COLUMBIA LIFE INC.

Address:
3270 Electricity Drive, Suite 214, Windsor, ON N8W 5J1

COLUMBIA LIFE INC. is a business entity registered at Corporations Canada, with entity identifier is 7500742. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7500742
Business Number 892518218
Corporation Name COLUMBIA LIFE INC.
COLUMBIA LIFE INC.
Registered Office Address 3270 Electricity Drive
Suite 214
Windsor
ON N8W 5J1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK CHO 69 GLENFERN AVENUE, HAMILTON ON L8P 2T6, Canada
KEVORK KOKMANIAN 12111 ST EVARISTE, MONTREAL QC H4J 2B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-03-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-03-30 current 3270 Electricity Drive, Suite 214, Windsor, ON N8W 5J1
Name 2010-03-30 current COLUMBIA LIFE INC.
Name 2010-03-30 current COLUMBIA LIFE INC.
Status 2010-03-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2010-03-26 2010-03-31 Active / Actif

Activities

Date Activity Details
2010-03-30 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 3270 ELECTRICITY DRIVE
City WINDSOR
Province ON
Postal Code N8W 5J1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tuscan Wealth Financial Group Ltd. 3270, Electricity Drive, Unit 203, Windsor, ON N8W 5J1 2008-04-01
Pelka Health Care Services Inc. 3245 Electricity Drive, Windsor, ON N8W 5J1 1992-10-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Infincan Inc. 1516 Seneca St, Windsor, ON N8W 1A3 2019-08-30
10604801 Canada Inc. 1341 Tecumseh Rd. East, Windsor, ON N8W 1B9 2018-01-29
11829181 Canada Inc. 1430 Tecumseh Road East, Windsor, ON N8W 1C1 2020-01-07
A&a Associates Printing and Design Inc. 1490 Tecumseh Rd East, Windsor, ON N8W 1C1 2009-05-13
Sunshine Printing and Sign Ltd. 1666 Tecumseh E., Windsor, ON N8W 1C5 2020-05-26
9679901 Canada Ltd. 200-2425 Tecumseh Rd. E, Windsor, ON N8W 1E6 2016-04-01
9553029 Canada Inc. 3675 Tecumseh Rd E, Windsor, ON N8W 1H8 2015-12-16
9440313 Canada Inc. Kiosk3-3675 Tecumseh Road E, Windsor, ON N8W 1H8 2015-09-15
Phat Boy Productions Event Services, Inc. 3815 Tecumseh Rd. East, Windsor, ON N8W 1J1 2012-02-10
Tvrt Small Business Consulting Inc. 4065 Tecumseh Road East, Windsor, ON N8W 1J7 2019-03-18
Find all corporations in postal code N8W

Corporation Directors

Name Address
MARK CHO 69 GLENFERN AVENUE, HAMILTON ON L8P 2T6, Canada
KEVORK KOKMANIAN 12111 ST EVARISTE, MONTREAL QC H4J 2B6, Canada

Entities with the same directors

Name Director Name Director Address
WELLINGTON WELLNESS CLINIC INC. KEVORK KOKMANIAN 12111 ST EVARISTE, MONTREAL QC H4J 2B6, Canada
DUNNVILLE PHYSIOTHERAPY INC. KEVORK KOKMANIAN 12111 ST. EVARISTE, MONTREAL QC H4J 2B6, Canada
THE CANADIAN ARTHRITIS AND RHEUMATISM SOCIETY KEVORK KOKMANIAN 1211 SAINT-EVARISTE, MONTREAL QC H4J 2B6, Canada
GET WELL STAY WELL CORP. KEVORK KOKMANIAN 12111 ST-EVARISTE, MONTREAL QC H4J 2B6, Canada
7625618 Canada Inc. KEVORK KOKMANIAN 12111, ST-EVARISTE, MONTREAL QC H4J 2B6, Canada
PT HEALTH INC. KEVORK KOKMANIAN 12111 ST EVARISTE, MONTREAL QC H4J 2B6, Canada
7795360 CANADA INC. KEVORK KOKMANIAN 12111 ST. EVARISTE, MONTREAL QC H4J 2B6, Canada
7500793 CANADA INC. KEVORK KOKMANIAN 12111 ST EVARISTE, MONTREAL QC H4J 2B6, Canada
PT HEALTH INC. KEVORK KOKMANIAN 12111 ST-EVARISTE, MONTREAL QC H4J 2B6, Canada
FAIRVIEW PHYSIO AND WELLNESS CENTRE INC. KEVORK KOKMANIAN 12111 ST EVARISTE, MONTREAL QC H4J 2B6, Canada

Competitor

Search similar business entities

City WINDSOR
Post Code N8W 5J1

Similar businesses

Corporation Name Office Address Incorporation
Columbia-mbf Inc. Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 1999-02-17
Columbia Mountain Open Network Inc. 460 Columbia Avenue, Castlegar, BC V1N 1G7 2001-07-10
Gestions Columbia L.t. Ltee 1 Place Ville Marie, Suite 3235, Montreal, QC H3B 3M7 1979-01-31
The Columbia Communications Group Inc. 801 Grande Allee Ouest, Bureau 200, Quebec, QC G1S 1C1
Services De Disques Columbia Inc. 1121 Leslie Street, Don Mills, ON M3C 2J9 1989-03-01
The Columbia Communications Group Inc. 801 Chemin St-louis, Bureau 200, QuÉbec, QC G1S 1C1
Le Groupe De Communications Columbia Inc. 801 Chemin St-louis, Suite 200, QuÉbec, QC G1S 1C1 1987-02-02
Sun Life Financial Advisory Inc. 1155 Metcalfe, Montreal, QC H3B 2V9 2002-12-03
Maisons Mor-life Ltee 23057 Onterey St, Laval, QC H7L 3J1 1968-04-01
The Life-by-life Child and Youth Development Foundation 51 Wood Crescent, Regina, SK S4S 6J6 2016-01-01

Improve Information

Please provide details on COLUMBIA LIFE 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