The Leadership Quotient Inc.

Address:
684 Deervalley Road, Ancaster, ON L9G 4E1

The Leadership Quotient Inc. is a business entity registered at Corporations Canada, with entity identifier is 6093311. The registration start date is May 5, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6093311
Business Number 890775307
Corporation Name The Leadership Quotient Inc.
Registered Office Address 684 Deervalley Road
Ancaster
ON L9G 4E1
Incorporation Date 2003-05-05
Dissolution Date 2006-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SUSAN A. LOWER 684 DEERVALLEY ROAD, ANCASTER ON L9G 4E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-05-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-05-05 current 684 Deervalley Road, Ancaster, ON L9G 4E1
Name 2003-05-05 current The Leadership Quotient Inc.
Status 2006-07-06 current Dissolved / Dissoute
Status 2006-02-09 2006-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-05-05 2006-02-09 Active / Actif

Activities

Date Activity Details
2006-07-06 Dissolution Section: 212
2003-05-05 Incorporation / Constitution en société

Office Location

Address 684 DEERVALLEY ROAD
City ANCASTER
Province ON
Postal Code L9G 4E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Balanced Worklife Company Inc. 684 Deervalley Road, Ancaster, ON L9G 4E1 2001-09-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
132497 Canada Inc. 688 Deervalley Rd, Ancaster, ON L9G 4E1 1984-05-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Leetworx Inc. 42-99 Panabaker Drive, Ancaster, ON L9G 0A3 2015-11-30
8795738 Canada Ltd. 16-99 Panabaker Dr, Ancaster, ON L9G 0A3 2014-02-24
6285007 Canada Limited 99 Panabaker Drive, Unit #17, Ancaster, ON L9G 0A3 2004-09-14
Ramblr Project 97 Myers Lane, Ancaster, ON L9G 0A5 2019-10-13
Candy Click Film Works Incorporated 110 Myers Lane, Ancaster, ON L9G 0A5 2018-08-25
House of Hair Beauty Consultant Inc. 12 Myers Lane, Ancaster, ON L9G 0A5 2017-06-06
Navidity Skin Care Company Ltd. 60 Myers Lane, Ancaster, ON L9G 0A5 2016-08-10
8219826 Canada Incorporated 102 Myers Lane, Ancaster, ON L9G 0A5 2012-06-17
7065078 Canada Inc. 153 Myers Lane, Ancaster, ON L9G 0A5 2008-10-22
Monash Enterprises Inc. 4 Brooking Court, Ancaster, ON L9G 0A6 2015-08-05
Find all corporations in postal code L9G

Corporation Directors

Name Address
SUSAN A. LOWER 684 DEERVALLEY ROAD, ANCASTER ON L9G 4E1, Canada

Competitor

Search similar business entities

City ANCASTER
Post Code L9G 4E1

Similar businesses

Corporation Name Office Address Incorporation
Quotient Factor Inc. 11-38 Place Du Commerce, Suite 188, Montreal, QC H3E 1T8 2006-01-16
Collaborative Leadership Institute Inc. 428 Windy Lane, Manotick, ON K4M 0G2
Institut De Leadership Collaboratif Inc. 129 Dalecroft Crescent, Nepean, ON K2G 5V8 1998-05-13
Institut Du Leadership Stratégique Ils 53 Rue Plage-riviera, Sainte-genevieve, QC H9H 4T9 2004-06-24
Gxb Leadership Inc. 1435, Rue Saint-alexandre, Bureau 300, Montréal, QC H3A 2G4 2010-02-24
Canadian Youth Leadership Institute (cyli) 630 Sherbrooke West, Suite 400, Montreal, QC H3A 1E4 2017-11-29
Positive Quotient Inc. 10 Alanadale Ave., Markham, ON L3R 1S3 2005-03-22
Enterprise Quotient Inc. 28 Red Sky Estates, Conception Bay South, NL A1W 0A2 2012-09-08
Research Quotient Inc. 41 Heatherwood Cres., Unionville, ON L3R 8W6 2016-05-05
Immigration Quotient Canada Inc. 35 Pinedale Ave., Caledon, ON L7C 3Z5 2019-10-11

Improve Information

Please provide details on The Leadership Quotient 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