KINGDOM OF HEAVEN EMBASSY MINISTRIES INC.

Address:
1210 Mid-way Blvd, Unit 18, Mississauga, ON L5T 2B8

KINGDOM OF HEAVEN EMBASSY MINISTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 4518691. The registration start date is May 12, 2009. The current status is Active.

Corporation Overview

Corporation ID 4518691
Business Number 801018227
Corporation Name KINGDOM OF HEAVEN EMBASSY MINISTRIES INC.
Registered Office Address 1210 Mid-way Blvd
Unit 18
Mississauga
ON L5T 2B8
Incorporation Date 2009-05-12
Corporation Status Active / Actif
Number of Directors 3 - 5

Directors

Director Name Director Address
JOSEPHINE ROCHE 62 FRONTENAC CRES., BRAMPTON ON L7A 3M9, Canada
DELROY GORDON 59 MAPLEVIEW AVE, BRAMPTON ON L6R 1M4, Canada
KAREN WHITE 242 FERNFOREST DRIVE, BRAMPTON ON L6R 1C2, Canada
VANETTE GORDON 7406 DARCEL AVE, UNIT 39, MISSISSAUGA ON L4T 2X7, Canada
CLARENCE BRISSETT 12 MELSANDRA ST., BRAMPTON ON L6R 0G6, Canada
OLIVE TAYLOR 13 HACKENBERRY GATE, BRAMPTON ON L6R 2E7, Canada
ROSE WRAY 23 REVELSTOKE PLACE, BRAMPTON ON L6R 3G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-05-12 2014-09-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-23 current 1210 Mid-way Blvd, Unit 18, Mississauga, ON L5T 2B8
Address 2012-03-31 2014-09-23 173 Advance Blvd., Unit 47, Brampton, ON L6T 4S7
Address 2009-05-12 2012-03-31 50 Powell Drive, Brampton, ON L6R 0L1
Name 2014-09-23 current KINGDOM OF HEAVEN EMBASSY MINISTRIES INC.
Name 2009-05-12 2014-09-23 KINGDOM OF HEAVEN EMBASSY MINISTRIES INC.
Status 2014-09-23 current Active / Actif
Status 2009-05-12 2014-09-23 Active / Actif

Activities

Date Activity Details
2014-09-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-07-11 Amendment / Modification
2009-05-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-11-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2018-01-09 Soliciting
Ayant recours à la sollicitation
2016 2016-04-16 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1210 MID-WAY BLVD
City MISSISSAUGA
Province ON
Postal Code L5T 2B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rosenberg Fans Canada Ltd. 1210 Mid-way Blvd, Unit 20, Mississauga, ON L5T 2V8 2005-04-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moomani Inc. 2985 Drew Road, Suite 221, Mississauga, ON L5T 0A1 2009-01-07
Tte Technology Canada Ltd. 6605 Hurontario, Suite 600, Mississauga, ON L5T 0A3 2004-05-19
94892 Canada Inc. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-10
Pacarokan Investments Ltd. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-13
Mbaac Inc. 1200 Derry Rd E, Unit 6, Mississauga, ON L5T 0B3 2020-07-09
10127426 Canada Inc. 1200 Derry Road East, Unit # 6, Mississauga, ON L5T 0B3 2017-03-02
10084735 Canada Inc. 20-1200 Derry Road, Mississauga, ON L5T 0B3 2017-01-30
9975608 Canada Inc. 1200 Derry Road East, Mississauga, ON L5T 0B3 2016-11-07
9365524 Canada Incorporated 177 Derry Road East, Mississauga, ON L5T 0B3 2015-07-12
Vkn Accounting Services Inc. 1200 Derry Road East, Unit 12, Mississauga, ON L5T 0B3 2020-01-25
Find all corporations in postal code L5T

Corporation Directors

Name Address
JOSEPHINE ROCHE 62 FRONTENAC CRES., BRAMPTON ON L7A 3M9, Canada
DELROY GORDON 59 MAPLEVIEW AVE, BRAMPTON ON L6R 1M4, Canada
KAREN WHITE 242 FERNFOREST DRIVE, BRAMPTON ON L6R 1C2, Canada
VANETTE GORDON 7406 DARCEL AVE, UNIT 39, MISSISSAUGA ON L4T 2X7, Canada
CLARENCE BRISSETT 12 MELSANDRA ST., BRAMPTON ON L6R 0G6, Canada
OLIVE TAYLOR 13 HACKENBERRY GATE, BRAMPTON ON L6R 2E7, Canada
ROSE WRAY 23 REVELSTOKE PLACE, BRAMPTON ON L6R 3G3, Canada

Entities with the same directors

Name Director Name Director Address
BETHLEHEM UNITED CHURCH OF JESUS CHRIST (APOSTOLIC) DELROY GORDON 224 EDENBROOK HILL DRIVE, BRAMPTON ON L7A 2W7, Canada
OFFSHORE ENERGY RESEARCH ASSOCIATION OF NOVA SCOTIA Karen White 1701 Hollis Street, Suite 101, Halifax NS B3J 3M8, Canada
muvwear Incorporated Karen White 1587 Hume Way, Milton ON L9T 5Z3, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5T 2B8

Similar businesses

Corporation Name Office Address Incorporation
Sure Word Kingdom Embassy Ministries 11870 Brouillette Crt., Windsor, ON N8N 5C7 2013-10-05
3rd Heaven Ministries 40 Marycroft Avenue, Woodbridge, ON L4L 5Y6 2020-01-23
Solution Embassy of Christ Ministries Inc. 220 Rutherford Road South, Brampton, ON L6W 3J6 2014-08-13
Heaven Minded Ministries 351a Albion Road, Etobicoke, ON M9W 3P3 2013-05-08
Heaven Living Ministries Inc. 330 Dixon Road, Suite 1402, Toronto, ON M9R 1S9 2017-02-17
Kingdom Way Ministries 4647 Brunswick Avenue, Windsor, ON N9G 3E3 2019-09-13
Kingdom Ambassador Ministries, Inc. 310 Coventry Circle Ne, Calgary, AB T3K 4X8 2008-04-14
Kingdom Gateway Ministries 97 Sleightholme Crescent, Brampton, ON L6P 3E6 2007-08-13
Supernatural Kingdom Life Ministries 52 Maisoneuve St, Val Des Monts, QC J8N 7S3 1999-10-22
Kingdom Culture Ministries 349 St. Tropez Street, Ottawa, ON K0A 1W0 2003-10-29

Improve Information

Please provide details on KINGDOM OF HEAVEN EMBASSY MINISTRIES 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