Listor Initiatives Inc.

Address:
152 Duncairn Road, Toronto, ON M3B 1C9

Listor Initiatives Inc. is a business entity registered at Corporations Canada, with entity identifier is 10961922. The registration start date is August 25, 2018. The current status is Active.

Corporation Overview

Corporation ID 10961922
Business Number 738415082
Corporation Name Listor Initiatives Inc.
Registered Office Address 152 Duncairn Road
Toronto
ON M3B 1C9
Incorporation Date 2018-08-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Tina Gabriel 17 Barberry Place, Suite 2314, Toronto ON M2K 3E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-07 current 152 Duncairn Road, Toronto, ON M3B 1C9
Address 2018-08-25 2020-02-07 17 Barberry Place, Suite 2314, Toronto, ON M2K 3E2
Name 2018-08-25 current Listor Initiatives Inc.
Status 2018-08-25 current Active / Actif

Activities

Date Activity Details
2018-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 152 Duncairn Road
City Toronto
Province ON
Postal Code M3B 1C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Angels of The Earth Interfaith Community 152 Duncairn Road, Toronto, ON M3B 1E2 2011-10-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gsi Fund Inc. 145 Duncairn Rd, North York, ON M3B 1C9 2018-05-04
Linsun Investment Co., Ltd. 91 Duncairn Road, Toronto, ON M3B 1C9 2017-04-21
Sysvolution Inc. 145, Duncairn Road, Toronto, ON M3B 1C9 2007-10-04
Christian Growth Solutions Inc. 147 Duncairn Road, Toronto, ON M3B 1C9 2006-04-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trade Watchpit Inc. 9 Post Road, Toronto, ON M3B 0A1 2013-12-04
Platinum Corporate Cleaning Inc. 36001-1859 Leslie St., Toronto, ON M3B 0A3 2011-10-27
Thales Rail Signalling Solutions Inc. 105 Moatfield Drive Suite 100, Toronto, ON M3B 0A4 2006-06-07
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
11931610 Canada Inc. 10 Mallard Road, Unit 54, Toronto, ON M3B 0A7 2020-02-28
M&s Pristine Agrifood Ltd. C 113 (unit 55 ), 10 Mallard Road, North York, ON M3B 0A7 2014-04-15
8958688 Canada Ltd. 9 Rainham Place, North York, ON M3B 1A1 2014-07-18
Glorious Applications Inc. 10 Jocelyn Cr, North York, ON M3B 1A2 2019-07-25
Agape Unlimited Health Services 12 Jocelyn Crescent, Toronto, ON M3B 1A2 2009-07-24
Find all corporations in postal code M3B

Corporation Directors

Name Address
Tina Gabriel 17 Barberry Place, Suite 2314, Toronto ON M2K 3E2, Canada

Entities with the same directors

Name Director Name Director Address
Angels of the Earth Interfaith Community TINA GABRIEL 2314-17 BARBERRY DRIVE, TORONTO ON M2K 3E2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3B 1C9

Similar businesses

Corporation Name Office Address Incorporation
Warm Heart Initiatives 82 Willibrord, Verdun, QC H4G 2T4 2013-07-25
Le Conseil Des Initiatives Pour Le ProgrÈs En Alimentation (cipa) 216 Rue Denison Est, Granby, QC J2H 2R6 2011-03-15
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Csa Initiatives Inc. 170 University Avenue, Suite 704, Toronto, ON M5H 3B3
Initiatives Globales D'Éducation Et De DÉveloppement (iged) 7961 Rue Vauban, Montreal, QC H1J 2V1 2012-07-25
International Surgical Health Initiatives (canada) Inc. 2007, Modigliani Street, Montreal, QC H4R 3H2 2010-09-10
Les Initiatives Haute-tech H.i. Inc. 110 Chestnut Drive, Baie D'urfe, QC H9X 2L9 1984-11-26
National Health and Fitness Action Initiatives 1250 - 1500 West Georgia Street, Vancouver, BC V6G 2Z6 2015-05-12
Cic / Cci Corporation D'initiatives Communautaires / Corporation for Community Initiatives 3990 Sherbrooke Est, Suite 3, Montreal, QC H1X 2A8 1994-07-26
Initiatives Duszara Inc. 262 Boul. St-joseph Ouest, Montreal, QC H2V 2N7 2007-01-15

Improve Information

Please provide details on Listor Initiatives 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