Canadian Academic Roundtable

Address: 124 Waverly Road, Toronto, ON M4L 3T3

Canadian Academic Roundtable (Corporation# 4255208) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 30, 2004.

Corporation Overview

Corporation ID 4255208
Business Number 859721771
Corporation Name Canadian Academic Roundtable
Registered Office Address 124 Waverly Road
Toronto
ON M4L 3T3
Incorporation Date 2004-08-30
Dissolution Date 2015-06-11
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JAMES BOUEN 402 HERBERT AVENUE, TORONTO ON M4A 2P9, Canada
JEREMY SALTER 2 HERBERT AVENUE, TORONTO ON M4A 2P9, Canada
CAITLIN BROWN 659 POLSON AVE., WINNIPEG MB R2W 0P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-08-30 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2004-08-30 current 124 Waverly Road, Toronto, ON M4L 3T3
Name 2004-08-30 current Canadian Academic Roundtable
Status 2015-06-11 current Dissolved / Dissoute
Status 2015-01-12 2015-06-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-08-30 2015-01-12 Active / Actif

Activities

Date Activity Details
2015-06-11 Dissolution Section: 222
2004-08-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2005-10-01

Office Location

Address 124 WAVERLY ROAD
City TORONTO
Province ON
Postal Code M4L 3T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Arcascent Inc. 118, Waverley Road, Toronto, ON M4L 3T3 2019-03-11
People Simply Inc. 242 Waverley Road, Toronto, ON M4L 3T3 2018-01-04
Monkhouse Brewing Co. Inc. 224 Waverley Rd, Toronto, ON M4L 3T3 2014-09-08
Viuu Inc. 202 Waverley Road, Toronto, ON M4L 3T3 2008-12-16
Tioram Arts Development 136 Waverley Road, Toronto, ON M4L 3T3 2002-01-22
Packet Communications Ltd. 98 1/2 Waverley Road, Suite 1, Toronto, ON M4L 3T3 1989-03-06
9597174 Canada Ltd. 202 Waverley Road, Toronto, ON M4L 3T3 2016-02-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wellinghall Consulting Incorporated 11 Tompkins Mews, Toronto, ON M4L 0A1 2016-12-06
Guidanti Inc. 218-66 Kippendavie Ave, Toronto, ON M4L 0A4 2018-03-28
10278777 Canada Limited 315-66 Kippendavie Avenue, Toronto, ON M4L 0A4 2017-06-13
Mcs 33 Corp. 66 Kippendavie Avenue, Suite 216, Toronto, ON M4L 0A4 2017-05-07
You Sell Cars Inc. 66 Kippendavie Avenue, Suite 102, Toronto, ON M4L 0A4 2019-10-04
9422374 Canada Inc. 5 Vince Ave, Toronto, ON M4L 0A6 2015-08-28
Reidmount Discovery Inc. 13 Vince Avenue, Toronto, ON M4L 0A6 2015-04-20
Hero Capital Inc. 32 Vince Ave, Toronto, ON M4L 0A6 2007-09-26
Hero Mortgage Services Inc. 32 Vince Ave, Toronto, ON M4L 0A6 2008-01-14
10654027 Canada Inc. 32 Vince Ave, Toronto, ON M4L 0A6 2018-02-27
Find all corporations in postal code M4L

Corporation Directors

Name Address
JAMES BOUEN 402 HERBERT AVENUE, TORONTO ON M4A 2P9, Canada
JEREMY SALTER 2 HERBERT AVENUE, TORONTO ON M4A 2P9, Canada
CAITLIN BROWN 659 POLSON AVE., WINNIPEG MB R2W 0P5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4L 3T3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Business Roundtable, Inc. 1 Rideau Street, Suite 700, Ottawa, ON K1N 8S7 2015-02-11
Canadian Roundtable for Philanthropy 100-32160 South Fraser Way, Abbotsford, BC V2T 1W5 2013-06-17
Canadian Innovation Roundtable Inc. 667 Howe Street, Suite 3903, Vancouver, BC V6C 0B5 2016-06-27
Roundtable Capital Partners Inc. 100 Adelaide Street West, Suite 2920, Toronto, ON M6J 2L3
Million Dollar Roundtable Canadian Charitable Foundation 1855 Varsity Place, Unit 5, Victoria, BC V8P 1W3 1994-11-10
Canadian Friends of Ruppin Academic Center 908, Killeen Avenue, Ottawa, ON K2A 2X9 2014-01-10
Canadian Centre of Academic Art and Science Corporation 39 Cartmel Drive, Markham, ON L3S 4P7 2010-10-25
Canadian Academic Students Aid International (casai) 1237 Adamson Dr Sw, Edmonton, AB T6W 0V5 2014-11-24
Chinese Canadian Academic & Professional Society 50 Indian Road, Toronto, ON M5R 2T9 1985-03-04
Canadian International Academic Services Inc. 205-1790 Albion Road, Etobicoke, ON M9V 3V8 2010-09-02

Improve Information

Please comment or provide details below to improve the information on Canadian Academic Roundtable.

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.