Catch the Fire World

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

Catch the Fire World is a business entity registered at Corporations Canada, with entity identifier is 3953688. The registration start date is October 9, 2001. The current status is Active.

Corporation Overview

Corporation ID 3953688
Business Number 863586616
Corporation Name Catch the Fire World
Registered Office Address 272 Attwell Drive
Toronto
ON M9W 6M3
Incorporation Date 2001-10-09
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
MICHAEL MANFORD 272 ATTWELL DRIVE, TORONTO ON M9W 6M3, Canada
STEPHEN LONG 272 ATTWELL DRIVE, TORONTO ON M9W 6M3, Canada
RODRIGO CARMONA 272 ATTWELL DRIVE, TORONTO ON M9W 6M3, Canada
DUNCAN SMITH 272 ATTWELL DRIVE, TORONTO ON M9W 6M3, Canada
JOHN ARNOTT 272 ATTWELL DRIVE, TORONTO ON M9W 6M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2001-10-09 2014-04-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-04-29 current 272 Attwell Drive, Toronto, ON M9W 6M3
Address 2006-03-31 2014-04-29 272 Attwell Drive, Toronto, ON M9W 6M3
Address 2001-10-09 2006-03-31 272 Attwell Drive, Toronto, ON M9W 5B2
Name 2014-04-29 current Catch the Fire World
Name 2011-05-16 2014-04-29 CATCH THE FIRE WORLD
Name 2001-10-09 2011-05-16 TORONTO HARVEST CHRISTIAN FELLOWSHIP
Status 2014-04-29 current Active / Actif
Status 2005-03-04 2014-04-29 Active / Actif
Status 2004-12-16 2005-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-10-09 2004-12-16 Active / Actif

Activities

Date Activity Details
2020-07-28 Financial Statement / États financiers Statement Date: 2019-12-31.
2019-07-23 Financial Statement / États financiers Statement Date: 2018-12-31.
2019-07-23 Financial Statement / États financiers Statement Date: 2017-12-31.
2018-01-10 Financial Statement / États financiers Statement Date: 2016-12-31.
2017-11-02 Financial Statement / États financiers Statement Date: 2014-12-31.
2017-11-02 Financial Statement / États financiers Statement Date: 2015-12-31.
2014-04-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-05-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2011-05-16 Amendment / Modification Name Changed.
2001-10-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-04 Soliciting
Ayant recours à la sollicitation
2019 2019-04-30 Soliciting
Ayant recours à la sollicitation
2018 2018-04-10 Soliciting
Ayant recours à la sollicitation
2017 2017-05-18 Soliciting
Ayant recours à la sollicitation

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
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
Spirit Ablaze Bible Institute 272 Attwell Drive, Toronto, ON M9W 6M3 2001-03-12

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
MICHAEL MANFORD 272 ATTWELL DRIVE, TORONTO ON M9W 6M3, Canada
STEPHEN LONG 272 ATTWELL DRIVE, TORONTO ON M9W 6M3, Canada
RODRIGO CARMONA 272 ATTWELL DRIVE, TORONTO ON M9W 6M3, Canada
DUNCAN SMITH 272 ATTWELL DRIVE, TORONTO ON M9W 6M3, Canada
JOHN ARNOTT 272 ATTWELL DRIVE, TORONTO ON M9W 6M3, Canada

Entities with the same directors

Name Director Name Director Address
KATIMAVIK YOUTH SERVICES DUNCAN SMITH 272 UPPER HIGHLAND CRESCENT, TORONTO ON M2P 1V3, Canada
Grain to Gold Brewing Company Inc. Duncan Smith 315 Cedar Street, Simcoe ON N3Y 4S6, Canada
FINANCIAL HORIZONS (CANADA) INCORPORATED Duncan Smith 272 Upper Highland Crescent, Toronto ON M2P 1V3, Canada
3403165 CANADA INC. DUNCAN SMITH 80 ST-ANDREW'S COURT, AURORA ON L4G 3B1, Canada
SMITH BAALU MARKETING CONCEPTS INC. DUNCAN SMITH 1865 GLENANNA ROAD, SUITE 503, PICKERING ON L1V 3V5, Canada
THE HARVEST FOUNDATION - TORONTO DUNCAN SMITH RR#1, PALGRAVE ON L0N 1P0, 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
SPIRIT ABLAZE BIBLE INSTITUTE JOHN ARNOTT 27 ALICEWOOD COURT, TORONTO ON M9V 3Y1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9W 6M3

Similar businesses

Corporation Name Office Address Incorporation
Catch The Fire Scarborough 318 - 5 Du Maurier Blvd, Toronto, ON M4N 1V1 2014-05-06
Catch The Fire Sherbrooke 1068 Rue Adélard-collette, Sherbrooke, QC J1H 4V1 2020-08-24
Catch The Fire Chilliwack 52-5965 Jinkerson Road, Chilliwack, BC V2R 5Z7 2018-03-01
Catch The Fire Mississauga 7245 Milano Court, Mississauga, ON L5W 0A2 2018-01-10
Catch The Fire Calgary 256 Woodhaven Place Sw, Calgary, AB T2W 5P9 2014-03-11
Catch The Fire Winnipeg 102 - 379 Hargrave Street, Winnipeg, MB R3B 2K4 2015-10-07
Catch The Fire Brampton 2 Bakersfield Road, Brampton, ON L6P 2Z3 2018-01-22
Sit-n-catch Cushion Baseball Glove Inc. 555 Rene-levesque Ouest, Suite 1806, Montreal, QC H2Z 1B1 1990-10-17
Mode Catch Catchy Inc. 15, Rue Davignon, Dollard-des-ormeaux, QC H9B 1Y2 2012-06-29
Promising Catch Stable Inc. 302, Rue Desparois, Le Gardeur, QC J5Z 4X8 1995-12-22

Improve Information

Please provide details on Catch the Fire World 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