The Sustainable Self-Care Initiative

Address:
5710 Long Valley Rd., Unit 6, Mississauga, ON L5M 0M1

The Sustainable Self-Care Initiative is a business entity registered at Corporations Canada, with entity identifier is 12387301. The registration start date is October 1, 2020. The current status is Active.

Corporation Overview

Corporation ID 12387301
Business Number 707952537
Corporation Name The Sustainable Self-Care Initiative
Registered Office Address 5710 Long Valley Rd.
Unit 6
Mississauga
ON L5M 0M1
Incorporation Date 2020-10-01
Corporation Status Active / Actif
Number of Directors 3 - 5

Directors

Director Name Director Address
Benjamin Richard Zeman 56 Pine Ridge Dr., Putney VT 05346, United States
Daniel Joseph Strom 149 Eastbourne Ave., Toronto ON M5P 2G5, Canada
Edward MacMillan Lecky 2609 - 335 Rathburn Road West, Mississauga ON L5B 0C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-10-15 current 5710 Long Valley Rd., Unit 6, Mississauga, ON L5M 0M1
Address 2020-10-01 2020-10-15 5710 Long Valley Rd., Mississauga, ON L5M 0M1
Name 2020-10-01 current The Sustainable Self-Care Initiative
Status 2020-10-01 current Active / Actif

Activities

Date Activity Details
2020-10-01 Incorporation / Constitution en société

Office Location

Address 5710 Long Valley Rd.
City Mississauga
Province ON
Postal Code L5M 0M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lxnetworks Inc. 5710 Long Valley Road, Unit 6, Mississauga, ON L5M 0M1 2015-11-01
Lumasonix Inc. 5710 Long Valley Road #6, Mississauga, ON L5M 0M1 2011-11-27
6879144 Canada Ltd. 5700 Long Valley Dr, Unit-2, Mississauga, ON L5M 0M1 2007-11-23
Klinical Systems Inc. 5710 Long Valley Road, Unit 6, Mississauga, ON L5M 0M1 2017-09-21
Ivalpro Solutions Inc. 5710 Long Valley Road, Unit 1, Mississauga, ON L5M 0M1 2018-02-27
Auryz Inc. 5710 Long Valley Road, Unit 6, Mississauga, ON L5M 0M1 2019-03-21
11895184 Canada Inc. 5710 Long Valley Road, Mississauga, ON L5M 0M1 2020-02-10
Dr. Noëmie Praud Medicine Professional Corporation 5710 Long Valley Road, Unit 22, Mississauga, ON L5M 0M1 2020-09-17
Sabztek Inc. 5710 Long Valley Road, Unit 6, Mississauga, ON L5M 0M1 2020-11-03

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
Benjamin Richard Zeman 56 Pine Ridge Dr., Putney VT 05346, United States
Daniel Joseph Strom 149 Eastbourne Ave., Toronto ON M5P 2G5, Canada
Edward MacMillan Lecky 2609 - 335 Rathburn Road West, Mississauga ON L5B 0C8, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5M 0M1

Similar businesses

Corporation Name Office Address Incorporation
National Initiative for The Care of The Elderly 263 Mccaul Street, Room 328, Toronto, ON M5T 1W7 2006-04-21
Initiative for Sustainable Governance In Nigeria 128-425 Rathburn Rd., East Mississauga, ON L4Z 1H6 2006-04-21
International Initiative for A Sustainable Built Environment 40 The Driveway, Suite 1803, Ottawa, ON K2P 2C9 2001-03-02
Sustainable Thinking and Expression On Public Space (steps) Initiative 39 Queens Quay East, Suite 100, Toronto, ON M5E 0A4 2014-10-01
Smile Care Initiative 908 - 15 Queens Quay East, Toronto, ON M5E 0A4 2016-03-29
Just Economy Initiative 021 - 268 Keefer Street, Vancouver, BC V6A 1X5 2020-10-06
Century Initiative 2 St. Clair Avenue East, Suite 300, Toronto, ON M4T 2T5 2013-08-14
See Change Initiative 56 Easton Avenue, Montreal-west, QC H4X 1K8 2018-02-13
The 411 Initiative for Change Inc. 622-55 Stewart Street, Toronto, ON M5V 2V1 2005-02-15
Hti Humanitarian Training Initiative Inc. 2-1160 Avenue Laurier O., Montréal, QC H2V 2L5 2013-02-22

Improve Information

Please provide details on The Sustainable Self-Care Initiative 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