THE PRAYER PALACE, INC.

Address:
1111 Arrow Rd., Toronto, ON M9M 3B3

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2016-08-04 Dissolution Section: 222
1997-12-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-12-02
2012 2011-10-13
2011 2010-10-13

Office Location

Address 1111 ARROW RD.
City TORONTO
Province ON
Postal Code M9M 3B3
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M9M 3B3

Similar businesses

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

Improve Information

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 Information

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

Trending Searches