LIFEFORCE ART STUDIO/GALLERY INC.

Address:
13 Bois Chatel, Chelsea, QC J9B 1J8

LIFEFORCE ART STUDIO/GALLERY INC. is a business entity registered at Corporations Canada, with entity identifier is 2719631. The registration start date is May 28, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2719631
Business Number 129704698
Corporation Name LIFEFORCE ART STUDIO/GALLERY INC.
Registered Office Address 13 Bois Chatel
Chelsea
QC J9B 1J8
Incorporation Date 1991-05-28
Dissolution Date 2006-10-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
COURTNEY Y. MORIN 58 DAVIS ST., AYLMER QC J9H 5C9, Canada
JOHN G. MORIN 58 DAVIS ST., AYLMER QC J9H 5C9, Canada
LYNNE J. MORIN 58 DAVIS ST., AYLMER QC J9H 5C9, Canada
JOSHUA N. MORIN 58 DAVIS ST., AYLMER QC J9H 5C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-05-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-05-27 1991-05-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-07-06 current 13 Bois Chatel, Chelsea, QC J9B 1J8
Address 1991-11-01 2001-07-06 453 Catherine Street, Ottawa, ON K1R 5T7
Name 1991-05-28 current LIFEFORCE ART STUDIO/GALLERY INC.
Status 2006-10-16 current Dissolved / Dissoute
Status 1991-05-28 2006-10-16 Active / Actif

Activities

Date Activity Details
2006-10-16 Dissolution Section: 210
1991-05-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2005-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2004-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2003-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 13 BOIS CHATEL
City CHELSEA
Province QC
Postal Code J9B 1J8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alborz Business Management Inc. 15 Boischatel, Chelsea, QC J9B 1J8 2016-07-21
Véronique Fortin, Anesthésiste Inc. 19, Chemin Boischatel, Chelsea, QC J9B 1J8 2012-02-03
6224113 Canada Inc. 14 Chemin Boischatel, Gatineau, QC J9B 1J8 2004-05-01
2966263 Canada Inc. 12 Chemin Boischatel, Chelsea, QC J9B 1J8 1993-10-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8917779 Canada Inc. 11 Chemin Du Manoir, Chelsea, QC J9B 0A1 2014-06-09
10251933 Canada Inc. 11, Chemin Des Muguets, Chelsea, QC J9B 0A2 2017-05-26
Gesmin Royer Inc. 23, Chemin Des Muguets, Chelsea, QC J9B 0A2 2014-04-22
8169594 Canada Inc. 23 Old Chelsea, Gatineau, QC J9B 0A5 2012-04-17
10900800 Canada Inc. 4 Ch Maidan, Chelsea, QC J9B 0A9 2018-07-24
11726927 Canada Inc. 245, Chemin Ladyfield, Chelsea, QC J9B 0B2 2019-11-07
12323915 Canada Inc. 245, Chemin Ladyfield, Chelsea, QC J9B 0B2 2020-09-08
Qarib Inc. 200 Chemin Ladyfield, Chelsea, QC J9B 0B3 2020-11-16
Looma Studios Inc. 17 Ch. De Montpelier, Chelsea, QC J9B 0B3 2018-09-06
10374725 Canada Inc. 217 Ladyfield, Chelsea, QC J9B 0B3 2017-08-22
Find all corporations in postal code J9B

Corporation Directors

Name Address
COURTNEY Y. MORIN 58 DAVIS ST., AYLMER QC J9H 5C9, Canada
JOHN G. MORIN 58 DAVIS ST., AYLMER QC J9H 5C9, Canada
LYNNE J. MORIN 58 DAVIS ST., AYLMER QC J9H 5C9, Canada
JOSHUA N. MORIN 58 DAVIS ST., AYLMER QC J9H 5C9, Canada

Entities with the same directors

Name Director Name Director Address
6956157 CANADA INC. JOHN G. MORIN 1 HEMLO CRES., KANATA ON K2T 1C7, Canada
6956157 CANADA INC. LYNNE J. MORIN 1 HEMLO CRES., KANATA ON K2T 1C7, Canada

Competitor

Search similar business entities

City CHELSEA
Post Code J9B 1J8
Category studio
Category + City studio + CHELSEA

Similar businesses

Corporation Name Office Address Incorporation
Tfr Studio Gallery 118 Dunlop East, Barrie, ON L4N 1A4 2014-06-24
Thirding Studio Gallery 333 Denison Street, Markham, ON L3R 2Z4 2020-06-15
The Ocean Cove Art Studio and Gallery Inc. 306 Paling Avenue, Hamilton, ON L8H 5J9 2009-08-18
The Calligraphy Gallery Ltd. 4 Vata Court, Studio 16, Aurora, ON L4G 4B6 1988-05-31
Kawartha Artists' Gallery and Studio 201 Mcdonnel St., C/o PCvs, Rm 17, Peterborough, ON K9H 2W1 2017-11-21
Mandingo Gallery of African Art Inc. 1266 Queen Street West, Studio 9, Toronto, ON M6K 1L3 2006-12-29
Lifeforce Pet Health Inc. 160 Charlotte St, Ste. 203, Peterborough, ON K9J 2T8 2015-07-21
Lifeforce Apparel Inc. 2170 King Albert Ave., Coquitlam, BC V3J 1Z5 2012-06-05
Lifeforce Entertainment Inc. 80 Western Battery Rd, Suite 2pl 08, Toronto, ON K6K 3S1 2006-04-24
Meridian Lifeforce Inc. 5 Greystone Walk Drive, Suite 1516, Scarborough, ON M1K 5J5 2006-03-07

Improve Information

Please provide details on LIFEFORCE ART STUDIO/GALLERY 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