Operation Lifesaver Canada

Address:
99 Bank Street, Suite 901, Ottawa, ON K1P 6B9

Operation Lifesaver Canada is a business entity registered at Corporations Canada, with entity identifier is 8650748. The registration start date is October 1, 2013. The current status is Active.

Corporation Overview

Corporation ID 8650748
Business Number 834512832
Corporation Name Operation Lifesaver Canada
Opération Gareautrain Canada
Registered Office Address 99 Bank Street, Suite 901
Ottawa
ON K1P 6B9
Incorporation Date 2013-10-01
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
STEPHEN COVEY 935 DE LA GAUCHETIERE STREET WEST, FLOOR 11, MONTREAL QC H3B 2M9, Canada
JEREMY BERRY 7550 OGDEN DALE ROAD S.E, CALGARY AB T2C 4X9, Canada
MARC BEAULIEU 3 PLACE DE VILLE MARIE, SUITE 500, MONTREAL QC H3B 2C9, Canada
SUSANNE MANAIGRE 335 JUDSON STREET, ETOBICOKE ON M8Z 1B2, Canada
MICHAEL BOURQUE 99 BANK STREET, SUITE 901, OTTAWA ON K1P 6B9, Canada
STEPHANE TARDIF 600-9001 DE L'ACADIE BOUL, MONTREAL QC H4N 3H5, Canada
CYNTHIA LULHAM 4550 SAINTE-CATHERINE ST. WEST, WESTMOUNT QC H3Z 1S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2013-10-01 current 99 Bank Street, Suite 901, Ottawa, ON K1P 6B9
Name 2013-10-01 current Operation Lifesaver Canada
Name 2013-10-01 current Opération Gareautrain Canada
Status 2013-10-01 current Active / Actif

Activities

Date Activity Details
2020-09-30 Financial Statement / États financiers Statement Date: 2019-12-31.
2015-07-21 Financial Statement / États financiers Statement Date: 2014-12-31.
2013-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-13 Soliciting
Ayant recours à la sollicitation
2019 2019-10-10 Soliciting
Ayant recours à la sollicitation
2018 2017-11-08 Soliciting
Ayant recours à la sollicitation
2017 2017-11-07 Soliciting
Ayant recours à la sollicitation

Office Location

Address 99 Bank Street, Suite 901
City Ottawa
Province ON
Postal Code K1P 6B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Industrial Properties (airdrie) Corp. 99 Bank Street, Suite 919, Ottawa, ON K1P 6B9 2017-01-17
Forest Products Association of Canada 410 - 99 Bank Street, Ottawa, ON K1P 6B9 2003-04-11
Canadian Bioenergy Association Canbio 410 - 99 Bank St, Ottawa, ON K1P 6B9 2002-10-29
4106172 Canada Inc. 303 - 99 Bank Street, Ottawa, ON K1P 6B9 2002-09-03
Marvi Uomo Ltd. Goo6-99 Bank Street, Ottawa, ON K1P 6B9 1996-03-28
Composite Panel Association of Canada 99 Av. Bank, Suite 701, Ottawa, ON K1P 6B9 1986-02-04
O'connor Health Services Ltd. 99 Bank Street, Ground Floor, Ottawa, ON K1P 6B9
Rizk Health Services Ltd. 99 Bank Street, Ground Floor, Ottawa, ON K1P 6B9
Recreation Wheeler Inc. 99 Bank Street, Suite 727, Ottawa, ON K1P 6B9 1978-04-11
Conseil Canadien Du Bois 99 Bank Street, Suite 400, Ottawa, ON K1P 6B9 1960-01-08
Find all corporations in postal code K1P 6B9

Corporation Directors

Name Address
STEPHEN COVEY 935 DE LA GAUCHETIERE STREET WEST, FLOOR 11, MONTREAL QC H3B 2M9, Canada
JEREMY BERRY 7550 OGDEN DALE ROAD S.E, CALGARY AB T2C 4X9, Canada
MARC BEAULIEU 3 PLACE DE VILLE MARIE, SUITE 500, MONTREAL QC H3B 2C9, Canada
SUSANNE MANAIGRE 335 JUDSON STREET, ETOBICOKE ON M8Z 1B2, Canada
MICHAEL BOURQUE 99 BANK STREET, SUITE 901, OTTAWA ON K1P 6B9, Canada
STEPHANE TARDIF 600-9001 DE L'ACADIE BOUL, MONTREAL QC H4N 3H5, Canada
CYNTHIA LULHAM 4550 SAINTE-CATHERINE ST. WEST, WESTMOUNT QC H3Z 1S2, Canada

Entities with the same directors

Name Director Name Director Address
110805 CANADA INC. MARC BEAULIEU 514 STE-ANNE, CHICOUTIMI QC , Canada
6399177 CANADA INC. MARC BEAULIEU 240 BLVD DE L'HOPITAL UNITÉ 338, GATINEAU QC J8T 8J6, Canada
GROUPE IMMOBILIER PRESENT INC. MARC BEAULIEU 1018 CARTIER, APP.2, VAL BELAIR QC G3K 1S3, Canada
REDEMPTION BERGERON INC. MARC BEAULIEU 1440 DE PORT ALFRED, DUVERNAY, LAVAL QC H7E 4R2, Canada
LE GROUPE REDEMTECK INC. MARC BEAULIEU 1440 DE PORT ALFRED, LAVAL QC H7E 4R2, Canada
LES ENTREPRISES MARC BEAULIEU INC. MARC BEAULIEU NoAddressLine, MESSINES QC , Canada
MASEBO (1989) INC. MARC BEAULIEU 35 CH DE LA FERME, MESSINES QC J0X 2J0, Canada
139530 CANADA INC. MARC BEAULIEU 1440 DE PORT ALFRED, DUVERNAY QC H7E 4R2, Canada
Soins et Gestion des Actifs (SGA) inc. · Asset Care & Management (AC&M) inc. Marc Beaulieu 1013 Chemin McArthur, Boileau QC J0T 1G0, Canada
167850 CANADA INC. MARC BEAULIEU 1010 AVENUE VALENCE, CHARLESBOURG QC G1G 6E1, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1P 6B9

Similar businesses

Corporation Name Office Address Incorporation
OpÉration FiertÉ 205 Champagne Druve, Unit 1, Downsview, ON M3J 2C6 1985-10-02
Operation Hope 245 Victoria Avenue, Suite 300, Westmount, QC H3Z 2M6 2016-12-22
Operation Come Home 150, Gloucester Street, Ottawa, ON K2P 0A6 1991-01-30
Operation Come Home 150 Gloucester Street, Ottawa, ON K2P 0A6
Operation Secours Inc. 2550 Thimens Blvd, Suite 103, St-laurent, QC H4R 2L3 1996-07-03
Operation Break-out Inc. 42 Jeanne D'arc, Hull, QC J8Y 2H2 1979-05-25
OpÉration Faucon Inc. 410 St-nicolas, Bureau 540, MontrÉal, QC H2Y 2P5 2002-03-12
Consultants En Operation Go Global Inc. 2855a St-charles, Suite 201, Montreal, QC H3K 3J3 1995-04-13
Janesse C.e. Operation Ltd. 500 Lakeshore Road, Beaconsfield, QC H9W 4J7 1980-11-06
Operation Lullaby Relief Initiative 2526 Taylor Cove Northwest, Edmonton, AB T6R 3M4 2020-08-24

Improve Information

Please provide details on Operation Lifesaver Canada 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