THE INSTITUTE OF CHARTERED TECHNICAL PRACTITIONERS OF CANADA
L'INSTITUT DES PRACTICIENS TECHNIQUES AGREES DU CANADA

Address: 1800 Sheppard Avenue East, Box 55036, Toronto, ON M2J 5B9

THE INSTITUTE OF CHARTERED TECHNICAL PRACTITIONERS OF CANADA (Corporation# 784893) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 30, 1979.

Corporation Overview

Corporation ID 784893
Business Number 860985183
Corporation Name THE INSTITUTE OF CHARTERED TECHNICAL PRACTITIONERS OF CANADA
L'INSTITUT DES PRACTICIENS TECHNIQUES AGREES DU CANADA
Registered Office Address 1800 Sheppard Avenue East
Box 55036
Toronto
ON M2J 5B9
Incorporation Date 1979-04-30
Dissolution Date 2016-11-15
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
N/A N/A N/A, N/A ON M2J 5B9, Canada
N/A N/A N/A, N/A ON M2J 5B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1979-04-30 2014-06-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1979-04-29 1979-04-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-20 current 1800 Sheppard Avenue East, Box 55036, Toronto, ON M2J 5B9
Address 2007-02-20 2014-06-20 1800 Sheppard Avenue East, P.o. Box 55036, Toronto, ON M2J 5B9
Address 2003-03-31 2007-02-20 P.o. Box 87600 Thornhill Square, Thornhill, ON L3T 7Y3
Address 2000-06-12 2003-03-31 P.o.box 67, Guelph, ON N1H 6J6
Address 1979-04-30 2000-06-12 P.o.box 67, Guelph, ON N1H 6J6
Name 2014-06-20 current THE INSTITUTE OF CHARTERED TECHNICAL PRACTITIONERS OF CANADA
Name 2014-06-20 current L'INSTITUT DES PRACTICIENS TECHNIQUES AGREES DU CANADA
Name 2007-01-15 2014-06-20 The Institute of Chartered Technical Practitioners of Canada
Name 2007-01-15 2014-06-20 L'Institut des Practiciens Techniques Agréés du Canada
Name 1979-04-30 2007-01-15 THE INSTITUTE OF CHARTERED ENGINEERS OF CANADA
Status 2016-11-15 current Dissolved / Dissoute
Status 2014-06-20 2016-11-15 Active / Actif
Status 1979-04-30 2014-06-20 Active / Actif

Activities

Date Activity Details
2016-11-15 Dissolution Section: 220(1)
2014-06-20 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-01-15 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2007-01-15 Amendment / Modification Name Changed.
1979-04-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-11-07 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2015 2014-10-18 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 1800 SHEPPARD AVENUE EAST
City TORONTO
Province ON
Postal Code M2J 5B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10548448 Canada Corporation 1800 Sheppard Avenue East, Toronto, ON M2J 5A7 2017-12-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Middle East Christians Association 1800 Sheppard Ave. E., Fairview Mall Rpo, Willowdale, ON M2J 5B9 2005-06-30
Iraqi Canadian Artists Federation 1800 Sheppard Ave. E., P.o. Box 55057, Toronto, ON M2J 5B9 2008-10-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Anai Asia North America International Inc. 1800 Sheppard Ave. East Unit 2075, Po Box 80006 Rpo Don Valley Village, North York, ON M2J 0A1 2008-06-12
11453963 Canada Inc. 311-1751 Sheppard Ave, North York, ON M2J 0A4 2019-06-07
Jiu Jiu Duck Ltd. 1751 Sheppard Ave. East, Suite 309, North York, ON M2J 0A4 2014-07-09
Ahavah Chronicles of Love Limited 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
9336206 Canada Corp. 306-1761 Sheppard.ave East, Toronto, ON M2J 0A5 2015-06-16
I Glass Print Inc. 1761 Sheppard Avenue East, Unit #106, Toronto, ON M2J 0A5 2013-01-22
Jumbolife World Inc. Unit 715, 1761 Sheppard Ave East, Toronto, ON M2J 0A5 2012-05-18
Young Abroad Education Inc. 1761 Sheppard Avenue East, 301, Toronto, ON M2J 0A5 2018-12-03
Ahavah Consulting & Counselling Foundation 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
Bornomala Ai Inc. Apartment-817, 20 Bloorview Place, North York, ON M2J 0A6 2020-04-16
Find all corporations in postal code M2J

Corporation Directors

Name Address
N/A N/A N/A, N/A ON M2J 5B9, Canada
N/A N/A N/A, N/A ON M2J 5B9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2J 5B9

Similar businesses

Corporation Name Office Address Incorporation
L'institut Canadien Des Comptables Agrees 277 Wellington Street West, Toronto, ON M5V 3H2 1902-05-15
L'institut Canadien Des Estimateurs Des Biens Immobiliers Agrees 170 Metcalfe St, Ottawa, ON K2P 1P3 1975-04-02
The Chartered Governance Institute of Canada 1568 Merivale Road, Suite 739, Ottawa, ON K2G 5Y7 1957-09-19
The Canadian Institute of Chartered Business Valuators 277 Wellington Street West, Suite 808, Toronto, ON M5V 3H2 1971-01-06
The Chartered Institute of Logistics and Transport In North America 436-900 Greenbank Road, Ottawa, ON K2J 4P6 1985-09-03
Institute of Chartered Shipbrokers Canada 1500 - 570 Granville Street, Vancouver, BC V6C 3P1 2019-11-01
The Institute of Chartered Life Underwriters of Canada 10 Lower Spadina Ave, Suite 600, Toronto, ON M5V 2Z2 2005-06-07
The Chartered Institute of Arbitrators (canada) Inc. 4100- 66 Wellington Street West, Toronto, ON M5K 1B7 2017-05-30
Chartered Institute of Trucking Business Management of Canada 1690-263 Huron Church Road, Windsor, ON N9C 2L1 2020-07-13
The Institute of Chartered Accountants of Nigeria (ican) Canada District Society 121 Sherwood Circle Nw, Calgary, AB T3R 1R7 2014-11-24

Improve Information

Please comment or provide details below to improve the information on THE INSTITUTE OF CHARTERED TECHNICAL PRACTITIONERS OF CANADA.

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.