MANAGEMENT ADVISORY SERVICE OF ONTARIO

Address: 200 Wolverleigh Blvd., Toronto, ON M4C 1S2

MANAGEMENT ADVISORY SERVICE OF ONTARIO (Corporation# 4086988) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 19, 2002.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 200 WOLVERLEIGH BLVD.
City TORONTO
Province ON
Postal Code M4C 1S2
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M4C 1S2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on MANAGEMENT ADVISORY SERVICE OF ONTARIO.

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.