CANADIAN ARBITRATION SOCIETY EXTENSION, INC.

Address: 401 Bay St., Suite 1400, Toronto, ON M5H 2Y4

CANADIAN ARBITRATION SOCIETY EXTENSION, INC. (Corporation# 383562) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 8, 1972.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-04-03 Dissolution Section: 222
1972-08-08 Incorporation / Constitution en sociГ©tГ©

Office Location

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

Corporations in the same location

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

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
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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H2Y4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CANADIAN ARBITRATION SOCIETY EXTENSION, 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.