"LIF" LIFE INTERNATIONAL FOUNDATION INC.

Address: #213-556 North Nechako Road, Prince George, BC V2K 1A1

"LIF" LIFE INTERNATIONAL FOUNDATION INC. (Corporation# 1253409) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 22, 1981.

Corporation Overview

Corporation ID 1253409
Business Number 118970805
Corporation Name "LIF" LIFE INTERNATIONAL FOUNDATION INC.
Registered Office Address #213-556 North Nechako Road
Prince George
BC V2K 1A1
Incorporation Date 1981-12-22
Corporation Status Active / Actif
Number of Directors 9 - 9

Directors

Director Name Director Address
DAVID G. LOW 4134 BARNES DRIVE, PRINCE GOERGE BC V2N 5K7, Canada
LILLIAN GOURLEY #405-1950 BELLWOOD AVE, BURNABY BC V5B 4Z3, Canada
WILLIAM TAYLOR 6400 CROWN DRIVE, PRINCE GEORGE BC V2K 2G1, Canada
DOROTHY LOW 4134 BARNES DRIVE, PRINCE GEORGE BC V2N 5K7, Canada
VALARIE TAYLOR 6400 CROWN DRIVE, PRINCE GEORGE BC V2K 2G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-04-22 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1981-12-22 2013-04-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-12-21 1981-12-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-04-22 current #213-556 North Nechako Road, Prince George, BC V2K 1A1
Address 2007-03-31 2013-04-22 Centrepointe Post Office, Box 19577, Vancouver, BC V5T 4E7
Address 2000-03-31 2007-03-31 Box 24626 Stn C, Vancouver, BC V5T 4E2
Address 1981-12-22 2000-06-26 Box 24626 Stn C, Vancouver, BC V5T 4E2
Name 2008-09-03 current "LIF" LIFE INTERNATIONAL FOUNDATION INC.
Name 1981-12-22 2008-09-03 INTERNATIONAL MEN'S FELLOWSHIP ASSOCIATION
Status 2013-04-22 current Active / Actif
Status 1981-12-22 2013-04-22 Active / Actif

Activities

Date Activity Details
2013-04-22 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-05-26 Amendment / Modification
2008-09-03 Amendment / Modification Name Changed.
1981-12-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-20 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-02-10 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-03-25 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-04-12 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address #213-556 NORTH NECHAKO ROAD
City PRINCE GEORGE
Province BC
Postal Code V2K 1A1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6345603 Canada Incorporated 4191 Kenworth Road E, Prince George, BC V2K 1P1 2005-02-04
12329514 Canada Inc. 3030 Nixon Crescent, Prince George, BC V2K 2B3 2020-09-09
Back Forty Lifestyle Co. Inc. 2356 Carleton Place, Prince George, BC V2K 2B6 2018-02-01
Sterling Innovation Inc. 6211 Crown Dr., Prince George, BC V2K 2E9 2014-05-05
Valhalla Equipment Inc. 7791 South Kelly Road, Prince George, BC V2K 2H5
Kamariss Educational Services Inc. 4788 Heather Road, Prince George, BC V2K 2J4 1999-12-08
Aldebaran Industries Inc. 8669 Kelly Road North, Prince George, BC V2K 2W7 2020-04-20
Faith Alive Fellowship, Inc. 3400 Hart Highway, Prince George, BC V2K 2Z1 1982-11-25
Canadian Vision Injury Prevention Services-cvips E2-5931 Hart Hwy., Prince George, BC V2K 3A3 2013-10-07
Redline Rebar Limited 2045 Croft Road, Prince George, BC V2K 3C8 2017-08-11
Find all corporations in postal code V2K

Corporation Directors

Name Address
DAVID G. LOW 4134 BARNES DRIVE, PRINCE GOERGE BC V2N 5K7, Canada
LILLIAN GOURLEY #405-1950 BELLWOOD AVE, BURNABY BC V5B 4Z3, Canada
WILLIAM TAYLOR 6400 CROWN DRIVE, PRINCE GEORGE BC V2K 2G1, Canada
DOROTHY LOW 4134 BARNES DRIVE, PRINCE GEORGE BC V2N 5K7, Canada
VALARIE TAYLOR 6400 CROWN DRIVE, PRINCE GEORGE BC V2K 2G1, Canada

Competitor

Search similar business entities

City PRINCE GEORGE
Post Code V2K 1A1

Similar businesses

Corporation Name Office Address Incorporation
Flower of Life International Arbitration Foundation 1920-2020 Robert-bourassa Blvd, Montreal, QC H3A 2A5 2019-09-30
The Life-by-life Child and Youth Development Foundation 51 Wood Crescent, Regina, SK S4S 6J6 2016-01-01
Life Changing Foundation International (canada) 215 Markham Road, Unit #408, Unit 232, Scarborough, ON M1V 5E4 2017-11-01
Ministry of Life International (aka City of Life Miracle Centre) 111 Whitefoot Crescent, Ajax, ON L1Z 2E3 2020-12-03
Standard Life Canadian Foundation 1245 Sherbrooke Street West, 15th Floor, Montreal, QC H3G 1G3 2009-05-19
SociÉtÉ Internationale Golden Neo-life Diamite, LtÉe 200 Britannia Rd E., Unit 2, Mississauga, ON L4Z 1S6 1978-05-08
Shoppers Drug Mart/pharmaprix Life Foundation 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 2004-05-12
Women On Web International Foundation 1 Yonge Street, Suite 1801, Toronto, ON M5J 2T9
Transforming Life Foundation Inc. 517 Finlayson Crescent, Ottawa, ON K2W 0A2 2012-09-26
Brightness of My Life Foundation 12 Rathmore Street, Brampton, ON L6P 2P4 2018-11-01

Improve Information

Please comment or provide details below to improve the information on "LIF" LIFE INTERNATIONAL FOUNDATION INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.