UNITY INTERNATIONAL ADOPTION SERVICES (Corporation# 4353030) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 9, 2006.
Corporation ID | 4353030 |
Business Number | 855254967 |
Corporation Name | UNITY INTERNATIONAL ADOPTION SERVICES |
Registered Office Address |
4950 Yonge Street Suite 2308, Madison Centre North York ON M2N 6K1 |
Incorporation Date | 2006-03-09 |
Dissolution Date | 2015-04-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
DR. JOHN Gilman | 6-295 QUEEN STREET EAST, SUITE 28., BRAMPTON ON L6W 4S6, Canada |
PAUL MANDEL | 42 WARWICK AVENUE, TORONTO ON M6C 1T8, Canada |
HIEN VO | 169 DUNDAS STREET E., 2/F, MISSISSAUGA ON L5A 1W8, Canada |
DAN LUU | 4950 YONGE STREET, SUITE 2308, TORONTO ON M2N 6K1, Canada |
HARVEY CONSKY | 17 DOWNING BLVD., THORNHILL ON L4J 8G9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2006-03-09 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2006-03-09 | current | 4950 Yonge Street, Suite 2308, Madison Centre, North York, ON M2N 6K1 |
Name | 2006-03-09 | current | UNITY INTERNATIONAL ADOPTION SERVICES |
Status | 2015-04-30 | current | Dissolved / Dissoute |
Status | 2014-12-01 | 2015-04-30 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2006-03-09 | 2014-12-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-04-30 | Dissolution | Section: 222 |
2006-03-09 | Incorporation / Constitution en sociГ©tГ© |
Address | 4950 YONGE STREET |
City | NORTH YORK |
Province | ON |
Postal Code | M2N 6K1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sql Power Group Inc. | 4950 Yonge Street, Suite # 1900, Toronto, ON M2N 6K1 | 1996-07-26 |
Penaly Inc. | 4950 Yonge Street, Suite 910, Toronto, ON M2N 6K1 | 1993-12-03 |
Imperial Styles Inc. | 4950 Yonge Street, Suite 1800, North York, ON M2N 6K1 | 1999-05-06 |
Freeplay Energy Canada Corporation | 4950 Yonge Street, Suite 1800, Toronto, ON M2N 6K1 | 1999-08-27 |
The Sf Charitable Foundation | 4950 Yonge Street, Suite 400, Toronto, ON M2N 6K1 | 2002-02-18 |
Iranian-canadian Dental Federation (icdf) | 4950 Yonge Street, Suite 1202, North York, ON M2N 6K1 | 2006-07-13 |
The Wright & Belain Farm Horse Foundation | 4950 Yonge Street, Suite 1800, Toronto, ON M2N 6K1 | 2006-06-23 |
Xtsc Inc. | 4950 Yonge Street, Suite # 2110, Toronto, ON M2N 6K1 | 2004-03-16 |
Q4t Inc. | 4950 Yonge Street, Suite 26, Toronto, ON M2N 6K1 | 2004-05-20 |
System Architects Inc. | 4950 Yonge Street, Unit 26c, Toronto, ON M2N 6K1 | 2006-06-12 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ignite Innovation Hub | #2200-4950 Yonge Street, North York, ON M2N 6K1 | 2020-10-01 |
Systems Integration Canada Inc. | 1900-4950 Yonge Street, Toronto, ON M2N 6K1 | 2020-09-25 |
Dust-a-side Canada Inc. | 4950 Yonge Street, Suite 2400, Toronto, ON M2N 6K1 | 2020-05-11 |
Canadian Mining Service Corp. | 1008-4950 Yonge Street, North York, ON M2N 6K1 | 2019-08-26 |
Micro Couplet Computer Systems Co. Ltd. | 4950, Yonge Street, Suite 200, Toronto, ON M2N 6K1 | 2018-12-04 |
Capptin Technologies (cnd) Inc. | 4950 Yonge Street Suite 2200, Toronto, ON M2N 6K1 | 2018-10-24 |
Bloomforex Corp. | 1006, 4950 Yonge St., North York, ON M2N 6K1 | 2018-05-29 |
1tel Ltd. | 8-4950 Yonge Street, Toronto, ON M2N 6K1 | 2016-12-20 |
1tel Communications Inc. | C08-4950 Yonge Street, Toronto, ON M2N 6K1 | 2016-06-28 |
Udtech Inc. | 2200-4950 Yonge St., Toronto, ON M2N 6K1 | 2015-06-23 |
Find all corporations in postal code M2N 6K1 |
Name | Address |
---|---|
DR. JOHN Gilman | 6-295 QUEEN STREET EAST, SUITE 28., BRAMPTON ON L6W 4S6, Canada |
PAUL MANDEL | 42 WARWICK AVENUE, TORONTO ON M6C 1T8, Canada |
HIEN VO | 169 DUNDAS STREET E., 2/F, MISSISSAUGA ON L5A 1W8, Canada |
DAN LUU | 4950 YONGE STREET, SUITE 2308, TORONTO ON M2N 6K1, Canada |
HARVEY CONSKY | 17 DOWNING BLVD., THORNHILL ON L4J 8G9, Canada |
City | NORTH YORK |
Post Code | M2N 6K1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Unity Respite Services Ltd. | 966 Inverhouse Drive, Unit 1002, Mississauga, ON L5J 4B6 | 2018-05-28 |
Adoption Crossroads Inc. | 4 Hughson St, Suite 707, Hamilton, ON L8N 3Z1 | 1997-10-10 |
Adoption Agency for Life | 4105 Highland Ave., Montreal, QC H3Y 1R4 | 2003-07-10 |
La Société D’adoption Enfants Du Monde Inc. | 2-1125 Boulevard Mattawa, Laval, QC H7P 5X7 | 1989-10-02 |
Canadian Advocate for The Adoption of Children (cafac) Inter-country Adoption Agency | 109 Waterloo Cres, Brandon, MB R7B 3X7 | 1995-06-02 |
La Fondation De La SociГ©tГ© D'adoption Enfants Du Monde | 2-1125 Boulevard Mattawa, Laval, QC H7P 5X7 | 2002-09-18 |
RГ©seau D'adoption De Chien De Sauvetage Texas | 71 Rue Bellevue, Compton, QC J0B 1L0 | 2018-03-03 |
Servive De Soutien À L'adoption De Nouveau-nÉ Canadiens Vivere Inc. | 15 Rue Principale Nord, Montcerf-lytton, QC J0W 1N0 | 2008-08-05 |
Adoption Council of Canada | 416 - 2249 Carling Avenue, Ottawa, ON K2B 7E9 | 1991-06-05 |
Foi Adoption Services | 215-35 Auriga Drive, Nepean, ON K2E 8B7 | 2009-12-08 |
Please comment or provide details below to improve the information on UNITY INTERNATIONAL ADOPTION SERVICES.
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.