Life Health Foods Inc. is a business entity registered at Corporations Canada, with entity identifier is 4139054. The registration start date is January 1, 1970. The current status is Dissolved.
Corporation ID | 4139054 |
Business Number | 887730356 |
Corporation Name | Life Health Foods Inc. |
Registered Office Address |
925 West Goergia St Suite 1600 Vancouver BC V6C 3L2 |
Dissolution Date | 2015-07-21 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
KEVIN A. JACKSON | 1 SANDRINGHAM CLOSE, TERRIGAL 2260, Australia |
Rex Sheehy | 256 Tamarack Rd., North Vancouver BC V7N 1S4, Canada |
JEFFREY MARK COURTNEY | 3 LINUM STREET, BLACKBURN 3130, Australia |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-01-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2003-03-31 | current | 925 West Goergia St, Suite 1600, Vancouver, BC V6C 3L2 |
Address | 2003-01-16 | 2003-03-31 | 40 King Street West, Suite 5800, Scotia Plaza, Toronto, ON M5H 3Z7 |
Name | 2012-05-04 | current | Life Health Foods Inc. |
Name | 2010-12-20 | 2012-05-04 | EARTH'S OWN FOOD COMPANY INC. |
Name | 2003-01-16 | 2010-12-20 | Soyaworld Inc. |
Status | 2015-07-21 | current | Dissolved / Dissoute |
Status | 2014-06-27 | 2015-07-21 | Active / Actif |
Status | 2014-06-19 | 2014-06-27 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2005-11-17 | 2014-06-19 | Active / Actif |
Status | 2005-10-04 | 2005-11-17 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2003-01-16 | 2005-10-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-07-21 | Dissolution | Section: 210(3) |
2012-05-04 | Amendment / Modification |
Name Changed. Section: 178 |
2010-12-20 | Amendment / Modification |
Name Changed. Section: 178 |
2004-05-11 | Amendment / Modification | |
2003-03-31 | Amendment / Modification | RO Changed. |
2003-01-16 | Continuance (import) / Prorogation (importation) | Jurisdiction: Alberta |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2012 | 2011-05-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2010-05-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2010-05-03 | 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 |
---|---|---|
Gold Royalty Corp. | 1000-925 West Georgia Street, Vancouver, BC V6C 3L2 | 2020-06-23 |
10464635 Canada Inc. | 110 - 925 West Georgia Street, Vancouver, BC V6C 3L2 | 2017-10-24 |
9285806 Canada Inc. | 1600 -925 West Georgia Street, Vancouver, BC V6C 3L2 | 2015-05-06 |
8709696 Canada Ltd. | 1600 - 925 West Georgia, Vancouver, BC V6C 3L2 | 2013-11-27 |
Igefi Canada Inc. | Suite 1600 - 925 West Georgia Street, Vancouver, BC V6C 3L2 | 2013-06-04 |
Excelsior Operating Ltd. | 1820-925 West Georgia Street, Vancouver, BC V6C 3L2 | 2009-07-13 |
Cbp Carbon Green (ontario) Corp. | Suite 1820, 925 West Georgia Street, Vancouver, BC V6C 3L2 | 2009-03-06 |
Egj Designs North America Inc. | 1000 Cathderal Place, 925 West Georgia Street, Vancouver, BC V6C 3L2 | 2008-01-21 |
4431740 Canada Inc. | 910-925 West Georgia Street, Vancouver, BC V6C 3L2 | 2007-07-30 |
Pbs Coals Limited | 1600 Cathedral Place, 925 West Georgia St., Vancouver, BC V6C 3L2 | 2007-05-31 |
Find all corporations in postal code V6C 3L2 |
Name | Address |
---|---|
KEVIN A. JACKSON | 1 SANDRINGHAM CLOSE, TERRIGAL 2260, Australia |
Rex Sheehy | 256 Tamarack Rd., North Vancouver BC V7N 1S4, Canada |
JEFFREY MARK COURTNEY | 3 LINUM STREET, BLACKBURN 3130, Australia |
Name | Director Name | Director Address |
---|---|---|
SANITARIUM SO GOOD LTD. | KEVIN A. JACKSON | 1 SANDRINGHAM CLOSE, TERRIGAL NSW 2260, Australia |
City | VANCOUVER |
Post Code | V6C 3L2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
My Life Health Inc. | 14-2470 Lucknow Drive, Mississauga, ON L6S 1J9 | 2015-06-02 |
Health Bound Health Network Inc. | 3250 Bloor Street West, Suite 126, East Tower Sun Life Financial, Toronto, ON M8X 2X9 | 2013-04-26 |
Canadian Life Foods Group Inc. | 212-5635 Yonge St., Toronto, ON M2M 3S9 | 2011-08-18 |
Savour Life Foods Inc. | 3706 Selinger Crescent, Regina, SK S4V 2H1 | 2017-11-09 |
Vív Health Foods Inc. | 201 Carlaw Ave #505, Toronto, ON M4M 2S3 | 2015-05-27 |
Dynamic Life Health & Fitness Inc. | 917 Copperfield Dr., Oshawa, ON L1K 1S3 | 2014-11-28 |
Britt's Life Health Prosperity Inc. | 359 Wilmont Ave, Ottawa, ON K2A 0B2 | 2012-05-03 |
Health Partners 4 Life Ltd. | 153 Glenforest Drive, Thornhill, ON L4J 8K4 | 2012-04-19 |
Natural Life Health Products Ltd. | 976 Knottwood Rd. S., Edmonton, AB T6K 3H7 | 2016-08-26 |
Life-mod Health Systems Ltd. | 40 3rd Street S E, Teulon, MB R0C 3B0 | 1983-11-22 |
Please provide details on Life Health Foods 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 |