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Status: Withdrawn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
Purpose: EAP & WELLNESS SERVICE PROVIDER
Principal Address: Google Maps Logo 895 DON MILLS ROAD TOWER ONE SUITE 700, TORONTO ONTARIO, M3C 1W3, CAN
Mailing Address: Google Maps Logo 895 DON MILLS ROAD TOWER ONE SUITE 700, ONTARIO, M3C 1W3, CAN

Industry & Business Activity

NAICS

541612 Human Resources Consulting Services

This U.S. industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations in one or more of the following areas: (1) human resource and personnel policies, practices, and procedures; (2) employee benefits planning, communication, and administration; (3) compensation systems planning; and (4) wage and salary administration. Learn more at the U.S. Census Bureau

Agent

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

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

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

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

Date of last update: 12 May 2025

Sources: Rhode Island Department of State