ONWARD INTERNATIONAL PROGRAMS CANADA INC. (Corporation# 2568641) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 26, 1990.
Corporation ID | 2568641 |
Business Number | 884019159 |
Corporation Name | ONWARD INTERNATIONAL PROGRAMS CANADA INC. |
Registered Office Address |
180 Bloor Street West Suite 202 Toronto ON M5S 2V6 |
Incorporation Date | 1990-01-26 |
Dissolution Date | 1993-05-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
MARYLOU HEENAN | 7 SHAUGHNESSY BLVD., WILLOWDALE ON M2J 1H4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1990-01-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1990-01-25 | 1990-01-26 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1990-01-26 | current | 180 Bloor Street West, Suite 202, Toronto, ON M5S 2V6 |
Name | 1991-02-19 | current | ONWARD INTERNATIONAL PROGRAMS CANADA INC. |
Name | 1990-01-26 | 1991-02-19 | 172063 CANADA INC. |
Status | 1993-05-13 | current | Dissolved / Dissoute |
Status | 1990-01-26 | 1993-05-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-05-13 | Dissolution | |
1990-01-26 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1993 | 1991-10-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1992 | 1991-10-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1991 | 1991-10-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Habits Pour L'homme Moderne Ltee | 180 Bloor Street West, Suite 600, Toronto, ON M5S 2V6 | 1977-02-24 |
Horvath Investigations International Inc. | 180 Bloor Street West, Suite 901, Toronto, ON M5S 2V6 | 1997-05-23 |
Boutique Charaine Canada Inc. | 180 Bloor Street West, Suite 601, Toronto, ON M5S 2V6 | 1978-04-26 |
Marvo Construction Co. Limited | 180 Bloor Street West, Suite 203, Toronto, ON M5S 2V6 | 1961-03-15 |
Cildeco Corporation Limited | 180 Bloor Street West, Suite 601, Toronto, ON | 1976-07-19 |
The Pie Kitchen Inc. | 180 Bloor Street West, Suite 1205, Toronto, ON M5S 2V6 | 1981-04-08 |
Cathay Affiliated Affairs Association of Canada Inc. | 180 Bloor Street West, Suite 603, Toronto, ON M5S 2V6 | 1982-12-24 |
Mast Education Canada Inc. | 180 Bloor Street West, Suite 310, Toronto, ON M5S 2V6 | 1983-06-01 |
David Liang Visual Communication Design Inc. | 180 Bloor Street West, Toronto, ON M5S 2V6 | 1985-10-23 |
Norman Gilchrist Limited | 180 Bloor Street West, 14th Floor, Toronto, ON M5S 2V6 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Tornak Trade Group Inc. | 180 Bloor West, Suite 603, Toronto, ON M5S 2V6 | 1982-12-03 |
La Compagnie Distillers (canada) Limitee | 180 Bloor St West, Suite 1400, Toronto, ON M5S 2V6 | 1926-11-30 |
Mcwhinney, Metcalfe & Associates Inc. | 180 Bloor St. West, Suite 1200, Toronto, ON M5S 2V6 | 1982-09-27 |
Interefco Refractory Company of Canada Inc. | 180 Bloor St. West, Suite 603, Toronto, ON M5S 2V6 | 1985-07-08 |
A.f. Vigneux & Sons Inc. | 180 Bloor Street West, 14th Floor, Toronto, ON M5S 2V6 | |
176539 Canada Inc. | 180 Bloor Street West, 14th Floor, Toronto, ON M5S 2V6 | |
The Riddaire Corporation | 180 Bloor Street West, Suite 1201, Toronto, ON M5S 2V6 | 1982-03-29 |
Media Advertising (ontario) Ltd. | 180 Bloor St. West, Suite 1001, Toronto, ON M5S 2V6 | 1982-05-12 |
Salish Park Productions Inc. | 180 Bloor Street West, 10th Floor, Toronto, ON M5S 2V6 |
Name | Address |
---|---|
MARYLOU HEENAN | 7 SHAUGHNESSY BLVD., WILLOWDALE ON M2J 1H4, Canada |
City | TORONTO |
Post Code | M5S2V6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Fabricants Onward Ltee | 1027 King St East, Kitchener, ON N2G 4J2 | 1924-12-12 |
Onward Foundations Canada International | 1280 Finch Avenue West, Suite 405, North York, ON M3J 3K6 | 2011-03-21 |
Onward Management Inc. | 739 Route 366, Ladysmith, QC J0X 2A0 | |
Nexus Center for International Programs Inc. | 308, 435 Wilson Ave., Kitchener, ON N2C 2R9 | 2018-07-10 |
Dev- Edu Programs and Activities International Inc. | 7066, Dalewood Drive, Mississauga, ON L4T 4G8 | 2009-08-18 |
Crossing The Globe International Career Development Programs | 5 Royce Avenue, Stoney Creek, ON L8G 4C9 | 2013-12-20 |
La Societe Internationale Des Programmes Universels Limitee | 40 King St W, Toronto, ON M5H 3Y4 | 1966-01-21 |
Malamulele Onward Canada | 140 Mayla Drive, Oakville, ON L6H 3T4 | 2008-05-23 |
L'association Internationale Des Programmes D'echange Culturel Inc. | 3901 Jean-talon West, Suite 214, Montreal, QC H3R 2G4 | 1978-10-23 |
Living Legendz Empire Educational Programs | 900 Queens Plate Drive, Unit 1233, Etobicoke, ON M9W 6Z3 |
Please comment or provide details below to improve the information on ONWARD INTERNATIONAL PROGRAMS CANADA INC..
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.