LOVE: LEAVE OUT VIOLENCE

Address:
25 Lansbury Court, C/o Daniel Grzymisch, Thornhill, ON L4J 5K1

LOVE: LEAVE OUT VIOLENCE is a business entity registered at Corporations Canada, with entity identifier is 3089657. The registration start date is November 21, 1994. The current status is Active.

Corporation Overview

Corporation ID 3089657
Business Number 898338777
Corporation Name LOVE: LEAVE OUT VIOLENCE
LOVE: VIVRE SANS VIOLENCE
Registered Office Address 25 Lansbury Court
C/o Daniel Grzymisch
Thornhill
ON L4J 5K1
Incorporation Date 1994-11-21
Corporation Status Active / Actif
Number of Directors 9 - 12

Directors

Director Name Director Address
Heather Stoutenberg 770 Union Street, Vancouver BC V6A 2C2, Canada
Daniel Holland 1592 Barrington St., Suite 200, Halifax NS B3J 1Z6, Canada
SHEILA RUDBERG 3940 COTE-DES-NEIGES, APT.D42, MONTREAL QC H3H 1W2, Canada
Paul Black 1 Dunolly Street, Dartmouth NS B2Y 2Z6, Canada
Amy Rebecca Feldman 131 Admiral Road, Toronto ON M5R 2L7, Canada
Lyla Hunter #209 - 3655 Clark Dr., Vancouver BC V5V 3N1, Canada
HARRIET VELAZQUEZ 2727 YONGE STREET, SUITE 513, TORONTO ON M4N 3R6, Canada
Adam Goldberg 243 Avenue Clarke, Westmount QC H3Z 2E3, Canada
Diane Bussandri 524 Mount Pleasant Ave, Westmount QC H3Y 3H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1994-11-21 2013-10-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-11-20 1994-11-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-10-20 current 25 Lansbury Court, C/o Daniel Grzymisch, Thornhill, ON L4J 5K1
Address 2013-10-15 current 3130 Bathurst Street, Suite 202, Toronto, ON M6A 2A1
Address 2013-10-15 2020-10-20 3130 Bathurst Street, Suite 202, Toronto, ON M6A 2A1
Address 2011-03-31 2013-10-15 3130 Bathurst St., Suite 202, Toronto, ON M6A 2A1
Address 2005-07-27 2011-03-31 3101 Bathurst St., Suite 301, Toronto, ON M6A 2A6
Address 1994-11-21 2005-07-27 1916 Tupper, Montreal, QC H3H 1N5
Name 2013-10-15 current LOVE: LEAVE OUT VIOLENCE
Name 2013-10-15 current LOVE: VIVRE SANS VIOLENCE
Name 2008-11-10 2013-10-15 LOVE: Leave Out Violence
Name 2008-11-10 2013-10-15 LOVE: Vivre Sans Violence
Name 1994-11-21 2008-11-10 L'OMISSION DE LA VIOLENCE "L.O.V.E."
Name 1994-11-21 2008-11-10 LEAVE OUT VIOLENCE "L.O.V.E."
Status 2013-10-15 current Active / Actif
Status 1994-11-21 2013-10-15 Active / Actif

Activities

Date Activity Details
2013-10-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-11-10 Amendment / Modification Name Changed.
2004-09-20 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1994-11-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-20 Soliciting
Ayant recours à la sollicitation
2019 2019-09-11 Soliciting
Ayant recours à la sollicitation
2018 2018-09-25 Soliciting
Ayant recours à la sollicitation
2017 2017-09-25 Soliciting
Ayant recours à la sollicitation

Office Location

Address 25 Lansbury Court
City Thornhill
Province ON
Postal Code L4J 5K1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bhr Solutions Incorporated 1110 - 15 North Park Road, Vaughan, ON L4J 0A1 2020-08-15
Streamline Investment Consulting and Mitigation Services Inc. 15 North Park Rd., 815, Thornhill, ON L4J 0A1 2020-07-29
Uft Can. Inc. 1603-15 North Park Road, Vaughan, ON L4J 0A1 2019-08-11
Dmme Inc. 1512-7 North Park Road, Vaughan, ON L4J 0A1 2019-06-21
11238035 Canada Inc. Ph6-15 North Park Rd., Thornhill, ON L4J 0A1 2019-02-06
10972169 Canada Ltd. 401 - 15 North Park Rd, Thornhill, On L4j 0a1, Thornhill, ON L4J 0A1 2018-08-31
10224804 Canada Inc. 15 North Park Rd, Thornhill, ON L4J 0A1 2017-05-07
8983895 Canada Inc. 701-15 North Park Rd., Thornhill, ON L4J 0A1 2014-08-10
Arelli Inc. Unit 419, #10 8707 Dufferin St., Vaughan, ON L4J 0A1 2013-07-13
Restoration 1 York Inc. 15 North Park Road Apt 1612, Thornhill, ON L4J 0A1 2013-01-14
Find all corporations in postal code L4J

Corporation Directors

Name Address
Heather Stoutenberg 770 Union Street, Vancouver BC V6A 2C2, Canada
Daniel Holland 1592 Barrington St., Suite 200, Halifax NS B3J 1Z6, Canada
SHEILA RUDBERG 3940 COTE-DES-NEIGES, APT.D42, MONTREAL QC H3H 1W2, Canada
Paul Black 1 Dunolly Street, Dartmouth NS B2Y 2Z6, Canada
Amy Rebecca Feldman 131 Admiral Road, Toronto ON M5R 2L7, Canada
Lyla Hunter #209 - 3655 Clark Dr., Vancouver BC V5V 3N1, Canada
HARRIET VELAZQUEZ 2727 YONGE STREET, SUITE 513, TORONTO ON M4N 3R6, Canada
Adam Goldberg 243 Avenue Clarke, Westmount QC H3Z 2E3, Canada
Diane Bussandri 524 Mount Pleasant Ave, Westmount QC H3Y 3H5, Canada

Entities with the same directors

Name Director Name Director Address
DCK CONCESSIONS CANADA INC. Adam Goldberg 243 Avenue Clarke, Westmount QC H3Z 2E3, Canada
3378209 CANADA INC. ADAM GOLDBERG 455 STRATHCONA, WESTMOUNT QC H3Y 2X2, Canada
BOUCLAIR HOUSE OF FABRICS LTD. ADAM GOLDBERG 455 STRATHCONA AVENUE, WESTMOUNT QC H3Y 2X2, Canada
3408477 CANADA INC. ADAM GOLDBERG 455 STRATHCONA AVENUE, WESTMOUNT QC H3Y 2X2, Canada
3652971 CANADA INC. ADAM GOLDBERG 243 Clarke Avenue, WESTMOUNT QC H3Z 2E3, Canada
10090549 CANADA INC. Adam Goldberg 243 Avenue Clarke, Westmount QC H3Z 2E3, Canada
44 DECOR INC. ADAM GOLDBERG 455 STRATHCONA AVENUE, WESTMOUNT QC H3Y 2X2, Canada
3378209 CANADA INC. ADAM GOLDBERG 455 STRATHCONA, WESTMOUNT QC H3Y 2X2, Canada
139603 CANADA INC. ADAM GOLDBERG 455 STRATHCONA AVENUE, WESTMOUNT QC H3Y 2X2, Canada
6402101 CANADA INC. ADAM GOLDBERG 455 STRATHCONA, WESTMOUNT QC H3Y 2X2, Canada

Competitor

Search similar business entities

City Thornhill
Post Code L4J 5K1

Similar businesses

Corporation Name Office Address Incorporation
December 6th Victims Foundation Against Violence P.o. Box: 47561, Montreal, QC H2H 2S5 1993-03-15
Canadiens Contre La Violence Partout Recommandant Sa Révocation 440 Elizabeth St, Burlington, ON L7R 2M1 1992-06-03
La Fondation Warren Pour Les Victimes De Violence Familiale 204 C Moore Ave, Toronto, ON M4T 1V8 1997-08-01
National Aboriginal Circle Against Family Violence 2169 River Road, Business Complex, 1st Floor, Kahnawake, QC J0L 1B0 2002-04-16
Ottawa Coalition To End Violence Against Women 601 - 250 City Centre Ave, Ottawa, ON K1R 6K7 2011-07-27
Love Structured Water Inc. 45, Chemin Belisle, Morin-heights, QC J0R 1H0 2019-08-16
Love God. Love People. Inc. 6670 Campobello Road, Mississauga, ON L5N 2L8 2003-08-11
Les Produits De SantÉ Terre Love Inc. 9215, Saint-denis Street, Suite 1, Montreal, QC H2M 1N9 2019-08-09
L.s. Love Et Associes Canada Limitee 158 Kennedy Road South, Brampton, ON 1977-03-10
Exploitation Miniere Et Importations Love Opal Australiennes Inc. 6855 St. James St. West, Montreal, QC 1976-01-23

Improve Information

Please provide details on LOVE: LEAVE OUT VIOLENCE 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