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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Director Name | Director Address |
---|---|---|
SafelyFed Canada | Michelle Pensa Branco | 1872 Stonepath Crescent, Mississauga ON L4X 1X9, Canada |
City | Guelph |
Post Code | N1H 7P1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |