INSPIRATION CHURCH FELLOWSHIP

Address:
40 King Street West, Suite 3100, Toronto, ON M5H 3Y2

INSPIRATION CHURCH FELLOWSHIP is a business entity registered at Corporations Canada, with entity identifier is 4519493. The registration start date is April 29, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 4519493
Business Number 846097855
Corporation Name INSPIRATION CHURCH FELLOWSHIP
Registered Office Address 40 King Street West
Suite 3100
Toronto
ON M5H 3Y2
Incorporation Date 2009-04-29
Dissolution Date 2016-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
DOUGLAS PREUDHOMME 4549 E. RAMUDA DR., PHOENIX AZ 85050, United States
CHARLES CERULLO 8800 COVEY RISE COURT, CHARLOTTE NC 28226, United States
BARBARA CERULLO 8800 COVEY RISE COURT, CHARLOTTE NC 28226, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-04-29 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2009-04-29 current 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Name 2009-04-29 current INSPIRATION CHURCH FELLOWSHIP
Status 2016-06-20 current Dissolved / Dissoute
Status 2016-01-22 2016-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-04-29 2016-01-22 Active / Actif

Activities

Date Activity Details
2016-06-20 Dissolution Section: 222
2009-04-29 Incorporation / Constitution en société

Office Location

Address 40 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canmed Consultants Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3Z7 1977-02-22
Amico Canada Inc. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1988-07-26
Com Dev Satellite Communications Ltd. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1991-12-03
Croscor International Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1992-09-15
Nellcor Puritan Bennett (melville) Ltd. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1992-10-23
Benny Hinn Ministries Canada 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-05-13
Oka Motor (canada) Limited 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-06-08
Tupperware Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-04-11
Satistar Corporation 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-07-09
Gmp Foundation 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1996-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Microipo Inc. 1700-40 King Street West, Toronto, ON M5H 3Y2 2020-06-12
Evolve Funds Group Inc. 40 King Street West, Suite 3404, Scotia Plaza, Toronto, ON M5H 3Y2 2016-11-21
8449341 Canada Inc. Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2014-02-20
Aippi Toronto 2014 Inc. 4000-40 King Street West, Toronto, ON M5H 3Y2 2011-03-01
7235291 Canada Inc. 40 King Street West, 40th Floor, Toronto, ON M5H 3Y2 2009-09-02
Novagen Solar (canada) Ltd. Suite 3100, 40 King Street West, Toronto, ON M5H 3Y2 2009-02-14
Samchris Hosiery Corp. 3100 - 40 King Street West, Toronto, ON M5H 3Y2 2009-01-19
Wellington Financial Lp Charitable Foundation 40 King Street West, Suite 5001, Toronto, ON M5H 3Y2 2007-11-07
Quickload Cef Inc. 40 King Street West, Suite 2700, Toronto, ON M5H 3Y2 2007-06-04
Prelim Capital Inc. Suite 3100, 40 King Street West, Toronto, ON M5H 3Y2 2007-01-31
Find all corporations in postal code M5H 3Y2

Corporation Directors

Name Address
DOUGLAS PREUDHOMME 4549 E. RAMUDA DR., PHOENIX AZ 85050, United States
CHARLES CERULLO 8800 COVEY RISE COURT, CHARLOTTE NC 28226, United States
BARBARA CERULLO 8800 COVEY RISE COURT, CHARLOTTE NC 28226, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3Y2

Similar businesses

Corporation Name Office Address Incorporation
Inspiration 9 Church 94 Satinwood Crescent, Leamington, ON N8H 4P2 2020-10-16
Vetements De Sport Inspiration Ltee 5420 St.lawrence Boulevard, Montreal, QC H2T 1S1 1976-07-12
Inspiration Foundation 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 2003-09-12
Inspiration Tropicale Inc. 840 Rue De Rougemont, App. A, Québec, QC G1X 2M5 2020-05-12
Harvest Village Church and Missionary Fellowship Rr No. 5, Orangeville, ON L9W 2Z2 1981-10-20
The United Church Renewal Fellowship Box 237, Barrie, ON L4M 4T3 1980-09-17
Pinegrove Fellowship Church 295 Taylor Road, Bracebridge, ON P1L 1K1 2010-06-28
Church of God Fellowship, Canada 1821 10th Ave. N, Lethbridge, AB T1H 1L6 2002-06-20
South End Fellowship Baptist Church 400 2nd Ave S.e, Owen Sound, ON N4K 5P3 2000-06-06
Kingdom Life Fellowship Church 494 Elgin Street W. #26, Cobourg, ON K9A 4T6 2018-03-03

Improve Information

Please provide details on INSPIRATION CHURCH FELLOWSHIP 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