THE MARKHAM INSTITUTE FOR HUMAN SERVICES (Corporation# 2052270) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 8, 1986.
Corporation ID | 2052270 |
Business Number | 888045440 |
Corporation Name | THE MARKHAM INSTITUTE FOR HUMAN SERVICES |
Registered Office Address |
11 Deerfoot Drive Sunderland ON L0C 1H0 |
Incorporation Date | 1986-05-08 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
RANDALL B. HOBAN | 20 BASCOM STREET, UXBRIDGE ON L4P 1J3, Canada |
CLAIRE TRAVISEE | 11 PEARL DRIVE, GREENBANK ON L0C 1B0, Canada |
ROBERT C. SHAW | 13 DEERFOOT DRIVE, SUNDERLAND ON L0C 1H0, Canada |
WILLIAM EULL | 312 MADONALD STREEET, PORT PERRY ON L9L 1L6, Canada |
GERALD MCTERNAN | 90 KINGS PARK BLVD., TORONTO ON M4J 2C3, Canada |
ANDREW MIZEN | 98 LANGLEY AVENUE, TORONTO ON M4K 1B5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-15 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1986-05-08 | 2014-10-15 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1986-05-07 | 1986-05-08 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-15 | current | 11 Deerfoot Drive, Sunderland, ON L0C 1H0 |
Address | 2007-03-31 | 2014-10-15 | P.o. Box: 1706, Uxbridge, ON L9P 1N8 |
Address | 1986-05-08 | 2007-03-31 | 57 Joseph Street, Markham, ON L3P 2N4 |
Name | 2014-10-15 | current | THE MARKHAM INSTITUTE FOR HUMAN SERVICES |
Name | 1986-05-08 | 2014-10-15 | THE MARKHAM INSTITUTE FOR HUMAN SERVICES |
Status | 2014-10-15 | current | Active / Actif |
Status | 2005-07-11 | 2014-10-15 | Active / Actif |
Status | 2004-12-16 | 2005-07-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1986-05-08 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-15 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1986-05-08 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2015 | 2015-09-15 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Address | 11 DEERFOOT DRIVE |
City | SUNDERLAND |
Province | ON |
Postal Code | L0C 1H0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
12344416 Canada Inc. | 31 Jones St. W., Box 536, Sunderland, ON L0C 1H0 | 2020-09-15 |
Literate Moose Writing and Ideas Inc. | 59 River St., Sunderland, ON L0C 1H0 | 2020-08-05 |
Cve Bottles Inc. | 5 Cedar Street South, 489, Sunderland, ON L0C 1H0 | 2020-07-21 |
Resilient Movement Inc. | 515 Durham Regional Road 13, Sunderland, ON L0C 1H0 | 2020-07-15 |
Ready My Life Products Inc. | 2315 Concession 2, Sunderland, ON L0C 1H0 | 2020-06-25 |
Wild Dogs Services Inc. | 55 Kydd Lane, Sunderland, ON L0C 1H0 | 2019-05-01 |
King's12 Cafe Corporation | 21900 Ontario 12, Sunderland, ON L0C 1H0 | 2019-04-10 |
11167421 Canada Limited | 2020 Brock Concession 2, Sunderland, ON L0C 1H0 | 2018-12-31 |
Inde Kids Inc. | 26 Don Hadden, Sunderland, ON L0C 1H0 | 2018-11-17 |
11018230 Canada Corporation | 24 Uxbridge Heights Rd., Sunderland, ON L0C 1H0 | 2018-10-01 |
Find all corporations in postal code L0C 1H0 |
Name | Address |
---|---|
RANDALL B. HOBAN | 20 BASCOM STREET, UXBRIDGE ON L4P 1J3, Canada |
CLAIRE TRAVISEE | 11 PEARL DRIVE, GREENBANK ON L0C 1B0, Canada |
ROBERT C. SHAW | 13 DEERFOOT DRIVE, SUNDERLAND ON L0C 1H0, Canada |
WILLIAM EULL | 312 MADONALD STREEET, PORT PERRY ON L9L 1L6, Canada |
GERALD MCTERNAN | 90 KINGS PARK BLVD., TORONTO ON M4J 2C3, Canada |
ANDREW MIZEN | 98 LANGLEY AVENUE, TORONTO ON M4K 1B5, Canada |
City | SUNDERLAND |
Post Code | L0C 1H0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Institute for Human Services | 7490 Lautrec - Suite 2, Brossard, QC J4Y 3H9 | 2014-03-11 |
Human Rights Institute of Canada | 820-480 Metcalfe St., Ottawa, ON K1S 3N6 | 1974-03-18 |
Canadian Institute of Human Capital | 133 Manning Ave., Toronto, ON M6J 2K6 | 2018-10-01 |
The Fay Institute of Human Relations, Inc. | 5947 Ave Decelles, Suite 3, Montreal, QC H3S 2C8 | 1986-06-19 |
Software Human Resource Institute | 116 Lisgar Street, Suite 300, Ottawa, ON K2P 0C2 | 1998-12-22 |
Rosehill Institute of Human Relations | 600 Sherbourne, Suite 607, Toronto, ON M4X 1W4 | 1972-12-08 |
Garvey Institute for Human Development | 5388 Red Brush Drive, Mississauga, ON L4Z 4B2 | 2020-04-09 |
Isna Human Development Institute | 2200 South Sheridan Way, Mississauga, ON L5J 2M4 | 2001-12-24 |
Human Awareness Institute Canada | 597214-2nd Line West, Mulmur, ON L9V 2R8 | 2015-10-05 |
The Advocate Institute of Human Resources | 1019, North River Road, Ottawa, ON K1K 3V6 | 1995-07-04 |
Please comment or provide details below to improve the information on THE MARKHAM INSTITUTE FOR HUMAN SERVICES.
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.