Search icon

LIFEWORKS US INC.

Company Details

Name: LIFEWORKS US INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 03 Feb 2016 (9 years ago)
Date of Dissolution: 06 Apr 2021 (4 years ago)
Date of Status Change: 06 Apr 2021 (4 years ago)
Identification Number: 001660205
Place of Formation: DELAWARE
Principal Address: 895 DON MILLS ROAD TOWER ONE SUITE 700, TORONTO ONTARIO, M3C 1W3, CAN
Mailing Address: 895 DON MILLS ROAD TOWER ONE SUITE 700, ONTARIO, M3C 1W3, CAN
Purpose: EAP & WELLNESS SERVICE PROVIDER
NAICS: 541612 - Human Resources Consulting Services

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

CHIEF FINANCIAL OFFICER/DIRECTOR

Name Role Address
GRIER COLTER CHIEF FINANCIAL OFFICER/DIRECTOR 895 DON MILLS ROAD, TOWER ONE, SUITE 700 TORONTO, ONTARIO, M3C 1W3 CAN

PRESIDENT/CEO/DIRECTOR

Name Role Address
STEPHEN LIPTRAP PRESIDENT/CEO/DIRECTOR 895 DON MILLS ROAD, TOWER ONE, SUITE 700 TORONTO, ONTARIO, M3C 1W3 CAN

SECRETARY/DIRECTOR

Name Role Address
SUSAN MARSH SECRETARY/DIRECTOR 895 DON MILLS ROAD, TOWER ONE, SUITE 700 TORONTO, ONTARIO, M3C 1W3 CAN

DIRECTOR

Name Role Address
PIERRE CHAMBERLAND DIRECTOR 895 DON MILLS ROAD, TOWER ONE, SUITE 700 TORONTO, ONTARIO, M3C 1W3 CAN

Filings

Number Name File Date
202195537600 Application for Certificate of Withdrawal 2021-04-06
202191846120 Annual Report 2021-02-17
202034138410 Annual Report 2020-02-11
201930831580 Annual Report - Amended 2019-12-30
201987599000 Annual Report 2019-02-26
201875157260 Statement of Change of Registered/Resident Agent 2018-08-21
201859069420 Annual Report 2018-02-26
201734979550 Annual Report 2017-02-28
201691688070 Application for Certificate of Authority 2016-02-03

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State