Life Health Foods Inc.

Address:
925 West Goergia St, Suite 1600, Vancouver, BC V6C 3L2

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 925 WEST GOERGIA ST
City VANCOUVER
Province BC
Postal Code V6C 3L2
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

Name Director Name Director Address
SANITARIUM SO GOOD LTD. KEVIN A. JACKSON 1 SANDRINGHAM CLOSE, TERRIGAL NSW 2260, Australia

Competitor

Search similar business entities

City VANCOUVER
Post Code V6C 3L2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches