LifeWorks Canada Ltd.

Address:
895 Don Mills Road, Tower One, Suite 700, Toronto, ON M3C 1W3

LifeWorks Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 9639535. The registration start date is February 22, 2016. The current status is Active.

Corporation Overview

Corporation ID 9639535
Business Number 782522320
Corporation Name LifeWorks Canada Ltd.
MieuxVivre Canada Ltée
Registered Office Address 895 Don Mills Road
Tower One, Suite 700
Toronto
ON M3C 1W3
Incorporation Date 2016-02-22
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
Jack Bekhor 33 Melbury Court, London W8 6NH, United Kingdom
Jamie True Flat 16, 10 Montrose Place, London SWIX 7DU, United Kingdom
Ganesh Rao 100 Federal Street, 35th Floor, Boston MA 02110, United States
David Ossip 125 Garry Street, 5th Floor, Winnipeg MB R3C 3P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-04-04 current 895 Don Mills Road, Tower One, Suite 700, Toronto, ON M3C 1W3
Address 2016-02-22 2019-04-04 333 Bay Street, Suite 3400, Toronto, ON M5H 2S7
Name 2016-03-07 current LifeWorks Canada Ltd.
Name 2016-03-07 current MieuxVivre Canada Ltée
Name 2016-02-22 2016-03-07 LifeWorks CA Ltd.
Name 2016-02-22 2016-03-07 MieuxVivre CA Ltée
Status 2016-02-22 current Active / Actif

Activities

Date Activity Details
2018-04-30 Amendment / Modification Section: 178
2016-07-06 Amendment / Modification Section: 178
2016-03-07 Amendment / Modification Name Changed.
Section: 178
2016-02-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-07-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 895 Don Mills Road
City Toronto
Province ON
Postal Code M3C 1W3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Food Exporters Association 895 Don Mills Road, 2 Morneau Shepell Centre, Suite 900, Toronto, ON M3C 1W3 1996-11-04
Sonic Networks Inc. 895 Don Mills Road, Suite 200, Two Morneau Sobeco Center, Toronto, ON M3C 1W3 1998-10-27
Precision Career Connex (pccx) Inc. 895 Don Mills Road, Building 2, Suite 900, Toronto, ON M3C 1W3 2012-08-01
Sphere 3d Inc. 895 Don Mills Road, Bldg. 2, Suite 900, Toronto, ON M3C 1W3
6295231 Canada Inc. 895 Don Mills Road, Tower One, Suite 700, Toronto, ON M3C 1W3 2004-10-08
Alzheimer's Association International 895 Don Mills Road, Suite 900, North York, ON M3C 1W3 2015-06-04
Raw Essentials and Living Food Inc. 895 Don Mills Road, Two Morneau Shepell Centre, Suite 900, Toronto, ON M3C 1W3 2016-02-05
Idekus Inc. 895 Don Mills Road, Building 2, Toronto, ON M3C 1W3 2016-09-05
Maple Services Group Inc. 895 Don Mills Road, Two Morneau Shepell Centre, Suite 900, Toronto, ON M3C 1W3 2017-01-17
Real Estate and Lifestyle Developments Inc. 895 Don Mills Road, Two Morneau Shepell Centre, Suite 900, Toronto, ON M3C 1W3 2017-02-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Braveex Corporation 900-895 Don Mil Rd Two Morneau Shepel, Toronto, ON M3C 1W3 2020-11-04
Pouyan Green Farm Corp. 895 Don Mills Road, Suite 900, Toronto, ON M3C 1W3 2020-06-25
Sky E It Solutions Inc. 895 Don Mills Rd, Two Morneau Shepell Centre, Suite 900, Toronto, ON M3C 1W3 2019-03-15
Coral Galaxy Global Trading Inc. 900-895 Don Mills Road, Toronto, ON M3C 1W3 2019-03-14
Ferula Corporation 895 Don Mills Rd.,tower 2, Suite 900, Toronto, ON M3C 1W3 2019-01-01
Karfi Group Inc. 895 Don Mills Road, Suite 900, Toronto, ON M3C 1W3 2017-02-02
Muxur Technologies Inc. 895 Don Mills Rd, Suite 900, Toronto, ON M3C 1W3 2016-09-12
Sanrusha Consultancy Inc. 895 Don Mills Road, Two Morneau, Shepell Center, Suite 900, Toronto, ON M3C 1W3 2016-04-18
Onion Corporation 895 Don Mills Road Suite900, Toronto, ON M3C 1W3 2013-12-19
Zones Canada Inc. Morneau Sobeco Centre II, 895 Don Mills Road, Suite 110, Toronto, ON M3C 1W3 2012-08-28
Find all corporations in postal code M3C 1W3

Corporation Directors

Name Address
Jack Bekhor 33 Melbury Court, London W8 6NH, United Kingdom
Jamie True Flat 16, 10 Montrose Place, London SWIX 7DU, United Kingdom
Ganesh Rao 100 Federal Street, 35th Floor, Boston MA 02110, United States
David Ossip 125 Garry Street, 5th Floor, Winnipeg MB R3C 3P2, Canada

Entities with the same directors

Name Director Name Director Address
Salesfloor Inc. Jamie True 10 Montrose Place, London SW1X 7DU, United Kingdom

Competitor

Search similar business entities

City Toronto
Post Code M3C 1W3

Similar businesses

Corporation Name Office Address Incorporation
Lifeworks Innovations Inc. 67 St. Claire Avenue, Ottawa, ON K2G 2A3 2006-12-20
Lifeworks Research Corporation 1531 Kenmuir Ave, Mississauga, ON L5G 4B6 2014-10-02
KÄna Lifeworks Inc. 4035 St-ambroise, Suite 300, MontrÉal, QC H3C 2E1 2019-02-01
Ceridian Lifeworks Holdco Ca Ltd. 333 Bay Street, Suite 3400, Toronto, ON M5H 2S7 2016-02-18
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18

Improve Information

Please provide details on LifeWorks Canada Ltd. 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