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 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 |
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 |
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 |
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 |
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 |
Address | ROOM F, CHSI, 5110 CREEKBANK ROAD |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4W 0A1 |
Country | Canada |
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 |
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 |
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 |
City | MISSISSAUGA |
Post Code | L4W 0A1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |