ONWARD INTERNATIONAL PROGRAMS CANADA INC.

Address: 180 Bloor Street West, Suite 202, Toronto, ON M5S 2V6

ONWARD INTERNATIONAL PROGRAMS CANADA INC. (Corporation# 2568641) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 26, 1990.

Corporation Overview

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

Directors

Director Name Director Address
MARYLOU HEENAN 7 SHAUGHNESSY BLVD., WILLOWDALE ON M2J 1H4, Canada

Corporation History

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

Activities

Date Activity Details
1993-05-13 Dissolution
1990-01-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 180 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M5S 2V6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
MARYLOU HEENAN 7 SHAUGHNESSY BLVD., WILLOWDALE ON M2J 1H4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S2V6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ONWARD INTERNATIONAL PROGRAMS CANADA 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.