C. W. SEMINARS INC.

Address: 60 St. Clair Avenue East, Toronto, ON M4T 1N5

C. W. SEMINARS INC. (Corporation# 338524) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 10, 1980.

Corporation Overview

Corporation ID 338524
Corporation Name C. W. SEMINARS INC.
Registered Office Address 60 St. Clair Avenue East
Toronto
ON M4T 1N5
Incorporation Date 1980-01-10
Dissolution Date 2015-04-03
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 6

Directors

Director Name Director Address
SUSAN WILLOUGHBY 19 CARAVAN DRIVE, WILLOWDALE ON M3B 1M9, Canada
PATRICIA MACKAY 17 DOUGLAS DRIVE, TORONTO ON M4W 2B2, Canada
IAN MORRISON 29 PRINCE ARTHUR AVENUE, TORONTO ON M5R 1B2, Canada
ANNE CAMERON 22 FARMCOTE ROAD, DON MILLS ON M3B 2Z4, Canada
JAMES FLECK 20 WILKET ROAD, WILLOWDALE ON M2L 1N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-10 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1980-01-09 1980-01-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1980-01-10 current 60 St. Clair Avenue East, Toronto, ON M4T 1N5
Address 1980-01-10 current 60 St. Clair Avenue East, Toronto, ON M4T 1N5
Name 1980-01-10 current C. W. SEMINARS INC.
Status 2015-04-03 current Dissolved / Dissoute
Status 2014-11-04 2015-04-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-04 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-01-10 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-03 Dissolution Section: 222
1980-01-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 60 ST. CLAIR AVENUE EAST
City TORONTO
Province ON
Postal Code M4T 1N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Westerlund-emond Limited 60 St. Clair Avenue East, Suite 406, Toronto, ON M4T 1N5 1968-12-21
Bantam Books Canada Inc. 60 St. Clair Avenue East, Suite 601, Toronto, ON M4T 1N5 1951-03-02
Pageants Plus Inc. 60 St. Clair Avenue East, Suite 300, Toronto, ON M4T 1N5 1983-07-21
Odette Group Limited 60 St. Clair Avenue East, Toronto, ON M4T 1N5 1979-02-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maloney Technology Services Inc. 60 St-clair Ave East, Suite 903, Toronto, ON M4T 1N5 1996-06-13
Mcclelland-bantam Inc. 60 St. Clair Ave East, Suite 601, Toronto, ON M4T 1N5 1977-03-22
Mutual Communications Limited 60 St Clair Ave. East, Sutie 1000, Toronto, QC M4T 1N5 1974-11-28
Wilflex (import Division) Limited 60 St. Clair St East, Suite 903, Toronto, ON M4T 1N5 1968-06-03
The Anagen Research Institute of Canada 60 St-clair Ave East, Suite 302, Toronto, ON M4T 1N5 1986-02-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Slate Renovations Inc. 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 2016-11-21
Stashmates Inc. 88 Shaftesbury Ave, Toronto, ON M4T 1A2 2015-02-18
Joom Law Limited 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2008-03-11
Comart International Corporation 36 Shaftesbury Ave, Toronto, ON M4T 1A2 1995-02-02
Morrison Trading Inc. 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2009-01-29
Smart Law Limited 36 Shaftesbury Ave., Toronto, ON M4T 1A2 2014-11-10
The Moventa Group Incorporated 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 2019-01-31
Garde Design Ltd. 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 2015-10-06
Kaeru Communications Inc. 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 2009-12-30
Nexstream Limited 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 2013-05-17
Find all corporations in postal code M4T

Corporation Directors

Name Address
SUSAN WILLOUGHBY 19 CARAVAN DRIVE, WILLOWDALE ON M3B 1M9, Canada
PATRICIA MACKAY 17 DOUGLAS DRIVE, TORONTO ON M4W 2B2, Canada
IAN MORRISON 29 PRINCE ARTHUR AVENUE, TORONTO ON M5R 1B2, Canada
ANNE CAMERON 22 FARMCOTE ROAD, DON MILLS ON M3B 2Z4, Canada
JAMES FLECK 20 WILKET ROAD, WILLOWDALE ON M2L 1N6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4T1N5

Similar businesses

Corporation Name Office Address Incorporation
Iat Seminars Inc. 31 Hearthstone Cres, Toronto, ON M2R 1G2 2012-05-15
Can Ed Seminars Inc. 301- 926 The East Mall, Toronto, ON M9B 6K1 2019-04-10
Imm Seminars 26575 126 Ave, Maple Ridge, BC V2W 1C9 2017-11-23
Bauer Seminars Inc. 392 Royal Park Way, Woodbridge, ON L4H 1K1 2004-01-08
Celebrity Seminars Inc. 93 Lombard Ave., Suite 208, Winnipeg, MB 1979-10-09
Healthy Seminars Inc. 450 - 505 Burrard Street, Vancouver, BC V7X 1M3 2008-08-15
Ability Corporate Seminars Inc. 240 Millbank Dr Sw, Calgary, AB T2Y 2H8 2003-06-01
Lifestyle Seminars Inc. 3610 3rd St. S.w., Calgary, AB T2S 1V5 1981-03-02
Ilmster Seminars 12 Bobcat Terrace, Scarborough, ON M1B 6G5 2013-11-01
Action Potential Seminars Inc. 172 Pendrith St., Toronto, ON M6G 1S2 2015-06-29

Improve Information

Please comment or provide details below to improve the information on C. W. SEMINARS 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.