International Apostiolic Ministries

Address:
2000 Aldermead Rd., Mississauga, ON L5M 3A6

International Apostiolic Ministries is a business entity registered at Corporations Canada, with entity identifier is 647420. The registration start date is July 26, 1973. The current status is Active.

Corporation Overview

Corporation ID 647420
Business Number 119293983
Corporation Name International Apostiolic Ministries
Registered Office Address 2000 Aldermead Rd.
Mississauga
ON L5M 3A6
Incorporation Date 1973-07-26
Corporation Status Active / Actif
Number of Directors 6 - 6

Directors

Director Name Director Address
ALVIN MCKENZIE 2000 ALDERMEAD RD., MISSISSAUGA ON L5M 3A6, Canada
KARLENE RICHARDS 3482 FENWICK CR., MISSISSAUGA ON L5L 5N9, Canada
MARK BRISSETT 28 THORNBUSH, BRAMPTON ON L7A 0K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1973-07-26 2013-01-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1973-07-25 1973-07-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-01-24 current 2000 Aldermead Rd., Mississauga, ON L5M 3A6
Address 2005-03-31 2013-01-24 94 Milvan Rd., Toronto, ON M9L 1Z6
Address 2004-03-31 2005-03-31 18 Second Ave., Brantford, ON N3S 6R1
Address 1973-07-26 2004-03-31 84 Swanwick Avenue, Toronto, ON M4E 1Z7
Name 2013-01-24 current International Apostiolic Ministries
Name 2005-02-10 2013-01-24 International Apostolic Ministries
Name 1973-07-26 2005-02-10 WEST INDIAN CANADIAN INTERNATIONAL APOSTOLIC FELLOWSHIP INC.
Status 2013-01-24 current Active / Actif
Status 1973-07-26 2013-01-24 Active / Actif

Activities

Date Activity Details
2013-01-24 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-02-10 Amendment / Modification Name Changed.
1973-07-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-21 Soliciting
Ayant recours à la sollicitation
2019 2019-02-23 Soliciting
Ayant recours à la sollicitation
2018 2018-01-20 Soliciting
Ayant recours à la sollicitation

Office Location

Address 2000 ALDERMEAD RD.
City MISSISSAUGA
Province ON
Postal Code L5M 3A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Krishna4s Tech Solutions Inc. 1984 Aldermead Road, Mississauga, ON L5M 3A6 2015-03-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11827979 Canada Incorporated 30 Callisto Court, Mississauga, ON L5M 0A1 2020-01-06
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
Find all corporations in postal code L5M

Corporation Directors

Name Address
ALVIN MCKENZIE 2000 ALDERMEAD RD., MISSISSAUGA ON L5M 3A6, Canada
KARLENE RICHARDS 3482 FENWICK CR., MISSISSAUGA ON L5L 5N9, Canada
MARK BRISSETT 28 THORNBUSH, BRAMPTON ON L7A 0K5, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5M 3A6

Similar businesses

Corporation Name Office Address Incorporation
MinistÈres D'avancement Mondial International 165 De Navarre, Suite 106, St-lambert, QC J4S 1R5 1996-04-17
Abundant Grace and Power International Ministries 1297 Trenton Avenue, Ottawa, ON K1Z 8K2 2009-10-07
Ministere Chretien International El Shadai 2674 Lundene Rd., Fl. II, Mississauga, ON L5J 3Z1 1999-06-17
I.a.m. International Association of Ministries Inc. 458-35 Ave Nw, Calgary, AB T2K 0C1 1992-10-13
Ag Ministries International 16 Peck St., Barrie, ON L4N 7H4 2000-11-27
Harvestime International Ministries Inc. P.o. Box 2108, Lethbridge, AB T1J 4K6 1986-05-23
Jon Colyer Ministries International Lot 4, Conc. 3, Rr 2, Tottenham, ON L0G 1W0 1997-07-14
Kingsword Ministries International 368 Carrington Way Nw, Calgary, AB T3P 0Y9 2016-09-30
Titian Ministries International, Inc. 455 County Rd. 34 W., Essex, ON N8M 2X5 1995-02-01
Gap International Ministries, Inc. 220 Kensington Rd, Charlottetown, PE C1A 7S3 1992-01-23

Improve Information

Please provide details on International Apostiolic Ministries 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