CANADIAN GOSPEL MISSIONS

Address:
270 Birmingham Street, Toronto, ON M8V 2E4

CANADIAN GOSPEL MISSIONS is a business entity registered at Corporations Canada, with entity identifier is 346900. The registration start date is June 4, 1935. The current status is Dissolved.

Corporation Overview

Corporation ID 346900
Corporation Name CANADIAN GOSPEL MISSIONS
Registered Office Address 270 Birmingham Street
Toronto
ON M8V 2E4
Incorporation Date 1935-06-04
Dissolution Date 1993-01-18
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
W.W. BITZER 7216 DARTMOOR AVE.,, GREENDALE, WISCONSIN 53129, United States
ELBERT W. ISON S-94, W-13674, RYAN RD.,, MUSKEGO, WISCONSIN 53130, United States
W.V. FARRAR 11 ARLETA DR., APT. 125, TORONTO ON M3L 2J7, Canada
O.W. KELLY 922 DAMELART WAY, R.R. 1, BRENTWOOD BAY BC V0S 1A0, Canada
N.I. FORDHAM 289 BIRMINGHAM ST., APT. 3, TORONTO ON M8V 2E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1935-06-04 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1935-06-03 1935-06-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1935-06-04 current 270 Birmingham Street, Toronto, ON M8V 2E4
Name 1935-06-04 current CANADIAN GOSPEL MISSIONS
Status 1993-01-18 current Dissolved / Dissoute
Status 1935-06-04 1993-01-18 Active / Actif

Activities

Date Activity Details
1993-01-18 Dissolution
1935-06-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-08-25
1990 1990-08-25
1989 1990-08-25

Office Location

Address 270 BIRMINGHAM STREET
City TORONTO
Province ON
Postal Code M8V 2E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
First Transaction Canada Inc. 270 Birmingham Street, Toronto, ON M8V 2E4 2016-11-18
6583954 Canada Inc. 268 Bimingham Street, Etobicoke, ON M8V 2E4 2006-06-13
Jerrahi Sufi Order of Canada 270, Birmingham Street, Toronto, ON M8V 2E4 1996-08-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Laronde Group Inc. 80 Marine Parade Dr. Unit 1609, Unit 1609, Etobicoke, ON M8V 0A3 2020-08-19
12180421 Canada Inc. 408-80 Marine Parade Dr, Etobicoke, ON M8V 0A3 2020-07-07
Vrais Héros Foundation 76 Marine Parade Drive, Toronto, ON M8V 0A3 2020-06-02
Platontech Solution Inc. #430 - 80 Marine Parade Drive, Toronto, ON M8V 0A3 2020-03-19
Ignite Life Mastery Inc. 414-80 Marine Parade Drive, Etobicoke, ON M8V 0A3 2019-11-25
Haute Homes Design Inc. 80 Marine Parade Drive #606, Etobicoke, ON M8V 0A3 2019-11-14
Sleepy Bunny Sports and Entertainment, Inc. 213-80 Marine Parade Drive, Etobicoke, ON M8V 0A3 2019-05-01
Harrison Staffing Inc. 1002-80 Marine Parade Drive, Toronto, ON M8V 0A3 2019-01-02
11168533 Canada Inc. 805-80 Marine Parade Drive, Toronto, ON M8V 0A3 2018-12-29
11131389 Canada Inc. 80 Marine Parade Drive Unit 1901, Toronto, ON M8V 0A3 2018-12-05
Find all corporations in postal code M8V

Corporation Directors

Name Address
W.W. BITZER 7216 DARTMOOR AVE.,, GREENDALE, WISCONSIN 53129, United States
ELBERT W. ISON S-94, W-13674, RYAN RD.,, MUSKEGO, WISCONSIN 53130, United States
W.V. FARRAR 11 ARLETA DR., APT. 125, TORONTO ON M3L 2J7, Canada
O.W. KELLY 922 DAMELART WAY, R.R. 1, BRENTWOOD BAY BC V0S 1A0, Canada
N.I. FORDHAM 289 BIRMINGHAM ST., APT. 3, TORONTO ON M8V 2E5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M8V 2E4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Board of Missions of The Church of God 4717 - 56 Street, Camrose, AB T4V 2C4 1966-07-11
Macedonia World Baptist Missions International 407 Saint-alexis Street West, Trois-rivieres, QC G8W 2E2 2010-05-17
Canadian Christian Overseas Missions 547 Joncas, Laval, QC H7X 2R2 1997-10-07
Canadian African Missions Foundation P.o. Box 7578, Saskatoon, SK S7X 4L4 1987-06-10
Gospel 4 Life Inc. 8905 Leroux, Lasalle, QC H8R 3V7 2005-02-07
Canadian Election Observation Missions 75 Albert Street, Suite 411, Ottawa, ON K1P 5E7 2014-04-15
Canadian Presbyterian Missions C/o Ms. Jaclyn Armstrong, 1105 Alberni Road, Woodstock, ON N4T 0K6 2018-04-04
Africa (canadian) Missions Foodbank 1570 Kipling Avenue, Unit B2, Toronto, ON M9R 2Y1 2013-09-26
Association Des Comites Des Missions Ecclesiastiques Du Canada Rr#3, Glencoe, ON N0L 1M0 1984-07-31
Productions Art Gospel 13 Rue Centre, Stanstead, QC J0B 3E0 2010-05-31

Improve Information

Please provide details on CANADIAN GOSPEL MISSIONS 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