RESOURCES FOR LIFE FOUNDATION

Address:
265 Yorkland Blvd., Suite 401, Toronto, ON M2J 1S5

RESOURCES FOR LIFE FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 4105753. The registration start date is September 5, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4105753
Business Number 860082049
Corporation Name RESOURCES FOR LIFE FOUNDATION
Registered Office Address 265 Yorkland Blvd.
Suite 401
Toronto
ON M2J 1S5
Incorporation Date 2002-09-05
Dissolution Date 2015-06-21
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
NORMAN GRAFSTEIN NACHAL SHIMSHON, 19/1, RAMAT BEIT, SHEMESH 99622, Israel
LARRY SOLOMON 245 FAIRVIEW MALL DRIVE, NORTH YORK ON M2J 4T1, Canada
PETER KELLNER 62 WOODLAWN AVENUE WEST, TORONTO ON M4V 1G7, Canada
JOEL SHAPIRO 97 PRUE AVENUE, TORONTO ON M6B 1R6, Canada
GORDON BERGER 67 GORDON ROAD, TORONTO ON M2P 1C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-09-05 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-09-05 current 265 Yorkland Blvd., Suite 401, Toronto, ON M2J 1S5
Name 2004-05-06 current RESOURCES FOR LIFE FOUNDATION
Name 2002-09-05 2004-05-06 THE PANFINANCIAL CHARITABLE FOUNDATION
Status 2015-06-21 current Dissolved / Dissoute
Status 2015-01-22 2015-06-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-09-05 2015-01-22 Active / Actif

Activities

Date Activity Details
2015-06-21 Dissolution Section: 222
2004-05-06 Amendment / Modification Name Changed.
2002-09-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-04-24
2005 2005-02-06
2004 2004-01-06

Office Location

Address 265 YORKLAND BLVD.
City TORONTO
Province ON
Postal Code M2J 1S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Security Industry Employers' Bargaining Association (sieba) 265 Yorkland Blvd., 5th Floor, Toronto, ON M2J 1S5 2004-07-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
10188247 Canada Inc. 400-265 Yorkland Blvd., Toronto, ON M2J 1S5 2017-04-11
8053111 Canada Inc. 265 Yorkland Blvd, Suite 400, Toronto, ON M2J 1S5 2011-12-14
6815464 Canada Ltd. 265 Yorkland Blvd., Suite 400, Toronto, ON M2J 1S5 2007-07-30
Cestar International Education Group Ltd. 265 Yorkland Blvd, Suite 400, Toronto, ON M2J 1S5 2007-07-19
10240656 Canada Inc. 400-265 Yorkland Blvd., Toronto, ON M2J 1S5 2017-05-17
Let's Go Canada Inc. 400-265 Yorkland Blvd., Toronto, ON M2J 1S5 2017-08-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Anai Asia North America International Inc. 1800 Sheppard Ave. East Unit 2075, Po Box 80006 Rpo Don Valley Village, North York, ON M2J 0A1 2008-06-12
11453963 Canada Inc. 311-1751 Sheppard Ave, North York, ON M2J 0A4 2019-06-07
Jiu Jiu Duck Ltd. 1751 Sheppard Ave. East, Suite 309, North York, ON M2J 0A4 2014-07-09
Ahavah Chronicles of Love Limited 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
9336206 Canada Corp. 306-1761 Sheppard.ave East, Toronto, ON M2J 0A5 2015-06-16
I Glass Print Inc. 1761 Sheppard Avenue East, Unit #106, Toronto, ON M2J 0A5 2013-01-22
Jumbolife World Inc. Unit 715, 1761 Sheppard Ave East, Toronto, ON M2J 0A5 2012-05-18
Young Abroad Education Inc. 1761 Sheppard Avenue East, 301, Toronto, ON M2J 0A5 2018-12-03
Ahavah Consulting & Counselling Foundation 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
Bornomala Ai Inc. Apartment-817, 20 Bloorview Place, North York, ON M2J 0A6 2020-04-16
Find all corporations in postal code M2J

Corporation Directors

Name Address
NORMAN GRAFSTEIN NACHAL SHIMSHON, 19/1, RAMAT BEIT, SHEMESH 99622, Israel
LARRY SOLOMON 245 FAIRVIEW MALL DRIVE, NORTH YORK ON M2J 4T1, Canada
PETER KELLNER 62 WOODLAWN AVENUE WEST, TORONTO ON M4V 1G7, Canada
JOEL SHAPIRO 97 PRUE AVENUE, TORONTO ON M6B 1R6, Canada
GORDON BERGER 67 GORDON ROAD, TORONTO ON M2P 1C6, Canada

Entities with the same directors

Name Director Name Director Address
4D SPACE GENIUS INC. Gordon Berger 251 Consumers Road, Suite 1403, Toronto ON M2J 4R3, Canada
PerformINS Plus Inc. GORDON BERGER 265 YORKLAND BLVD., SUITE 401, TORONTO ON M2J 1S5, Canada
RECREATION DEVELOPMENT ASSOCIATES LIMITED GORDON BERGER 3796 VENDOME AVENUE, MONTREAL QC H4A 3M8, Canada
PANFINANCIAL INSURANCE SOLUTIONS INC. Gordon Berger 21 Tregellis Road, Toronto ON M3H 1K3, Canada
INTERNATIONAL LACES CANADA LIMITED LARRY SOLOMON 4800 DE MAISONNEUVE #310, MONTREAL QC , Canada
BARLAP ENTERPRISES INC. LARRY SOLOMON 11015 CAVENDISH BLVD., APT.608, ST-LAURENT QC H4R 2H5, Canada
INTERLUX TRIMMINGS INC. - LARRY SOLOMON 32 RUGBY PLACE, MONTREAL QC , Canada
INTERLUX TRIMMINGS (1991) INC. LARRY SOLOMON 5350 MACDONALD, APARTMENT 408, MONTREAL QC H3X 3V2, Canada
150075 CANADA INC. LARRY SOLOMON 11015 CAVENDISH BLVD., APT 608, VILLE ST. LAURENT QC H4R 2H5, Canada
RELIABLE SMALLWARES CANADA LIMITED LARRY SOLOMON 4800 DE MAISONNEUVE #310, MONTREAL QC , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2J 1S5

Similar businesses

Corporation Name Office Address Incorporation
The Life-by-life Child and Youth Development Foundation 51 Wood Crescent, Regina, SK S4S 6J6 2016-01-01
Standard Life Canadian Foundation 1245 Sherbrooke Street West, 15th Floor, Montreal, QC H3G 1G3 2009-05-19
Shoppers Drug Mart/pharmaprix Life Foundation 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 2004-05-12
Ressources D'energie Humaine Inc. 1172 Boul. Orleans, Orleans, ON K1C 2W1 1983-08-10
Running Changed My Life Foundation 6 Raleigh, Ottawa, ON K1S 3C3 2017-10-17
Spice for Life Foundation 12171 Horseshoe Way, Richmond, BC V7A 4V4 2012-10-24
Life Focus Foundation 2519 38th St. Ne, #49, Calgary, AB T1Y 4W8 2001-06-26
Chc Life Foundation 942 Yonge Street, Suite 902, Toronto, ON M4W 3S8 2006-10-26
Transforming Life Foundation Inc. 517 Finlayson Crescent, Ottawa, ON K2W 0A2 2012-09-26
Brightness of My Life Foundation 12 Rathmore Street, Brampton, ON L6P 2P4 2018-11-01

Improve Information

Please provide details on RESOURCES FOR LIFE FOUNDATION 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