Bay Street College of Canada Inc. (Corporation# 7203225) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 8, 2009.
Corporation ID | 7203225 |
Business Number | 857036651 |
Corporation Name | Bay Street College of Canada Inc. |
Registered Office Address |
4950 Yonge Street, Suite C 34/35 Toronto ON M2N 6K1 |
Incorporation Date | 2009-07-08 |
Dissolution Date | 2018-12-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2009-07-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2011-08-09 | current | 4950 Yonge Street, Suite C 34/35, Toronto, ON M2N 6K1 |
Address | 2009-07-08 | 2011-08-09 | 366 Bay Street Suite 500, Toronto, ON M5H 4B2 |
Name | 2014-04-01 | current | Bay Street College of Canada Inc. |
Name | 2010-07-23 | 2014-04-01 | Bay Street Banking Academy Inc. |
Name | 2010-02-23 | 2010-07-23 | Bay Street College of Canada Inc. |
Name | 2009-07-08 | 2010-02-23 | EnVision Group ReEmployment and Career Counselling Inc. |
Status | 2018-12-31 | current | Dissolved / Dissoute |
Status | 2012-02-03 | 2018-12-31 | Active / Actif |
Status | 2011-12-17 | 2012-02-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2009-07-08 | 2011-12-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-12-31 | Dissolution | Section: 210(3) |
2014-04-01 | Amendment / Modification |
Name Changed. Section: 178 |
2010-07-23 | Amendment / Modification | Name Changed. |
2010-02-23 | Amendment / Modification |
Name Changed. Section: 178 |
2009-07-08 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2017 | 2017-04-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-03-29 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2015-03-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 4950 Yonge Street, Suite C 34/35 |
City | TORONTO |
Province | ON |
Postal Code | M2N 6K1 |
Country | Canada |
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 |
City | TORONTO |
Post Code | M2N 6K1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
College Canadien De Gouvernantes Ccn Inc. | 25 Marquette Street, Kirkland, QC H9H 3X8 | 1985-10-24 |
College Canadien De Geneticiens Medicaux | 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 | 1975-08-11 |
Chillwall Inc. | 725 College Street, College Square, Toronto, ON M6G 4A7 | 2013-05-06 |
College Royal Des Chirurgiens Dentistes Du Canada | 1505-110 Yonge Street, Toronto, ON M5C 1T4 | 1965-03-18 |
1800 Mcgill College Land Gp Inc. | 1555 Peel Street, Suite 700, MontrГ©al, QC H3A 3L8 | 2017-01-24 |
1800 Mcgill College Associates Inc. | 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 | 2005-04-20 |
1800 Mcgill College Management Inc. | 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 | 2002-04-10 |
1800 Mcgill College Associates G.p. Inc. | 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 | 2001-11-09 |
College Chemistry Canada Inc. | C/o B. Addison-jones, Douglas College, 700 Royal Avenue, New Westminster, BC V3M 5Z5 | 1987-05-07 |
Canada College of Democratic Freedoms - | 143-33 City Centre Drive, Suite 188, Mississauga, ON L5B 4G2 | 2000-11-21 |
Please comment or provide details below to improve the information on Bay Street College of Canada Inc..
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.