GreenLife Solar Projects Inc. is a business entity registered at Corporations Canada, with entity identifier is 8677832. The registration start date is October 30, 2013. The current status is Active.
Corporation ID | 8677832 |
Business Number | 840275176 |
Corporation Name | GreenLife Solar Projects Inc. |
Registered Office Address |
5935 Airport Road, Suite 210 Mississauga ON L4V 1W5 |
Incorporation Date | 2013-10-30 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
Bradley Davis | 181 Vinton Road, Ancaster ON L9K 0G7, Canada |
Xiahe Lian | No. 8 Baoqun Road, Industrial Zone of Yaoshuang Town, Jiashan County , China |
Xianshou Li | No. 8 Baoqun Road, Industrial Zone of Yaozhuang Town, Jiashan County , China |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-10-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2020-03-20 | current | 5935 Airport Road, Suite 210, Mississauga, ON L4V 1W5 |
Address | 2017-09-12 | 2020-03-20 | 5288 General Road, Unit 8, Mississauga, ON L4W 1Z8 |
Address | 2016-11-01 | 2017-09-12 | 5650 Tomken Road, Unit 14, Mississauga, ON L4W 4P1 |
Address | 2013-10-30 | 2016-11-01 | 215 Spadina Ave, Suite 416, Toronto, ON M5T 2C7 |
Name | 2013-10-30 | current | GreenLife Solar Projects Inc. |
Status | 2013-10-30 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-10-30 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-10-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-12-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-06-22 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 5935 Airport Road, Suite 210 |
City | Mississauga |
Province | ON |
Postal Code | L4V 1W5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bronte Village General Partner Limited | 810-5935 Airport Road, Mississauga, ON L4V 1W5 | 2017-11-07 |
Sgntt Cdn Group of Industries Limited | 5935 Airport Road,, 6th Floor, Airway Centre, Mississauga, ON L4V 1W5 | 2013-08-12 |
Conagra Foods Canada Inc. | 5935 Airport Road, Suite 405, Mississauga, ON L4V 1W5 | |
Schenker of Canada Limited | 5935 Airport Road, 10th Floor, Mississauga, ON L4V 1W5 | |
Aylmer Tomato Company Inc. | 5935 Airport Road, Suite 405, Mississauga, ON L4V 1W5 | 2005-12-19 |
Jb Capital Investments Inc. | 5935 Airport Road, Suite 120, Mississauga, ON L4V 1W5 | 2009-02-09 |
Cleave Energy Holdings Ltd. | 5935 Airport Road, Suite 210, Mississauga, ON L4V 1W5 | 2010-03-15 |
Del Monte Canada Inc. | 5935 Airport Road, Suite 405, Mississauga, ON L4V 1W5 | |
Conceptwave Software Inc. | 5935 Airport Road, Suite 1105, Mississauga, ON L4V 1W5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Palettes Renouvelees Inc. | 5819 Campus Road, Mississauga, ON L4V 1A1 | 1990-01-11 |
Express Truck Alignment & Repair Inc. | 3320 American Drive, Mississauga, ON L4V 1B3 | 2014-03-03 |
Entela Canada Inc. | 3210 American Drive, Mississauga, ON L4V 1B3 | 1999-10-04 |
All Express Services Inc. | 3133 Orlando Drive, Mississauga, ON L4V 1C5 | 2016-09-28 |
Icon Best Shower Enclosures and Railings Inc. | 3223 Orlando Drive, Mississauga, ON L4V 1C5 | 2016-02-09 |
Aec Illumination Corp. | 3209 Orlando Dr., Mississauga, ON L4V 1C5 | 2014-07-29 |
Core Logistics International Inc. | 3133 Orlando Dr., Mississauga, ON L4V 1C5 | 1999-10-05 |
Les Transitaires Federes Limitee | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | |
L.h.r. Transportation Services Limited | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | |
J.d. O'hearn and Company Limited | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | |
Find all corporations in postal code L4V |
Name | Address |
---|---|
Bradley Davis | 181 Vinton Road, Ancaster ON L9K 0G7, Canada |
Xiahe Lian | No. 8 Baoqun Road, Industrial Zone of Yaoshuang Town, Jiashan County , China |
Xianshou Li | No. 8 Baoqun Road, Industrial Zone of Yaozhuang Town, Jiashan County , China |
Name | Director Name | Director Address |
---|---|---|
9667075 CANADA LTD. | Bradley Davis | 84-126 Market St, Hinton AB T7V 1B2, Canada |
8784167 CANADA LTD. | bradley davis | 6 riverside drive, petiticodiac NB E4Z 4T7, Canada |
9638148 CANADA INC. | Bradley Davis | 23 Norvic Dr, Wahnapitae ON P0M 3C0, Canada |
City | Mississauga |
Post Code | L4V 1W5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Placements Greenlife Inc. | 11 Mahogany Circle Southeast, #304, Calgary, AB T3M 2Z3 | 1977-03-15 |
Canadian Greenlife Solutions Inc. | 17 Ste-rose Est, Laval, QC H7L 3K3 | 2011-02-15 |
Solar High Yield Projects #1 Ltd. | 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 | 2011-12-19 |
Greenlife Solutions Inc. | 16-35 Riviera Dr., Markham, ON L3R 8N4 | 2017-03-23 |
Greenlife Bioceuticals Inc. | 155 Windham Road 20, Delhi, ON N4B 2W5 | 2017-05-08 |
Greenlife Cartridges Ltd. | 1550 St. Clair Parkway, Box 420, Coutright, ON N0N 1H0 | 2009-06-19 |
T&r Greenlife Canada Inc. | 3018 Yonge Street, Suite 711, Toronto, ON M4N 0A5 | 2019-05-08 |
Logistiques Solar Limitee | 621 Clarke Ave, Westmount, QC H3Y 3E5 | 1996-03-06 |
Sunteam Solar Inc. | 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1 | |
Solar Without Borders / Solar Sans Frontieres Corporation | 136 Dover Street, Rr#2, Otterville, ON N0J 1R0 | 2016-02-08 |
Please provide details on GreenLife Solar Projects 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |