Life 2 Go Inc.

Address: 19346 Holland Landing Road, Holland Landing, ON L9N 1M8

Life 2 Go Inc. (Corporation# 6366830) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 23, 2005.

Corporation Overview

Corporation ID 6366830
Business Number 861235695
Corporation Name Life 2 Go Inc.
Registered Office Address 19346 Holland Landing Road
Holland Landing
ON L9N 1M8
Incorporation Date 2005-03-23
Dissolution Date 2017-01-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
KEVIN DIXON 38 MILNE LANE, QUEENSVILLE ON L0G 1R0, Canada
RICK BOJAHRA 9 ST. JOHN'S COURT, UXBRIDGE ON L9P 1M3, Canada
LLOYD KNIGHT 28 HILL TOP TRAIL, STOUFFVILLE ON L4A 7X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-09-27 current 19346 Holland Landing Road, Holland Landing, ON L9N 1M8
Address 2005-03-23 2018-09-27 38 Milne Lane, Queensville, ON L0G 1R0
Name 2005-03-23 current Life 2 Go Inc.
Status 2019-08-30 current Active / Actif
Status 2019-08-23 2019-08-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2018-09-27 2019-08-23 Active / Actif
Status 2017-01-20 2018-09-27 Dissolved / Dissoute
Status 2016-08-23 2017-01-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2009-09-09 2016-08-23 Active / Actif
Status 2009-08-20 2009-09-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-04-01 2009-08-20 Active / Actif
Status 2008-03-13 2008-04-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-03-23 2008-03-13 Active / Actif

Activities

Date Activity Details
2018-09-27 Revival / Reconstitution
2017-01-20 Dissolution Section: 212
2005-03-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2020 2019-01-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 19346 Holland Landing Road
City Holland Landing
Province ON
Postal Code L9N 1M8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Idia College Alumni North America (canadian Chapter) 53 Nature Way Crescent, Newmarket, ON L9N 0A3 2020-10-22
11686895 Canada Ltd. 57 Old Field Crescent, East Gwillimbury, ON L9N 0A3 2019-10-17
U Well International Corporation 39 Old Field Cres. E, Gwillimury, ON L9N 0A3 2018-11-19
Acd Electric & Plumbing Ltd. 39 Old Field Crescent, East Gwillimbury, ON L9N 0A3 2018-10-28
9289267 Canada Incorporated 20 Old Field Crescent, East Gwillimbury, ON L9N 0A3 2015-05-08
8754977 Canada Limited 55 Oldfield Crescent, East Gwillimbury, ON L9N 0A3 2014-01-13
7608101 Canada Inc. 26 Old Field Crescent, East Gwillimbury, ON L9N 0A3 2010-07-21
Phone Story Inc. 94 Old Field Crescent, East Gwillimbury, ON L9N 0A4 2020-08-01
9947698 Canada Inc. 85 Old Field Cres, East Gwillimbury, ON L9N 0A4 2016-10-17
York Region Tire Ltd. 85 Old Field Crescent, East Gwillimbury, ON L9N 0A4 2015-01-05
Find all corporations in postal code L9N

Corporation Directors

Name Address
KEVIN DIXON 38 MILNE LANE, QUEENSVILLE ON L0G 1R0, Canada
RICK BOJAHRA 9 ST. JOHN'S COURT, UXBRIDGE ON L9P 1M3, Canada
LLOYD KNIGHT 28 HILL TOP TRAIL, STOUFFVILLE ON L4A 7X4, Canada

Competitor

Search similar business entities

City Holland Landing
Post Code L9N 1M8

Similar businesses

Corporation Name Office Address Incorporation
The Life-by-life Child and Youth Development Foundation 51 Wood Crescent, Regina, SK S4S 6J6 2016-01-01
Sun Life Financial Advisory Inc. 1155 Metcalfe, Montreal, QC H3B 2V9 2002-12-03
Maisons Mor-life Ltee 23057 Onterey St, Laval, QC H7L 3J1 1968-04-01
Ministry of Life International (aka City of Life Miracle Centre) 111 Whitefoot Crescent, Ajax, ON L1Z 2E3 2020-12-03
Sun Life Canadian Re Gp Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2014-01-02
Valeurs Mobilieres Sun Life Inc. 225 King Street West, Toronto, ON M5V 3C5 1995-12-19
Sun Life Financial Holdings Inc. 150 King St. West, Suite 1400, Toronto, ON M5H 1J9
Sun Life Global Investments Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2004-11-16
RÉseau Life Inc. 25 Dockside Drive, Toronto, ON M5A 0B5 1993-09-08
Les Produits Menagers Hi-life Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1987-12-10

Improve Information

Please comment or provide details below to improve the information on Life 2 Go 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.