MANAGEMENT ADVISORY SERVICE OF ONTARIO (Corporation# 4086988) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 19, 2002.
Corporation ID | 4086988 |
Business Number | 860431667 |
Corporation Name | MANAGEMENT ADVISORY SERVICE OF ONTARIO |
Registered Office Address |
200 Wolverleigh Blvd. Toronto ON M4C 1S2 |
Incorporation Date | 2002-06-19 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
paula Brar | 28 Danfield Court, Brampton ON L6Y 2X9, Canada |
Scott Russell | 1600 Eglinton Ave. W., c/o Alzheimer Society of Toronto, Toronto ON M4R 1K8, Canada |
Mercedes Findlay | 47 Woodhall Road, Markham ON L3S 1P7, Canada |
Dev Ramcharan | 1050 Shawnmarr Road Unit 51, Mississauga ON L3H 3V1, Canada |
Keddone Dias | 221 Duncanwoods Drive, North York ON M9L 2E5, Canada |
Laraine Naft | 63 Castlewood road, Toronto ON M4R 2H9, Canada |
Howard Kaufman | 2181 Yonge Street, #3301, Toronto ON M4S 3H7, Canada |
Sue Simington | 153 Lascelles Blvd., Toronto ON M5P 2E7, Canada |
Jasvir Nijjar | 3138 Orleans Road, Mississauga ON L5L 5L4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-05-13 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2002-06-19 | 2014-05-13 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-05-13 | current | 200 Wolverleigh Blvd., Toronto, ON M4C 1S2 |
Address | 2010-03-31 | 2014-05-13 | 375 University Ave., 6th Floor, Toronto, ON M5G 2J5 |
Address | 2005-03-31 | 2010-03-31 | 700 Bay St., Suite 700 P.o. Box: 328, Toronto, ON M5G 1Z6 |
Address | 2002-06-19 | 2005-03-31 | 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 |
Name | 2002-06-19 | current | MANAGEMENT ADVISORY SERVICE OF ONTARIO |
Status | 2014-05-13 | current | Active / Actif |
Status | 2002-06-19 | 2014-05-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-04-19 | Amendment / Modification | Section: 201 |
2014-05-13 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2005-12-23 | Amendment / Modification | |
2002-06-19 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-17 | Soliciting Ayant recours Г la sollicitation |
2019 | 2019-04-17 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-04-18 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Steve Kotsopoulos Consulting Inc. | 168 Wolverleigh Blvd, Toronto, ON M4C 1S2 | 2009-05-27 |
Anexiom Inc. | 170 Wolverleigh Blvd, Toronto, ON M4C 1S2 | 2001-06-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11578910 Canada Incorporated | 819-8 Trent Avenue, Toronto, ON M4C 0A6 | 2019-08-20 |
Pelau Imagineering Inc. | 8 Trent Avenue, Suite 317, Toronto, ON M4C 0A6 | 2009-09-28 |
Easy Rental Care Inc. | 8 Trent Avenue, Unit 806, Toronto, ON M4C 0A6 | 2013-08-06 |
Lawani Consulting Inc. | 8 Trent Avenue, Unit 901, Toronto, ON M4C 0A6 | 2017-12-21 |
Knox Resilient Inc. | 8 Trent Avenue, Toronto, ON M4C 0A6 | 2018-07-31 |
11668633 Canada Inc. | 2301 Danforth Avenue, Unit 213, Toronto, ON M4C 0A7 | 2019-10-07 |
Clearly Blonde Productions Ltd. | 78 Hanson St, Toronto, ON M4C 1A1 | 2019-10-14 |
Pals Hockey Inc. | 100 Hanson St, Toronto, ON M4C 1A1 | 2005-07-18 |
SociГ©te Des Etudiants/tes Pour L'exploration Et Le DГ©veloppement Spatial | 125 Hanson Street, Toronto, ON M4C 1A3 | 1997-09-29 |
C2id Projects Inc. | 132 Hanson Street, Toronto, ON M4C 1A4 | 2015-02-02 |
Find all corporations in postal code M4C |
Name | Address |
---|---|
paula Brar | 28 Danfield Court, Brampton ON L6Y 2X9, Canada |
Scott Russell | 1600 Eglinton Ave. W., c/o Alzheimer Society of Toronto, Toronto ON M4R 1K8, Canada |
Mercedes Findlay | 47 Woodhall Road, Markham ON L3S 1P7, Canada |
Dev Ramcharan | 1050 Shawnmarr Road Unit 51, Mississauga ON L3H 3V1, Canada |
Keddone Dias | 221 Duncanwoods Drive, North York ON M9L 2E5, Canada |
Laraine Naft | 63 Castlewood road, Toronto ON M4R 2H9, Canada |
Howard Kaufman | 2181 Yonge Street, #3301, Toronto ON M4S 3H7, Canada |
Sue Simington | 153 Lascelles Blvd., Toronto ON M5P 2E7, Canada |
Jasvir Nijjar | 3138 Orleans Road, Mississauga ON L5L 5L4, Canada |
City | TORONTO |
Post Code | M4C 1S2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Services Rapides De Messagerie Ontario Ltee | 296 Richmond St W, Toronto, ON M5V 1V3 | 1974-10-22 |
The Montage Advisory Group Inc. | 5575 North Service Rd., Suite 500, Burlington, ON L7L 6M1 | 2008-02-12 |
National Auto Detailing and Service Advisory Groups Inc. | 24, Mountland Rd., Brampton, ON L6P 2A7 | 2006-12-05 |
Enhance Canada Advisory Service Limited | Suite 215 7240 Woodbine Ave, Markham, ON L3R 1A4 | 2016-08-08 |
Physical Distribution Advisory Service | 236 St-george Street, Suite 315, Moncton, NB E1C 1W1 | 1983-12-14 |
Canadian Pipeline Advisory Council | 1075 North Service Road, Unit 201, Oakville, ON L6M 2G2 | 2020-06-03 |
Wood's Vocational Advisory Service of Canada Limited | 391 Marwood Drive, Suite 9, Oshawa, ON | 1957-05-03 |
South Asia Advisory Service Inc. | 1402b Education Tower, 2500 University Drive Nw, Calgary, AB T2N 1N4 | 2000-03-28 |
Lgas Lottery/gaming Advisory Service Inc. | 2500 Victoria Ave., Suite 1400, Regina, SK S4P 3X2 | 1998-05-25 |
Grandco Warranty-service Inc. | 2315 Est Rue Ontario, Suite 300, Montreal, QC H2K 1W2 | 1984-07-20 |
Please comment or provide details below to improve the information on MANAGEMENT ADVISORY SERVICE OF ONTARIO.
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.