GIVING MEANING TO LIFE

Address:
2269 Lake Shore Blvd., Suite 2704, Toronto, ON M8V 3X6

GIVING MEANING TO LIFE is a business entity registered at Corporations Canada, with entity identifier is 4398351. The registration start date is December 4, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4398351
Business Number 827929126
Corporation Name GIVING MEANING TO LIFE
Registered Office Address 2269 Lake Shore Blvd.
Suite 2704
Toronto
ON M8V 3X6
Incorporation Date 2006-12-04
Dissolution Date 2014-02-26
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
CECILE PETERKIN 781 B SPADINA ROAD, TORONTO ON M5P 2X5, Canada
ZOE CHRISTO 38 AVENUE ROAD, SUITE 512, TORONTO ON M5R 2G2, Canada
LOUISE LABELLE 2269 LAKE SHORE BLVD. W., SUITE 2704, TORONTO ON M8V 3X6, Canada
LORRAINE DORIVAL 2269 LAKE SHORE BLVD. W., SUITE 2704, TORONTO ON M8V 3X6, Canada
ANDREA O'REILLY 180 BLOOR ST. W., SUITE 502, TORONTO ON M5S 2V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-12-04 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2006-12-04 current 2269 Lake Shore Blvd., Suite 2704, Toronto, ON M8V 3X6
Name 2006-12-04 current GIVING MEANING TO LIFE
Status 2014-02-26 current Dissolved / Dissoute
Status 2006-12-04 2014-02-26 Active / Actif

Activities

Date Activity Details
2014-02-26 Dissolution Section: Part II of CCA / Partie II de la LCC
2006-12-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2009-06-04
2010 2009-06-04
2009 2008-06-04

Office Location

Address 2269 LAKE SHORE BLVD.
City TORONTO
Province ON
Postal Code M8V 3X6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Making Better Lives 2003 - 2269 Lakeshore Blvd. W, Toronto, ON M8V 3X6 2020-05-18
Topgun Paint Solutions Inc. 2269 Lakeshore Blvd W, 206, Etobicoke, ON M8V 3X6 2019-10-31
Gc Humber Construction Inc. 2269 Lakeshore Blvd. W. Ste 410, Toronto, ON M8V 3X6 2015-10-06
Premier Golf Canada Inc. 2269 Lakeshore Blvd. W. Suite 410, Toronto, ON M8V 3X6 2012-07-27
Premier Golf Inc. 2269 Lakeshore Blvd W Suite 410, Toronto, ON M8V 3X6 2011-12-29
R.a.p. Consulting Canada Ltd. 1802-2269 Lakeshore Blvd. West, Toronto, ON M8V 3X6 2009-09-04
Hangover Helper Inc. 2269 Lakeshore Blvd West, Unit 2305, Toronto, ON M8V 3X6 2008-04-03
Invite Solutions Canada Ltd. 2269 Lakeshore Blvd West, Suite 1201, Toronto, ON M8V 3X6 2007-11-19
Vitali Tchalov Enterprise Software Consulting Inc. 711-2269 Lake Shore Blvd. W, Toronto, ON M8V 3X6 2004-10-23
Abantiare Solutions Inc. 1202 - 2269 Lakeshore Blvd West, Toronto, ON M8V 3X6 2001-04-19
Find all corporations in postal code M8V 3X6

Corporation Directors

Name Address
CECILE PETERKIN 781 B SPADINA ROAD, TORONTO ON M5P 2X5, Canada
ZOE CHRISTO 38 AVENUE ROAD, SUITE 512, TORONTO ON M5R 2G2, Canada
LOUISE LABELLE 2269 LAKE SHORE BLVD. W., SUITE 2704, TORONTO ON M8V 3X6, Canada
LORRAINE DORIVAL 2269 LAKE SHORE BLVD. W., SUITE 2704, TORONTO ON M8V 3X6, Canada
ANDREA O'REILLY 180 BLOOR ST. W., SUITE 502, TORONTO ON M5S 2V6, Canada

Entities with the same directors

Name Director Name Director Address
GESTION CLAUDE SOUCY INC. LOUISE LABELLE 48, PLACE DE CHAMBORD, CANDIAC QC J5R 4W8, Canada
Taghast Composites incorporée LOUISE LABELLE 1092, MILL-HILL, LAVAL QC H7W 1P4, Canada
6036431 CANADA INC. LOUISE LABELLE 204 BOUL. DU PLATEAU, APPT. 3, HULL QC J9A 3J2, Canada
3466558 CANADA INC. LOUISE LABELLE 83 RUE EDOUARD GAGNON, AYLMER QC J9H 6X8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M8V 3X6

Similar businesses

Corporation Name Office Address Incorporation
The Giving World Foundation of Canada 108 Gallery Square, Montreal, QC H3C 3R3 2003-05-27
True Meaning Translations Inc. 208 Royal Oak Heigths Nw, Calgary, AB T3G 5V4 2019-10-30
Meaning In Words Data Analysis Canada Inc. 2 Fargo Ave., North York, ON M2M 1T9 2013-05-23
Eternal Meaning Canada Trading Co., Ltd. 2360 Dundas Street West, Toronto, ON M6P 4B2 2007-09-14
True Meaning Productions, Ltd. 1055 W. Georgia Street, Royal Centre, Suite 1500, Vancouver, BC V6E 4N7 2017-02-13
International Network On Personal Meaning, Inc. 13 Ballyconnor Court, Toronto, ON M2M 4C5 2001-11-28
Giving Without Borders 327 Zeman Crescent, Saskatoon, SK S7K 7W6 2019-03-21
Wishing Well Giving Inc. 1367 Winnipeg St., Squamish, BC V0N 3G0 2007-06-15
House of Giving 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 2003-07-24
Giving Ripple Inc. 135 Isabella Street, Apt 804, Toronto, ON M4Y 1P4 2019-07-21

Improve Information

Please provide details on GIVING MEANING TO LIFE 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