Lead Teach Inspire Inc. is a business entity registered at Corporations Canada, with entity identifier is 6434339. The registration start date is August 17, 2005. The current status is Dissolved.
Corporation ID | 6434339 |
Business Number | 829134675 |
Corporation Name | Lead Teach Inspire Inc. |
Registered Office Address |
221 Poyntz Avenue Toronto ON M2N 1J5 |
Incorporation Date | 2005-08-17 |
Dissolution Date | 2012-01-24 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 7 |
Director Name | Director Address |
---|---|
JEANINE MARIE AMARAL | 221 POYNTZ AVE., TORONTO ON M2N 1J5, Canada |
STUART ANDREW MCCONNELL | 25 LAIDLAW STREES, SUITE 502, TORONTO ON M6K 1X3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2005-08-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2009-02-19 | current | 221 Poyntz Avenue, Toronto, ON M2N 1J5 |
Address | 2008-10-28 | 2009-04-20 | 221 Poyntz Avenue, Toronto, ON M2N 1J5 |
Address | 2006-11-16 | 2008-10-28 | 109 Railside Rd., Suite 301, North York, ON M3A 1B2 |
Address | 2005-08-17 | 2006-11-16 | 16 Nobert Rd., Toronto, ON M1T 1C1 |
Name | 2009-02-19 | current | Lead Teach Inspire Inc. |
Name | 2005-08-17 | 2009-04-20 | Casreep Communications Inc. |
Status | 2012-01-24 | current | Dissolved / Dissoute |
Status | 2012-01-17 | 2012-01-24 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2008-02-28 | 2012-01-17 | Active / Actif |
Status | 2008-01-12 | 2008-02-28 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2005-08-17 | 2008-01-12 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-01-24 | Dissolution | Section: 210(2) |
2009-04-20 | Amendment / Modification |
Name Changed. RO Changed. |
2005-08-17 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2009 | 2010-02-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2008 | 2009-01-05 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2007-08-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Prosopis Consulting Inc. | 207 Poyntz Ave, Toronto, ON M2N 1J5 | 2008-01-17 |
Comparative Group Homes Inc. | 178 Patricia Avenue, North York, ON M2N 1J5 | 2002-11-01 |
Vasculitis Foundation Canada | 181 Poyntz Ave, Toronto, ON M2N 1J5 | 1998-07-31 |
Forget-me-not Photography Inc. | 207 Poyntz Ave, Toronto, ON M2N 1J5 | 2004-11-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Vilanez Properties Inc. | 337 Greenfield Avenue, Toronto, ON M2N 3E7 | 2003-09-02 |
Oka's Inc. | Lph-7 503 Beecroft Road, Toronto, ON M2N 0A2 | 2019-03-24 |
10249556 Canada Incorporated | 602 - 503 Beecroft Rd, North York, ON M2N 0A2 | 2017-05-24 |
9835407 Canada Inc. | 902-503 Beecroft Road, Toronto, ON M2N 0A2 | 2016-07-18 |
9264736 Canada Inc. | Unit 602, 503 Beecroft Rd, North York, ON M2N 0A2 | 2015-04-22 |
Synchronous Marketing Corp. | Suite 606 - 503 Beecroft Road, Toronto, ON M2N 0A2 | 2013-08-29 |
8500479 Canada Inc. | 503 Beecroft Rd, Ph01, Toronto, ON M2N 0A2 | 2013-04-22 |
8365555 Canada Inc. | 503 Beecroft Rd. Apt 907, Toronto, ON M2N 0A2 | 2012-12-03 |
8153221 Canada Limited | 2007-503 Beecroft Rd., North York, ON M2N 0A2 | 2012-03-29 |
Jiazhou Investment Inc. | Ph03-503 Beecroft Rd, Toronto, ON M2N 0A2 | 2011-11-08 |
Find all corporations in postal code M2N |
Name | Address |
---|---|
JEANINE MARIE AMARAL | 221 POYNTZ AVE., TORONTO ON M2N 1J5, Canada |
STUART ANDREW MCCONNELL | 25 LAIDLAW STREES, SUITE 502, TORONTO ON M6K 1X3, Canada |
City | TORONTO |
Post Code | M2N 1J5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lead Teach Inspire Training Inc. | 63 Arpin Bay, Winnipeg, MB R3C 2C5 | 2007-01-22 |
Fondation Inspire | Avenue Portland, 562, Ville Mont Royal, QC H3R 1V8 | 2020-08-21 |
Inspire Dental Hygiene Clinic Inc. | 145 Inspire Blvd, Brampton, ON L6R 3X9 | 2017-03-02 |
Imprimerie & Emballage Lead Ltee | 42 Lyncroft Road, Hampstead, QC H3X 3E5 | 1976-04-09 |
Centrale D'achats Lead Inc. | 3275, Avenue Francis-hughes, Laval, QC H7L 5A5 | 2014-05-05 |
Teach & Embrace Corporation | 7565 Newman Blvd, Unit 3054, Lasalle, QC H8N 3H2 | 1998-12-07 |
Technologie Lead Me Inc. | 298 Rue Du Dome, Gatineau, QC J8Z 3G8 | 2020-03-12 |
Imprimerie Et Emballage Excel-lead Inc. | 9525 Henri-bourassa St. East, Montreal, QC H1E 1P8 | 1983-02-14 |
Top-lead Real Estate Services Inc. | 6453 Boulevard Des Roseraies, Anjou, QC H1M 1T9 | 2007-02-09 |
Teach Peace Development, Inc. | 9102 128 Avenue, Peace River, AB T8S 1W8 | 2018-02-20 |
Please provide details on Lead Teach Inspire 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |