THE INTERNATIONAL ACCREDITATION COMMISSION FOR POST-SECONDARY EDUCATIONAL INSTITUTIONS INC.

Address: 150 Bloor St. West, Suite 820, Toronto, ON M5S 2X9

THE INTERNATIONAL ACCREDITATION COMMISSION FOR POST-SECONDARY EDUCATIONAL INSTITUTIONS INC. (Corporation# 1994425) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 19, 1985.

Corporation Overview

Corporation ID 1994425
Corporation Name THE INTERNATIONAL ACCREDITATION COMMISSION FOR POST-SECONDARY EDUCATIONAL INSTITUTIONS INC.
Registered Office Address 150 Bloor St. West
Suite 820
Toronto
ON M5S 2X9
Incorporation Date 1985-11-19
Dissolution Date 2015-05-22
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
GIRI Dua PLOT # 14 TASMAC ROAD, WIMANNAGAR , India
IRENE KOREY 55 TANBARK CRES., DON HILLS ON M3B 1N7, Canada
GEORGE KOREY 55 TANBARK CRESCENT, DON MILLS ON M3B 1N7, Canada
DONALD GRUNEWALD 5 RIVER ROAD, HILTON CT 06897 -4069, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-11-19 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1985-11-18 1985-11-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1985-11-19 current 150 Bloor St. West, Suite 820, Toronto, ON M5S 2X9
Name 1985-11-19 current THE INTERNATIONAL ACCREDITATION COMMISSION FOR POST-SECONDARY EDUCATIONAL INSTITUTIONS INC.
Status 2015-05-22 current Dissolved / Dissoute
Status 2014-12-23 2015-05-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-11-19 2014-12-23 Active / Actif

Activities

Date Activity Details
2015-05-22 Dissolution Section: 222
1985-11-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-05-13
2003 2003-03-03
2002 2001-03-15

Office Location

Address 150 BLOOR ST. WEST
City TORONTO
Province ON
Postal Code M5S 2X9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Southam Inc. 150 Bloor St. West, Suite 900, Toronto, ON M5S 2Y8
Southam Inc. 150 Bloor St. West, Suite 900, Toronto, ON M5S 2Y8
Tymnet Canada Inc. 150 Bloor St. West, Suite 700, Toronto, ON M5S 2X9 1984-08-13
Southam Farwest Printing Limited 150 Bloor St. West, Sutie M130, Toronto, ON M5S 2X9
Imprimerie Southam Ltee 150 Bloor St. West, Suite M130, Toronto, ON M5S 2X9

Corporations in the same postal code

Corporation Name Office Address Incorporation
Industrial Overload International Limited 150 Bloor St West, 6th Floor, Toronto, ON M5S 2X9 1965-06-30
Imprimerie Southam Ltee 150 Bloor Street West, Suite M130, Toronto, ON M5S 2X9
128432 Canada Inc. 150 Bloor Street West, Toronto, ON M5S 2X9 1983-11-24
Ronalds-federated Limited 150 Bloor Street West, Suite 805, Toronto, ON M5S 2X9
J & F Martell Diffusion (canada) Inc. 150 Bloor Street West, Toronto, ON M5S 2X9 1986-11-14
Southam Paragon Graphics Limited 150 Bloor Street West, Suite M130, Toronto, ON M5S 2X9
Diffusions C - Benelly Inc. 150 Bloor Street West, Toronto, ON M5S 2X9 1982-06-21
British American Bank Note Inc. 150 Bloor Street West, Suite 805, Toronto, ON M5S 2X9
136328 Canada Inc. 150 Bloor Street West, Toronto, ON M5S 2X9 1984-12-14

Corporation Directors

Name Address
GIRI Dua PLOT # 14 TASMAC ROAD, WIMANNAGAR , India
IRENE KOREY 55 TANBARK CRES., DON HILLS ON M3B 1N7, Canada
GEORGE KOREY 55 TANBARK CRESCENT, DON MILLS ON M3B 1N7, Canada
DONALD GRUNEWALD 5 RIVER ROAD, HILTON CT 06897 -4069, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5S2X9

Similar businesses

Corporation Name Office Address Incorporation
Commission On Accreditation for Denturism #30a - 2325 Preston Avenue, Saskatoon, SK S7J 2G2 2018-01-05
Accreditation Commission for Health Care International, Inc. 160 Elgin Street, Suite 2401, Ottawa, ON K2P 2P7 2015-01-19
The Canadian Education and Training Accreditation Commission Inc. 590 Queen Street, Suite 310, Fredericton, NB E3B 7H9 1984-09-21
Post-secondary Education Professional Association 274a Airport Parkway, Belleville, ON K8N 4Z6 2019-01-02
Pspef: Post-secondary Prison Education Foundation 608 Cheriton Crescent, Edmonton, AB T6R 2M6 2018-04-08
Canada-wide Accessibility for Post-secondary Students 3661 Holden Crescent, Mississauga, ON L5A 2V9 2004-05-05
International Commission of Egyptian Youth Abroad 69 Baywood Road, Unit # 2, Toronto, ON M9V 3Y8 2019-06-07
Child and Youth Care Educational Accreditation Board of Canada 3000 College Drive South, Lethbridge, AB T1K 1L6 2012-09-23
Conférence Des Institutions Catholiques De Théologie 2500 Boulevard De L'universitÉ, Sherbrooke, QC J1K 2R1 1999-07-14
International Commission of The United Nations Friends 724 Hepburn Road, Milton, ON L9T 0M3 2017-02-06

Improve Information

Please comment or provide details below to improve the information on THE INTERNATIONAL ACCREDITATION COMMISSION FOR POST-SECONDARY EDUCATIONAL INSTITUTIONS 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.