LAW INSTITUTE OF THE PACIFIC RIM

Address:
First Canadian Place, P.o.box 100, Toronto, ON M5K 1B2

LAW INSTITUTE OF THE PACIFIC RIM is a business entity registered at Corporations Canada, with entity identifier is 1321820. The registration start date is June 3, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1321820
Corporation Name LAW INSTITUTE OF THE PACIFIC RIM
Registered Office Address First Canadian Place
P.o.box 100
Toronto
ON M5K 1B2
Incorporation Date 1982-06-03
Dissolution Date 2015-04-12
Corporation Status Dissolved / Dissoute
Number of Directors 8 - 8

Directors

Director Name Director Address
F. MARTHA DEACN P.O.BOX 100, FIRST CANADIAN PLACE, TORONTO ON M5K 1B2, Canada
L. YVES FORTIER 1 PLACE VILLE MARIE, SUITE 700, MONTREAL QC H3B 1Z7, Canada
DOUGLAS JOHNSTON 6061 UNIVERSITY AVENUE, HALIFAX NS B3H 4H9, Canada
BRIAN FLEMMING 1583 HOLLIS ST., P.O.BOX 997, HALIFAX NS B3J 2X2, Canada
ROWLAND HARRISON 355 VANIER ROAD, VANIER ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-03 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-06-02 1982-06-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1982-06-03 current First Canadian Place, P.o.box 100, Toronto, ON M5K 1B2
Address 1982-06-03 current First Canadian Place, P.o.box 100, Toronto, ON M5K 1B2
Name 1982-06-03 current LAW INSTITUTE OF THE PACIFIC RIM
Status 2015-04-12 current Dissolved / Dissoute
Status 2014-11-13 2015-04-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-13 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-06-03 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-12 Dissolution Section: 222
1982-06-03 Incorporation / Constitution en société

Office Location

Address FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5K 1B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uop Products Limited First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8
Turbopump Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-06
Terrestrial Industries Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Markovitch Technology Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Flexico Investment & Trading Company Limited First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 1952-04-29
112522 Canada Limited First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1930-01-16
Shieldings Investments Limited First Canadian Place, 31st Floor, Toronto, ON M5X 1E6 1976-09-20
159409 Canada Inc. First Canadian Place, Box 130, Toronto, ON M5X 1A4 1976-09-23
Emi Technology Ltd. First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1976-12-21
Meubles Mobi-cite (canada) Ltee First Canadian Place, Suite 6460 P.o.box 71, Toronto, ON 1977-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ensign-bickford, Ltee 1 First Canadian Place, 100 King Street West, Toronto, ON M5K 1B2 1990-01-16

Corporation Directors

Name Address
F. MARTHA DEACN P.O.BOX 100, FIRST CANADIAN PLACE, TORONTO ON M5K 1B2, Canada
L. YVES FORTIER 1 PLACE VILLE MARIE, SUITE 700, MONTREAL QC H3B 1Z7, Canada
DOUGLAS JOHNSTON 6061 UNIVERSITY AVENUE, HALIFAX NS B3H 4H9, Canada
BRIAN FLEMMING 1583 HOLLIS ST., P.O.BOX 997, HALIFAX NS B3J 2X2, Canada
ROWLAND HARRISON 355 VANIER ROAD, VANIER ON , Canada

Entities with the same directors

Name Director Name Director Address
AERONOVA ACQUISITION INC. BRIAN FLEMMING 5918 ROGERS DRIVE, HALIFAX NS B3H 1G6, Canada
Ocean Governance Training Foundation BRIAN FLEMMING 1406-1470, SUMMER STREET, HALIFAX NS B3H 3A3, Canada
7209835 CANADA INC. BRIAN FLEMMING 1470 SUMMER ST., UNIT 1406, HALIFAX NS B3H 3A3, Canada
ENAMEL & HEATING PRODUCTS, LIMITED BRIAN FLEMMING 5918 ROGERS DRIVE, HALIFAX NS B3H 1G6, Canada
ENVIRONMENTAL MEDIATION INTERNATIONAL, INC. BRIAN FLEMMING 1583 HOLLIS, SUITE 500, PO 997, HALIFAX NS B3J 1V4, Canada
VESTGRON MINES LIMITED BRIAN FLEMMING 1470 SUMMER APT 2003-4, HALIFAX NS B3H 3A3, Canada
Shelburne Marine Limited BRIAN FLEMMING 1470 SUMMER STREET, APT. 2003, HALIFAX NS B3H 3A3, Canada
INTERNATIONAL INSTITUTE FOR TRANSPORTATION AND OCEAN POLICY STUDIES BRIAN FLEMMING 1470 SUMMER STREET, SUITE 1603, HALIFAX NS B3H 3A3, Canada
MICROWASTE DISPOSAL CORPORATION BRIAN FLEMMING 5918 ROGERS DRIVE, HALIFAX NS B3H 1G1, Canada
F.I.L. Holdings Limited BRIAN FLEMMING 1470 SUMMER STREET, APT. 2003, HALIFAX NS B3H 3A3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1B2

Similar businesses

Corporation Name Office Address Incorporation
Pacific Training Institute for Facial Aesthetics Inc. 1228 Pacific Drive, Tsawasswn, BC V4M 2K6 2008-04-23
Cfcr Institute 1177 Pacific Blvd., #201, Vancouver, BC V6Z 2R8 2004-04-28
The Pacific Institute of Family Education 3906 36th Ave W, Vancouver, BC V6N 2S8 2003-11-07
Pacific Envirotech Institute Station K Box 69608, Vancouver, BC V5R 5K6 1991-01-11
Royal Pacific Institute of Canada Inc. 700 West Georgia Street, Suite 1410, Vancouver, BC V7Y 1K8 2020-07-01
Commerciale I.c.-pacific Inc. 1117 Ste-catherine Ouest, Suite 511, Montreal, QC H3B 1H9 1996-10-08
Pacific Shores Construction Ltd. 1056 Pacific Blvd, Vancouver, BC V6Z 3A1 2014-06-03
Pacific Programming and Tech Inc. 1002 Rue Sherbrooke Ouest, Suite 2010, Montréal, QC H3A 3L6 2006-12-27
Madison Pacific Properties Inc. 700 West Georgia St., Pacific Centre, 26th Floor Tor-dom Bank Twr - Box 10026, Vancouver, BC V7Y 1V3
Approvisionnements Canadien-pacific Rim Inc. 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9 1989-03-22

Improve Information

Please provide details on LAW INSTITUTE OF THE PACIFIC RIM 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