HUMANSPHERE LEADERSHIP INSTITUTE

Address:
132 Dunn, Oakville, ON L6J 5A8

HUMANSPHERE LEADERSHIP INSTITUTE is a business entity registered at Corporations Canada, with entity identifier is 2827174. The registration start date is June 4, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2827174
Business Number 139684716
Corporation Name HUMANSPHERE LEADERSHIP INSTITUTE
Registered Office Address 132 Dunn
Oakville
ON L6J 5A8
Incorporation Date 1992-06-04
Dissolution Date 2015-04-19
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
BOB WILLIAMS 415 LOCUST ST. UNIT 702, BURLINGTON ON L7S 2J2, Canada
JORI KADLEC 17714 1ST ST.EAST, REDINGTON SHORES CA 33708, United States
MICHEAL FINNIGAN 26804 ROLLING HILLS RD, ROLLING HILLS CA 90274, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-06-04 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-06-03 1992-06-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1992-06-04 current 132 Dunn, Oakville, ON L6J 5A8
Name 1992-06-04 current HUMANSPHERE LEADERSHIP INSTITUTE
Status 2015-04-19 current Dissolved / Dissoute
Status 2014-11-20 2015-04-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-20 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-06-04 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-19 Dissolution Section: 222
1992-06-04 Incorporation / Constitution en société

Office Location

Address 132 DUNN
City OAKVILLE
Province ON
Postal Code L6J 5A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rochester Midland LimitÉe 851 Progress Court, Oakville, ON L6J 5A8 1916-03-01
3379035 Canada Inc. 507 Carlisle Court, Oakville, ON L6J 5A8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Symack Capital Management (canada) Corporation 115 George St., Suite 140, Oakville, ON L6J 0A2 2020-06-01
Value Bullion Inc. 1515-115 George Street, Oakville, ON L6J 0A2 2020-05-18
Salesmonster Inc. 616-115 George St, Oakville, ON L6J 0A2 2020-04-29
11828738 Canada Ltd. 409 - 115 George Street, Oakville, ON L6J 0A2 2020-01-07
Redcup Inc. 115 George Street, Suite 624, Oakville, ON L6J 0A2 2016-07-20
Luhvee Books Inc. 115 George Street Suite 515, Oakville, ON L6J 0A2 2016-02-18
Drafting Star Incorporated 115 George Street, Unit 139, Oakville, ON L6J 0A2 2016-01-19
Tettro Inc. 108-115 George St, Oakville, ON L6J 0A2 2015-11-09
Canadian Croatian Choral Society 115 George Street, Suite 631, Oakville, ON L6J 0A2 2015-03-06
8904502 Canada Inc. Pmb117-115 George Street Pmb117, Oakville, ON L6J 0A2 2014-05-30
Find all corporations in postal code L6J

Corporation Directors

Name Address
BOB WILLIAMS 415 LOCUST ST. UNIT 702, BURLINGTON ON L7S 2J2, Canada
JORI KADLEC 17714 1ST ST.EAST, REDINGTON SHORES CA 33708, United States
MICHEAL FINNIGAN 26804 ROLLING HILLS RD, ROLLING HILLS CA 90274, United States

Entities with the same directors

Name Director Name Director Address
RIBBONHOUSE ASSEMBLIES LTD. BOB WILLIAMS 4 GLENBROOK WAY, NEPEAN ON , Canada
Cochrane Support for Seniors Ltd. BOB WILLIAMS BOX 40, SITE 5, RR. 1, COCHRANE AB T4C 1A1, Canada
LETHBRIDGE FLYING CLUB BOB WILLIAMS BOX 1995, FORT MACLEOD AB T0L 0Z0, Canada
CANADIAN EXPOSE FOR FASHION RESEARCH & DEVELOPMENT JORI KADLEC 31 WELLESLEY ST. E, TORONTO ON M4Y 1G7, Canada

Competitor

Search similar business entities

City OAKVILLE
Post Code L6J5A8

Similar businesses

Corporation Name Office Address Incorporation
Collaborative Leadership Institute Inc. 428 Windy Lane, Manotick, ON K4M 0G2
Institut De Leadership Collaboratif Inc. 129 Dalecroft Crescent, Nepean, ON K2G 5V8 1998-05-13
Institut Du Leadership Stratégique Ils 53 Rue Plage-riviera, Sainte-genevieve, QC H9H 4T9 2004-06-24
Canadian Youth Leadership Institute (cyli) 630 Sherbrooke West, Suite 400, Montreal, QC H3A 1E4 2017-11-29
Lifelong Leadership Institute, Inc. 192 Albertus Ave, Toronto, ON M4R 1J7 2013-06-26
Leadership for Success Institute 24 Pinery Trail, Toronto, ON M1B 6C3 2008-10-29
Humanistic Leadership Institute 107 Dunbarton Court, Ottawa, ON K1K 4L5 2001-05-30
Rockfort Leadership Institute Corp. 1-181 Vaughan Rd, Toronto, ON M6C 2M4 2011-03-25
Innovative Leadership Institute Inc. 2103b 7 Street N.e., Calgary, AB T2E 4C7 2016-08-29
Empathic Leadership Institute Inc. 2783 De L'Écuyer Rue, Canton-de-hatley, QC J0B 2C0 2018-12-20

Improve Information

Please provide details on HUMANSPHERE LEADERSHIP 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