CANADIAN CENTRE FOR COURT TECHNOLOGY (Corporation# 4415418) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 21, 2007.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5H 2N5 |
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 |
Please comment or provide details below to improve the information on CANADIAN CENTRE FOR COURT TECHNOLOGY.
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.