PEEL LEADERSHIP CENTRE

Address:
Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1

PEEL LEADERSHIP CENTRE is a business entity registered at Corporations Canada, with entity identifier is 8221260. The registration start date is July 10, 2012. The current status is Active - Intent to Dissolve Filed.

Corporation Overview

Corporation ID 8221260
Business Number 808620504
Corporation Name PEEL LEADERSHIP CENTRE
Registered Office Address Room F, Chsi, 5110 Creekbank Road
Mississauga
ON L4W 0A1
Incorporation Date 2012-07-10
Corporation Status Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Number of Directors 7 - 14

Directors

Director Name Director Address
SHARON DOUGLAS 3629 HOLDEN CRESCENT, MISSISSAUGA ON L5A 2V9, Canada
FAISAL ATHERI 2907-156 ENFIELD PLACE, MISSISSAUGA ON L5B 4L8, Canada
GILMAR MILITAR 2194 OAK BLISS CRESCENT, OAKVILLE ON L6M 3K1, Canada
THERESA GREER 15200 ARGYLL ROAD, GEORGETOWN ON L7G 5J4, Canada
Mariam Hashmi 4501 Sawmill Valley Drive, Mississauga ON L5L 3H8, Canada
SHARI LYNN LADANCHUK 1996 HWY 97 EAST, R.R.#6, CAMBRIDGE ON N1R 5S7, Canada
GERDA KAEGI 54 GRANBY ST., TORONTO ON M5B 2J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-07-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-10-05 current Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1
Address 2012-07-10 2018-10-05 90 Burnhamthorpe Road West, Suite 408, Mississauga, ON L5B 3C3
Name 2012-07-10 current PEEL LEADERSHIP CENTRE
Status 2020-11-05 current Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2012-07-10 current Active / Actif
Status 2012-07-10 2020-11-05 Active / Actif

Activities

Date Activity Details
2020-11-05 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2019-07-23 Financial Statement / États financiers Statement Date: 2018-03-31.
2012-07-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-25 Soliciting
Ayant recours à la sollicitation
2019 2018-09-26 Soliciting
Ayant recours à la sollicitation
2018 2018-09-26 Soliciting
Ayant recours à la sollicitation
2017 2018-09-26 Soliciting
Ayant recours à la sollicitation

Office Location

Address ROOM F, CHSI, 5110 CREEKBANK ROAD
City MISSISSAUGA
Province ON
Postal Code L4W 0A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Bridgewater Systems Corporation 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Amdocs Canada Acquisition Corporation 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2 2011-06-14
Privasoft Corp. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Mva Hub Inc. 2860 Matheson Boulevard East, Suite 102, Mississauga, ON L4W 0A5 2019-12-17
Find all corporations in postal code L4W

Corporation Directors

Name Address
SHARON DOUGLAS 3629 HOLDEN CRESCENT, MISSISSAUGA ON L5A 2V9, Canada
FAISAL ATHERI 2907-156 ENFIELD PLACE, MISSISSAUGA ON L5B 4L8, Canada
GILMAR MILITAR 2194 OAK BLISS CRESCENT, OAKVILLE ON L6M 3K1, Canada
THERESA GREER 15200 ARGYLL ROAD, GEORGETOWN ON L7G 5J4, Canada
Mariam Hashmi 4501 Sawmill Valley Drive, Mississauga ON L5L 3H8, Canada
SHARI LYNN LADANCHUK 1996 HWY 97 EAST, R.R.#6, CAMBRIDGE ON N1R 5S7, Canada
GERDA KAEGI 54 GRANBY ST., TORONTO ON M5B 2J5, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 0A1

Similar businesses

Corporation Name Office Address Incorporation
Centre De Leadership Riedl Inc. 263 Rue Rosalie-cherrier, Mont-st-hilaire, QC J3H 5Y7 2003-03-07
Aims Leadership Centre 33 - 42312 Yarrow Central Road, Chiliwack, BC V2R 5E2 2020-07-17
Canadian Leadership Centre Inc. 398-2416 Main St, Vancouver, BC V5T 3E2 2014-01-29
Centre for Innovative & Entrepreneurial Leadership (ciel) 201-514 Vernon St., Nelson, BC V1L 4E7 2004-06-10
Goodluck Jonathan Leadership Centre 36 Batt Crescent, Ajax, ON L1T 4M2 2012-08-31
Canadian Centre for Political Leadership 214 Armour Boulevard, Toronto, ON M3H 1M7 2003-01-22
Jjb Marketing Inc. Bramalea City Centre, 25 Peel Centre Drive, Unit 463, Brampton, ON L6T 3R5 2004-12-21
11067966 Canada Inc. Bramalea City Centre, 25 Peel Centre Dr. Unit 501, Brampton, ON L6T 3R5 2018-10-28
Franky Diamonds Toronto Inc. Bramalea City Centre, 25 Peel Centre Dr. Unit 501, Brampton, ON L6T 3R5 2018-03-19
Centre De Formation De Leadership Chrétien 3284 Rue Laurin, Sainte-marthe-sur-le-lac, QC J0N 1P0 2020-07-09

Improve Information

Please provide details on PEEL LEADERSHIP CENTRE 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