RELEAF WATER HEALTH ORGANIZATION

Address: 627 The West Mall, # 411, Toronto, ON M9C 4X5

RELEAF WATER HEALTH ORGANIZATION (Corporation# 4512669) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 16, 2009.

Corporation Overview

Corporation ID 4512669
Business Number 814653499
Corporation Name RELEAF WATER HEALTH ORGANIZATION
Registered Office Address 627 The West Mall
# 411
Toronto
ON M9C 4X5
Incorporation Date 2009-02-16
Dissolution Date 2015-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
RANDY BAHADUR 38 SHADYRIDGE PLACE, KITCHENER ON N2N 3J1, Canada
HARVINDER JUNEJA 50 ECCLESTON DRIVE, # 305, TORONTO ON M4A 1K8, Canada
MEER Janjua 627 THE WEST MALL, # 411, TORONTO ON M9C 4X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-02-16 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2009-02-16 current 627 The West Mall, # 411, Toronto, ON M9C 4X5
Name 2009-02-16 current RELEAF WATER HEALTH ORGANIZATION
Status 2015-05-02 current Dissolved / Dissoute
Status 2014-12-03 2015-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2009-02-16 2014-12-03 Active / Actif

Activities

Date Activity Details
2015-05-02 Dissolution Section: 222
2009-02-16 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 627 THE WEST MALL
City TORONTO
Province ON
Postal Code M9C 4X5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Voting Booth Ltd. 627 The West Mall, Suite 1106, Etobicoke, ON M9C 4X5 2002-01-11
Aptomatic Inc. 627 The West Mall, Unit 1706, Toronto, ON M9C 4X5 2000-06-07
Ameri-can Connections Inc. 627 The West Mall, Unit # 1708, Etobicoke, ON M9C 4X5 2004-08-05
A M Wadikar Consultants Inc. 627 The West Mall, Apt # 1706, Etobicoke, ON M9C 4X5 2008-02-21
8353131 Canada Corporation 627 The West Mall, Apt 1402, Etobicoke, ON M9C 4X5 2012-11-17
Pileggi Marketing International Ltd. 627 The West Mall, 111, Toronto, ON M9C 4X5 2016-01-27
Aga Automotive Sales and Service Corporation 627 The West Mall, Unit 2104, Etobicoke, ON M9C 4X5 2017-08-03
The Cannadian Life Ltd. 627 The West Mall, Apt. 403, Etobicoke, ON M9C 4X5 2019-03-12
Mars Solar Inc. 627 The West Mall, 111, Etobicoke, ON M9C 4X5 2019-11-26
12500299 Canada Inc. 627 The West Mall, Unit #: 504, Toronto, ON M9C 4X5 2020-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12185521 Canada Inc. 1011-627 The West Mall, Toronto, ON M9C 4X5 2020-07-09
Vd Encore Ltd. 627 The West Mall Suite 1805, Toronto, ON M9C 4X5 2020-04-28
11602110 Canada Inc. 1803 - 627 The West Mall, Etobicoke, ON M9C 4X5 2019-09-03
The Wellness Endeavour 627 The West Mall, Suite 1101, Toronto, ON M9C 4X5 2019-04-07
11114786 Canada Inc. 511-627 The West Mall, Etobicoke, ON M9C 4X5 2018-11-26
Ese Contracting Inc. 627 The West Mall, Apt #2002, Toronto, ON M9C 4X5 2017-12-21
9952853 Canada Inc. 1202-627 The West Mall, Toronto, ON M9C 4X5 2016-10-20
9466762 Canada Inc. 1205-627 The West Mall, Etobicoke, ON M9C 4X5 2015-10-06
9107673 Canada Inc. 627 The West Mall, Unit# 1111, Toronto, ON M9C 4X5 2014-12-02
Optikast Inc. 627 The West Mall Suit. 902, Toronto, ON M9C 4X5 2013-07-11
Find all corporations in postal code M9C 4X5

Corporation Directors

Name Address
RANDY BAHADUR 38 SHADYRIDGE PLACE, KITCHENER ON N2N 3J1, Canada
HARVINDER JUNEJA 50 ECCLESTON DRIVE, # 305, TORONTO ON M4A 1K8, Canada
MEER Janjua 627 THE WEST MALL, # 411, TORONTO ON M9C 4X5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9C 4X5

Similar businesses

Corporation Name Office Address Incorporation
World Water Organization (humanitarian) 820-350 Boulevard Charest Est, QuГ©bec, QC G1K 3H5 2019-08-26
Health Promotion and Research Organization (hpro) 707 Thicket Way, Orleans, ON K4A 3B6 2018-05-07
Red Bindi Organization for Menstrual Health 3 Redcar Crescent, Kanata, ON K2K 3E2 2018-07-09
Association Eau Pour Tous - Cameroun 33-1740 Rue Decarie, Saint Laurent, QC H4L 3N3 2020-06-26
Organization for The Advancement of Aboriginal Peoples' Health 56 Sparks St., Suite 400, Ottawa, ON K1P 5A9 2000-03-10
India Rural Health Organization 11a Wireless Road, Botwood, NL A0H 1E0 1980-03-03
Mind Full Health Organization 24 Crossroads Drive, Richmond Hill, ON L4E 5C9 2017-03-10
Canadian Organization for Undergraduate Health Research 48 Martinglen Place Northeast, Calgary, AB T3J 3J1 2018-08-30
Sports Loyalty Marketing Organization of Canada Inc. 1601 Lower Water Street, 6th Floor, Summit Place, P.o. Box 730, Halifax, NS B3J 2V1 2003-04-24
Health Standards Organization 1150 Cyrville Road, Ottawa, ON K1J 7S9 2010-06-24

Improve Information

Please comment or provide details below to improve the information on RELEAF WATER HEALTH ORGANIZATION.

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.