAN APOSTOLIC MINISTRIES |
Status | 2015-07-28 | current | Active / Actif |
Status | 2005-08-22 | 2015-07-28 | Active / Actif |
Status | 2004-12-16 | 2005-08-22 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1997-08-07 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-07-28 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2001-03-19 | Amendment / Modification | |
1997-08-07 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-09-28 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2018-09-29 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-09-27 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-09-23 | Non-Soliciting N'ayant pas recours à la sollicitation |
Address | 5865 COOPERS AVE |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4Z 1R9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dewey International Inc. | 5889 Coopers Avenue, Mississauga, ON L4Z 1R9 | 2020-09-04 |
Datainvent Systems Corp. | 5755 Coopers Ave, Unit #b, Mississauga, ON L4Z 1R9 | 2012-11-21 |
Harco Quebec Inc. | 5915 Coopers Avenue, Mississauga, ON L4Z 1R9 | 2002-06-26 |
Viva Care Health E-store Inc. | 5965 Coopers Avenue, Mississauga, ON L4Z 1R9 | 1999-11-08 |
Executive Communications Limited | 5747 Coopers Avenue, Mississauga, ON L4Z 1R9 | |
Able Translations Ltd. | 5749 Coopers Avenue, Mississauga, ON L4Z 1R9 | |
120069 Canada Limited | 5965 Coopers Avenue, Mississauga, ON L4Z 1R9 | 1982-12-17 |
8816719 Canada Inc. | 5965 Coopers Avenue, Mississauga, ON L4Z 1R9 | 2014-03-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pcub3d Corporation | 1001 - 90 Absolute Ave, Mississauga, ON L4Z 0A1 | 2020-01-28 |
Export "a" Inc. | 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 | 1989-03-31 |
Jti-macdonald Corp. | 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 | |
Jt International (bvi) Canada Inc. | 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 | |
Jti Canada Tech Inc. | 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 | 2017-08-21 |
White Book Marketing Inc. | 311 - 90 Absolute Avenue, Mississauga, ON L4Z 0A3 | 2019-07-23 |
Phecda Megrez Investment Inc. | 90 Absolute Ave., Suite 111, Mississauga, ON L4Z 0A3 | 2019-07-01 |
11288261 Canada Inc. | 507-90 Absolute Ave, Mississauga, ON L4Z 0A3 | 2019-03-07 |
10834629 Canada Inc. | 1703-90 Absolute Avenue, Mississauga, ON L4Z 0A3 | 2018-06-11 |
August Dk Patterson Consulting Inc. | 90 Absolute Ave, Unit 704, Mississauga, ON L4Z 0A3 | 2018-05-24 |
Find all corporations in postal code L4Z |
Name | Address |
---|---|
KEMALLEN LINDSAY | 74 BOWLES DR, AJAX ON L1T 4B6, Canada |
LISTON MCEACHERON | 2692 WATERFALL CRES, MISSISSAUGA ON L5N 8G8, Canada |
EVON NUNES | 7 ARMON AVE, THORNHILL ON L4J 8B1, Canada |
MICHAEL GRANGE | 119 PHILLIPS ROW NW, EDMONTON AB T5T 5Y3, Canada |
VIRA STEWART | 1 GREENBELT CRES, RICHMOND HILL ON L4C 5R9, Canada |
RODWELL ANDERSON | 1239 FIELD DRIVE, MILTON ON L9T 6G4, Canada |
KENROY MORRIS | 251 KING WILLIAM ST, HAMILTON ON L8R 1B1, Canada |
Name | Director Name | Director Address |
---|---|---|
GRACE MOUNT ZION APOSTOLIC CHURCH | RODWELL ANDERSON | 1239 FIELD DRIVE, MILTON ON L9T 6G4, Canada |
City | MISSISSAUGA |
Post Code | L4Z 1R9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
House of Healing Apostolic Ministries Incorporated | 111 Henry Dormer Drive, Winnipeg, MB R3X 2E5 | |
Freedom Apostolic Ministries | 2114 Arborview Dr., Lakefield, ON K0L 2H0 | 2004-07-09 |
Deliverance Hall Apostolic Ministries | 804-320 Mccowan Road, Scarborough, ON M1J 3N2 | 2020-07-20 |
My Father's House-apostolic Ministries, Inc. | 8 Templar Drive, Etobicoke, ON M9R 3C7 | 1978-02-20 |
Maranatha Apostolic Ministries | 3273 Errington Avenue, Chelmsford, ON P0M 1L0 | 1996-09-29 |
Vision of Faith Apostolic Ministries | 7 Sawmill Road, Toronto, ON M3L 2L3 | 2019-07-20 |
City Harvest Apostolic Ministries | 5405 46 St, Stony Plain, AB T7Z 1E5 | 2020-06-05 |
New Life Apostolic Ministries | 1407 - 16 Johns Street, Brampton, ON L6W 0A4 | 2018-05-05 |
Global Apostolic Ministries International | 1232 Birchmount Road, Toronto, ON M1P 2C3 | 2015-05-19 |
The Nehemiah Apostolic Renewal Ministries | 510 Downes Jackson Heights, Milton, ON L9T 7V2 | 2020-04-22 |
Please provide details on CANADIAN APOSTOLIC MINISTRIES 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 |