LIFEPLANS LTC SERVICES, INC.

Address:
Scotia Plaza, 40 King Street, Toronto, ON M5H 3S1

LIFEPLANS LTC SERVICES, INC. is a business entity registered at Corporations Canada, with entity identifier is 3639959. The registration start date is July 14, 1999. The current status is Active.

Corporation Overview

Corporation ID 3639959
Business Number 887490324
Corporation Name LIFEPLANS LTC SERVICES, INC.
LIFEPLANS SERVICE DE SOINS À LONG TERME, INC.
Registered Office Address Scotia Plaza
40 King Street
Toronto
ON M5H 3S1
Incorporation Date 1999-07-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
BERNARD NAUMANN 390 BAY STREET, 26TH FLOOR, TORONTO ON M5H 2Y2, Canada
DENISE M. LISTON 2 UNIVERSITY OFFICE PARK, 51 SAWYERS RD., SUITE 340, WALTHAM MA 02153, United States
JULIAN L. DOYLE 25 HARLINGTON RD., TORONTO ON M3B 3G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-26 current Scotia Plaza, 40 King Street, Toronto, ON M5H 3S1
Address 2001-12-01 2018-07-26 130 Adelaide St.w, Suite 701, Toronto, ON M5H 2K4
Address 1999-07-14 2001-12-01 150 King St. West, Suite 900, Toronto, ON M5H 2K4
Name 2000-09-29 current LIFEPLANS LTC SERVICES, INC.
Name 2000-09-29 current LIFEPLANS SERVICE DE SOINS À LONG TERME, INC.
Name 1999-07-14 2000-09-29 LIFEPLANS LTC SERVICES, INC.
Status 1999-07-14 current Active / Actif

Activities

Date Activity Details
2000-09-29 Amendment / Modification Name Changed.
1999-07-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Scotia Plaza
City Toronto
Province ON
Postal Code M5H 3S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Ressources Eldorado Limitee Scotia Plaza, Suite 2703 Box 320, Toronto, ON M5H 3Y2
Eldorado Aviation Limitee Scotia Plaza, Suite 2703 P.o. Box 320, Toronto, ON M5H 3Y2 1953-04-23
Poissant Thorne Inc. Scotia Plaza, Box 122, Toronto, QC M5H 3Z2 1981-08-31
Aimcorp Investments Ltd. Scotia Plaza, Box 122, Toronto, ON M5H 3Z2 1983-01-19
Gestion De Placements Trimark Inc. Scotia Plaza, Suite 5200 P.o. Box 205, Toronto, ON M5H 3Z3 1981-06-08
Turtle Creek Asset Management Inc. Scotia Plaza, 40 King Street West, Suite 5100, Toronto, ON M5H 3Y2 2003-03-24
First Choice Beverage Inc. Scotia Plaza, 40 King Street West, Toronto, ON M5H 3Y4 2014-09-04
Info-quest Corporation Scotia Plaza, Suite 4900, Toronto, ON M5H 4A2 1982-05-11
Eldorado Nucleaire (1989) Limitee Scotia Plaza, Suite 2703 P.o. Box 320, Toronto, ON M5H 3Y2 1984-04-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Integrated Medhealth Communication Canada Inc. Suite 5800, 40 King Street West, Toronto, ON M5H 3S1 2016-05-04
Cannabis Rights Coalition C/o Miller Thomson LLP, 5800, 40 King Street West, Toronto, ON M5H 3S1 2014-12-09
Cannabis Growers of Canada 5800, 40 King Street West, Toronto, ON M5H 3S1 2014-10-14
The Trust for The Americas Canada 5800-40 King Street, Toronto, ON M5H 3S1 2013-07-31
Hybrid Financial Ltd. 40 King Street West, Suite 1700, Toronto, ON M5H 3S1 2011-06-06
Huron Advisors Canada Limited 40 King West, Suite 5800, Toronto, ON M5H 3S1 2009-02-23
Canadian Transport Lawyers' Association 5800-40 King Street West, Toronto, ON M5H 3S1 2004-12-31
Make-a-wish Foundation of Canada 5800 - 40 King Street West, Toronto, ON M5H 3S1 2001-02-20
Atco Chemical Corp. 40 King Street West, Ste. 5800, P.o. Box 1011, Toronto, ON M5H 3S1 2000-11-01
3813088 Canada Ltd. 20 Queen Street W., 2500 Box 27, Toronto, ON M5H 3S1 2000-09-25
Find all corporations in postal code M5H 3S1

Corporation Directors

Name Address
BERNARD NAUMANN 390 BAY STREET, 26TH FLOOR, TORONTO ON M5H 2Y2, Canada
DENISE M. LISTON 2 UNIVERSITY OFFICE PARK, 51 SAWYERS RD., SUITE 340, WALTHAM MA 02153, United States
JULIAN L. DOYLE 25 HARLINGTON RD., TORONTO ON M3B 3G3, Canada

Entities with the same directors

Name Director Name Director Address
160875 CANADA INC. JULIAN L. DOYLE 3000 YONGE STREET APT 812, TORONTO ON M4K 2K5, Canada
TASK TRADING INTERNATIONAL INC. JULIAN L. DOYLE 25 HARLINGTON RD., TORONTO ON M3B 3G3, Canada
HNU SYSTEMS (CANADA) LIMITED JULIAN L. DOYLE 3000 YONGE STREET, SUITE 812, TORONTO ON M4N 2K5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 3S1

Similar businesses

Corporation Name Office Address Incorporation
L'association Canadienne De Soins A Long Terme Inc. 135 York Street, Suite 204, Ottawa, ON K1W 5T4 1979-07-31
Slc Management Long Term Pfip Gp Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2015-03-04
Slc Management Long Term Core Fi Gp Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2016-12-01
Service De Sante & Soins A Domicile Monkland Ltee 1010 St.catherine St West, Ste 1006, Montreal, QC H3B 3R8 1978-07-10
Canadian Association for Long Term Care Suite 202, 135 Mcgregor Street, Winnipeg, MB R2W 4V7 2013-10-07
Ontario Long Term Care Clinicians 1143 Wentworth Street West, Suite 202, Oshawa, ON L1J 8P7 2016-02-17
Produits Et Services De Premiers Soins Sst / Ohs Supplies and Services Canada Inc. 425 Rue Des Navigateurs, Aylmer, QC J9J 2L6 1999-05-14
Mlh Customized Homecare Services Inc. 147a Dufferin Road, Montreal, QC H3X 2Y2 2006-05-17
Groupe D'entraide De Service En Soins De Santé Spécialisés De La Mauricie Et Du Centre Du Québec 18450 Rue Gaillardetz, Bécancour, QC G9H 2G5 2013-10-05
Long Wing International, Inc. 5012 South Service Road, Burlington, ON L7L 5Y7 2000-09-11

Improve Information

Please provide details on LIFEPLANS LTC SERVICES, 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