ASSOCIATION MONTESSORI INTERNATIONALE (CANADA) (Corporation# 317322) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 12, 1973.
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 |
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 |
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 |
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© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Association Montessori Internationale (canada) | 291b Jane St., Toronto, ON M6S 3Z3 | 2014-02-27 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5H2Y4 |
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 |
Please comment or provide details below to improve the information on ASSOCIATION MONTESSORI INTERNATIONALE (CANADA).
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.