THE MARKHAM INSTITUTE FOR HUMAN SERVICES

Address: 11 Deerfoot Drive, Sunderland, ON L0C 1H0

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-09-15 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 11 DEERFOOT DRIVE
City SUNDERLAND
Province ON
Postal Code L0C 1H0
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City SUNDERLAND
Post Code L0C 1H0

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on THE MARKHAM INSTITUTE FOR HUMAN SERVICES.

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.