Way of Life Association Inc. (Corporation# 1354264) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 30, 1982.
Corporation ID | 1354264 |
Business Number | 893389668 |
Corporation Name |
Way of Life Association Inc. Association Mode de Vie Inc. |
Registered Office Address |
2575 Eglinton Ave West Toronto ON M6M 1T3 |
Incorporation Date | 1982-08-30 |
Corporation Status | Active / Actif |
Number of Directors | 4 - 4 |
Director Name | Director Address |
---|---|
SHIRLEY JOHN | 5172 CONNAUGHT AVE WEST, MONTREAL QC H4V 1X6, Canada |
ODETTE BOILY | 2575 EGLINTON AVE WEST, TORONTO ON M6M 1T3, Canada |
LYNETTE LAKE | 248 PINE GROVE CLOSE NE, CALGARY AB T1Y 1L2, Canada |
LETICIA ESTRADA | 203-1577 LAWRENCE AVE WEST, TORONTO ON M5L 1C4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-06-06 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1982-08-30 | 2014-06-06 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1982-08-29 | 1982-08-30 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-06-06 | current | 2575 Eglinton Ave West, Toronto, ON M6M 1T3 |
Address | 2013-03-31 | 2014-06-06 | P.o. Box: 13559, Mississauga, ON L5N 8G5 |
Address | 2000-03-31 | 2013-03-31 | P.o. Box: 59, Lavoy, AB T0B 2S0 |
Address | 1982-08-30 | 2000-03-31 | 112 Darras Court, Bramalea, ON L6T 1W7 |
Name | 2014-06-06 | current | Way of Life Association Inc. |
Name | 2014-06-06 | current | Association Mode de Vie Inc. |
Name | 1982-08-30 | 2014-06-06 | ASSOCIATION MODE DE VIE, INC. |
Name | 1982-08-30 | 2014-06-06 | WAY OF LIFE ASSOCIATION INC. - |
Status | 2014-06-06 | current | Active / Actif |
Status | 1982-08-30 | 2014-06-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-06-06 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1982-08-30 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-04-10 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2018-03-07 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2017-04-05 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mobile Joe Inc. | 2569 Eglinton Avenue West, Toronto, ON M6M 1T3 | 2020-10-01 |
10398926 Canada Inc. | 2611 Eglinton Avenue West, Ste 2, Toronto, ON M6M 1T3 | 2017-09-08 |
T2 Networks Inc. | 2565 Eglinton Avenue West, Toronto, ON M6M 1T3 | 2017-01-25 |
B.c.all-wall Inc. | 3-2577 Eglinton Ave. W., York, ON M6M 1T3 | 2017-01-21 |
9037101 Canada Inc. | 2565 Eglinton Ave West, Toronto, ON M6M 1T3 | 2014-10-01 |
Compucellcanada International Inc. | 2569a Eglinton Ave West, Toronto, ON M6M 1T3 | 2014-08-01 |
8888680 Canada Inc. | 2575 Eglinton Avenue West, Toronto, ON M6M 1T3 | 2014-05-15 |
Canadian Musharaka Estates Inc. | 2577 Eglinton Avenue West, Toronto, ON M6M 1T3 | 2013-10-30 |
New Life Beauty Supplies Incorporated | 2581 Eglinton Ave. West, Toronto, ON M6M 1T3 | 2001-11-26 |
Clean and Fresh Outdoors Inc. | 2565 Eglinton Ave West, Toronto, ON M6M 1T3 | 2016-08-08 |
Find all corporations in postal code M6M 1T3 |
Name | Address |
---|---|
SHIRLEY JOHN | 5172 CONNAUGHT AVE WEST, MONTREAL QC H4V 1X6, Canada |
ODETTE BOILY | 2575 EGLINTON AVE WEST, TORONTO ON M6M 1T3, Canada |
LYNETTE LAKE | 248 PINE GROVE CLOSE NE, CALGARY AB T1Y 1L2, Canada |
LETICIA ESTRADA | 203-1577 LAWRENCE AVE WEST, TORONTO ON M5L 1C4, Canada |
City | TORONTO |
Post Code | M6M 1T3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Association Des Exposants De La Mode Atlantique Inc. | 8235 Mountain Sights, Suite 110, Montreal, QC H4P 2B4 | 1977-02-09 |
Canadian Life and Health Insurance Association Inc. | 79 Wellington St. West, Suite 2300, Td South Tower, Toronto, ON M5K 1G8 | 1979-07-27 |
Association Des Dessinateurs De Mode Fdac Du Canada Inc. | 1110 Sherbrooke Street West, Suite 304, Montreal, QC H3A 1G8 | 1974-03-28 |
Association Canadienne De Coaching Personnel Et Professionnel | 126 York Street, Suite 401, Ottawa, ON K1N 5T5 | 1998-03-09 |
Association Nord-amÉricaine Des Coachs De Vie Et Des Coachs D'affaires (anacva) | 1778 Boul. Des Laurentides, Laval, QC H7M 2P6 | 2010-05-07 |
Life Share Association | 601-980 Yonge Street, Toronto, ON M4W 3V8 | 2013-07-08 |
L'association Canadienne Pour L'organisation Du Concours International Des Jeunes Createurs De Mode (lra) Inc. | 6111 Du Boise, Suite 1k, Montreal, QC H3S 2V8 | 1992-06-30 |
Songs of Life Ministries Association | 5805 Woodbine Ave., Halifax, NS B3K 2S7 | 1983-06-08 |
Happy Life Seniors Association | 29 Nadine Crescent, Markham, ON L3R 7Y4 | 2017-07-15 |
Hope for New Life Association | 1296 Clyde Avenue, Ottawa, ON K2C 1Y5 | 2018-08-27 |
Please comment or provide details below to improve the information on Way of Life Association Inc..
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.