TECHNOLOGIE AU SERVICE DES PERSONNES HANDICAPEES INC.
TECHNICAL AIDS & SYSTEMS FOR THE HANDICAPPED INC.

Address: 2075 Bayview Avenue, Toronto, ON M4N 3M5

TECHNOLOGIE AU SERVICE DES PERSONNES HANDICAPEES INC. (Corporation# 853488) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 3, 1979.

Corporation Overview

Corporation ID 853488
Business Number 105155451
Corporation Name TECHNOLOGIE AU SERVICE DES PERSONNES HANDICAPEES INC.
TECHNICAL AIDS & SYSTEMS FOR THE HANDICAPPED INC.
Registered Office Address 2075 Bayview Avenue
Toronto
ON M4N 3M5
Incorporation Date 1979-05-03
Dissolution Date 1998-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 10

Directors

Director Name Director Address
TOM MERRIAM 3670 KEMPT ROAD, HALIFAX NS B3K 4X8, Canada
JOHN DAWES 3303 HILLSDALE ST, BOX 1186, REGINA SK S4P 3B6, Canada
GRAHAM MARTIN 7141 SHERBROOKE ST. WEST, MONTREAL QC H4B 1R6, Canada
NICK O'NIANS 3243 CORNISH HOLLOW ROAD, COBOURG ON K9A 4J9, Canada
WALT SLOCOMB 529 LECKFIELD AVENUE, VICTORIA BC V9B 3E8, Canada
DAVID NICHOLSON 47 CRANFIELD ROAD, TORONTO ON M4B 3H7, Canada
DALE MILLER 45 SHEPPARD AVENUE, 7TH FL, NORTH YORK ON M2N 5W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-05-03 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1979-05-02 1979-05-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1979-05-03 current 2075 Bayview Avenue, Toronto, ON M4N 3M5
Name 1987-10-27 current TECHNOLOGIE AU SERVICE DES PERSONNES HANDICAPEES INC.
Name 1987-10-27 current TECHNICAL AIDS & SYSTEMS FOR THE HANDICAPPED INC.
Name 1987-10-27 current TECHNICAL AIDS ; SYSTEMS FOR THE HANDICAPPED INC.
Name 1979-05-03 1987-10-27 TECHNICAL AIDS & SYSTEMS FOR THE HANDICAPPED INC.
Name 1979-05-03 1987-10-27 TECHNICAL AIDS ; SYSTEMS FOR THE HANDICAPPED INC.
Status 1998-07-06 current Dissolved / Dissoute
Status 1979-05-03 1998-07-06 Active / Actif

Activities

Date Activity Details
1998-07-06 Dissolution
1979-05-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-06-01
1996 1996-06-01
1995 1996-06-01

Office Location

Address 2075 BAYVIEW AVENUE
City TORONTO
Province ON
Postal Code M4N 3M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Csia Research Foundation 2075 Bayview Avenue, Toronto, ON M4N 3M5 1991-09-11
Sunnybrook Shsc Corporation 2075 Bayview Avenue, Toronto, ON M4N 3M5 1998-05-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12073170 Canada Inc. #5- 40 Hargrave Lane, Toronto, ON M4N 0A4 2020-05-21
Lizi Canada Inc. 41 Hargrave Lane, Toronto, ON M4N 0A4 2019-10-07
11317423 Canada Limited 7 Hargrave Lane, Toronto, ON M4N 0A4 2019-04-09
Wca Advisory Inc. 30 Hargrave Lane Unit 4, Toronto, ON M4N 0A4 2018-12-09
11031031 Canada Inc. 60 Hargrave Lane, 3, Toronto, ON M4N 0A4 2018-10-06
10798924 Canada Inc. 20 - 50 Hargrave Lane, Toronto, ON M4N 0A4 2018-05-24
Aadia Ventures Inc. 55, Hargrave Lane, Toronto, ON M4N 0A4 2017-09-12
10313114 Canada Inc. 12- 30 Hargrave Lane, Toronto, ON M4N 0A4 2017-07-07
Mtranz Canada Inc. 14-10 Hargrave Lane, Toronto, ON M4N 0A4 2017-05-05
9973494 Canada Inc. 47 Hargrave Lane, Toronto, ON M4N 0A4 2016-11-04
Find all corporations in postal code M4N

Corporation Directors

Name Address
TOM MERRIAM 3670 KEMPT ROAD, HALIFAX NS B3K 4X8, Canada
JOHN DAWES 3303 HILLSDALE ST, BOX 1186, REGINA SK S4P 3B6, Canada
GRAHAM MARTIN 7141 SHERBROOKE ST. WEST, MONTREAL QC H4B 1R6, Canada
NICK O'NIANS 3243 CORNISH HOLLOW ROAD, COBOURG ON K9A 4J9, Canada
WALT SLOCOMB 529 LECKFIELD AVENUE, VICTORIA BC V9B 3E8, Canada
DAVID NICHOLSON 47 CRANFIELD ROAD, TORONTO ON M4B 3H7, Canada
DALE MILLER 45 SHEPPARD AVENUE, 7TH FL, NORTH YORK ON M2N 5W9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4N3M5

Similar businesses

Corporation Name Office Address Incorporation
Fondation Jean-olivier Chenier Pour Les Personnes Handicapees 8000 Notre-dame Ouest, Ville St-pierre, QC H8R 1H2 1983-06-29
Agence De Cooperation Internationale Pour L'integration Economique Et Sociale Des Personnes Handicapees (aciph) 1015 Cote Beaver Hall, Bur 111, Montreal, QC H2Z 1S1 1993-08-04
Le Reseau Et Centre De Recherche Canadien Pour Les Personnes Handicapees 839 5th Avenue S.w., Suite 610, Calgary, AB T2P 3C8 1988-05-13
National Capital Sports Council of The Disabled Inc. 791 Eastvale Drive, Ottawa, ON K1J 6Z9 1985-03-25
Canadian Winter Games '92 for The Physically Challenged Corporation 99 Cartier, Suite 409, Ottawa, ON K2P 1K1 1990-01-30
Comite D'organisation Canadien Pour 1981, Annee Internationale Des Personnes Handicapees 182 Isabella St., Ottawa, ON K1S 1V8 1980-10-15
Technologie & Service De Qualite Qst Inc. 20154 Lakeshore Road, Baie D'urfe, QC H9X 1P7 1982-12-30
International Council of Aids Service Organizations (icaso) 120 Carlton Street, Suite 311, Toronto, ON M5A 4K2 1995-05-24
Canadian Life and Health Insurance Ombudservice 2001, University Street, 17th Floor, Montreal, QC H3A 2A6 2002-06-17
Formation Technique En Haute Technologie H.t.t.t. Inc. 5170 Rue Hingston, Montreal, QC H3X 3R4 1987-08-13

Improve Information

Please comment or provide details below to improve the information on TECHNOLOGIE AU SERVICE DES PERSONNES HANDICAPEES 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.