ASSOCIATION MONTESSORI INTERNATIONALE (CANADA)

Address: 401 Bay Street, P.o. Box 30, Toronto, ON M5H 2Y4

ASSOCIATION MONTESSORI INTERNATIONALE (CANADA) (Corporation# 317322) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 12, 1973.

Corporation Overview

Corporation ID 317322
Corporation Name ASSOCIATION MONTESSORI INTERNATIONALE (CANADA)
Registered Office Address 401 Bay Street
P.o. Box 30
Toronto
ON M5H 2Y4
Incorporation Date 1973-10-12
Dissolution Date 2000-08-01
Corporation Status Dissolved / Dissoute
Number of Directors 9 - 9

Directors

Director Name Director Address
J M ROBINSON 135 STRATHALLAN RD, TORONTO ON M5N 1S9, Canada
MAX ISAAC 36 JONDAN CRES, THORNHILL ON L3T 3Z5, Canada
SAM CRAIG 20 QUEEN ST W 5TH FL, TORONTO ON M5H 3R4, Canada
LYNN TRAINOR 281 BRIAR HILL AVE, TORONTO ON M4R 1J3, Canada
JIM DEGASPERIS 30 FLORAL PARKWAY, CONCORD ON L4K 4R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1973-10-12 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1973-10-11 1973-10-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1973-10-12 current 401 Bay Street, P.o. Box 30, Toronto, ON M5H 2Y4
Name 1973-10-12 current ASSOCIATION MONTESSORI INTERNATIONALE (CANADA)
Status 2000-08-01 current Dissolved / Dissoute
Status 1973-10-12 2000-08-01 Active / Actif

Activities

Date Activity Details
2000-08-01 Dissolution Section: Part II of CCA / Partie II de la LCC
1973-10-12 Incorporation / Constitution en sociГ©tГ©

Corporations with the same name

Corporation Name Office Address Incorporation
Association Montessori Internationale (canada) 291b Jane St., Toronto, ON M6S 3Z3 2014-02-27

Office Location

Address 401 BAY STREET
City TORONTO
Province ON
Postal Code M5H 2Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Appareils Beaumark Limitee 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4 1979-08-28
Kumfort Specialties,limited 401 Bay Street, P.o.box 20, Toronto, ON M5H 2Y4 1919-06-12
Home Capital Group Inc. 401 Bay Street, Suite 2112, Toronto, ON M5H 2Y4 1968-06-21
Mlpi Lease Plans Inc. 401 Bay Street, Box 32, Toronto, ON M5H 2Z1 1977-02-15
Glengary Electric Company Limited 401 Bay Street, Suite 2606, Toronto, ON M5H 2Y4 1977-08-02
Freestyle Concepts Co. Ltd. 401 Bay Street, Suite 2014, Toronto, ON M5H 2Y4 1977-09-08
Northern Medical Industries Limited 401 Bay Street, Suite 2105, Toronto, ON 1977-09-30
164972 Canada Inc. 401 Bay Street, Toronto, ON M5H 2Y4 1988-11-14
164971 Canada Inc. 401 Bay Street, Toronto, ON M5H 2Y4 1988-11-14
Grands Magasins Towers Inc. 401 Bay Street, Toronto, ON M5H 2Y4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ianteza Productions Inc. 410 Bay St, Suite 2700, Toronto, ON M5H 2Y4 1995-05-05
Windspeed Entertainment Inc. 401 Bay St., Sutie 1400, Toronto, ON M5H 2Y4 1991-03-22
147183 Canada Inc. 401 Bay Street, 5th Floor, Toronto, ON M5H 2Y4 1985-09-16
Mansomineca Gold Inc. 401 Bay, Suite 1200, Toronto, ON M5H 2Y4 1983-03-10
R. J. Opekar Limited 401 Bay St, The Simpson Tower, P.o.box 90, Toronto, ON M5H 2Y4 1961-10-04
Wr PossibilitÉs Inc. 401 Bay Street, 5th Floor, Toronto, ON M5H 2Y4 1991-06-11
Cni Clearly Natural Inc. 401 Bay Street, Toronto, ON M5H 2Y4 1991-08-14
2861615 Canada Inc. 401 Bay Street, 5th Floor, Toronto, ON M5H 2Y4 1992-10-19
Strictly Biz Inc. 401 Bay St, Suite 5, Toronto, ON M5H 2Y4
Wasauksing Foundation 401 Bay Street, Suite 2700, Toronto, ON M5H 2Y4 1996-11-18
Find all corporations in postal code M5H2Y4

Corporation Directors

Name Address
J M ROBINSON 135 STRATHALLAN RD, TORONTO ON M5N 1S9, Canada
MAX ISAAC 36 JONDAN CRES, THORNHILL ON L3T 3Z5, Canada
SAM CRAIG 20 QUEEN ST W 5TH FL, TORONTO ON M5H 3R4, Canada
LYNN TRAINOR 281 BRIAR HILL AVE, TORONTO ON M4R 1J3, Canada
JIM DEGASPERIS 30 FLORAL PARKWAY, CONCORD ON L4K 4R1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2Y4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Montessori Teachers (camt) - 8681 Danforth Rd West, Cobourg, ON K9A 4J9 2004-01-02
Garderie PrГ©scolaire Montessori Internationale Inc. 123- 6525 Boulevard DГ©carie, MontrГ©al, QC H3W 3E3 2017-04-27
Sino Canada Montessori Association 50 Bowhill Crescent, Toronto, ON M2J 3S2 2020-03-02
American Montessori Association 2001 West 37th Ave., Vancouver, BC V6M 4K3 2020-01-08
Asian Montessori Association 2001 West 37th Ave., Vancouver, BC V6M 4K3 2020-01-08
African Montessori Association 2001 West 37th Ave., Vancouver, BC V6M 4K3 2020-01-08
Australian Montessori Association 2001 West 37th Ave., Vancouver, BC V6M 4K3 2020-01-08
The Canadian Council of Montessori Administrators 505 Queensway East, Suite 209, Mississauga, ON L5A 4B4 1996-05-21
International Advertising Association Canada Chapter 6100 Deacon, App. 1-c, MontrГ©al, QC H3S 2V6 2015-02-17
International Association for Art and Science 4830 Rue De Chambly Apt. 1, Montreal, QC H1X 3P4 2019-09-19

Improve Information

Please comment or provide details below to improve the information on ASSOCIATION MONTESSORI INTERNATIONALE (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.