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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2000-09-29 | Amendment / Modification | Name Changed. |
1999-07-14 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M5H 3S1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |