CANADIAN CENTRE FOR COURT TECHNOLOGY
CENTRE CANADIEN DE TECHNOLOGIE JUDICIAIRE

Address: 130, Queen St. West, Toronto, ON M5H 2N5

CANADIAN CENTRE FOR COURT TECHNOLOGY (Corporation# 4415418) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 21, 2007.

Corporation Overview

Corporation ID 4415418
Business Number 852485192
Corporation Name CANADIAN CENTRE FOR COURT TECHNOLOGY
CENTRE CANADIEN DE TECHNOLOGIE JUDICIAIRE
Registered Office Address 130, Queen St. West
Toronto
ON M5H 2N5
Incorporation Date 2007-03-21
Dissolution Date 2018-11-23
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
Richard Fyfe 1001 Douglas Street, 11th Floor, Victoria BC V8W 9J7, Canada
ROBERT PRINCE 130, QUEEN ST. WEST, TORONTO ON M5H 2N5, Canada
FRAN KITELEY 130, QUEEN ST. WEST, TORONTO ON M5H 2N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-05 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2007-03-21 2013-12-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-12-05 current 130, Queen St. West, Toronto, ON M5H 2N5
Address 2008-03-31 2013-12-05 130 Queen St. West, Toronto, ON M5H 2N5
Address 2007-03-21 2008-03-31 130 King Street West, Suite 1600 Po Box 480, Toronto, ON M5X 1J5
Name 2009-03-11 current CANADIAN CENTRE FOR COURT TECHNOLOGY
Name 2009-03-11 current CENTRE CANADIEN DE TECHNOLOGIE JUDICIAIRE
Name 2007-03-21 2009-03-11 CANADIAN CENTRE FOR COURT TECHNOLOGY
Status 2018-11-23 current Dissolved / Dissoute
Status 2013-12-05 2018-11-23 Active / Actif
Status 2007-03-21 2013-12-05 Active / Actif

Activities

Date Activity Details
2018-11-23 Dissolution Section: 220(3)
2013-12-05 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-09-23 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2009-03-11 Amendment / Modification Name Changed.
2007-03-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-11-30 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2015 2015-09-30 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 130, QUEEN ST. WEST
City TORONTO
Province ON
Postal Code M5H 2N5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just Perform Supplements Ltd. 5307-180 University Avenue, Toronto, ON M5H 0A2 2020-08-21
Rezy Design Inc. 180 University Avenue, Suite 2205, Toronto, ON M5H 0A2 2020-03-06
11626892 Canada Limited 180 University Avenue, Unit 3507, Toronto, ON M5H 0A2 2019-09-15
Hotel Place Dupuis Corp. 3107-180 University Avenue, Toronto, ON M5H 0A2 2019-05-14
Oasis Sb Inc. 180 University Avenue, Suite 3007, Toronto, ON M5H 0A2 2019-03-04
Pureclinicsone Inc. 180 University Avenue, Unit 4502, Toronto, ON M5H 0A2 2018-07-29
Light Circle Education Corp. 5008-180 University Ave, Toronto, ON M5H 0A2 2017-09-05
Solset Inc. 180 University Ave., Toronto, ON M5H 0A2 2017-03-02
9864148 Canada Inc. 4107-180 University Ave, Toronto, ON M5H 0A2 2016-08-10
Nakishared Parking Corporation 180, University Ave, Suite 3602, Toronto, ON M5H 0A2 2016-04-04
Find all corporations in postal code M5H

Corporation Directors

Name Address
Richard Fyfe 1001 Douglas Street, 11th Floor, Victoria BC V8W 9J7, Canada
ROBERT PRINCE 130, QUEEN ST. WEST, TORONTO ON M5H 2N5, Canada
FRAN KITELEY 130, QUEEN ST. WEST, TORONTO ON M5H 2N5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 2N5

Similar businesses

Corporation Name Office Address Incorporation
Le Centre Canadien Des Mesures D'urgence 860 Harrington Court, Burlington, ON L7N 3N4 1993-08-20
Centre Canadien Du Marketing Dans Le Secteur Public 20 Blue Heron Court, Ottawa, ON K1L 8J7 1996-08-23
Centre for Imaging Technology Commercialization 1151 Richmond Street, Robarts Research Institute, London, ON N6A 3K7 2011-01-07
Ctdi - Centre De Technologie Dentaire / Dental Technology Center Inc. 165 De La Technologie, Gatineau, QC J8Z 3G4 2007-12-06
Canadian Centre for Mental Health and Sport House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 2018-05-29
Centre for Contemporary Canadian Art 520 Sprague Street, Winnipeg, MB R3G 2S1 1995-04-20
Centre Canadien De MГ©diation Inc. Box 8 Site 5, R R No 1, Dewinton, AB T0L 0X0 1998-10-22
Centre Canadien De PsychosynthГЁse (ccp) 175 Rue Maine, Ottawa, ON K1S 1C3 1999-08-05
Canadian Dyslexia Centre (cdc) Inc. 1505 Lapierre Ave, B100, Ottawa, ON K1Z 7T1 2003-12-31
Canadian Geoproject Centre 1460 Merivale Rd, P.o. Box:78067, Ottawa, ON K2E 1B1 2002-12-27

Improve Information

Please comment or provide details below to improve the information on CANADIAN CENTRE FOR COURT TECHNOLOGY.

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.