La Leche League Canada

Address:
272 West Acres Drive, Guelph, ON N1H 7P1

La Leche League Canada is a business entity registered at Corporations Canada, with entity identifier is 1880691. The registration start date is March 31, 1985. The current status is Active.

Corporation Overview

Corporation ID 1880691
Business Number 119003812
Corporation Name La Leche League Canada
Registered Office Address 272 West Acres Drive
Guelph
ON N1H 7P1
Incorporation Date 1985-03-31
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
Sabrina Rachel Hope 692 Platts Lane, London ON N6G 3B2, Canada
Melisande Neal 32 Fire Route 25, Buckhorn ON K0L 1J0, Canada
Chris Ortenburger 752 Bolger Park Road, Bonshaw PE C0A 1C0, Canada
Jennifer Iwata 1235 Maple Ridge Drive, Pickering ON L1X 1A8, Canada
Catherine Miller-Mort 22 Woodfield Road, Toronto ON M4L 2W3, Canada
Michelle Pensa Branco 1872 Stonepath Crescent, Mississauga ON L4X 1X9, Canada
Patricia Vanier 10123 88 Avenue, Edmonton AB T6E 2R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1985-03-31 2014-10-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1985-03-30 1985-03-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-04-26 current 272 West Acres Drive, Guelph, ON N1H 7P1
Address 2014-10-13 2017-04-26 12696 Nesbitt Road, Winchester, ON K0C 2K0
Address 2005-03-31 2014-10-13 18c Industrial Dr, Box 29, Chesterville, ON K0C 1H0
Address 1995-01-31 2005-03-31 18c Industrial Dr, Box 29, Chesterville, ON K0C 1H0
Name 2014-10-13 current La Leche League Canada
Name 1985-03-31 2014-10-13 LA LECHE LEAGUE CANADA
Status 2014-10-13 current Active / Actif
Status 1985-03-31 2014-10-13 Active / Actif

Activities

Date Activity Details
2014-10-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2014-05-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2011-11-22 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2011-03-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-12-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-12-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-01-25 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-01-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-04-30 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-11-20 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-11-01 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1985-03-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-22 Soliciting
Ayant recours à la sollicitation
2018 2018-09-22 Soliciting
Ayant recours à la sollicitation
2017 2017-09-16 Soliciting
Ayant recours à la sollicitation

Office Location

Address 272 West Acres Drive
City Guelph
Province ON
Postal Code N1H 7P1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moveable Feast Resources Inc. 106 Cardigan Street, Guelph, ON N1H 0A4 2004-06-22
Sneek Management Inc. 401 Edinburgh Road North, Apt. 302, Guelph, ON N1H 0A5 2008-05-22
Styx & Stones Property Management Inc. 401 Edinburgh Road North, Apt. 302, Guelph, ON N1H 0A5 2013-10-10
Voh Logistics Engineering Incorporated 304-160 Macdonell, Guelph, ON N1H 0A9 2015-11-04
Newcombe Search Group Ltd. 160 Macdonell St., #1004, Guelph, ON N1H 0A9 2013-03-27
Rose Bud Thorn Collective 150 Wellington Street East, Unit 901, Guelph, ON N1H 0B5 2020-05-22
Plj Human Resource Consulting Inc. 306 - 150 Wellington St E, Guelph, ON N1H 0B5 2011-11-03
9635220 Canada Inc. 15 Emeny Lane, Guelph, ON N1H 0H3 2016-02-24
Eagle's Flight, Creative Training Excellence Inc. 489 Clair Road West, Guelph, ON N1H 0H7
3690075 Canada Inc. 45 Dawson Road, Suite 1, Guelph, ON N1H 1B1 1999-11-19
Find all corporations in postal code N1H

Corporation Directors

Name Address
Sabrina Rachel Hope 692 Platts Lane, London ON N6G 3B2, Canada
Melisande Neal 32 Fire Route 25, Buckhorn ON K0L 1J0, Canada
Chris Ortenburger 752 Bolger Park Road, Bonshaw PE C0A 1C0, Canada
Jennifer Iwata 1235 Maple Ridge Drive, Pickering ON L1X 1A8, Canada
Catherine Miller-Mort 22 Woodfield Road, Toronto ON M4L 2W3, Canada
Michelle Pensa Branco 1872 Stonepath Crescent, Mississauga ON L4X 1X9, Canada
Patricia Vanier 10123 88 Avenue, Edmonton AB T6E 2R8, Canada

Entities with the same directors

Name Director Name Director Address
SafelyFed Canada Michelle Pensa Branco 1872 Stonepath Crescent, Mississauga ON L4X 1X9, Canada

Competitor

Search similar business entities

City Guelph
Post Code N1H 7P1

Similar businesses

Corporation Name Office Address Incorporation
La Leche Creme Inc. 512 Nicholas, Grande Ile, QC J6S 5V2 1984-10-30
Leche Desserts Incorporated 640 De Courcelle, Montreal, QC H4C 3C5 2012-07-12
Licking-lips Enterprises Inc. 2 Monette, St-philippe De Laprairie, QC G0L 2K0 1980-11-10
Canadian League of Gamers Inc. 1055 West Hastings Street, Suite 1700, Vancouver, BC V6E 2E9
League Investment Fund Ltd. 400 - 602 Broughton St, Victoria, BC V8W 1C7
Artmasters League of Canada Ltd. 695 Grosvenor Ave, Westmount, QC 1973-04-19
Air Cadet League of Canada #606 Harvard Ssc 218 Main St N, Preeceville, SK S0A 3B0 2017-01-11
Health League of Canada 28 Mcculla Avenue, Brampton, ON L6V 1L7 1936-04-02
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12
Eastern Canada Professional Soccer League 401 Bay St, P.o.box 32, Toronto, ON 1961-10-05

Improve Information

Please provide details on La Leche League Canada 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