Livelihood Infrastructure Food Education for Health (L.I.F.E. For Health)

Address:
105 Mccaul Street, Suite 505, Toronto, ON M5T 2X4

Livelihood Infrastructure Food Education for Health (L.I.F.E. For Health) is a business entity registered at Corporations Canada, with entity identifier is 3124606. The registration start date is March 2, 1995. The current status is Active.

Corporation Overview

Corporation ID 3124606
Business Number 898213376
Corporation Name Livelihood Infrastructure Food Education for Health (L.I.F.E. For Health)
Registered Office Address 105 Mccaul Street
Suite 505
Toronto
ON M5T 2X4
Incorporation Date 1995-03-02
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
ALEXIS MURRAY 546 BATHURST ST., TORONTO ON M5S 2P9, Canada
ELIZABETH QUIJANO 700 HUMBERWOOD BLVD, SUITE 121, ETOBICOKE ON M9W 7J4, Canada
PAUL EDWARDS 105 McCAUL STREET, SUITE 505, TORONTO ON M5T 2X4, Canada
FIONA LACEY #101-101 ROXBOROUGH ST. EAST, TORONTO ON M4W 1V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-02-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1995-03-02 2015-02-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-03-01 1995-03-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-01-24 current 105 Mccaul Street, Suite 505, Toronto, ON M5T 2X4
Address 2015-02-04 2017-01-24 11 Eleventh Street, Toronto, ON M8V 3G2
Address 2014-11-21 2015-02-04 11 Eleventh St., Toronto, ON M8V 3G2
Address 2005-11-28 2014-11-21 17 Suncrest Dr., Don Mills, ON M3C 2L1
Address 1995-03-02 2005-11-28 800 Bathurst Street, Suite 507, Toronto, ON M5R 3M8
Name 2015-02-04 current Livelihood Infrastructure Food Education for Health (L.I.F.E. For Health)
Name 2009-06-12 2015-02-04 Livelihood Infrastructure Food Education for Health
Name 1995-03-02 2009-06-12 LIFE PHILIPPINES FOUNDATION, CANADA
Status 2015-02-04 current Active / Actif
Status 1995-03-02 2015-02-04 Active / Actif

Activities

Date Activity Details
2015-02-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-02-18 Amendment / Modification
2009-06-12 Amendment / Modification Name Changed.
1995-03-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-22 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-09-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-09-16 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 105 McCAUL STREET
City TORONTO
Province ON
Postal Code M5T 2X4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Triplet Ai Corp. 507 - 105 Mccaul St., Toronto, ON M5T 2X4 2019-02-27
Erica Fung Beauty Inc. 802-105 Mccaul Street, Toronto, ON M5T 2X4 2018-04-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tonghui Landcape Design and Construction Inc. Unit 315, 280 Spadina Avenue, Toronto, ON M5T 0A1 2019-04-22
8919992 Canada Inc. 280 Spadina Avenue, Unit 315, Toronto, ON M5T 0A1 2014-06-10
12435501 Canada Inc. 510-10 Willison Sq, Toronto, ON M5T 0A8 2020-10-21
Toronto Royals Volleyball 10 Willison Square, Unit 202, Toronto, ON M5T 0A8 2019-02-12
Springbrook Capital Management Inc. 1913-210 Simcoe Street, Toronto, ON M5T 0A9 2020-09-23
Bioenttri Canada Inc. 210 Simcoe Street, Suite 904, Toronto, ON M5T 0A9 2020-02-07
10895652 Canada Limited 210 Simcoe St., Suite 914, Toronto, ON M5T 0A9 2018-07-20
Tomosunyc Trading Inc. Uint 708 - 210 Simcoe Street, Toronto, ON M5T 0A9 2017-08-18
Esuim Consulting Inc. 1004-210 Simcoe St, Toronto, ON M5T 0A9 2017-07-10
Perfume World Inc. 1407-210 Simcoe St., Toronto, ON M5T 0A9 2016-06-24
Find all corporations in postal code M5T

Corporation Directors

Name Address
ALEXIS MURRAY 546 BATHURST ST., TORONTO ON M5S 2P9, Canada
ELIZABETH QUIJANO 700 HUMBERWOOD BLVD, SUITE 121, ETOBICOKE ON M9W 7J4, Canada
PAUL EDWARDS 105 McCAUL STREET, SUITE 505, TORONTO ON M5T 2X4, Canada
FIONA LACEY #101-101 ROXBOROUGH ST. EAST, TORONTO ON M4W 1V9, Canada

Entities with the same directors

Name Director Name Director Address
Federal Institute of Commerce Paul Edwards 24 Boticelli Way, Woodbridge ON L4H 0C6, Canada
FIRST CONCEPT FINANCIAL CORPORATION PAUL EDWARDS 22 NOTTINGHAM CRESCENT, BRAMPTON ON L6S 4G4, Canada
G.H. MEDICAL INC. Paul Edwards 6990 Creditview Road, Unit 6, Mississauga ON L5N 8R9, Canada
J-CHRIST APPAREL LIMITED PAUL EDWARDS 22 NOTTINGHAM CRESCENT, BRAMPTON ON L6S 4G4, Canada
4115201 CANADA INC. PAUL EDWARDS 39 HADDINGTON ST., TORONTO ON M5M 2N8, Canada
SECURICOR CANADA LIMITED PAUL EDWARDS 175 CUMBERLAND STREET, SUITE 2103, TORONTO ON M5R 3M9, Canada
Barrier Free Canada Paul Edwards 120 Adelaide Street West, Suite 1201, c/o Merchant Law Group - Anthony Tibbs, Toronto ON M5H 1T1, Canada
MCMT College of Science & Technology Inc. PAUL EDWARDS 3900 ROSEMONT ST, MONTREAL QC H1X 1L6, Canada
4115210 CANADA INC. PAUL EDWARDS 39 HADDINGTON ST., TORONTO ON M5M 2N8, Canada
HOMESOURCE LTD. PAUL EDWARDS 643 KIRKWOOD AVENUE, OTTAWA ON K1Z 5X3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5T 2X4

Similar businesses

Corporation Name Office Address Incorporation
Health Education & Livelihood Project International Inc. Queen St. City Farm (queen St. North), Ne 30-08-14 W of 2nd Meridian, Weyburn, SK S4H 2J9 1994-03-23
Centre Pour L'avancement De L'infrastructure Informationnelle En Santé 68 Second Avenue, Ottawa, ON K1S 2H5 1995-11-23
Foundation for Health Education and Literacy, Prevention Education for Development (h.e.l.p.e.d.) 1385 Covey Hill Road, Franklin, QC J0S 1E0 2008-01-17
Health and Education Now! 4724, Rue Saint-andré, Montréal, QC H2J 3A1 2011-06-16
Borealis Infrastructure Health Management Inc. 900-100 Adelaide Street West, Toronto, ON M5H 0E2 2006-10-19
Fondation S.e.l (sante-education-logement)/ Foundation H.e.h (health-education-housing) 101 Branthaven Street, Orleans, ON K4A 0G5 2020-11-12
Conseil Canadien D'education Sanitaire 71 Bank Street, Suite 605, Ottawa, ON K1P 5N2 1977-11-23
Societe Canadienne Des Specialistes En Education Sanitaire Station "d", P.o.box 2305, Ottawa, ON K1P 5W5 1969-06-18
Ims Health Canada Inc. 16720, Transcanada Highway, Kirkland, QC H9H 5M3
Fondation Internationale Pour L'education De La Sante Et De La Dignite Humaine 250 St Zotique West, Montreal, QC H2V 1A3 1995-03-10

Improve Information

Please provide details on Livelihood Infrastructure Food Education for Health (L.I.F.E. For Health) 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