Life Source Medical Institute Inc.

Address:
2180 Matheson Boulevard East, Unit 1, Mississauga, ON L4W 5E1

Life Source Medical Institute Inc. is a business entity registered at Corporations Canada, with entity identifier is 7275986. The registration start date is November 11, 2009. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 7275986
Business Number 839181062
Corporation Name Life Source Medical Institute Inc.
Registered Office Address 2180 Matheson Boulevard East, Unit 1
Mississauga
ON L4W 5E1
Incorporation Date 2009-11-11
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 3

Directors

Director Name Director Address
LESLIE E. MARTIN 2000 ISLINGTON AVENUE, PENTHOUSE 12, TORONTO ON M9P 3S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-11-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-11-11 current 2180 Matheson Boulevard East, Unit 1, Mississauga, ON L4W 5E1
Name 2009-12-07 current Life Source Medical Institute Inc.
Name 2009-11-11 2009-12-07 LIFE SOURCE CENTRES INC.
Status 2014-01-24 current Inactive - Discontinued / Inactif - Changement de régime
Status 2013-12-23 2014-03-24 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2009-11-11 2013-12-23 Active / Actif

Activities

Date Activity Details
2014-01-24 Discontinuance / Changement de régime Jurisdiction: Ontario
2009-12-07 Amendment / Modification Name Changed.
2009-11-11 Incorporation / Constitution en société

Office Location

Address 2180 Matheson Boulevard East, Unit 1
City Mississauga
Province ON
Postal Code L4W 5E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ontario Benefits Services Ltd. 2110 Matheson Boulevard East, Suite 102, Mississauga, ON L4W 5E1 2020-03-26
10171549 Canada Inc. 2110 Matheson Boulevard East, Suite 200, Mississauga, ON L4W 5E1 2017-04-01
9302751 Canada Inc. 2180 Matheson Blvd., Unit 1, Mississauga, ON L4W 5E1 2015-05-21
Awot Global Logistics (canada) Corp. 2120 Matheson Blvd East, Unit 101, Mississauga, ON L4W 5E1 2014-06-12
Merit Contractors Association of Canada 2110 Matheson Blvd East, Suite 102, Mississauga, ON L4W 5E1 2008-11-18
7020520 Canada Ltd. 2180 Matheson Blvd East, Unit # 2, Mississauga, ON L4W 5E1 2008-07-31
Globalmax Trading Corp. 2100 Matheson Blvd. E., Suite 100, Mississauga, ON L4W 5E1 2008-04-01
Ctc Communications Corporation 2110 Matheson Blvd. East, Suite 200, Mississauga, ON L4W 5E1
Carlton Management Canada Ltd. 2180 Matheson Boulevard East, Mississauga, ON L4W 5E1
Geox Canada Inc. Suite 100, 2110 Matheson Blvd. East, Mississauga, ON L4W 5E1 2003-03-31
Find all corporations in postal code L4W 5E1

Corporation Directors

Name Address
LESLIE E. MARTIN 2000 ISLINGTON AVENUE, PENTHOUSE 12, TORONTO ON M9P 3S7, Canada

Entities with the same directors

Name Director Name Director Address
9764747 Canada Inc. LESLIE E. MARTIN Suite 4001, 50 Yorkville Avenue, Toronto ON M4E 0A3, Canada
CARLTON MANAGEMENT CANADA LTD. LESLIE E. MARTIN 14 MENDOTA RD, TORONTO ON M8Y 1E8, Canada
Hair Club Group Inc. LESLIE E. MARTIN 2000 ISLINGTON AVENUE, PENT. NO. 12, TORONTO ON M9P 3S7, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4W 5E1

Similar businesses

Corporation Name Office Address Incorporation
Source Medicale Corporation 1000 Tesma Way, Vaughan, ON L4K 5R8 1997-09-11
Source Life Sciences Inc. 330-530 Kenaston Boulevard, Winnipeg, MB R3N 1Z4 2004-01-06
Source of Life Technology Inc. 4584 Credit Pointe Drive, Mississauga, ON L5M 3L6 2019-03-26
Rg Medical Source Inc. 43 Queensmill Court, Richmond Hill, ON L4B 1N2 2020-03-24
World Life Institute 31 Chloe Crescent, Markham, ON L3S 2H4 1986-12-31
Canada Maggie Life Science Institute 188 Torrens Ave, Toronto, ON M4J 2P5 2015-03-02
Canadian Life and Health Institute Inc. 8580 Francis Rd, Richmond, BC V6Y 1A6 2017-08-18
New Life Institute Inc. 247 Whitewood Ave West, Unit 46, Temiskaming Shores, ON P0J 1P0 2017-01-04
Mission Life Medical 86 Noble Ave., Winnipeg, MB R2L 0J6 2016-01-22
The Canadian Child Life Institute 1066 Masters Green, Oakville, ON L6M 2P1 2010-06-29

Improve Information

Please provide details on Life Source Medical Institute 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