THE PRAYER PALACE, INC. is a business entity registered at Corporations Canada, with entity identifier is 3441369. The registration start date is December 3, 1997. The current status is Dissolved.
Corporation ID | 3441369 |
Business Number | 869627646 |
Corporation Name | THE PRAYER PALACE, INC. |
Registered Office Address |
1111 Arrow Rd. Toronto ON M9M 3B3 |
Incorporation Date | 1997-12-03 |
Dissolution Date | 2016-08-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 5 - 10 |
Director Name | Director Address |
---|---|
GEORGE FORREST | 7 WHOODHOUSE STREET, ANCASTER ON L9K 0H1, Canada |
JOHN DAVID | 3421 CHIPLEY CRESCENT, MISSISSAUGA ON L4T 2E3, Canada |
BRYAN LINDO | 74 MOUNTCALM BLVD., WOODBRIDGE ON L4N 2X9, Canada |
LLOYD WILLIAMS | 43 FIRESTONE ROAD, WOOD BRIDGE ON L4H 2N6, Canada |
MICHAEL BALL | 76 BEL CANTO, RICHMOND HILL ON L4E 4H3, Canada |
BERHANE GHIDE | 1 SGOTTO BLVD., WOODBRIDGE ON L4T 2E3, Canada |
GERI-LYNN RYAN | 1141 DEACON DRIVE, MILTON ON L9T 5T4, Canada |
FRANCIS CHARLES | 24 SEDGEGRASS WAY, BRAMPTON ON L6R 3C9, Canada |
BRIAN MACNEILL | 106 KIRKLAND PLACE, WHITBY ON L1P 1W9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-12-03 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1997-12-02 | 1997-12-03 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2005-03-31 | current | 1111 Arrow Rd., Toronto, ON M9M 3B3 |
Address | 1997-12-03 | 2005-03-31 | 1901 Jane Street, North York, ON M9N 3T9 |
Name | 1997-12-03 | current | THE PRAYER PALACE, INC. |
Status | 2016-08-04 | current | Dissolved / Dissoute |
Status | 2016-03-07 | 2016-08-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1997-12-03 | 2016-03-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-08-04 | Dissolution | Section: 222 |
1997-12-03 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2012-12-02 | |
2012 | 2011-10-13 | |
2011 | 2010-10-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ksk Care Services Limited | 1-3027 Finch Avenue West, Unit 1001, Toronto, ON M9M 0A2 | 2018-08-13 |
Canadian Center for Inter-academic Research & Communication Inc. | 3025 Finch Avenue West, Unit 2020, Toronto, ON M9M 0A2 | 2018-08-07 |
Veni Janitorial Services Ltd. | 3029 Finch Ave West, Unit -10, Toronto, ON M9M 0A2 | 2016-04-06 |
Jjl Construction Inc. | 3033 Finch Avenue West, Apt. 1011, Toronto, ON M9M 0A3 | 2019-04-24 |
7330260 Canada Inc. | 3035 Finch Ave W, Suite # 1005, Toronto, ON M9M 0A3 | 2010-02-10 |
11241672 Canada Inc. | 3039 Finch Avenue West, Apartment # 1026, North York, ON M9M 0A4 | 2019-02-08 |
Pison Staffing Solutions Inc. | 1013-3043 Finch Avenue West, North York, ON M9M 0A4 | 2014-01-27 |
11543890 Canada Inc. | 3047 Finch Avenue West, Unit 2073, Toronto, ON M9M 0A5 | 2019-07-30 |
10630675 Canada Inc. | 2069-3047 Finch Ave West, Toronto, ON M9M 0A5 | 2018-02-13 |
Amajay's Corporation | 2062 3047 Finch Avenue W, Toronto On, ON M9M 0A5 | 2018-01-30 |
Find all corporations in postal code M9M |
Name | Address |
---|---|
GEORGE FORREST | 7 WHOODHOUSE STREET, ANCASTER ON L9K 0H1, Canada |
JOHN DAVID | 3421 CHIPLEY CRESCENT, MISSISSAUGA ON L4T 2E3, Canada |
BRYAN LINDO | 74 MOUNTCALM BLVD., WOODBRIDGE ON L4N 2X9, Canada |
LLOYD WILLIAMS | 43 FIRESTONE ROAD, WOOD BRIDGE ON L4H 2N6, Canada |
MICHAEL BALL | 76 BEL CANTO, RICHMOND HILL ON L4E 4H3, Canada |
BERHANE GHIDE | 1 SGOTTO BLVD., WOODBRIDGE ON L4T 2E3, Canada |
GERI-LYNN RYAN | 1141 DEACON DRIVE, MILTON ON L9T 5T4, Canada |
FRANCIS CHARLES | 24 SEDGEGRASS WAY, BRAMPTON ON L6R 3C9, Canada |
BRIAN MACNEILL | 106 KIRKLAND PLACE, WHITBY ON L1P 1W9, Canada |
Name | Director Name | Director Address |
---|---|---|
CANADA SAFETY COUNCIL | JOHN DAVID | PO Box 96, RR 1, Renfrew ON K7V 4A2, Canada |
GET GREEN DISTRIBUTION INC. | LLOYD WILLIAMS | 15 BRODEUR CRESCENT, OTTAWA ON K2L 1Z2, Canada |
Loyalogic Inc. | LLOYD WILLIAMS | 15 BRODEUR CRESCENT, KANATA ON K2L 1Z2, Canada |
WORLDTRACK INTERNATIONAL LEASING LTD. | LLOYD WILLIAMS | 4226 ACRES, PIERREFONDS QC , Canada |
Initiate Marketing Inc. | MICHAEL BALL | 39 JONATHAN PACK STREET, OTTAWA ON K2S 1C4, Canada |
THE SCHMEELK CANADA FOUNDATION | Michael Ball | 205-350 Rue de l'Inspecteur, Montréal QC H3C 2K5, Canada |
Four Point Five Investments Inc. | Michael Ball | 39 Jonathan Pack Street, Ottawa ON K2S 1C4, Canada |
ITPartSource Corp. | Michael Ball | 233 Beecroft, Suite 110, Toronto ON M2N 6Z9, Canada |
CANADIAN FEDERATION OF PROVINCIAL SCHOOL ATHLETIC ASSOCIATIONS | Michael Ball | 44 Garden Road, Deer Lake NL A8A 1K7, Canada |
TEAMCISO INC. | Michael Ball | 26 Arthur Mc Laughlin St, Bowmanville ON L1C 0T6, Canada |
City | TORONTO |
Post Code | M9M 3B3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Manufacturier Des Modes Palace Ltee | 8943 14e Ave, St-michel, QC | 1973-10-31 |
DÉveloppement Palace II Inc. | 4 Farnham, P.o. Box 523, Montreal, QC H5A 1C3 | 1985-10-28 |
Charismatic Divine Grace Prayer Ministry | 217-2386 Haines Road, Mississauga, ON L4Y 4C5 | 2019-09-01 |
Les Immeubles Atlantic Palace Ltee | 1170 Place Frere Andre, Suite 400, Montreal, QC H3B 3C6 | 1999-12-01 |
Palace Resorts (cancun) Inc. | 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4 | 1998-07-24 |
Palace Eco Village Inc. | 824 Palace Rd, 1, Napanee, ON K7R 3K9 | 2018-12-10 |
Cezar's Palace Roller Skating Arena Ltd. | 1980 Sherbrooke St. West, Suite 630, Montreal, QC H3H 1G1 | 1976-09-23 |
Jb Palace Production Inc. | 1 Westmount Square, Suite 850, Montreal, QC H3Z 2P9 | 2004-09-27 |
Cezar's Palace Roller Arena (rosemere) Ltd. | 1 Place Ville Marie, Suite 1901, Montreal, QC H3B 2C3 | 1981-04-29 |
Fondation Du Horse Palace De Griffintown | 5800 Boulevard Louis-h. La Fontaine, Montréal, QC H1M 1S7 | 2009-06-08 |
Please provide details on THE PRAYER PALACE, INC. 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 |