SCARBOROUGH INTERNATIONAL LIFE CENTRE

Address:
629 Markham Road, Toronto, ON M1H 2A4

SCARBOROUGH INTERNATIONAL LIFE CENTRE is a business entity registered at Corporations Canada, with entity identifier is 4480597. The registration start date is June 11, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 4480597
Business Number 841213424
Corporation Name SCARBOROUGH INTERNATIONAL LIFE CENTRE
Registered Office Address 629 Markham Road
Toronto
ON M1H 2A4
Incorporation Date 2008-06-11
Dissolution Date 2015-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
LORRAINE BAHLMANN 9-3758 LAWRENCE AVENUE EAST, SCARBOROUGH ON M1G 1R2, Canada
VERNA HIBBERT 48 REGINALD LAMBE CRESCENT, MARKHAM ON L6B 0B5, Canada
DENISE SEGUIN 1683 PICKERING PARKWAY, PICKERING ON L1V 5I8, Canada
MARLON HIBBERT 48 REGINALD LAMB CRESCENT, MARKHAM ON L6B 0B5, Canada
ERNEST ELLIS 4 NEWDALE PLACE, BRAMPTON ON L6S 5Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-06-11 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2008-06-11 current 629 Markham Road, Toronto, ON M1H 2A4
Name 2008-06-11 current SCARBOROUGH INTERNATIONAL LIFE CENTRE
Status 2015-05-02 current Dissolved / Dissoute
Status 2014-12-03 2015-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-06-11 2014-12-03 Active / Actif

Activities

Date Activity Details
2015-05-02 Dissolution Section: 222
2008-06-11 Incorporation / Constitution en société

Office Location

Address 629 MARKHAM ROAD
City TORONTO
Province ON
Postal Code M1H 2A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Qs Enterprises Inc. 629 Markham Road, Suite-90545, Toronto, ON M1H 2A4 2020-01-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Johnny Grand Haoway Reno Inc. Unit 1a-695 Markham Road, Scarborough, ON M1H 2A4 2017-10-24
Shaher Fashion Inc. 679 Markham Road, Cedar Height Plaza, Scarborough, ON M1H 2A4 2016-01-01
9451862 Canada Incorporated 629 Markham Road 55564, Toronto, ON M1H 2A4 2015-09-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Jjnr Logistics Inc. 1605-68 Grangeway Avenue, Toronto, ON M1H 0A1 2020-08-01
11536281 Canada Corp. #208 - 68 Grangeway Avenue, Scarborough, ON M1H 0A1 2019-07-25
Susie and Melville's Wellness Therapies Inc. 68 Grangeway Avenue, Apt. 1609, Toronto, ON M1H 0A1 2019-05-13
Elise International Group Co. Ltd. #1906-68 Grangeway Ave, Toronto, ON M1H 0A1 2019-04-25
11086430 Canada Incorporated 1511-68 Grangeway Avenue, Scarborough, ON M1H 0A1 2018-11-07
Eduemy Software Inc. 1803-68 Grangeway Avenue, Toronto, ON M1H 0A1 2017-11-21
8261407 Canada Inc. 68 Grangeway Avenue, Unit 206, Scarborough, ON M1H 0A1 2012-07-27
Tbcpartner Ltd. 1705 - 68 Grangeway Ave., Toronto, ON M1H 0A1 2012-04-05
51anjia Ltd. 68 Grangeway Avenue, Unit 1705, Scarborough, ON M1H 0A1 2010-10-12
Djr Hitech Inc. 608-68 Grangeway Ave., Sarborough, ON M1H 0A1 2006-04-26
Find all corporations in postal code M1H

Corporation Directors

Name Address
LORRAINE BAHLMANN 9-3758 LAWRENCE AVENUE EAST, SCARBOROUGH ON M1G 1R2, Canada
VERNA HIBBERT 48 REGINALD LAMBE CRESCENT, MARKHAM ON L6B 0B5, Canada
DENISE SEGUIN 1683 PICKERING PARKWAY, PICKERING ON L1V 5I8, Canada
MARLON HIBBERT 48 REGINALD LAMB CRESCENT, MARKHAM ON L6B 0B5, Canada
ERNEST ELLIS 4 NEWDALE PLACE, BRAMPTON ON L6S 5Z2, Canada

Entities with the same directors

Name Director Name Director Address
I AM SUCCESS PROPERTIES INC. VERNA HIBBERT 127 Sunrise Avenue, UNIT 4, Toronto ON M4A 1A9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1H 2A4

Similar businesses

Corporation Name Office Address Incorporation
Centre De Vie ChrÉtien International 1650 Panama, Suite 110, Brossard, QC J4W 2W4 1996-10-01
Bread of Life Worship Centre 4 Bradworthy Court, Scarborough, ON M1B 2S7 2006-03-31
Life By Design Worship Centre 60 Nugget Avenue, Unit 10, Scarborough, ON M1S 3A9 1998-01-30
Scarborough Training Centre International Inc. 140 Borough Dr, Scarborough, ON M1P 4N6 1995-06-07
Life Changing Foundation International (canada) 215 Markham Road, Unit #408, Unit 232, Scarborough, ON M1V 5E4 2017-11-01
Yasen International Inc. #2608, 60 Town Centre Crt, Scarborough, ON M1P 0B1 2012-02-27
Sanxiong International Corp. 2309-1 Lee Centre Dr., Scarborough, ON M1H 3L2 2011-04-18
International Voice of Christ Church 615-38 Lee Centre Drive, Scarborough, ON M1H 3J7 2020-06-10
Transforming Life Centre 156 Cleopatra Drive, Ottawa, ON K2G 5X2 2011-06-17
Word Centre - Transforming Life Centre 7471 Saint Barbara Blvd, Mississauga, ON L5W 0G3 2012-12-05

Improve Information

Please provide details on SCARBOROUGH INTERNATIONAL LIFE CENTRE 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