CAPIC CANADIAN ASSOCIATION OF PROFESSIONAL IMMIGRATION CONSULTANTS
ACCPI L'ASSOCIATION CANADIENNNE DES CONSEILLERS PROFESSIONNELS EN IMMIGRATION

Address: 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7

CAPIC CANADIAN ASSOCIATION OF PROFESSIONAL IMMIGRATION CONSULTANTS (Corporation# 3647790) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 5, 1999.

Corporation Overview

Corporation ID 3647790
Business Number 893905323
Corporation Name CAPIC CANADIAN ASSOCIATION OF PROFESSIONAL IMMIGRATION CONSULTANTS
ACCPI L'ASSOCIATION CANADIENNNE DES CONSEILLERS PROFESSIONNELS EN IMMIGRATION
Registered Office Address 1 Yonge Street
Suite 1801
Toronto
ON M5E 1W7
Incorporation Date 1999-08-05
Corporation Status Active / Actif
Number of Directors 3 - 4

Directors

Director Name Director Address
Chitra Bhatia 777 Hornby Street, Suite 600, Vancouver BC V6Z 1S4, Canada
Carman Gosselin 7th Floor, RBC Building, # 2010, 11th Avenue, Regina SK S4P 0J3, Canada
Qamar Yasmeen Tyyebi 515 Consumers Road, Suite 202, Toronto ON M2J 4Z2, Canada
Prateek Babbar 7575 Hwy 27, Unit 27, Woodbridge ON L4L 4M5, Canada
Avni Marfatia 55 Nugget Avenue, Suite 229, Scarborough ON M1S 3L1, Canada
Lulwa Al Hidiq 111 Railside Road, Suite 305, Toronto ON M3A 1B2, Canada
Jagjeet Pal Singh Sandhu 10082 132 Street, Suite 502, Surrey BC V3T 5V3, Canada
Kathy Pellerin 1063 Rue de la Rivière, Québec QC G1Y 2A2, Canada
Namita Vandana Rajendra Dass 1018 Westmount Avenue, Mississauga ON L5E 1X2, Canada
Sylvie Gonin 5781 boulvard Wilfrid Carrier, Levis QC G6V 2M0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-05-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1999-08-05 2012-05-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-10-07 current 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7
Address 2015-11-12 current 245 Fairview Mall Drive, Suite 407, Toronto, ON M2J 4T1
Address 2015-11-12 2020-10-07 245 Fairview Mall Drive, Suite 407, Toronto, ON M2J 4T1
Address 2012-05-25 2015-11-12 245 Fairview Mall Drive, Suite 602, Toronto, ON M2J 4T1
Address 2008-03-31 2012-05-25 245 Fairview Mall Drive, Suite 602, Toronto, ON M2H 4T1
Address 1999-08-05 2008-03-31 Commerce Court West, Suite 4900, Toronto, ON M5L 1J3
Name 2012-05-25 current CAPIC CANADIAN ASSOCIATION OF PROFESSIONAL IMMIGRATION CONSULTANTS
Name 2012-05-25 current ACCPI L'ASSOCIATION CANADIENNNE DES CONSEILLERS PROFESSIONNELS EN IMMIGRATION
Name 2005-10-03 2012-05-25 CAPIC Canadian Association of Professional Immigration Consultants
Name 2005-10-03 2012-05-25 ACCPI l'Association Canadienne des Conseillers Professionnels en Immigration
Name 1999-08-05 2005-10-03 THE COLLEGE OF IMMIGRATION PRACTITIONERS OF CANADA -
Name 1999-08-05 2005-10-03 LE COLLEGE DE PRATICIEN D'IMMIGRATION DU CANADA
Status 2012-05-25 current Active / Actif
Status 1999-08-05 2012-05-25 Active / Actif

Activities

Date Activity Details
2012-05-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-02-10 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2009-06-25 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2007-04-03 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2006-03-22 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2005-10-03 Amendment / Modification Name Changed.
Directors Changed.
1999-08-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-14 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-05-10 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-05-16 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 1 Yonge Street
City TORONTO
Province ON
Postal Code M5E 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cantec Syntonic Technologies Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1991-11-15
Jobdeals Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1998-10-19
107684 Canada Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1981-06-05
Xbex Enterprises Ltd. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-01-15
Cyrulean Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-04-29
The Electronic Rights Licensing Agency (terla) 1 Yonge Street, Suite 1900, Toronto, ON M5E 1E5 1999-08-23
Continuity Shield Consultants Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-08-30
New Home Buyers Network (worldwide) Inc. 1 Yonge Street, Suite 1507, Toronto, ON M5E 1E5 1999-10-07
Novitrain Institute Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-12-23
Cooleh Inc. 1 Yonge Street, 6th Floor, Toronto, ON M5E 1P9 2000-04-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12572184 Canada Inc. 1 Yonge St. 1801, Toronto, ON M5E 1W7 2020-12-15
Cking Technology Ltd. 1 Yonge Street, Suite 1306, Toronto, ON M5E 1W7 2020-10-07
Elite Readymix Solutions Inc. 1 Yonge St Unit 1801, Toronto, ON M5E 1W7 2020-07-27
Ganatrader Lntelisystem Ltd. 1 Yonge Street, Suite 1806, Toronto, ON M5E 1W7 2020-07-24
Asia Digital Asset Trading Limited 1 Yonge Street, Suite 1305, Toronto, ON M5E 1W7 2020-07-22
Mohe Limited 1 Yonge Street, Suite 1304, Toronto, ON M5E 1W7 2020-07-15
Moden Exchange Global Limited 1 Yonge Street, Suite 1303, Toronto, ON M5E 1W7 2020-07-06
Curious Minds Learning Hub Inc. #1801, 1 Yonge St, Toronto, ON M5E 1W7 2020-07-02
Stringar International Limited 1 Yonge Street, Suite 1301, Toronto, ON M5E 1W7 2020-06-29
Honors Financial Service Limited 1 Yonge Street, Suite 1302, Toronto, ON M5E 1W7 2020-06-29
Find all corporations in postal code M5E 1W7

Corporation Directors

Name Address
Chitra Bhatia 777 Hornby Street, Suite 600, Vancouver BC V6Z 1S4, Canada
Carman Gosselin 7th Floor, RBC Building, # 2010, 11th Avenue, Regina SK S4P 0J3, Canada
Qamar Yasmeen Tyyebi 515 Consumers Road, Suite 202, Toronto ON M2J 4Z2, Canada
Prateek Babbar 7575 Hwy 27, Unit 27, Woodbridge ON L4L 4M5, Canada
Avni Marfatia 55 Nugget Avenue, Suite 229, Scarborough ON M1S 3L1, Canada
Lulwa Al Hidiq 111 Railside Road, Suite 305, Toronto ON M3A 1B2, Canada
Jagjeet Pal Singh Sandhu 10082 132 Street, Suite 502, Surrey BC V3T 5V3, Canada
Kathy Pellerin 1063 Rue de la Rivière, Québec QC G1Y 2A2, Canada
Namita Vandana Rajendra Dass 1018 Westmount Avenue, Mississauga ON L5E 1X2, Canada
Sylvie Gonin 5781 boulvard Wilfrid Carrier, Levis QC G6V 2M0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E 1W7

Similar businesses

Corporation Name Office Address Incorporation
Association of Canadian Counsellors In Immigration (a.c.c.i.) 6988 A St-hubert, Montreal, QC H2S 2M9 1995-03-09
Institut Canadien Des Conseillers En Immigration 7930 Wavell Road, Montreal, QC H4W 1L7 1981-11-12
The Canadian Association of Professional Conservators 280 Metcalfe Street, Suite 400, Ottawa, ON K2P 1R7 1971-02-12
Association Canadienne Des Criminologues Professionnels Station "e", P.o.box 4464, Ottawa, ON K1S 2L1 1973-04-19
Canadian Association of Professional Academic Librarians 11-77 Winchester Street, Toronto, ON M4X 1B1 2013-06-12
Canadian Professional Sales Association 2 Bloor Street East, Suite 1920, Hudson's Bay Centre, Toronto, ON M4W 1A8 2007-12-17
Association Canadienne De Gens D'affaires Et Professionnels Dominicains 7060 Rue Saint-hubert, 2 Ieme Etage, Montreal, QC H2S 2M9 2001-05-23
Canadian Association of Professional Image Creators 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 1978-01-17
Canadian Association of Professional Sommeliers 181 University Avenue, Suite 816, Toronto, ON M5H 2X7 2014-07-03
Association De Placement En Personnel Agences & Conseillers 26 College St., P.o.box 183, Kitchener, ON N2G 3X9 1976-04-01

Improve Information

Please comment or provide details below to improve the information on CAPIC CANADIAN ASSOCIATION OF PROFESSIONAL IMMIGRATION CONSULTANTS.

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.