L4HA Holdings

Address:
9 Willow St., Waterloo, ON N2J 1V6

L4HA Holdings is a business entity registered at Corporations Canada, with entity identifier is 9697730. The registration start date is April 5, 2016. The current status is Active.

Corporation Overview

Corporation ID 9697730
Business Number 775987290
Corporation Name L4HA Holdings
Registered Office Address 9 Willow St.
Waterloo
ON N2J 1V6
Incorporation Date 2016-04-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Roy Campbell 55 Aspen Crescent, Elmira ON N3B 1J7, Canada
Philip Baker 316 Old Post Road, Waterloo ON N2L 5C2, Canada
Janelle Martin 21 Dekay Street, Kitchener ON N2H 3T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-04-05 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-06-18 current 9 Willow St., Waterloo, ON N2J 1V6
Address 2016-04-05 2018-06-18 50 Westmount Road North, P. O. Box 22030, Waterloo, ON N2L 6J7
Name 2019-01-29 current L4HA Holdings
Name 2016-04-05 2019-01-29 Learning For Humanity Alliance
Status 2016-04-05 current Active / Actif

Activities

Date Activity Details
2019-01-29 Amendment / Modification Name Changed.
Section: 201
2016-04-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-31 Soliciting
Ayant recours à la sollicitation
2019 2018-08-31 Soliciting
Ayant recours à la sollicitation
2018 2017-08-31 Soliciting
Ayant recours à la sollicitation

Office Location

Address 9 Willow St.
City Waterloo
Province ON
Postal Code N2J 1V6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Galilee Charitable Foundation 9 Willow Street, Waterloo, ON N2J 1V6 2006-07-21
Learning for Humanity Inc. 9 Willow Street, Waterloo, ON N2J 1V6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11453530 Canada Corporation 387 Tealby Crescent, Waterloo, ON N2J 0A1 2019-06-07
Boston Terrier Rescue Canada 50 Weber St., N, Box 55008, Waterloo, ON N2J 0A5 2009-04-24
Egocorp Inc. 42 Bridgeport Road East, Unit 3, Waterloo, ON N2J 0B3 2019-06-01
Compendium Nancial Inc. Unit 2 - 42 Bridgeport Road East, Waterloo, ON N2J 0B3 2017-08-21
9382917 Canada Inc. Unit 2 - 42 Bridgeport Rd E, C/o - Compendium Nancial, Waterloo, ON N2J 0B3 2015-07-27
Shoptrav Ltd. Unit 2, 42 Bridgeport Rd East, Waterloo, ON N2J 0B3 2016-11-07
Ohzone E-commerce Corporation 404-328 Regina St North, Waterloo, ON N2J 0B5 2013-10-24
10959936 Canada Inc. 206-188 King Stsouth, Waterloo, ON N2J 0C6 2018-08-23
9996192 Canada Inc. 511-188 King Street South, Waterloo, ON N2J 0C6 2016-11-23
Interiors By Amanda Duggan Inc. 188 King Street South, Suite 511, Waterloo, ON N2J 0C6 2014-04-16
Find all corporations in postal code N2J

Corporation Directors

Name Address
Roy Campbell 55 Aspen Crescent, Elmira ON N3B 1J7, Canada
Philip Baker 316 Old Post Road, Waterloo ON N2L 5C2, Canada
Janelle Martin 21 Dekay Street, Kitchener ON N2H 3T3, Canada

Entities with the same directors

Name Director Name Director Address
Learning for Humanity Inc. Janelle Martin 21 Dekay Street, Kitchener ON N2H 3T3, Canada
Learning for Humanity Inc. Philip Baker 316 Old Post Road, Waterloo ON N2L 5C2, Canada
OnePak Global Corporation PHILIP BAKER 9 WILD ROSE LANE, NEWCASTLE NH 03854, United States
Beazley Canada Limited Philip Baker 55 University Avenue, Suite 550, Toronto ON M5J 2H7, Canada
CREECHURCH INTERNATIONAL UNDERWRITERS LIMITED PHILIP BAKER 55 UNIVERSITY AVENUE, SUITE 550, TORONTO ON M5J 2H7, Canada
7329717 CANADA INC. PHILIP BAKER 45 ROSEGARDEN CRESCENT, OTTAWA ON K1T 3B1, Canada
10233234 Canada Ltd. Philip Baker 55 University Avenue, Suite 550, Toronto ON M5J 2H7, Canada
6705812 CANADA INC. PHILIP BAKER 45 ROSEGARDEN CRESCENT, OTTAWA ON K1T 3B1, Canada
Learning for Humanity Inc. Roy Campbell 55 Aspen Crescent, Elmira ON N3B 1J7, Canada

Competitor

Search similar business entities

City Waterloo
Post Code N2J 1V6

Similar businesses

Corporation Name Office Address Incorporation
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
Kat Paw Holdings Ltd. 27 Northside Road, Unit 2705, Ottawa, ON K2H 8S1

Improve Information

Please provide details on L4HA Holdings 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