YOUR LIFE COUNTS! INTERNATIONAL INC.

Address:
800 Niagara Street North, Suite Gg5b, Welland, ON L3C 5Z4

YOUR LIFE COUNTS! INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2804484. The registration start date is March 12, 1992. The current status is Active.

Corporation Overview

Corporation ID 2804484
Business Number 135891257
Corporation Name YOUR LIFE COUNTS! INTERNATIONAL INC.
Registered Office Address 800 Niagara Street North
Suite Gg5b
Welland
ON L3C 5Z4
Incorporation Date 1992-03-12
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
COREY MESSOM 168 HALLAM ST, TORONTO ON M6H 1X5, Canada
BILL KARNER 209 REGIONAL ROAD 20, SUITE # 1, FONTHILL ON L0S 1E6, Canada
RORY BUTLER 538 WELLAND ROAD, R. R. #5, FENWICK ON L0S 1C0, Canada
Marc Morin 85 Odds's Drive, Restoule ON P0H 2R0, 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 1992-03-12 2014-10-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-03-11 1992-03-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-13 current 800 Niagara Street North, Suite Gg5b, Welland, ON L3C 5Z4
Address 2013-03-31 2014-10-13 800 Niagara Street North, Suite Gg5b, Welland, ON L3C 5Z4
Address 2010-07-22 2013-03-31 800 Niagara Street North, Suite Jj1, Welland, ON L3C 5Z4
Address 2007-03-31 2010-07-22 98 Russ Road, Rr.1, Grimsby, ON L3M 4E7
Address 1992-03-12 2007-03-31 Rr 22, Cambridge, ON N3C 2V4
Name 2014-10-13 current YOUR LIFE COUNTS! INTERNATIONAL INC.
Name 2007-10-12 2014-10-13 Your Life Counts! International Inc.
Name 1992-03-12 2007-10-12 LAMPLIGHT COMMUNICATIONS INC.
Status 2014-10-13 current Active / Actif
Status 1992-03-12 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)
2007-10-12 Amendment / Modification Name Changed.
1992-03-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-28 Soliciting
Ayant recours à la sollicitation
2018 2018-09-07 Soliciting
Ayant recours à la sollicitation
2017 2017-01-25 Soliciting
Ayant recours à la sollicitation

Office Location

Address 800 NIAGARA STREET NORTH
City WELLAND
Province ON
Postal Code L3C 5Z4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Garth Paley Software Training Institute Inc. 800 Niagara Street North, Suite Gg1, Welland, ON L3C 5Z4 2001-06-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jay Brahmani Enterprise Inc. 800 Niagara St., Unit 59 Seaway Mall, Welland, ON L3C 5Z4 2004-09-14
Bridgecourt Incorporated 800 Niagara St., Suite Gg5, Welland, Ontario, ON L3C 5Z4 2005-01-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Welland Fine Cars Inc. 333 Drapers St, Welland, ON L3C 0A1 2013-01-05
The See-more Way Inc. 362 Draper Street, Welland, ON L3C 0A1 2005-09-22
Zoomined Inc. 116 Michael Dr., Welland, ON L3C 0A7 2015-07-06
Exelby (digital) Inc. 113 Cardinal Crescent, Welland, ON L3C 0A8 2020-01-02
Nash Manifestations Inc. 149 Gaiser Road, Welland, ON L3C 0B5 2020-08-20
Gillespie Pontiac Buick Cadillac Limited 32 Gaiser Rd, Welland, ON L3C 0B5 1972-01-06
Nailuxe Inc. 17 Trailwood Drive, Welland, ON L3C 0B6 2019-11-13
It’s That Time Now! Incorporated 510 Silverwood Avenue, Welland, ON L3C 0B7 2020-10-19
11695789 Canada Inc. 116 Clare Avenue, Welland, ON L3C 0B7 2019-10-22
Myeva.ca Inc. 44 Clare Avenue, Welland, ON L3C 0B7 2018-12-10
Find all corporations in postal code L3C

Corporation Directors

Name Address
COREY MESSOM 168 HALLAM ST, TORONTO ON M6H 1X5, Canada
BILL KARNER 209 REGIONAL ROAD 20, SUITE # 1, FONTHILL ON L0S 1E6, Canada
RORY BUTLER 538 WELLAND ROAD, R. R. #5, FENWICK ON L0S 1C0, Canada
Marc Morin 85 Odds's Drive, Restoule ON P0H 2R0, Canada

Entities with the same directors

Name Director Name Director Address
10348805 Canada Inc. Corey Messom 168 Hallam Street, Toronto ON M6H 1X5, Canada
LifeNode Incorporated Corey Messom 707-295 Dufferin St., Toronto ON M6K 3G2, Canada
SPARKMATRIX TECHNOLOGIES INC. MARC MORIN 586 EASTGATE WALK, WATERLOO ON N2K 2W2, Canada
LES PLASTIQUES LEMIRE INC. MARC MORIN 42 COTE DE LA MONTAGNE, APP. 6, QUEBEC QC , Canada
TRANSGOLF INC. MARC MORIN 228 ABRAHAM-REMY, ST-HILAIRE QC J3H 6H8, Canada
MARC MORIN ELECTRIQUE INC. MARC MORIN 4030 MONT-ROYAL EST, MONTREAL QC H1X 3G3, Canada
MORIN BOUSLIKHANE INTERNATIONAL INC. MARC MORIN 4030 NOTRE DAME OUEST, APT. 206, MONTREAL QC H4C 1R1, Canada
POIRIER, MORIN INC. MARC MORIN 42 COTE DE LA MONTAGNE, SUITE 6, QUEBEC QC G1K 4E2, Canada
3651797 CANADA INC. MARC MORIN 4030 MONT-ROYAL EST, MONTREAL QC H1X 3G3, Canada
4 Foothills Holdings Inc. Marc Morin 100 Gloucester Street, Suite 502, Ottawa ON K2P 0A2, Canada

Competitor

Search similar business entities

City WELLAND
Post Code L3C 5Z4

Similar businesses

Corporation Name Office Address Incorporation
SociÉtÉ Internationale Golden Neo-life Diamite, LtÉe 200 Britannia Rd E., Unit 2, Mississauga, ON L4Z 1S6 1978-05-08
Value Counts 8024 B 159 Avenue Nw, Edmonton, AB T5Z 2T9 2017-10-26
Numeracy Counts Inc. 108 Sir Sanford Fleming Way, Maple, ON L6A 0V3 2013-07-09
He Counts (he.ca)inc. 2280 Aldeane Avenue, Victoria, BC V9B 2C7 2000-10-10
Kindness Counts 131 Balmoral Avenue, Toronto, ON M4V 1J5 2013-10-08
Every Bean Counts Inc. 4408 97 Street Nw, Edmonton, AB T6E 5R9 2007-12-07
Client Counts Bookkeeping Inc. 110 Allenby Cres., Winnipeg, MB R2C 3J2 2013-12-03
Age Counts Career Transitions Incorporated 801-115 The Esplanade, Toronto, ON M5E 1Y7 2020-04-27
Flower of Life International Arbitration Foundation 1920-2020 Robert-bourassa Blvd, Montreal, QC H3A 2A5 2019-09-30
Every Canadian Counts Coalition 2600 - 160 Elgin Street, Ottawa, ON K1P 1C3 2014-12-31

Improve Information

Please provide details on YOUR LIFE COUNTS! INTERNATIONAL 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