The Centre for Human Success

Address:
B-131 Walmer Road, Toronto, ON M5R 2X8

The Centre for Human Success is a business entity registered at Corporations Canada, with entity identifier is 10442763. The registration start date is October 10, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10442763
Business Number 790394886
Corporation Name The Centre for Human Success
Le Centre pour le Succès Humain
Registered Office Address B-131 Walmer Road
Toronto
ON M5R 2X8
Incorporation Date 2017-10-10
Dissolution Date 2020-05-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 12

Directors

Director Name Director Address
Husani Bastien 350 Queens Quay West, #402, Toronto ON M5V 3A7, Canada
Donna Plett 350 Queens Quay West, #402, Toronto ON M5V 3A7, Canada
Wyatt Tessari 350 Queens Quay West, #402, Toronto ON M5V 3A7, Canada
David Yu 350 Queens Quay West, #402, Toronto ON M5V 3A7, Canada
James Myers 350 Queens Quay West, #402, Toronto ON M5V 3A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-12-10 current B-131 Walmer Road, Toronto, ON M5R 2X8
Address 2017-10-10 2018-12-10 350 Queens Quay West, #402, Toronto, ON M5V 3A7
Name 2017-10-10 current The Centre for Human Success
Name 2017-10-10 current Le Centre pour le Succès Humain
Status 2020-05-31 current Dissolved / Dissoute
Status 2017-10-10 2020-05-31 Active / Actif

Activities

Date Activity Details
2020-05-31 Dissolution Section: 220(2)
2017-10-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-27 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address B-131 Walmer Road
City Toronto
Province ON
Postal Code M5R 2X8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pso Insight Services Ltd. B-131 Walmer Road, Toronto, ON M5R 2X8 2018-12-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Growbot Inc. 6-129 Walmer Road, Toronto, ON M5R 2X8 2020-04-21
Effective Altruism Toronto Unit B, 131 Walmer, Toronto, ON M5R 2X8 2020-03-25
10390917 Canada Corp. 181 Walmer Rd, Toronto, ON M5R 2X8 2017-09-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Huayi Auto International Trading Ltd. 55 Scollard Street, Sutie #402, Toronto On, ON M5R 0A1 2018-08-27
Curveshift Inc. 55 Scollard St, Suite 2002, Toronto, ON M5R 0A1 2018-03-30
Canada New Star Real Estate Investment Inc. 402-55 Scollard Street, Toronto, ON M5R 0A1 2015-11-23
B&g Hospitality Ltd. 55 Scollard Street Apt. 903, Toronto, ON M5R 0A1 2013-03-25
Mineralex Bolivia Corp. 55 Scollard Street, Suite 506, Toronto, ON M5R 0A1 2011-12-30
Lorax Capital Corp. Suite 1602-55 Scollard Street, Toronto, ON M5R 0A1 1990-10-15
Zhou, Li, Cheng Investment Ltd. 402-55 Scollard Street, Toronto, ON M5R 0A1 2016-04-12
Qingda Capital Corp. 402-55 Scollard Street, Toronto, ON M5R 0A1 2017-05-20
Rafimar Holdings Limited 55 Scollard Street, Suite 805, Toronto, ON M5R 0A1 2017-09-06
The Connor-uffelmann Foundation 88 Davenport Road, Suite 1203, Toronto, ON M5R 0A3 2018-08-13
Find all corporations in postal code M5R

Corporation Directors

Name Address
Husani Bastien 350 Queens Quay West, #402, Toronto ON M5V 3A7, Canada
Donna Plett 350 Queens Quay West, #402, Toronto ON M5V 3A7, Canada
Wyatt Tessari 350 Queens Quay West, #402, Toronto ON M5V 3A7, Canada
David Yu 350 Queens Quay West, #402, Toronto ON M5V 3A7, Canada
James Myers 350 Queens Quay West, #402, Toronto ON M5V 3A7, Canada

Entities with the same directors

Name Director Name Director Address
Children First Education Management Inc. DAVID YU 9911 CHIILA BOULEVARD, TSUU T'INNA AB T2W 6H6, Canada
KENTECH AGRIFOODS INTERNATIONAL INC. DAVID YU 44 - 11100 RAILWAY AVENUE, RICHMOND BC V7E 2B9, Canada
NOTEBOOKSCREENSOURCE INC. James Myers 139 Merton Street, Suite 1046, Toronto ON M4S 3G7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5R 2X8

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Centre To End Human Trafficking Suite 253, 110 Cumberland Street, Toronto, ON M5R 3V5 2016-05-19
Raoul Wallenberg Centre for Human Rights 4770 Avenue De Kent, Suite 205, Montréal, QC H3W 1H2 1988-02-09
Centre International De Formation Et De Recherche Sur Le Comportement Humain Inc. 661, Rue Des Asters, Saint-eustache, QC J7P 0B8 2001-04-09
The Success Principles for Children Inc. 253b Boulevard Labelle #65007, Aux Quatre Coins, Rosemère, QC J7A 4P1 2020-11-07
Access To Success Organization 200 Bay Street, Suite 3800, Toronto, ON M5J 2Z4 2017-12-05
Institut Canadien De La Technologie Pour L'humain 2300-900, Boul. De Maisonneuve Ouest, Montréal, QC H2A 0A8 2019-07-19
Institut Global Pour Developpement Humain Inc. 1953 Chancellor Dr, Winnipeg, MB R3T 4S9 1993-08-16
L'association Canadienne Pour L'etude De L'environnement Humain 43 Queen's Park Cres East, Toronto 181, ON 1970-04-08
Fondation ChrÉtienne Internationale Pour La SÉcuritÉ Sociale Et Le Developpement Humain Au Liban Et Au Moyen Orient (fci-ssdh) 2282 Boul. Levesque Est, Laval, QC H7E 2N1 2005-06-08
Le Centre Pour Un Transport Durable 900 - 400 St. Mary Ave., Winnipeg, MB R3C 4K5 1994-01-12

Improve Information

Please provide details on The Centre for Human Success by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches