VICTORIA PARKER LIFETIME NETWORK is a business entity registered at Corporations Canada, with entity identifier is 9363670. The registration start date is July 13, 2015. The current status is Active.
Corporation ID | 9363670 |
Business Number | 815416326 |
Corporation Name | VICTORIA PARKER LIFETIME NETWORK |
Registered Office Address |
12 Sudbury St. Suite 2411 Toronto ON M6J 3W7 |
Incorporation Date | 2015-07-13 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 11 |
Director Name | Director Address |
---|---|
Philip Casey | 3806 Accommodation Road, Kingston ON K0H 1Y0, Canada |
Patricia Parker | 18 William Carson Crescent, Suite 720, Toronto ON M2P 2G6, Canada |
Danielle Tara Strnad | 11 Emmett Avenue, Toronto ON M6M 2E3, Canada |
Patricia Ripplinger | 3505 East 48th Court, Spokane WA 99223, United States |
David Parker | 3505 East 48th Court, Spokane WA 99223, United States |
Alba Haslett | 24 Benjamin Lane, Barrie ON L4N 9S2, Canada |
Matthew Haslett | 24 Benjamin Lane, Barrie ON L4N 9S2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-07-13 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Address | 2020-03-25 | current | 12 Sudbury St., Suite 2411, Toronto, ON M6J 3W7 |
Address | 2018-03-02 | 2020-03-25 | 11 Princess St., Suite 300, Kingston, ON K7L 1A1 |
Address | 2018-01-04 | 2018-03-02 | 11 Princess St., Suite 30011, Kingston, ON K7L 1A1 |
Address | 2015-07-13 | 2018-01-04 | 18 William Carson Crescent, Suite 720, Toronto, ON M2P 2G6 |
Name | 2015-07-13 | current | VICTORIA PARKER LIFETIME NETWORK |
Status | 2015-07-13 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-06-26 | Financial Statement / États financiers | Statement Date: 2017-03-31. |
2017-06-26 | Amendment / Modification | Section: 201 |
2015-07-13 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-05-17 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2019-06-02 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-06-21 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-06-24 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Springbox Inc. | 12 Sudbury St., Suite 2603, Toronto, ON M6J 3W7 | 2002-07-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hyperion Capital Inc. | 12 Sudbury Street, Unit 1401, Toronto, ON M6J 3W7 | 2020-02-11 |
Alpine Superfoods Inc. | 1802-12 Sudbury St, Toronto, ON M6J 3W7 | 2019-09-26 |
11164775 Canada Inc. | 1001-12 Sudbury Street, Toronto, ON M6J 3W7 | 2018-12-27 |
10787779 Canada Inc. | 812-12 Sudbury St, Toronto, ON M6J 3W7 | 2018-05-17 |
10527882 Canada Inc. | 2609-12 Sudbury Street, Toronto, ON M6J 3W7 | 2017-12-06 |
9996028 Canada Incorporated | 2005 - 12 Sudbury Street, Toronto, ON M6J 3W7 | 2016-11-23 |
Imaginal Moment Journeys Ltd. | 2603-12 Sudbury St, Toronto, ON M6J 3W7 | 2016-04-14 |
9692835 Canada Inc. | 12 Sudbury St, Th 2019, Toronto, ON M6J 3W7 | 2016-04-01 |
Southwest Point Lighthouse Preservation Society | 2804-12 Sudbury Street, Toronto, ON M6J 3W7 | 2013-07-16 |
7765614 Canada Corporation | # 3012, 12 Sudbury St., Toronto, ON M6J 3W7 | 2011-01-28 |
Find all corporations in postal code M6J 3W7 |
Name | Address |
---|---|
Philip Casey | 3806 Accommodation Road, Kingston ON K0H 1Y0, Canada |
Patricia Parker | 18 William Carson Crescent, Suite 720, Toronto ON M2P 2G6, Canada |
Danielle Tara Strnad | 11 Emmett Avenue, Toronto ON M6M 2E3, Canada |
Patricia Ripplinger | 3505 East 48th Court, Spokane WA 99223, United States |
David Parker | 3505 East 48th Court, Spokane WA 99223, United States |
Alba Haslett | 24 Benjamin Lane, Barrie ON L4N 9S2, Canada |
Matthew Haslett | 24 Benjamin Lane, Barrie ON L4N 9S2, Canada |
Name | Director Name | Director Address |
---|---|---|
G4S RETAIL SOLUTIONS (CANADA) INC. SOLUTIONS DE DÉTAIL G4S (CANADA) INC. | David Parker | 2933, East Missionwood Circle, Miramar FL 33025, United States |
THE HILL 70 MEMORIAL | DAVID PARKER | 204 BIG BAY ROAD, WOLFE ISLAND ON K0H 2Y0, Canada |
Canadian UNICEF Committee | DAVID PARKER | 302 - 250 1ST ST W, NORTH VANCOUVER BC V7M 1B4, Canada |
PRIORITIES ALBERTA | David Parker | 342 4 Avenue SE, Calgary AB T2G 1C9, Canada |
10443964 Canada Society | David Parker | 5 Youngmill Drive, Toronto ON M4B 2W5, Canada |
City | TORONTO |
Post Code | M6J 3W7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Retree Action Network | 2515 Parker Street, Vancouver, BC V5K 2T2 | 2008-03-06 |
Parker Archival Services Inc. | Suite 1140-1185 West Georgia St., C/o Marisa Parker, Vancouver, BC V6E 4E6 | 2015-07-19 |
Les Conseillers En Transport Day, Parker Et Associes Inc. | 730 St-aubin Street, St-laurent, QC H4M 2J6 | 1984-09-06 |
Bayshore Harbour Authority (parker's Cove) | 4336 Shore Road West, Parker's Cove, NS B0S 1K0 | 1997-08-20 |
Demers-parker Ltee | 2121 Carling Avenue, Ottawa, ON K2A 1H2 | 1970-12-04 |
Toronto Lifetime Networks | 176 Carlaw Avenue, Toronto, ON M4M 3L1 | |
Lee Parker (1974) Ltee | 1435 Bleury St, Montreal, QC | 1974-08-26 |
Parker-lajoie Industries Ltd. | 1682 Place De Lierre, Laval, QC H7G 4X7 | 1978-01-04 |
Hospitality Network Canada (2011) Inc. | 1600 - 2002 Victoria Avenue, Regina, SK S4P 0R7 | |
Ready Network Inc. | 13, Victoria Street, P.o 337, Omemee, ON K0L 2W0 | 2008-08-29 |
Please provide details on VICTORIA PARKER LIFETIME NETWORK 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 |