Heart-Links Lazos de Corazón

Address:
201 King Street, London, ON N6A 1C9

Heart-Links Lazos de Corazón is a business entity registered at Corporations Canada, with entity identifier is 4113543. The registration start date is October 9, 2002. The current status is Active.

Corporation Overview

Corporation ID 4113543
Business Number 865967517
Corporation Name Heart-Links Lazos de Corazón
Registered Office Address 201 King Street
London
ON N6A 1C9
Incorporation Date 2002-10-09
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
Shannon Theriault 1303 Hastings Drive, London ON N5X 2J1, Canada
Janet Tufts 123 Somerset Place, London ON N6K 3S1, Canada
CECELIZ INGUANSE 743 ALGOMA AVENUE, LONDON ON N5X 1W4, Canada
GORDON PRICE 39 VICTOR STREET, LONDON ON N6C 1B8, Canada
Rose N. Makini 1152 South Wenige Drive, London ON N5X 4M3, Canada
Sarah Pol 94 Rollingwood Circle, London ON N6G 1P7, Canada
LOUISE VANDENBOSCH 186 CROMWELL ST., LONDON ON N6A 1Z5, Canada
Tatiana Fernandez 145-166 Southdale Rd., London ON N6J 2J1, Canada
FRASER MACDONALD 21075 BURWELL ROAD, RR5, MT. BRYDGES ON N0L 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2002-10-09 2014-06-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-06-26 current 201 King Street, London, ON N6A 1C9
Address 2017-01-30 2017-06-26 Innovation Works, 201 King Street, London, ON N6A 1C9
Address 2014-06-30 2017-01-30 1017 Western Road, London, ON N6G 1G5
Address 2003-03-31 2014-06-30 P.o. Box:443, London, ON N6A 4W1
Address 2002-10-09 2003-03-31 1486 Richmond Street, London, ON N6G 2M3
Name 2019-08-17 current Heart-Links Lazos de Corazón
Name 2014-06-30 2019-08-17 Heart Links Lazos de Corazon
Name 2002-10-09 2014-06-30 HEART-LINKS LAZOS DE CORAZÓN
Status 2014-06-30 current Active / Actif
Status 2002-10-09 2014-06-30 Active / Actif

Activities

Date Activity Details
2019-08-17 Amendment / Modification Name Changed.
Section: 201
2015-06-30 Financial Statement / États financiers Statement Date: 2014-12-31.
2014-06-30 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2002-10-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-26 Soliciting
Ayant recours à la sollicitation
2017 2017-05-28 Soliciting
Ayant recours à la sollicitation
2015 2015-05-24 Soliciting
Ayant recours à la sollicitation

Office Location

Address 201 KING STREET
City LONDON
Province ON
Postal Code N6A 1C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Health Information Management Association 201 King Street, London, ON N6A 1C9 1949-08-24
Canadian College of Health Information Management 201 King Street, London, ON N6A 1C9 1972-06-14
Carolinian Canada Coalition 201 King Street, London, ON N6A 1C9 2006-10-06
London Youth Advisory Council 201 King Street, London, ON N6A 1C9 2013-11-08
Nethandicap.com Corp. 201 King Street, London, ON N6A 1C9 2014-12-18
Notable Marketing Solutions Inc. 201 King Street, London, ON N6A 1C9 2016-01-09
Stacksoft Inc. 201 King Street, London, ON N6A 1C9 2016-03-14
Coder Scoop Inc. 201 King Street, London, ON N6A 1C9 2016-07-18
Yourtech Limited 201 King Street, London, ON N6A 1C9 2017-03-21
Village-hut Home & Health Care Inc. 201 King Street, London, ON N6A 1C9 2017-12-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Monadnock Systems Ltd. 211 King Street, London, ON N6A 1C9 2018-09-25
Bci Innovation Labs Innovation Works, 201 King St., London, ON N6A 1C9 2017-11-15
Be Green Monkey Inc. 201 King Street, London, ON N6A 1C9 2018-07-11
The Global Minds Collective 201 King Street, London, ON N6A 1C9 2018-10-30
Alliance for Mental Health Innovation 201 King Street, London, ON N6A 1C9 2019-01-28
Your House Social Enterprise Inc. 201 King Street, London, ON N6A 1C9 2019-12-16

Corporation Directors

Name Address
Shannon Theriault 1303 Hastings Drive, London ON N5X 2J1, Canada
Janet Tufts 123 Somerset Place, London ON N6K 3S1, Canada
CECELIZ INGUANSE 743 ALGOMA AVENUE, LONDON ON N5X 1W4, Canada
GORDON PRICE 39 VICTOR STREET, LONDON ON N6C 1B8, Canada
Rose N. Makini 1152 South Wenige Drive, London ON N5X 4M3, Canada
Sarah Pol 94 Rollingwood Circle, London ON N6G 1P7, Canada
LOUISE VANDENBOSCH 186 CROMWELL ST., LONDON ON N6A 1Z5, Canada
Tatiana Fernandez 145-166 Southdale Rd., London ON N6J 2J1, Canada
FRASER MACDONALD 21075 BURWELL ROAD, RR5, MT. BRYDGES ON N0L 1W0, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6A 1C9

Similar businesses

Corporation Name Office Address Incorporation
Mi Corazon Foundation 2653 Boulevard Jacques-cartier Est, Suite 205, Longueuil, QC J4N 1L7 2013-10-31
Restaurant Mi-corazon Inc. 185 Rue Ellice, Beauharnois, QC J6N 1W9 2015-01-26
Q-links Home Automation Inc. 3737 Crémazie Est Suite 200, Montréal, QC H1Z 2K4 2014-09-16
Canada China Heart-to-heart Foundation 4124a Ste-catherine Ouest, Montreal, QC H3Z 1P4 2014-10-01
Heart To Heart Private Home Care Ltd. 708 Lakeside Rd, Fort Erie, ON L2A 4V5 2008-08-19
Heart 2 Heart Global Ministries 406-134 Queen Street East, Brampton, ON L6V 1B2 2020-10-05
Heart To Heart Celebrations Canada 1126 Cassells Street, North Bay, ON P1B 4B2 2017-09-21
Heart 2 Heart: International Healthcare Relief 7 Nathan Court, Vaughan, ON L4J 6Z7 2019-08-14
Heart To Heart Online Inc. 895 Moncton Avenue, Kamloops, BC V2B 1S1 2003-03-10
Heart To Heart 330 Central Avenue, London, ON N6B 2C8 1981-05-01

Improve Information

Please provide details on Heart-Links Lazos de Corazón 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