STEPS FOR LIFE OF CANADA

Address:
22 Greenview Street, Dollard-des-ormeaux, QC H9A 2E8

STEPS FOR LIFE OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 4118111. The registration start date is October 29, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4118111
Business Number 855313482
Corporation Name STEPS FOR LIFE OF CANADA
ÉTAPES POUR LA VIE DU CANADA
Registered Office Address 22 Greenview Street
Dollard-des-ormeaux
QC H9A 2E8
Incorporation Date 2002-10-29
Dissolution Date 2015-05-21
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
YOLANDE ZLOTNIK 15 ST. GEORGES ST., ST. ANNE-DE-BELLEVUE QC H9X 1L2, Canada
BELLA TRIER 22 GREENVIEW STREET, DOLLARD-DES-ORMEAUX QC H9A 2E8, Canada
EDWARD WILSON 165 WESTCLIFFE, POINTE-CLAIRE QC H9R 1M8, Canada
MORTON TRIER 22 GREENVIEW STREET, DOLLARD-DES-ORMEAUX QC H9A 2E8, Canada
ROBERT MARCHETERRE 3 MAGILL ST., DOLLARD-DES-ORMEAUX QC H9G 1N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-10-29 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-10-29 current 22 Greenview Street, Dollard-des-ormeaux, QC H9A 2E8
Name 2002-10-29 current STEPS FOR LIFE OF CANADA
Name 2002-10-29 current ÉTAPES POUR LA VIE DU CANADA
Status 2015-05-21 current Dissolved / Dissoute
Status 2014-12-22 2015-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-10-29 2014-12-22 Active / Actif

Activities

Date Activity Details
2015-05-21 Dissolution Section: 222
2002-10-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-03-10

Office Location

Address 22 GREENVIEW STREET
City DOLLARD-DES-ORMEAUX
Province QC
Postal Code H9A 2E8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Immeubles Equipe Corber Inc. 32 Rue Greenview, Dollard-des-ormeaux, QC H9A 2E8 2008-01-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8082294 Canada Inc. 8 Crois Mirabel, Dollard-des-ormeaux, QC H9A 0A1 2012-01-17
Les Entreprises Soeur Rouge Inc. 5 Mirabel Cr., Dollard-des-ormeaux, QC H9A 0A1 1994-12-22
Les Investissements Cassinc Inc. 11680, Boulevard Pierrefonds, Pierrefonds, QC H9A 0A6 2020-02-24
Gestion Mcas Inc. 11680, Boulevard Pierrefonds, Pierrefonds, QC H9A 0A6 2020-02-24
6306209 Canada Inc. 11809 Boul Pierrefonds, Pierrefonds, QC H9A 1A1 2004-11-04
6074171 Canada Inc. 11841 Pierrefonds Boulevard, Pierrefonds, QC H9A 1A1 2003-03-10
Smart Factories Inc. 111-12100 Boul De Pierrefonds, Pierrefonds, QC H9A 1A2 2018-05-18
9511989 Canada Inc. Apt # 106, 12100 Boul Pierrefonds, Pierrefonds, QC H9A 1A2 2015-11-16
3449122 Canada Inc. 12100, Boul. Pierrefonds, Suite 214, Pierrefonds, QC H9A 1A2 1997-12-23
6771564 Canada Inc. 12100, Boul. Pierrefonds, Suite 123, Pierrefonds, QC H9A 1A2 2007-05-14
Find all corporations in postal code H9A

Corporation Directors

Name Address
YOLANDE ZLOTNIK 15 ST. GEORGES ST., ST. ANNE-DE-BELLEVUE QC H9X 1L2, Canada
BELLA TRIER 22 GREENVIEW STREET, DOLLARD-DES-ORMEAUX QC H9A 2E8, Canada
EDWARD WILSON 165 WESTCLIFFE, POINTE-CLAIRE QC H9R 1M8, Canada
MORTON TRIER 22 GREENVIEW STREET, DOLLARD-DES-ORMEAUX QC H9A 2E8, Canada
ROBERT MARCHETERRE 3 MAGILL ST., DOLLARD-DES-ORMEAUX QC H9G 1N4, Canada

Entities with the same directors

Name Director Name Director Address
Semantic Paint Inc. Edward Wilson #1211-140 Elm Ridge Dr, Toronto ON M6B 1B1, Canada
AC CHURCH OF CANADA CONVENT SOCIETY EDWARD WILSON 731 BURNSIDE RD. WEST, VICTORIA BC V8Z 1M9, Canada
Maple Cross International Inc. EDWARD WILSON 2 PIERCE COURT, MIDHURST ON L0L 1X0, Canada
3335674 CANADA INC. EDWARD WILSON 48 MAITLAND ST PO BOX 1378, RICHMOND ON K0A 2Z0, Canada
NUSKULE.COM INC. EDWARD WILSON 386 LAKESHORE RD, BEACONSFIELD QC H9W 4H9, Canada
Stigma & Stamen Inc. Edward Wilson 309 1 ave, Irricana AB T0M 1B0, Canada

Competitor

Search similar business entities

City DOLLARD-DES-ORMEAUX
Post Code H9A 2E8

Similar businesses

Corporation Name Office Address Incorporation
Life Steps Technology Inc. 4148a Rue Sainte-catherine, Suite 418, Westmount, QC H3Z 0A2 2018-12-11
Steps To Life Immigration Services Inc. 280 Morningside Avenue, Suite 709, Toronto, ON M1E 3E8 2019-04-10
Small Steps Children's Fitness Inc. 1965, Normandeau, St-lazare, QC J7T 2E6 2012-08-09
Summit Steps Holdings Inc. 5685 Rue Fullum, Bureau 102, Montreal, QC H2G 2H6
Seven Steps Productions Inc. / Les Productions Seven Steps Inc. 1303 Greene Avenue, Suite 300, MontrÉal, QC H3Z 2A7 2005-07-06
Canadian Physicians for Life 1798 Mccallum Drive, Orleans, ON K4A 3T2 1975-08-25
La Fondation Pour Une Meilleure Vie Du Canada 34 Dauphin Road "b", Dollard Des Ormeaux, QC H3G 1W3 1992-06-29
Nutrients for Life Foundation Canada 350 Sparks Street, Suite 907, Ottawa, ON K1R 7S8 2007-11-15
Don Pour La Vie 14 Brookmount Rd., Toronto, ON M4L 3N1 1998-08-31
"fairness In Life" 1581 Rue Mgr. Tache, Ste-foy, QC G1W 3G8 1998-09-29

Improve Information

Please provide details on STEPS FOR LIFE OF CANADA 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