Livelihood Infrastructure Food Education for Health (L.I.F.E. For Health) (Corporation# 3124606) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 2, 1995.
Corporation ID | 3124606 |
Business Number | 898213376 |
Corporation Name | Livelihood Infrastructure Food Education for Health (L.I.F.E. For Health) |
Registered Office Address | 105 Mccaul Street Suite 505 Toronto ON M5T 2X4 |
Incorporation Date | 1995-03-02 |
Corporation Status | Active / Actif |
Number of Directors | 3-20 |
Director Name | Director Address |
---|---|
ALEXIS MURRAY | 546 BATHURST ST., TORONTO ON M5S 2P9, Canada |
ELIZABETH QUIJANO | 700 HUMBERWOOD BLVD, SUITE 121, ETOBICOKE ON M9W 7J4, Canada |
PAUL EDWARDS | 105 McCAUL STREET, SUITE 505, TORONTO ON M5T 2X4, Canada |
FIONA LACEY | #101-101 ROXBOROUGH ST. EAST, TORONTO ON M4W 1V9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-02-04 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1995-03-01 | 1995-03-02 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1995-03-02 | 2015-02-04 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 1995-03-02 | 2015-02-04 | Active / Actif |
Status | 2015-02-04 | current | Active / Actif |
Name | 1995-03-02 | 2009-06-12 | LIFE PHILIPPINES FOUNDATION, CANADA |
Name | 2009-06-12 | 2015-02-04 | Livelihood Infrastructure Food Education for Health |
Name | 2015-02-04 | current | Livelihood Infrastructure Food Education for Health (L.I.F.E. For Health) |
Address | 1995-03-02 | 2005-11-28 | 800 BATHURST STREET, SUITE 507, TORONTO, ON M5R 3M8 |
Address | 2005-11-28 | 2014-11-21 | 17 SUNCREST DR., DON MILLS, ON M3C 2L1 |
Address | 2014-11-21 | 2015-02-04 | 11 ELEVENTH ST., TORONTO, ON M8V 3G2 |
Address | 2015-02-04 | 2017-01-24 | 11 ELEVENTH STREET, TORONTO, ON M8V 3G2 |
Address | 2017-01-24 | current | 105 McCAUL STREET, SUITE 505, TORONTO, ON M5T 2X4 |
Activity | 1995-03-02 | current | Incorporation / Constitution en société - . |
Activity | 2015-02-04 | current | Continuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
Activity | 2009-06-12 | current | Amendment / Modification - Name. |
Activity | 2010-02-18 | current | Amendment / Modification - . |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2021 | 2020-09-27 | Non-Soliciting N'ayant pas recours à la sollicitation |
2020 | 2019-09-22 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2018-09-30 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Triplet Ai Corp. | 507 - 105 Mccaul St., Toronto, ON M5T 2X4 | 2019-02-27 |
Erica Fung Beauty Inc. | 802-105 Mccaul Street, Toronto, ON M5T 2X4 | 2018-04-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Citizen Power Initiatives for China | Unit 315, 280 Spadina Ave, Toronto, ON M5T 0A1 | 2021-03-02 |
Tonghui Landcape Design and Construction Inc. | Unit 315, 280 Spadina Avenue, Toronto, ON M5T 0A1 | 2019-04-22 |
8919992 Canada Inc. | 280 Spadina Avenue, Unit 315, Toronto, ON M5T 0A1 | 2014-06-10 |
12435501 Canada Inc. | 510-10 Willison Sq, Toronto, ON M5T 0A8 | 2020-10-21 |
11973088 Canada Inc. | 10 Willison Sq, Unit 503, Toronto, ON M5T 0A8 | 2020-03-23 |
Toronto Royals Volleyball | 10 Willison Square, Unit 202, Toronto, ON M5T 0A8 | 2019-02-12 |
12806754 Canada Inc. | 210 Simcoe Street, Toronto, ON M5T 0A9 | 2021-03-08 |
Springbrook Capital Management Inc. | 1913-210 Simcoe Street, Toronto, ON M5T 0A9 | 2020-09-23 |
Bioenttri Canada Inc. | 210 Simcoe Street, Suite 904, Toronto, ON M5T 0A9 | 2020-02-07 |
10895652 Canada Limited | 210 Simcoe St., Suite 914, Toronto, ON M5T 0A9 | 2018-07-20 |
Find all corporations in postal M5T |
Director Name | Business Address |
---|---|
PAUL EDWARDS | 105 McCAUL STREET, SUITE 505, TORONTO ON M5T 2X4, Canada |
FIONA LACEY | #101-101 ROXBOROUGH ST. EAST, TORONTO ON M4W 1V9, Canada |
ALEXIS MURRAY | 546 BATHURST ST., TORONTO ON M5S 2P9, Canada |
ELIZABETH QUIJANO | 700 HUMBERWOOD BLVD, SUITE 121, ETOBICOKE ON M9W 7J4, Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Barrier Free Canada | 6117 - 240 Richmond Street West, C/O Merchant Law Group/Anthony Tibbs, Toronto, ON M5V 1V6 | 2017-04-19 |
Association of Hostex Exhibitiors | 25 Adelaide St. East, Suite 1711, Toronto, ON M5C 1Y6 | 1982-08-31 |
Homesource Ltd. | 643 Kirkwood Avenue, Ottawa, ON K1Z 5X5 | 1990-04-05 |
G.h. Medical Inc. | 6990 Creditview Road, Unit 6, Mississauga, ON L5N 8R9 | |
G4s Cash Services (canada) Ltd. | Toronto Dominion Bank Tower, Suite 4700, Toronto, ON M5K 1E6 | |
4115201 Canada Inc. | 66 Wellington St. West, Td Bank Tower, Suite 4700, Toronto, ON M5K 1E6 | |
First Concept Financial Corporation | 22 Nottingham Crescent, Brampton, Ontario, ON L6S 4G4 | 2004-01-09 |
J-Christ Apparel Limited | 6810 Professional Court, Mississauga, Ontario, ON L4V 1X6 | 2004-02-05 |
Mcmt College of Science & Technology Inc. | 1260 Crescent Street, Montreal, QC H3G 2A9 | 2007-06-11 |
Federal Institute of Commerce | 88 Queens Quay West, Suite 2500, Toronto, ON M5J 0B8 | 2012-02-21 |
Find all corporation with the same director |
City | TORONTO |
Postal Code | M5T 2X4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Health Education & Livelihood Project International Inc. | Queen St. City Farm (queen St. North), Ne 30-08-14 W of 2nd Meridian, Weyburn, SK S4H 2J9 | 1994-03-23 |
The Center for Health Information Infrastructure - | 68 Second Avenue, Ottawa, ON K1S 2H5 | 1995-11-23 |
Foundation for Health Education and Literacy, Prevention Education for Development (h.e.l.p.e.d.) | 1385 Covey Hill Road, Franklin, QC J0S 1E0 | 2008-01-17 |
Health and Education Now! | 4724, Rue Saint-André, Montréal, QC H2J 3A1 | 2011-06-16 |
Fondation S.e.l (sante-Education-Logement)/ Foundation H.e.h (health-Education-Housing) | 101 Branthaven Street, Orleans, ON K4A 0G5 | 2020-11-12 |
Borealis Infrastructure Health Management Inc. | 900-100 Adelaide Street West, Toronto, ON M5H 0E2 | 2006-10-19 |
Canadian Council On Health Education. - | 71 Bank Street, Suite 605, Ottawa, ON K1P 5N2 | 1977-11-23 |
The Canadian Health Education Specialists Society- | Station "d", P.o.box 2305, Ottawa, ON K1P 5W5 | 1969-06-18 |
Ims Health Canada Inc. | 16720, Transcanada Highway, Kirkland, QC H9H 5M3 | |
International Foundation for The Advancement of Health, Education and Human Dignity | 250 St Zotique West, Montreal, QC H2V 1A3 | 1995-03-10 |
Please provide details on Livelihood Infrastructure Food Education for Health (L.I.F.E. For Health) 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.
Data Provider | Corporations Canada |
This dataset includes 826 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.