Women Leadership Nation Inc.

Address:
7 Ellsworth Avenue, Richmond Hill, ON L4C 9N9

Women Leadership Nation Inc. is a business entity registered at Corporations Canada, with entity identifier is 7749597. The registration start date is January 12, 2011. The current status is Active.

Corporation Overview

Corporation ID 7749597
Business Number 834753311
Corporation Name Women Leadership Nation Inc.
Registered Office Address 7 Ellsworth Avenue
Richmond Hill
ON L4C 9N9
Incorporation Date 2011-01-12
Dissolution Date 2017-11-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Danny Ladouceur 575 Westney Road South, Ajax ON L1S 4N7, Canada
Jennifer Powers 576 Woodmount Crescent, Oshawa ON L1K 2T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-01-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-07 current 7 Ellsworth Avenue, Richmond Hill, ON L4C 9N9
Address 2011-01-12 2019-05-07 576 Woodmount Crescent, Oshawa, ON L1K 2T2
Name 2019-08-06 current Women Leadership Nation Inc.
Name 2016-08-29 2019-08-06 Pozentivity Inc.
Name 2011-01-12 2016-08-29 Strategic Marketing ONE Inc.
Status 2019-07-02 current Active / Actif
Status 2019-06-25 2019-07-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2019-05-07 2019-06-25 Active / Actif
Status 2017-11-19 2019-05-07 Dissolved / Dissoute
Status 2017-06-22 2017-11-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-07-29 2017-06-22 Active / Actif
Status 2014-11-14 2016-07-29 Dissolved / Dissoute
Status 2014-06-17 2014-11-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-01-18 2014-06-17 Active / Actif

Activities

Date Activity Details
2019-08-06 Amendment / Modification Name Changed.
Section: 178
2019-05-07 Revival / Reconstitution
2017-11-19 Dissolution Section: 212
2016-08-29 Amendment / Modification Name Changed.
Section: 178
2016-07-29 Revival / Reconstitution
2014-11-14 Dissolution Section: 212
2011-01-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7 Ellsworth Avenue
City Richmond Hill
Province ON
Postal Code L4C 9N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Good Guys Universal Inc. 150 Regent Street, Richmond Hill, ON L4C 9N9 2015-12-23
Noble Realty and Property Management Inc. 158, Regent Street, Richmond Hill, ON L4C 9N9 2010-01-01
Dr. Fazil Guliyev Dentistry Inc. 158 Regent Street, Richmond Hill, ON L4C 9N9 2009-08-25
Richvale Landscaping Ltd. 15 Ellsworth Avenue, Richmond Hill, ON L4C 9N9 2006-04-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Virtual Era Inc. 32 Lorraine St, Richmond Hill, ON L4C 0A1 2019-10-28
Mondo Forma Inc. 76 Justus Drive, Richmond Hill, ON L4C 0A1 2018-01-16
9846255 Canada Inc. 57 Justus Drive, Richmond Hill, ON L4C 0A1 2016-07-27
Vaikee Inc. 73 Justus Drive, Richmond Hill, ON L4C 0A1 2015-11-12
Lux Management & Consulting Corp. 81 Justus Dr, Richmond Hill, ON L4C 0A1 2015-09-16
I-qualitas Limited 83 Justus Dr, Richmond Hill, ON L4C 0A1 2013-10-18
Aiam Cleaning Services Inc. 22 Loraine St., Richmond Hill, ON L4C 0A1 2009-06-09
Icegreen Inc. 73 Justus Drive, Richmond Hill, ON L4C 0A1 2017-12-06
M&a International Education & Immigration Inc. 83 Justus Dr, Richmond Hill, ON L4C 0A1 2019-08-14
Evergood Nutrition Systems Inc. 9665 Bayview Ave. #32552, Richmond Hill, ON L4C 0A2 2007-01-05
Find all corporations in postal code L4C

Corporation Directors

Name Address
Danny Ladouceur 575 Westney Road South, Ajax ON L1S 4N7, Canada
Jennifer Powers 576 Woodmount Crescent, Oshawa ON L1K 2T2, Canada

Entities with the same directors

Name Director Name Director Address
3840891 Canada Inc. DANNY LADOUCEUR 357 ROUGE HILL CRT., PICKERING ON L1V 6L5, Canada
R&D One Inc. DANNY LADOUCEUR 357 ROUGE HILL CRT, PICKERING ON L1V 6L5, Canada
First Choice Holidays Canada Inc. DANNY LADOUCEUR 357 ROUGE HILL DRIVE, PICKERING ON L1V 6L5, Canada
FIRST CHOICE CANADA INC. DANNY LADOUCEUR 357 ROUGE HILL COURT, PICKERING ON L1V 6L5, Canada
M&A One Inc. Danny Ladouceur 575 Westney Road South, Ajax ON L1S 4N7, Canada
SIGNATURE VACATIONS INC. DANNY LADOUCEUR 357 ROUGE HILL CRT., PICKERING ON L1V 6L5, Canada

Competitor

Search similar business entities

City Richmond Hill
Post Code L4C 9N9

Similar businesses

Corporation Name Office Address Incorporation
Leadership In Women Corp. 210 - 60 Bristol Rd. E., Mississauga, ON L4Z 3K8 2016-12-31
Women In Law Leadership 1220, 101 6 Avenue Southwest, Calgary, AB T2P 3P4 2019-09-05
Young Women's Leadership Network 215 Spadina Ave, Toronto, ON M5T 2C7 2018-03-16
Catholic Women's Leadership Foundation C-702 Scotland Avenue, Winnipeg, MB R3M 1X5 2013-10-22
Women of The First Light 24 Glooscap Drive, Millbrook First Nation, NS B6L 1G5 2017-10-11
Leadership Series for Young Professional Women 595 Bay Street, Suite 408, Toronto, ON M5G 2R3 2018-07-22
Women In Leadership and Business (wilb) Inc. 365 Evans Avenue, Suite 300, Toronto, ON M8Z 1K2 2016-06-07
2015 Global Women's Leadership Summit Ltd. 2067 Rebecca Street, Oakville, ON L6L 2A1 2015-05-24
Colorful Married Women of The Nation 43-7475 Goreway Drive, Mississauga, ON L4T 3T3 2018-03-29
Mothers of Nation Women and Children Center Inc. 227 Michener Crescent, Saskatoon, SK S7L 5T9 2011-08-31

Improve Information

Please provide details on Women Leadership Nation 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