JAME JOHN MINISTRIES

Address:
96 Gaston Road, Dartmouth, NS B2Y 3W6

JAME JOHN MINISTRIES is a business entity registered at Corporations Canada, with entity identifier is 7776659. The registration start date is March 2, 2011. The current status is Active.

Corporation Overview

Corporation ID 7776659
Business Number 801035809
Corporation Name JAME JOHN MINISTRIES
Registered Office Address 96 Gaston Road
Dartmouth
NS B2Y 3W6
Incorporation Date 2011-03-02
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Daknesh Kunanesam 161 Dean Park Road, Scarborough ON M1B 2W9, Canada
JAME JOHN 1610-65 WYNFORD HEIGHTS CRES, TORONTO ON M3C 1L7, Canada
Tintu Sara Chandy 171 Hastings Ave, Toronto ON M4L 2L5, Canada
Joshua Heineman 75 Botany Hill Road, Scarborough ON M1G 3K4, Canada
ANSU JOHN 1610-65 WYNFORD HEIGHTS CRES., NORTH YORK ON M3C 1L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2011-03-02 2014-10-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-07-01 current 96 Gaston Road, Dartmouth, NS B2Y 3W6
Address 2020-06-13 2020-07-01 18 Barnes Dr, Ajax, ON L1S 5C7
Address 2018-11-30 2020-06-13 411-150 Elizabeth Street, Toronto, ON M5G 0B1
Address 2014-10-17 2018-11-30 1610-65 Wynford Heights Cres, Toronto, ON M3C 1L7
Address 2011-03-02 2014-10-17 1610-65 Wynford Heights Cres., Toronto, ON M3C 1L7
Name 2014-10-17 current JAME JOHN MINISTRIES
Name 2011-03-02 2014-10-17 JAME JOHN MINISTRIES
Status 2014-10-17 current Active / Actif
Status 2011-03-02 2014-10-17 Active / Actif

Activities

Date Activity Details
2020-07-01 Amendment / Modification RO Changed.
Section: 201
2014-10-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-03-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-11-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-11-26 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 96 Gaston Road
City Dartmouth
Province NS
Postal Code B2Y 3W6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12004887 Canada Inc. 204-168 Green Village Lane, Dartmouth, NS B2Y 0A2 2020-04-15
12004917 Canada Inc. 204-168 Green Village Lane, Dartmouth, NS B2Y 0A2 2020-04-15
9994203 Canada Corporation 67-804 Kings Wharf Place, Dartmouth, NS B2Y 0B4 2016-11-22
9961275 Canada Corp. 67 Kings Wharf Pl, Suite 804, Dartmouth, NS B2Y 0B4 2016-10-27
9987673 Canada Inc. 67 Kings Wharf Pl, Suite 804, Dartmouth, NS B2Y 0B4 2016-11-17
Lēd Strategies Inc. 15 Kings Wharf Place, 406, Dartmouth, NS B2Y 0C1 2020-09-04
Beatty Media Projects Inc. 703 - 31 King's Wharf Place, Dartmouth, NS B2Y 0C1 2015-12-04
Fares & Co. Development Inc. 105-31 Kings Wharf Place, Dartmouth, NS B2Y 0C1
Fares Art Holdings Incorporated 105-31 Kings Wharf Place, Dartmouth, NS B2Y 0C1 2008-12-29
Michael Hodgett Consulting Inc. 703 - 31 King's Wharf Place, Dartmouth, NS B2Y 0C1 2016-03-03
Find all corporations in postal code B2Y

Corporation Directors

Name Address
Daknesh Kunanesam 161 Dean Park Road, Scarborough ON M1B 2W9, Canada
JAME JOHN 1610-65 WYNFORD HEIGHTS CRES, TORONTO ON M3C 1L7, Canada
Tintu Sara Chandy 171 Hastings Ave, Toronto ON M4L 2L5, Canada
Joshua Heineman 75 Botany Hill Road, Scarborough ON M1G 3K4, Canada
ANSU JOHN 1610-65 WYNFORD HEIGHTS CRES., NORTH YORK ON M3C 1L7, Canada

Entities with the same directors

Name Director Name Director Address
New Hope Pentecostal Church Jame John 8516 Alicia St, 2nd Floor, Philadelphia PA 19111-1302, United States
New Hope Pentecostal Church Tintu Sara Chandy 411 - 150 Elizabeth St, Toronto ON M5G 0B1, Canada

Competitor

Search similar business entities

City Dartmouth
Post Code B2Y 3W6

Similar businesses

Corporation Name Office Address Incorporation
John Adetunji Ministries 967 Calrossie Boulevard, Winnipeg, MB R3T 0W9 2014-06-25
John and Carol Arnott Ministries 272 Attwell Drive, Toronto, ON M9W 6M3 2013-08-28
Encounter Ministries International Inc. 15 Robin Lane, Saint John, NB E2S 1A3 1995-11-20
John Amato Ministries Canada Inc. 5 Suffield Court, Lambeth, London, ON N0L 1S3 1994-02-14
Word of Faith Satellite Ministries - Robert Tilton Ministries 2755 Lougheed Hwy., Suite 520, Port Coquitlam, BC V3B 5Y9 1984-06-14
Shekinah Restoration Ministries Inc. 625 Chura Court, Prince Albert, SK S6V 8E4
House of Healing Apostolic Ministries Incorporated 111 Henry Dormer Drive, Winnipeg, MB R3X 2E5
John C. Ete Products Ltd. 1805 Rue Becancour, Laval, QC H7E 1G3 1983-05-29
John F. Investments Inc. 1917 De La Chatelaine, Saint-adolphe D'howard, QC J0T 2B0 1981-04-23
John David Taylor Consulting Ltd. 24 Angus Ct, Saint John, NB E2M 4X1 1982-01-11

Improve Information

Please provide details on JAME JOHN 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