CANADIAN ADMINISTRATORS FOR PROFESSIONAL LANDLORDS INC.

Address: 599b Yonge Street, Suite 151, Toronto, ON M4Y 1Z4

CANADIAN ADMINISTRATORS FOR PROFESSIONAL LANDLORDS INC. (Corporation# 6354424) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 24, 2005.

Corporation Overview

Corporation ID 6354424
Business Number 852020171
Corporation Name CANADIAN ADMINISTRATORS FOR PROFESSIONAL LANDLORDS INC.
Registered Office Address 599b Yonge Street
Suite 151
Toronto
ON M4Y 1Z4
Incorporation Date 2005-02-24
Dissolution Date 2008-07-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
BARBARA WALSH 103038 10TH SIDEROAD, R. R. #4, GRAND VALLEY ON L0N 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-02-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-02-24 current 599b Yonge Street, Suite 151, Toronto, ON M4Y 1Z4
Name 2005-04-05 current CANADIAN ADMINISTRATORS FOR PROFESSIONAL LANDLORDS INC.
Name 2005-02-24 2005-04-05 6354424 CANADA LIMITED
Status 2008-07-10 current Dissolved / Dissoute
Status 2008-02-13 2008-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-02-24 2008-02-13 Active / Actif

Activities

Date Activity Details
2008-07-10 Dissolution Section: 212
2005-04-05 Amendment / Modification Name Changed.
2005-02-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 599B YONGE STREET
City TORONTO
Province ON
Postal Code M4Y 1Z4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dancelife Foundation 593 Yonge Street St., #201, Toronto, ON M4Y 1Z4 2012-11-22
Phronetic International, Inc. 307 - 599-b Yonge Street, Toronto, ON M4Y 1Z4 2006-10-12
6414397 Canada Incorporated 599-b Yonge Street, Suite 247, Toronto, ON M4Y 1Z4 2005-07-07
Ca Adaptive Solutions Inc. 599-b Yonge St., Ste 330, Toronto, ON M4Y 1Z4 2005-04-06
Advanced Global Products Inc. 599 - B Yonge St, Suite 242, Toronto, ON M4Y 1Z4 2003-07-18
3619150 Canada Inc. 595 Yonge Street, Suite 200, Toronto, ON M4Y 1Z4 2000-02-25
Axis Mundi, Inc. 599-b Yonge Street, Suite 141, Toronto, ON M4Y 1Z4 1999-12-22
Van Daalen Management Group Inc. 599-b Yonge Street, Suite 247, Toronto, ON M4Y 1Z4 2005-07-08
6495265 Canada Inc. 599-b Yonge Street, Suite 247, Toronto, ON M4Y 1Z4 2005-12-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12388171 Canada Inc. 608-33 Charles St E, Toronto, ON M4Y 0A2 2020-10-01
Sumi Edtech Inc. Unit 2808 - 33 Charles Street East, Toronto, ON M4Y 0A2 2020-03-12
Vlk Capital Inc. 3901-33 Charles Street East, Toronto, ON M4Y 0A2 2019-03-22
Brandnameblank Inc. 1701, 33 Charles Street East, Toronto, ON M4Y 0A2 2017-10-08
Champ One Trading Inc. 2606-33 Charles St E, Toronto, ON M4Y 0A2 2017-03-17
10068616 Canada Inc. 33 Charles Street East Unit 2901, Toronto, ON M4Y 0A2 2017-01-20
9254463 Canada Inc. 2005 - 33 Charles Street East, Toronto, ON M4Y 0A2 2015-04-13
9171550 Canada Limited 1001-33 Charles Street East, Toronto, ON M4Y 0A2 2015-01-29
Artelio Design International Inc. 33 Charles St. East, Unit4107, Toronto, ON M4Y 0A2 2014-09-16
8951039 Canada Ltd. 33 Charles St E. Apt.2404, Toronto, ON M4Y 0A2 2014-07-11
Find all corporations in postal code M4Y

Corporation Directors

Name Address
BARBARA WALSH 103038 10TH SIDEROAD, R. R. #4, GRAND VALLEY ON L0N 1G0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4Y 1Z4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Interscholastic Athletic Administrators Association 11759 Groat Rd Nw, Edmonton, AB T5M 3K6 2014-06-20
Tomorrow Fund Administrators Inc. 1 First Canadian Place, 39th Floor, Toronto, ON M5X 1B2 1983-06-17
The Canadian Administrators of Chancery Corporation 1390 Eglinton Avenue West, 2nd Floor, Toronto, ON M6C 2E4 2015-12-17
Canadian Administrators In Medical Education Operations 501 Smyth Road, Room W3248, Box 307, Ottawa, ON K1H 8L6 2010-06-09
The Professional Corporation of Administrators With Accreditation of Canada 680 Rue Sherbrooke Ouest, Bureau 640, MontrÉal, QC H3A 2M7 1961-02-23
Association of Canadian Clinical Academic Department Administrators (accada) 505 Smyth Road, Room 1103-c, Ottawa, ON K1H 8M2 2016-05-24
Canadian Association of Postdoctoral Administrators 301-260 St. Patrick Street, Ottawa, ON K1N 5K5 2020-11-23
Canadian Association of Municipal Administrators 397 Queen Street, Fredericton, NB E3B 1B5 1986-09-05
Canadian Association of Research Administrators 1710-350 Albert Street, Ottawa, ON K1R 1B1 2017-01-11
The Canadian Council of Montessori Administrators 505 Queensway East, Suite 209, Mississauga, ON L5A 4B4 1996-05-21

Improve Information

Please comment or provide details below to improve the information on CANADIAN ADMINISTRATORS FOR PROFESSIONAL LANDLORDS INC..

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.