Lead Teach Inspire Inc.

Address:
221 Poyntz Avenue, Toronto, ON M2N 1J5

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 221 POYNTZ AVENUE
City TORONTO
Province ON
Postal Code M2N 1J5
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M2N 1J5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches