Life Cycle Solutions Canada, Inc.

Address:
77 King Street West, Royal Trust Tower, Suite 4400 Po Box 95, Toronto, ON M5K 1G8

Life Cycle Solutions Canada, Inc. is a business entity registered at Corporations Canada, with entity identifier is 4172264. The registration start date is September 15, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4172264
Business Number 876117102
Corporation Name Life Cycle Solutions Canada, Inc.
Registered Office Address 77 King Street West
Royal Trust Tower, Suite 4400 Po Box 95
Toronto
ON M5K 1G8
Incorporation Date 2003-09-15
Dissolution Date 2006-11-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK J. SILVESTRI 33 MALLEY AVENUE, AVON MA 02322, United States
LINLI CAO 6869 JOHNSON WAGON CRESCENT, MISSISSAUGA ON L5W 1B1, Canada
BRION M. CARROLL 4 OLD COACH ROAD, HUDSON NH 03051, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-09-15 current 77 King Street West, Royal Trust Tower, Suite 4400 Po Box 95, Toronto, ON M5K 1G8
Name 2003-09-15 current Life Cycle Solutions Canada, Inc.
Status 2006-11-14 current Dissolved / Dissoute
Status 2006-06-14 2006-11-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-09-15 2006-06-14 Active / Actif

Activities

Date Activity Details
2006-11-14 Dissolution Section: 212
2003-09-15 Incorporation / Constitution en société

Office Location

Address 77 KING STREET WEST
City TORONTO
Province ON
Postal Code M5K 1G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3201228 Canada Inc. 77 King Street West, Suite 3000, Td Centre, Toronto, ON M5K 1G8 1995-11-14
Pwslp Holdings Limited 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 1995-12-13
Pwslp LimitÉe 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 1995-12-13
Whiteoak Ford Lincoln Sales Limited 77 King Street West, Suite 400, Toronto, ON M5K 0A1 1996-03-01
N.v. Broadcasting (canada) Inc. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 1996-07-26
The Krembil Foundation 77 King Street West, Suite 4545, Td Centre, Toronto, ON M5K 1K2 1997-02-04
Eji Investments Inc. 77 King Street West, 4th Floor, Toronto, ON M5W 1P9 1997-09-09
Les Placements Harrico LtÉe 77 King Street West, Td Centre, P. O. Box 95 Suite 3000, Toronto, ON M5K 1G8
Zola Venture Capital Inc. 77 King Street West, Td Centre, P O Box 95, Suite 3000, Toronto, ON M5K 1G8 1998-03-12
Pharmaceutical Partners of Canada Inc. 77 King Street West, Suite 400, Toronto, ON M5K 0A1 1998-03-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Khs Canada Inc. 700-77 King Street West, Td North Tower, Toronto, ON M5K 1G8 2020-03-03
11663674 Canada Inc. 77 King St West, Td North Tower, 700, Toronto, ON M5K 1G8 2019-10-03
Nfc Finance Inc. Td Centre, Td North Tower, 4120-77 King Street West, Toronto, ON M5K 1G8 2019-04-25
Fsp Canada Operations Limited 77 King Street, Suite 3000, Toronto, ON M5K 1G8 2018-11-06
Ep Dynamic Holdings Inc. 77 King Street West, P O Box 95, Suite 3000, Td Centre North Tower, Toronto, ON M5K 1G8 2016-01-28
Capital Markets Authority Implementation Organization Td North Tower, Suite 3110, 77 King Street West, Toronto, ON M5K 1G8 2015-07-20
Knowledge Empowering Youth Canada 77 King Street West, Suite 3740, Td North Tower, Toronto, ON M5K 1G8 2014-12-15
Kneat.com, Inc. 3000-77 King Street West, Td Centre North Tower, Toronto, ON M5K 1G8 2013-12-12
8384045 Canada Limited 3000-77 King St. West, Toronto, ON M5K 1G8 2012-12-20
Zazu Metals Corporation 77 King Street West, Suite 3000, Td Centre North Tower, Toronto, ON M5K 1G8 2006-11-29
Find all corporations in postal code M5K 1G8

Corporation Directors

Name Address
MARK J. SILVESTRI 33 MALLEY AVENUE, AVON MA 02322, United States
LINLI CAO 6869 JOHNSON WAGON CRESCENT, MISSISSAUGA ON L5W 1B1, Canada
BRION M. CARROLL 4 OLD COACH ROAD, HUDSON NH 03051, United States

Entities with the same directors

Name Director Name Director Address
LeBMT Consulting Inc. Linli Cao 976 Raintree Lane, Mississauga ON L5H 3Y6, Canada
IC SPG POC AT EDMONTON GP INC. Mark J. Silvestri 85 Four Corners Rd., Warwick NY 10990, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1G8

Similar businesses

Corporation Name Office Address Incorporation
Sun Life Financial Ltc Solutions Inc. 227 King Street South, Waterloo, ON N2J 4C5 2005-06-02
Software Life Cycle Masters Inc. 2239 Kingston - Rte 235 Rd, North Wiltshire, PE C0A 1Y0 2015-06-03
Life-cycle Costing Limited 27 Ladysbridge Drive, Scarborough, ON M1G 3H5 1979-10-18
Xtn Sustainable Life-cycle Asset Management Consulting Ltd. 257, Avenue Du Grand Bois, Orleans, ON K1E 2S7 2010-01-26
Onca Work/life Solutions Inc. 4333 Ste-catherine West, Suite 410, Westmount, QC H3Z 1P9 1997-05-20
La Compagnie Des Produits Cycle Canada Ltee 625 Leon Hamel St, Granby, QC J2G 3G6 1994-06-23
Cycle Capital Management Iv Inc. 1000, Sherbrooke Street West, Suite 1610, Montréal, QC H3A 3G4 2018-07-17
Gestion Cycle Capital I Inc. 1000 Rue Sherbrooke Ouest, Bureau 1610, Montréal, QC H3A 3G4 2009-01-16
Gestion Cycle Capital II Inc. 1000 Rue Sherbrooke Ouest, Bureau 1610, Montréal, QC H3A 3G4 2010-11-15
Maison Du Cycle & Sports Limitee 1000 Amherst Street, Montreal, QC 1972-06-23

Improve Information

Please provide details on Life Cycle Solutions Canada, 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