CANADIAN ARBITRATION SOCIETY EXTENSION, INC. (Corporation# 383562) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 8, 1972.
Corporation ID | 383562 |
Business Number | 873689665 |
Corporation Name | CANADIAN ARBITRATION SOCIETY EXTENSION, INC. |
Registered Office Address |
401 Bay St. Suite 1400 Toronto ON M5H 2Y4 |
Incorporation Date | 1972-08-08 |
Dissolution Date | 2015-04-03 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
DOUGLAS C. HALDENBY | 226 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1E1, Canada |
TEMPLE W. HARRIS | 66 MARKWOOD LANE, THORNHILL ON L4J 7A5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1972-08-08 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1972-08-07 | 1972-08-08 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1972-08-08 | current | 401 Bay St., Suite 1400, Toronto, ON M5H 2Y4 |
Name | 1973-03-12 | current | CANADIAN ARBITRATION SOCIETY EXTENSION, INC. |
Name | 1972-08-08 | 1973-03-12 | CONFIDAL ARBITRATION SOCIETY EXTENSION, 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 | 1972-08-08 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-04-03 | Dissolution | Section: 222 |
1972-08-08 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Windspeed Entertainment Inc. | 401 Bay St., Sutie 1400, Toronto, ON M5H 2Y4 | 1991-03-22 |
Conseillers Financiers T.e. LtÉe. | 401 Bay St., 29th Fl., Toronto, ON M5H 2Y4 | |
Mobili Designs International Ltd. | 401 Bay St., Suite 2500, Toronto, ON M5H 2Z6 | 1980-06-25 |
La Compagnie De Prets Standard | 401 Bay St., Box 32, Toronto, ON M5H 2Z1 | 1979-07-26 |
Simpsons Limitee | 401 Bay St., Toronto, ON M5H 3K2 | |
Accurate Annuity Advisors Ltd. | 401 Bay St., Suite 2418, Toronto, ON M5H 2Y4 | 1980-11-10 |
Frosst Holdings Limited | 401 Bay St., Suite 2400 Simpson Tower, Toronto, ON M5H 2Y4 | |
Snospmis Limited | 401 Bay St., Suite 500, Toronto, ON M5H 2Y4 | |
Sterivest Holdings Inc. | 401 Bay St., Suite 2400, Toronto, ON M5H 2Y4 | 1980-07-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ianteza Productions Inc. | 410 Bay St, Suite 2700, Toronto, ON M5H 2Y4 | 1995-05-05 |
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 |
Kumfort Specialties,limited | 401 Bay Street, P.o.box 20, Toronto, ON M5H 2Y4 | 1919-06-12 |
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 |
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 postal code M5H2Y4 |
Name | Address |
---|---|
DOUGLAS C. HALDENBY | 226 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1E1, Canada |
TEMPLE W. HARRIS | 66 MARKWOOD LANE, THORNHILL ON L4J 7A5, Canada |
City | TORONTO |
Post Code | M5H2Y4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Catholic Church Extension Society of Canada | 67 Bond St, Suite 101, Toronto, ON M5B 1X5 | 1909-05-19 |
The Canadian Life Extension Association | 9 Lorrie Drive, Rr 4, Site 7 Box 11, Cornwall, PE | 1982-12-30 |
Canadian Business Arbitration Systems (niagara) Inc. | 39 Queen Street, P.o. Box 366, St Catharines, ON L2R 6V7 | 1994-04-07 |
Canadian Arbitration Association | 25, Sheppard Avenue West, Suite 1100, Toronto, ON M2N 6S6 | 2012-04-19 |
Canadian Court of Arbitration | 25 Sheppard Avenue West, Suite 1100, Toronto, ON M2N 6S6 | 2018-07-27 |
Young Canadian Arbitration Practitioners | 2400, 525 8 Avenue Sw, Calgary, AB T2P 1G1 | 2008-09-25 |
Cartier Extension College Limited | 1492 Giovanni-caboto, Lasalle, QC H8N 3C4 | 1966-02-17 |
The Iraqi Canadian Society | 25 Beacon Hill Drive, Brampton, ON L6X 0V7 | |
Programme D'arbitrage Pour Les VГ©hicules Automobiles Du Canada | 235 Yorkland Boulevard, Suite 109, Toronto, ON M2J 4Y8 | 1994-01-10 |
SociÉtÉ Durkai Amman Koyil | 271 Jean-talon West, Montreal (park Extension), QC H2R 2X8 | 1992-01-30 |
Please comment or provide details below to improve the information on CANADIAN ARBITRATION SOCIETY EXTENSION, INC..
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.