Integrated Services for Autism and Neurodevelopmental Disorders

Address:
5734 Yonge Street, Suite 500, Toronto, ON M2M 4E7

Integrated Services for Autism and Neurodevelopmental Disorders is a business entity registered at Corporations Canada, with entity identifier is 11611968. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 11611968
Business Number 841417538
Corporation Name Integrated Services for Autism and Neurodevelopmental Disorders
Integrated Service For autism and Neurodevelopmental Disorders
Registered Office Address 5734 Yonge Street, Suite 500
Toronto
ON M2M 4E7
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
Myra Sourkes 5734 Yonge Street, Suite 500, Toronto ON M2M 4E7, Canada
David Way 5734 Yonge Street, Suite 500, Toronto ON M2M 4E7, Canada
Shane Nixon 5734 Yonge Street, Suite 500, Toronto ON M2M 4E7, Canada
Moti Jungreis 5734 Yonge Street, Suite 500, Toronto ON M2M 4E7, Canada
Michael Moran 5734 Yonge Street, Suite 500, Toronto ON M2M 4E7, Canada
Jason Arbuck 5734 Yonge Street, Suite 500, Toronto ON M2M 4E7, Canada
Tina Capobianco 5734 Yonge Street, Suite 500, Toronto ON M2M 4E7, Canada
Philip Babbitt 5734 Yonge Street, Suite 500, Toronto ON M2M 4E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-10-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-10-15 current 5734 Yonge Street, Suite 500, Toronto, ON M2M 4E7
Name 2019-10-15 current Integrated Services for Autism and Neurodevelopmental Disorders
Name 2019-10-15 current Integrated Service For autism and Neurodevelopmental Disorders
Status 2019-10-15 current Active / Actif

Activities

Date Activity Details
2019-10-15 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 5734 Yonge Street, Suite 500
City Toronto
Province ON
Postal Code M2M 4E7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Atx Electric Protection Co. Ltd. 5734 Yonge St., Toronto, ON M2M 4E7 2017-01-24
Classbreak Cafe Inc. 5734 Yonge Street, Suite 400, Toronto, ON M2M 4E7 1993-04-01
Compucollege Inc. 5734 Yonge Street, Suite 400, Toronto, ON M2M 4E7
Compucollege Interactive Learning Centres Inc. 5734 Yonge Street, Suite 400, Toronto, ON M2M 4E7 1994-02-10
Silver Apple Foundation Inc. 5734 Yonge Street, 5th Floor, Toronto, ON M2M 4E7 2005-11-14
Prepanywhere Inc. 5734 Yonge Street, Unit 603, Toronto, ON M2M 4E7 2017-04-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Toronto Korean Film Festival 313-45 Cummer Avenue, Toronto, ON M2M 0A1 2015-03-24
10632058 Canada Inc. 5 Geranium Court, Toronto, ON M2M 0A2 2018-02-14
10422703 Canada Corporation 5 Geranium Crt, North York, ON M2M 0A2 2017-09-26
9045465 Canada Corporation 11 Geranium Crt, Toronto, ON M2M 0A2 2014-10-08
12263572 Canada Inc. 2519-25 Greenview Ave, North York, ON M2M 0A5 2020-08-12
Ultragold Trading Inc. 727-25 Greenview Avenue, Toronto, ON M2M 0A5 2020-07-16
Saba Innovations Incorporated 718-25 Greenview Avenue, Toronto, ON M2M 0A5 2020-02-19
Just Got Single Inc. Unit 1021, 25 Greenview Avenue, Toronto, ON M2M 0A5 2019-04-30
Sasang Consulting Inc. 1218-25 Greenview Ave, North York, ON M2M 0A5 2019-03-30
11302639 Canada Inc. Apartment 1417, 25 Greenview Avenue, Toronto, ON M2M 0A5 2019-03-18
Find all corporations in postal code M2M

Corporation Directors

Name Address
Myra Sourkes 5734 Yonge Street, Suite 500, Toronto ON M2M 4E7, Canada
David Way 5734 Yonge Street, Suite 500, Toronto ON M2M 4E7, Canada
Shane Nixon 5734 Yonge Street, Suite 500, Toronto ON M2M 4E7, Canada
Moti Jungreis 5734 Yonge Street, Suite 500, Toronto ON M2M 4E7, Canada
Michael Moran 5734 Yonge Street, Suite 500, Toronto ON M2M 4E7, Canada
Jason Arbuck 5734 Yonge Street, Suite 500, Toronto ON M2M 4E7, Canada
Tina Capobianco 5734 Yonge Street, Suite 500, Toronto ON M2M 4E7, Canada
Philip Babbitt 5734 Yonge Street, Suite 500, Toronto ON M2M 4E7, Canada

Entities with the same directors

Name Director Name Director Address
2806479 CANADA INC. DAVID WAY 923 BURROWS CRESCENT, EDMONTON AB T6R 2L3, Canada
3069711 CANADA INC. DAVID WAY 278 BLOOR ST E SUITE 611, TORONTO ON M4W 3M4, Canada
INORTECH CHIMIE INC. Jason Arbuck 2100 Scotia Plaza, 40 King Street West, Toronto ON M5H 3C2, Canada
GOLDER ASSOCIATES SOUTH AMERICA LTD. MICHAEL MORAN 6925 Century Avenue, Suite 100, Mississauga ON L5N 7K2, Canada
KJ&M HOSPITALITY INSIGHTS INC. MICHAEL MORAN 1528 WEAVER AVENUE, MISSISSAUGA ON L5G 3M3, Canada
6811680 CANADA INC. MICHAEL MORAN 5025, RUE PARE, SUITE 509, MONTRÉAL QC H4P 1P4, Canada
CANADIAN NATIONAL PROTEOMICS NETWORK Michael Moran 686 Bay Street, Toronto ON M5G 0A4, Canada
96043 CANADA LTD/LTEE MYRA SOURKES 457 MOUNT STEPHEN, WESTMOUNT QC H3Y 2X8, Canada
ART OF THE PLANT CANADA INC. · L'ART DE LA FLORE CANADA INC. Myra Sourkes 62 Wells Hill Avenue, Toronto ON M5R 3A8, Canada
INTERNATIONAL FACTORING ASSOCIATION (IFA) CANADA TINA CAPOBIANCO 38 NORGROVE CRESCENT, ETOBICOKE ON M9P 3C6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2M 4E7

Similar businesses

Corporation Name Office Address Incorporation
Kingston Foundation for Autism Spectrum Disorders 653 Pimlico Place, Kingston, ON K7M 5T7 2001-11-21
Canadian Autism Spectrum Disorders Alliance 2450 Victorial Park Avenue, Toronto, ON M2J 4A2 2015-06-02
Canadian Fasd & Neurodevelopmental Disabilities Diagnostic Centre Ltd. 10938-124 Street, Edmonton, Alberta, AB T5M 0H5 2005-04-05
National Autism Service Providers Association 293 Paseo Private, Ottawa, ON K2G 3T5 2014-02-03
Hudson Wealth Integrated Services Inc. 500-5575 North Service Road, Burlington, ON L7L 6M1 2019-05-01
Glowing Growth Autism Services Inc. 272 Stonebridge Dr, Markham, ON L6C 2X9 2018-05-11
Integrated Cable Services D/v Inc. 1025 Cure Poirier Blvd East, Suite 15, Longueuil, QC J4J 2J8 1991-01-18
3c Autism and Mental Health Support Services Inc. 8 Sinclair Crt, Barrie, ON L4N 5X8 2017-10-31
Ap - Autism Services Western Canada, Inc. 4000, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 2004-12-29
Strive Autism Services 50 Regent Park Blvd, Apt.719, Toronto, ON M5A 0L5 2020-04-29

Improve Information

Please provide details on Integrated Services for Autism and Neurodevelopmental Disorders 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