World Life Institute

Address:
31 Chloe Crescent, Markham, ON L3S 2H4

World Life Institute is a business entity registered at Corporations Canada, with entity identifier is 2139561. The registration start date is December 31, 1986. The current status is Active.

Corporation Overview

Corporation ID 2139561
Business Number 134961408
Corporation Name World Life Institute
Registered Office Address 31 Chloe Crescent
Markham
ON L3S 2H4
Incorporation Date 1986-12-31
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
Waheeda Weyman 24 Second Street, Unit 106, Toronto ON M8V 2X2, Canada
SHARON GRAHAM 42 KIDBROOKE CR., SCARBORO ON M1M 3E3, Canada
JACOB ZIMMERMAN 1636 BASS RD, WATERPORT NY 14571, United States
ASAF DURAKOVIC 1816 WATERPORT RD, WATERPORT NY 14571, United States
CHRISTOPHER WILSON 2929 CARLING AVENUE #105, OTTAWA ON K2B 8E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1986-12-31 2014-06-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1986-12-30 1986-12-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-09-05 current 31 Chloe Crescent, Markham, ON L3S 2H4
Address 2014-06-03 2017-09-05 24 Second Street, Unit 106, Toronto, ON M8V 2X2
Address 2003-03-31 2014-06-03 24 Second St, #106, Toronto, ON M8V 2X2
Address 1986-12-31 2003-03-31 171 Hampton Avenue, Toronto, ON M4K 2Z3
Name 2014-06-03 current World Life Institute
Name 1988-12-05 2014-06-03 WORLD LIFE INSTITUTE
Name 1986-12-31 1988-12-05 LIFE ACADEMY
Status 2014-06-03 current Active / Actif
Status 1986-12-31 2014-06-03 Active / Actif

Activities

Date Activity Details
2014-06-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1986-12-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-04-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-02-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-02-14 Soliciting
Ayant recours à la sollicitation

Office Location

Address 31 Chloe Crescent
City Markham
Province ON
Postal Code L3S 2H4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Icene Inc. 49 Featherstone Avenue, Markham, ON L3S 2H4 2012-04-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Finprotax Inc. 18 Walford Road, Markham, ON L3S 0A1 2020-01-10
Achievers Wealth Institute Inc. 32 Walford Road, Markham, ON L3S 0A1 2013-12-11
Civicland Info Solutions Inc. 32 Walford Road, Markham, ON L3S 0A1 2017-06-14
10550400 Canada Inc. 6001, 14th Avenue, Markham, ON L3S 0A2 2017-12-21
Sahel Bakery Inc. 6001 14th Avenue, Unit 5, Markham, ON L3S 0A2 2016-01-28
7856105 Canada Inc. 5995-a-2/b, 14th Av., Markham, ON L3S 0A2 2011-05-06
11434349 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2019-05-28
12440423 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2020-10-23
Marketing Cubs Inc. 13 Jack Monkman Crescent, Markham, ON L3S 0A3 2020-02-18
11255606 Canada Inc. 11 Jack Monkman Cres, Markham, ON L3S 0A3 2019-02-17
Find all corporations in postal code L3S

Corporation Directors

Name Address
Waheeda Weyman 24 Second Street, Unit 106, Toronto ON M8V 2X2, Canada
SHARON GRAHAM 42 KIDBROOKE CR., SCARBORO ON M1M 3E3, Canada
JACOB ZIMMERMAN 1636 BASS RD, WATERPORT NY 14571, United States
ASAF DURAKOVIC 1816 WATERPORT RD, WATERPORT NY 14571, United States
CHRISTOPHER WILSON 2929 CARLING AVENUE #105, OTTAWA ON K2B 8E7, Canada

Entities with the same directors

Name Director Name Director Address
NICAN FOREST PRODUCTS LTD. Christopher Wilson 303 33rd St W, Saskatoon SK S7L 0V2, Canada
Georgian Restaurant Equipment Services Inc. Christopher Wilson 117 Erie Street, Collingwood ON L9Y 1P5, Canada
ALCHEMY CREATIVE AND COMMUNICATIONS INC. CHRISTOPHER WILSON 30, COLERIDGE STREET, OTTAWA ON K2C 4E5, Canada
7298650 CANADA LTD. Christopher Wilson 1923 Scully Way, Orleans ON K4A 4G8, Canada
Civica Inc. CHRISTOPHER WILSON 30 Coleridge Street, OTTAWA ON K2C 4E5, Canada
7237537 CANADA INC. CHRISTOPHER WILSON 74 GEORGE STREET, P O BOX 438, WARKWORTH ON K0K 3K0, Canada
AD MY RIDE MARKETING INC. CHRISTOPHER WILSON 16 GLENN GOULD CRESCENT, UXBRIDGE ON L9P 1W4, Canada
Supper's Ready Brighton Sharon Graham 30 Chatten Road, Brighton ON K0K 1H0, Canada
Uranium Medical Research Centre SHARON GRAHAM 42 KIDBROOKE CRESCENT, SCARBORO ON M1M 3E3, Canada
Canadian Council for Career Development Sharon Graham 5327 4th Line, Milton ON L9T 2X8, Canada

Competitor

Search similar business entities

City Markham
Post Code L3S 2H4

Similar businesses

Corporation Name Office Address Incorporation
New Life Institute Inc. 247 Whitewood Ave West, Unit 46, Temiskaming Shores, ON P0J 1P0 2017-01-04
Canada Maggie Life Science Institute 188 Torrens Ave, Toronto, ON M4J 2P5 2015-03-02
Canadian Life and Health Institute Inc. 8580 Francis Rd, Richmond, BC V6Y 1A6 2017-08-18
Amazing Life World Inc. 101 Charles St E. Unit 610, Toronto, ON M4Y 0A9 2016-03-08
The Canadian Child Life Institute 1066 Masters Green, Oakville, ON L6M 2P1 2010-06-29
World Life Centre 1303 Michael Crescent, Cambridge, ON N3H 2R1 1990-06-08
World Zhouyi & Life Society 3-2375 Brimley Rd, Scarborough, ON M1S 3L6 2008-09-30
Great Life World Outreach 25 St-michael's Crescent, Bolton, ON L7E 5T3 2001-07-30
World Fintech Institute 802-3100 Steeles Ave E, Markham, ON L3R 8T3 2018-06-01
The Institute of Chartered Life Underwriters of Canada 10 Lower Spadina Ave, Suite 600, Toronto, ON M5V 2Z2 2005-06-07

Improve Information

Please provide details on World Life Institute 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