American Schools of Oriental Research in Canada
Les Г‰coles amГ©ricaines de recherche orientale au Canada

Address: 4 Bancroft Avenue, 2nd Floor, Toronto, ON M5S 1C1

American Schools of Oriental Research in Canada (Corporation# 2632209) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 3, 1990.

Corporation Overview

Corporation ID 2632209
Business Number 874033269
Corporation Name American Schools of Oriental Research in Canada
Les Г‰coles amГ©ricaines de recherche orientale au Canada
Registered Office Address 4 Bancroft Avenue
2nd Floor
Toronto
ON M5S 1C1
Incorporation Date 1990-10-03
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
David R. Lipovitch 680 Roselawn Avenue, Unit 806, Toronto ON M5N 1L3, Canada
Shawn Bubel 2903 6th Avenue South, Lethbridge AB T1J 3E6, Canada
DEBRA FORAN 27 YOUNG STREET WEST, WATERLOO ON N2L 2Y9, Canada
Marica Cassis 7 Harrogate Place, St. John's NL A1A 5A8, Canada
BARBARA REEVES 2-14 COLBORNE STREET, KINGSTON ON K7K 1C4, Canada
Carl S. Ehrlich 236 Bayview Fairways Drive, Markham ON L3T 2Z5, Canada
Shawn Lisa Dolansky 26 Alderbrook Drive, Ottawa ON K2H 5W5, Canada
Elisabeth North Cooper 5206 Prince Edward Street, Vancouver BC V5W 2X5, Canada
Jonathan Ferguson 201-54 Sidney Belsey Crescent, North York ON M6M 5J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1990-10-03 2013-11-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1990-10-02 1990-10-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-11-16 current 4 Bancroft Avenue, 2nd Floor, Toronto, ON M5S 1C1
Address 2001-07-24 2013-11-16 235 College Avenue, College Heights, AB T4L 2E5
Address 1996-03-12 2001-07-24 Box 430, College Heights, AB T0C 0Z0
Name 2013-11-16 current American Schools of Oriental Research in Canada
Name 2013-11-16 current Les Г‰coles amГ©ricaines de recherche orientale au Canada
Name 1990-10-03 2013-11-16 LES ÉCOLES AMÉRICAINES DE RECHERCHE ORIENTALE AU CANADA
Name 1990-10-03 2013-11-16 AMERICAN SCHOOLS OF ORIENTAL RESEARCH IN CANADA -
Status 2013-11-16 current Active / Actif
Status 1990-10-03 2013-11-16 Active / Actif

Activities

Date Activity Details
2013-11-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1990-10-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-22 Soliciting
Ayant recours Г  la sollicitation
2018 2018-11-17 Soliciting
Ayant recours Г  la sollicitation
2017 2016-11-19 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 4 BANCROFT AVENUE
City TORONTO
Province ON
Postal Code M5S 1C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Canadian Society for Syriac Studies Inc. 4 Bancroft Ave, Toronto, ON M5S 1C1 1999-01-23
The Canadian Society for Coptic Studies 4 Bancroft Ave, Toronto, ON M5S 1C1 2009-03-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ontario College of Teachers Foundation 101 Bloor Street West, Toronto, ON M5S 0A1 2003-02-21
University of Toronto Community Radio Inc. 89.5 Tower Raod, Toronto, ON M5S 0A2 1986-09-11
Al-umeed Rehabilitation Association (aura) Canada 1086 Bay Street, Toronto, ON M5S 0A3 2019-10-07
K.c. Lifestyling Inc. 59 St. Mary Street, Toronto, ON M5S 0A4 2018-04-27
Len Health Sciences Ltd. 63 St. Mary Street, Th-7, Unit 4, Toronto, ON M5S 0A4
Dingdingdang Inc. 906-1080 Bay Street, Toronto, ON M5S 0A5 2020-11-11
Unity Star Ltd. Unit 707, 1080 Bay Street, Toronto, ON M5S 0A5 2020-09-28
Long Come Way Limited 3304-1080 Bay Street, Toronto, ON M5S 0A5 2020-07-09
Talentmall Ltd. 1609-1080 Bay Street, Toronto, ON M5S 0A5 2020-05-27
12023512 Canada Inc. 2503, 1080 Bay Street, Toronto, ON M5S 0A5 2020-04-26
Find all corporations in postal code M5S

Corporation Directors

Name Address
David R. Lipovitch 680 Roselawn Avenue, Unit 806, Toronto ON M5N 1L3, Canada
Shawn Bubel 2903 6th Avenue South, Lethbridge AB T1J 3E6, Canada
DEBRA FORAN 27 YOUNG STREET WEST, WATERLOO ON N2L 2Y9, Canada
Marica Cassis 7 Harrogate Place, St. John's NL A1A 5A8, Canada
BARBARA REEVES 2-14 COLBORNE STREET, KINGSTON ON K7K 1C4, Canada
Carl S. Ehrlich 236 Bayview Fairways Drive, Markham ON L3T 2Z5, Canada
Shawn Lisa Dolansky 26 Alderbrook Drive, Ottawa ON K2H 5W5, Canada
Elisabeth North Cooper 5206 Prince Edward Street, Vancouver BC V5W 2X5, Canada
Jonathan Ferguson 201-54 Sidney Belsey Crescent, North York ON M6M 5J1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 1C1

Similar businesses

Corporation Name Office Address Incorporation
American Opportunities Access Inc. 255, Place BГ©noГ®t Apt 10, MontrГ©al, QC H4N 2H4 2011-08-01
North American Tourism Research Institute Inc. 740 Notre-dame Ouest, 11e Etage, Montreal, QC H3C 3X6 1983-01-19
Arts International Schools Society 1043 Pacific Street, Vancouver, BC V6E 1S9 2002-11-04
North American Bobbin Manufacturers Inc. 3329 1ГЁre Rue, Longueuil, QC J3Y 8Y6 2013-02-08
Institut Canadien Inter-americain De Recherche 606 Catheart Street, Montreal, QC 1964-04-22
Corporation De Sante Orientale Inc. 165 Champlain, St-hilaire, QC J3H 3R9 1982-11-09
Oriental Marine Ltd. 775 St-jean Baptiste, Local 105, Les Saules, QC G2G 5G5 1984-02-13
Corporation Melodie Orientale W.f. 32 Grandview Street, Pointe Claire, QC H9R 5T1 1992-12-15
Opium Typique Diete Orientale Inc. 5020 Rue St. Patrick, Montreal, QC H4E 1A5 1991-07-12
Lee Oriental Acupuncture and Health Enterprises Ltd. 345 Victoria Ave., Suite 201, Westmount, QC H3Z 2N2 1983-02-11

Improve Information

Please comment or provide details below to improve the information on American Schools of Oriental Research in Canada.

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.