Leaders Touch Inc.

Address:
922 Pellerin Pl, Ottawa, ON K4A 0S5

Leaders Touch Inc. is a business entity registered at Corporations Canada, with entity identifier is 7225547. The registration start date is August 17, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7225547
Business Number 851615856
Corporation Name Leaders Touch Inc.
Registered Office Address 922 Pellerin Pl
Ottawa
ON K4A 0S5
Incorporation Date 2009-08-17
Dissolution Date 2013-01-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
SIMON EL CHAMI 272 BRANTHAVEN STREET, OTTAWA ON K4A 0H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-08-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-05-19 current 922 Pellerin Pl, Ottawa, ON K4A 0S5
Address 2009-08-17 2011-05-19 272 Branthaven Street, Ottawa, ON K4A 0H8
Name 2009-08-17 current Leaders Touch Inc.
Status 2013-01-02 current Dissolved / Dissoute
Status 2009-08-17 2013-01-02 Active / Actif

Activities

Date Activity Details
2013-01-02 Dissolution Section: 210(3)
2009-08-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2011-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 922 PELLERIN PL
City Ottawa
Province ON
Postal Code K4A 0S5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ituntangle Inc. 924 Pellerin Pl, Ottawa, ON K4A 0S5 2020-02-19
10471127 Canada Inc. 358 Oakcrest Way, Orleans, ON K4A 0S5 2017-11-29
Model Marks Inc. 914 Pellerin Pl, Orleans, ON K4A 0S5 2017-08-16
8924643 Canada Inc. 352 Oakcrest Way, Orleans, ON K4A 0S5 2014-06-15
Fluidex North America Inc. 1019 Winterspring Ridge, Ottawa, ON K4A 0S5 2013-03-26
Imdating Canada Inc. 360 Oakcrest Way, Ottawa, ON K4A 0S5 2010-07-21
4324111 Canada Inc. 350. Oakcrest Way, Orleans, ON K4A 0S5 2005-09-14
Favorise Inc. 360 Oakcrest Way, Ottawa, ON K4A 0S5 2011-04-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3964370 Canada Inc. 550 Wilkie Dr., OrlÉans, ON K4A 1M7 2001-11-01
Av Experts Inc. 178 Branthaven Street, Ottawa, ON K4A 0A1 2014-01-15
Dads Tools Inc. 160 Branthaven Street, Orleans, ON K4A 0A1 2010-04-08
Alain Carle & AssociÉs Inc. 143, Rue Branthaven, Ottawa, ON K4A 0A1 2009-05-28
Raj & Mrm Inc. 178 Branthaven Street, Ottawa, ON K4A 0A1 2017-07-09
Eridesign Inc. 517 Clarington Avenue, Ottawa, ON K4A 0A2 2010-11-28
The Alexandria Lighthouse Inc. 103 Wortham Way, Ottawa, ON K4A 0A3 2020-10-23
11331051 Canada Inc. 501 Clarington Ave, Orleans, ON K4A 0A3 2019-04-01
Quatre Epingles Inc. 512 Clarington Avenue, Ottawa, ON K4A 0A3 2017-05-25
Tephaz Holdings Inc. 314 Sarabella Street, Ottawa, ON K4A 0A3 2016-04-22
Find all corporations in postal code K4A

Corporation Directors

Name Address
SIMON EL CHAMI 272 BRANTHAVEN STREET, OTTAWA ON K4A 0H8, Canada

Entities with the same directors

Name Director Name Director Address
World's Apex Import Inc. SIMON EL CHAMI 272 BRANTHAVEN STREET, OTTAWA ON K4A 0H8, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K4A 0S5

Similar businesses

Corporation Name Office Address Incorporation
Filipino - Canadian Leaders for Leaders Foundation 418 Simpson Rd, Ottawa, ON K1H 5A9 2009-05-22
Women Leaders In Healthcare 8401 Trans-canada Highway, Saint-laurent, QC H4S 1Z1 2013-08-07
Emerging Leaders for Clean Energy 318 Richmond Street West, Unit 413, Toronto, ON M5V 0B4 2016-11-03
Canadian Society of Physician Leaders (cspl) 875 Carling Avenue, Suite 323, Ottawa, ON K1S 5P1 2000-05-29
Leaders for Leaders 795506 3rd Line Ehs, Mono, ON L0N 1S8 2008-02-25
Canadian College of Health Leaders 150, Rue Isabella Street, Suite 1102, Ottawa, ON K1S 1V7 1983-11-19
Leaders & Cie, Conseils En Gouvernance Et Leadership Inc. 1155 Boul Rene-levesque Ouest, Bureau 2430, Montreal, QC H3B 3X7 2008-02-21
Réseau International Des Jeunes Leaders Francophones (rijlf) 1365 Route De L'aéroport, L'ancienne-lorette, QC G2G 1G5 2017-10-10
Touch Vu Monitors Inc. 3863 Des Laurentides Autoroute, Laval, QC H7L 3H7 2002-08-06
Touch Laboratories Inc. 8592 Boul Pie Ix, Montreal, QC H1Z 4G2 1997-08-08

Improve Information

Please provide details on Leaders Touch 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