SPIRIT ABLAZE BIBLE INSTITUTE

Address:
272 Attwell Drive, Toronto, ON M9W 6M3

SPIRIT ABLAZE BIBLE INSTITUTE is a business entity registered at Corporations Canada, with entity identifier is 3873412. The registration start date is March 12, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3873412
Corporation Name SPIRIT ABLAZE BIBLE INSTITUTE
Registered Office Address 272 Attwell Drive
Toronto
ON M9W 6M3
Incorporation Date 2001-03-12
Dissolution Date 2015-04-25
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JOHN ARNOTT 27 ALICEWOOD COURT, TORONTO ON M9V 3Y1, Canada
JOYCE CHADWICK 311 - 7230 DARCEL AVE., MISSISSAUGA ON L4T 3T6, Canada
MARY-AUDREY RAYCROFT 2224 IRELAND DRIVE, BURLINGTON ON L7P 3E9, Canada
GORDON HARRIS 3365 NADINE CRES., MISSISSAUGA ON L5A 3L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-03-12 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2001-03-12 current 272 Attwell Drive, Toronto, ON M9W 6M3
Name 2001-03-12 current SPIRIT ABLAZE BIBLE INSTITUTE
Status 2015-04-25 current Dissolved / Dissoute
Status 2014-11-26 2015-04-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-26 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-03-12 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-25 Dissolution Section: 222
2001-03-12 Incorporation / Constitution en société

Office Location

Address 272 ATTWELL DRIVE
City TORONTO
Province ON
Postal Code M9W 6M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Catch The Fire World 272 Attwell Drive, Toronto, ON M9W 6M3 2001-10-09
The Harvest Foundation - Toronto 272 Attwell Drive, Toronto, ON M9W 6M3 2001-10-09
Harvest Retreat Centre. 272 Attwell Drive, Toronto, ON M9W 6M3 2001-10-09
Spread The Fire Ministries 272 Attwell Drive, Toronto, ON M9W 6M3 2003-12-23
Love To 272 Attwell Drive, Toronto, ON M9W 6M3 2000-09-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Partners In Harvest (canada) 272 Atwell Drive, Toronto, ON M9W 6M3 2001-12-27
John and Carol Arnott Ministries 272 Attwell Drive, Toronto, ON M9W 6M3 2013-08-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12155567 Canada Inc. 5 - 7003 Steeles Avenue West, Toronto, ON M9W 0A2 2020-06-25
Raizel Productions Inc. 7001 Steeles Ave W, Unit 20, Toronto, ON M9W 0A2 2019-11-20
Solomo Media Inc. Unit#11, 7003 Steeles Ave W, Etobicoke, ON M9W 0A2 2019-09-14
Tkg Recruiting Services Inc. 7001, 18, Etobicoke, ON M9W 0A2 2019-06-27
Rpatech Corporation 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2019-06-25
Sunlyte Led Lighting Solutions Ltd. 19 - 7001 Steeles Ave. West, Toronto, ON M9W 0A2 2016-08-04
Vedic Holistic Living of Canada 7001 Steeles Ave. West, #18, Toronto, ON M9W 0A2 2016-07-07
Vital Radiology Services Canada Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2016-05-06
Canada-india Friendship Group Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2014-07-23
Jai Mata Di Entertainment Inc. 19-7001 Steeles Avenue West, Toronto, ON M9W 0A2 2013-04-12
Find all corporations in postal code M9W

Corporation Directors

Name Address
JOHN ARNOTT 27 ALICEWOOD COURT, TORONTO ON M9V 3Y1, Canada
JOYCE CHADWICK 311 - 7230 DARCEL AVE., MISSISSAUGA ON L4T 3T6, Canada
MARY-AUDREY RAYCROFT 2224 IRELAND DRIVE, BURLINGTON ON L7P 3E9, Canada
GORDON HARRIS 3365 NADINE CRES., MISSISSAUGA ON L5A 3L4, Canada

Entities with the same directors

Name Director Name Director Address
BRENSUL CORPORATION GORDON HARRIS 520 5TH AVENUE S.W., 12TH FLOOR, CALGARY AB T2P 3R7, Canada
4481755 CANADA INC. JOHN ARNOTT 1417 PLUMWOOD DRIVE, LIBERTYVILLE IL 60048, United States
3835359 Canada Inc. JOHN ARNOTT 14 BROOKRIDGE DRIVE, SCARBOROUGH ON M1P 3M1, Canada
149597 CANADA INC. JOHN ARNOTT 1417 PLUMWOOD DRIVE, LIBERTYVILLE IL 60048, United States
TORONTO HARVEST CHRISTIAN FELLOWSHIP JOHN ARNOTT 272 ATTWELL DRIVE, TORONTO ON M9W 6M3, Canada
Love TO JOHN ARNOTT 268 ATTWELL DRIVE, TORONTO ON M9W 6M3, Canada
DOWNTOWN ECONOMIC ENTERPRISE DEVELOPMENT JOHN ARNOTT 33 DAVIES AVE, TORONTO ON M4M 2A9, Canada
John and Carol Arnott Ministries JOHN ARNOTT 272 ATTWELL DRIVE, TORONTO ON M9W 6M3, Canada
HARVEST RETREAT CENTRE. JOHN ARNOTT 27 ALICEWOOD COURT, TORONTO ON M9V 3Y1, Canada
Spread the Fire Ministries JOHN ARNOTT 29 WOLF CRESCENT, BOLTON ON L7E 5R8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9W 6M3

Similar businesses

Corporation Name Office Address Incorporation
Rio Grande Bible Institute (canada) Inc. 103 - 2005 St. Mary's Road, Winnipeg, MB R3N 4P1 1992-09-25
Ontario Bible Training Institute 155 Brantwood Park Road, Unit D, Brantford, ON N3P 1Y1 2017-12-27
Faith Ministry Bible Institute 4370 Steeles Avenue West, Woodbridge, ON L4L 4Y4 2018-10-12
Société Catholique De La Bible 2000 Rue Sherbrooke Ouest, Montreal, QC H3H 1G4 1940-10-29
(rÉseau De Traduction De La Bible N.b.t. De L'amÉrique Du Nord Inc.) 1158 Des Pinsons, Beloeil, QC J3G 5H2 1997-04-28
Community Bible Study Canada 370 Steeles Avenue West, Sutie 205, Thornhill, ON L4J 6X1 1994-09-28
La Fondation Du Christ Par La Lecture Collective De La Bible Dans Toutes Les écoles Et Les églises 3 Rue Alexandre, Valleyfield, QC J6S 3J2 2000-10-18
La Bible Et Les Arts Inc. 1981 Mcgill College, Suite 750, Montreal, QC H3A 2X3 1983-04-13
Ablaze Solutions Inc. 250 Billings Avenue, Ottawa, ON K1H 5L3 2003-02-20
Consultation Blue Spirit Inc. 1981, Avenue Mcgill College, Bureau 144, Montréal, QC H3A 2Y1 2007-03-26

Improve Information

Please provide details on SPIRIT ABLAZE BIBLE INSTITUTE 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