VICTORIA PARKER LIFETIME NETWORK

Address:
12 Sudbury St., Suite 2411, Toronto, ON M6J 3W7

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 12 SUDBURY ST.
City TORONTO
Province ON
Postal Code M6J 3W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Springbox Inc. 12 Sudbury St., Suite 2603, Toronto, ON M6J 3W7 2002-07-26

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M6J 3W7

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches