Holy Mother World Networks of Canada (HMWN)

Address:
1247 Lawrence Avenue West, Toronto, ON M6L 1A1

Holy Mother World Networks of Canada (HMWN) is a business entity registered at Corporations Canada, with entity identifier is 3928411. The registration start date is July 25, 2001. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3928411
Business Number 871319810
Corporation Name Holy Mother World Networks of Canada (HMWN)
Sainte Mère Télé-Monde du Canada (SMTM)
Registered Office Address 1247 Lawrence Avenue West
Toronto
ON M6L 1A1
Incorporation Date 2001-07-25
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 7 - 7

Directors

Director Name Director Address
JOHN IVERINCI 13760 KEELE ST., KING CITY ON L7B 1A7, Canada
VITTORIO VICCARDI VIA MAZZINI 15, CASCIAGO (VA) 21020, Italy
JOHN ROMANELLI 109 NORTH DR., ETOBICOKE ON M9A 4R5, Canada
EMANUELE FERRARIO VIA MAZZINI 15, CASCIAGO (VA) 21020, Italy
AUGUSTO MENICHELLI 811 LAWRENCE AVE. W., TORONTO ON M6A 1C3, Canada
MICHAEL VECCHIO 103 GARDNER PL., MAPLE ON L6A 1C3, Canada
FRANCESCO DEL RIZZO 8 THE WISHBONE, TORONTO ON M6M 2T5, Canada
CLEMENTE QUIQUERO 29 RAYMOND RD., WOODBRIDGE ON L4L 2L1, Canada
LOREDANA SPOSATO 5 WESTACRES DR., TORONTO ON M6M 2B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-12-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2001-07-25 2015-12-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-12-14 current 1247 Lawrence Avenue West, Toronto, ON M6L 1A1
Address 2007-03-31 2015-12-14 1247 Lawrence Ave W, Toronto, ON M6L 1A1
Address 2001-07-25 2007-03-31 135 Willis Road, Vaughan, ON L4L 2S4
Name 2015-12-14 current Holy Mother World Networks of Canada (HMWN)
Name 2015-12-14 current Sainte Mère Télé-Monde du Canada (SMTM)
Name 2001-07-25 2015-12-14 HOLY MOTHER WORLD NETWORKS OF CANADA (HMWN)
Name 2001-07-25 2015-12-14 / Sainte Mère Télé-Monde du Canada (SMTM)
Status 2015-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2015-12-14 2015-12-31 Active / Actif
Status 2001-07-25 2015-12-14 Active / Actif

Activities

Date Activity Details
2015-12-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-07-25 Incorporation / Constitution en société

Office Location

Address 1247 LAWRENCE AVENUE WEST
City TORONTO
Province ON
Postal Code M6L 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Radio-marie Canada 1247 Lawrence Avenue West, Toronto, ON M6L 1A1 1994-05-03
Radio Maria Canada 1247 Lawrence Avenue West, Toronto, ON M6L 1A1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Craetive Company Inc. 18b-3200 Dufferin Street, Toronto, ON M6L 0A1 2019-09-23
11325299 Canada Inc. 2522 Keele St. #408, Toronto, ON M6L 0A2 2019-03-28
Gavia Transportation Ltd. 1266 Lawrence Avenue West, Toronto, ON M6L 1A3 2018-02-25
Ac3 Inc. 1379 Lawrence Ave. W., Toronto, ON M6L 1A4 2016-05-26
Beaver Telecommunication Inc. 1371 Lawrence Avenue West, Toronto, ON M6L 1A4 2015-03-01
Loparco Marketing Corp. 1395 Lawrence Ave West, Toronto, ON M6L 1A4 2020-01-02
11032763 Canada Inc. 1304 Lawrence Avenue West, Toronto, ON M6L 1A6 2018-10-09
P.t.c. International Canada Limited 1395 Lawrence Ave West, Box. 71., Toronto, ON M6L 1A7 1977-11-15
Marion Ruta Health Inc. 202-1415 Lawrence Avenue West, Toronto, ON M6L 1A9 2020-08-12
11756923 Canada Inc. 1415 Lawrence Avenue West, Suite 203, Toronto, ON M6L 1A9 2019-11-25
Find all corporations in postal code M6L

Corporation Directors

Name Address
JOHN IVERINCI 13760 KEELE ST., KING CITY ON L7B 1A7, Canada
VITTORIO VICCARDI VIA MAZZINI 15, CASCIAGO (VA) 21020, Italy
JOHN ROMANELLI 109 NORTH DR., ETOBICOKE ON M9A 4R5, Canada
EMANUELE FERRARIO VIA MAZZINI 15, CASCIAGO (VA) 21020, Italy
AUGUSTO MENICHELLI 811 LAWRENCE AVE. W., TORONTO ON M6A 1C3, Canada
MICHAEL VECCHIO 103 GARDNER PL., MAPLE ON L6A 1C3, Canada
FRANCESCO DEL RIZZO 8 THE WISHBONE, TORONTO ON M6M 2T5, Canada
CLEMENTE QUIQUERO 29 RAYMOND RD., WOODBRIDGE ON L4L 2L1, Canada
LOREDANA SPOSATO 5 WESTACRES DR., TORONTO ON M6M 2B7, Canada

Entities with the same directors

Name Director Name Director Address
MERLINI STUDY CENTRE AUGUSTO MENICHELLI 2889 ISLINGTON AVENUE, TORONTO ON M9L 1C3, Canada
RADIO-MARIE CANADA AUGUSTO MENICHELLI 811 LAWRENCE AVENUE W., TORONTO ON M6A 1C3, Canada
Radio Maria Canada AUGUSTO MENICHELLI 811 LAWRENCE AVENUE W, TORONTO ON M6A 1C3, Canada
RADIO-MARIE CANADA EMANUELE FERRARIO VIA MAZZINI 15, CASCIAGO (VA) 21020, Italy
Radio Maria Canada EMANUELE FERRARIO VIA MAZZINI 15, CASCIAGO (VA) 21020, Italy
Radio Maria Canada FRANCESCO DEL RIZZO 8 THE WISHBONE, TORONTO ON M6M 2T5, Canada
RADIO-MARIE CANADA JOHN IVERINCI C/O AUGUSTINIAN MONASTERY, 13760 KEELE STREET, KING CITY ON L7B 1A3, Canada
RADIO-MARIE CANADA JOHN ROMANELLI 109 NORTH DR., ETOBICOKE ON M9A 4R5, Canada
Radio Maria Canada JOHN ROMANELLI 109 NORTH DR, ETOBICOKE ON M9A 4R5, Canada
JOHN ROMANELLI & ASSOCIATES INC. JOHN ROMANELLI 14 MCMULLEN CRESCENT, BRAMALEA ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6L 1A1

Similar businesses

Corporation Name Office Address Incorporation
Children of The World Anesthesia Foundation 1360 Avenue De Grand-mere, Shawinigan, QC G9T 2J6 2007-01-16
Children's World 569 Route Du Développement, Sainte-clotilde-de-horton, QC J0A 1H0 2016-11-03
Boutique Du Monde De La Formule Inc. 1445 Rue Des Sarcelles, Sainte-catherine, QC J5C 1P6 2007-03-19
Tele-capital Ltd. 2136 Chemin Ste-foy, Sainte-foy, QC G1V 1R8
Tele-capital Ltd. 2136 Chemin Ste-foy, Sainte-foy, QC G1V 1R8
The Mother of All Cleaners Inc. 68 Victoria Street West, Alexandria, ON K0C 1A0 2002-11-12
Tele-capital Holdings (1982) Inc. 2136 Chemin Ste-foy, Sainte-foy, QC G1V 1R8 1982-08-20
Chez La Mere Tucker (canada) Inc. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 1980-12-30
Parent-child Mother Goose Program 720 Bathurst Street, Suite 500a, Toronto, ON M6G 1K1 2002-09-04
Mother Nature Pharmacy Inc. 600 Rossland Rd West, Oshawa, ON L1J 8M7 2019-08-14

Improve Information

Please provide details on Holy Mother World Networks of Canada (HMWN) 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