CTI Canadian Training Institute

Address:
901 King Street West, Suite 400, Toronto, ON M5V 3H5

CTI Canadian Training Institute is a business entity registered at Corporations Canada, with entity identifier is 1684698. The registration start date is April 12, 1984. The current status is Active.

Corporation Overview

Corporation ID 1684698
Business Number 886605997
Corporation Name CTI Canadian Training Institute
Institut Canadien De Formation Inc.
Registered Office Address 901 King Street West
Suite 400
Toronto
ON M5V 3H5
Incorporation Date 1984-04-12
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
IMMANUEL LANZADERAS 1106 - 33 EASTMOUNT AVENUE, TORONTO ON M4K 1V3, Canada
ELAYNE GREELEY 109 CABOT STREET, ST. JOHN'S NL A1C 1Z9, Canada
RUTH PELLMAN 202 PEFFERLAW ROAD, PEFFERLAW ON L0E 1N3, Canada
JAYNE MALLIN 56 QUEENS STREET, MORRISTON ON N0B 2C0, Canada
DAWN ROBINS 520-22ND STREET WEST, PRINCE ALBERT SK S6V 4K9, Canada
NADIA RICHARDS 181 FERRIS ROAD, TORONTO ON M4B 1H1, Canada
STEVE WORMITH 931 UNIVERSITY DRIVE, SASKATOON SK S7N 0S9, Canada
CAROLINE GRAY 23 GLEBE ROAD EAST, TORONTO ON M4S 1N7, Canada
GORD BUTLER 5 WARREN PLACE, ST. JOHN'S NL A1A 1Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1984-04-12 2014-09-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1984-04-11 1984-04-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-04 current 901 King Street West, Suite 400, Toronto, ON M5V 3H5
Address 1984-04-12 2014-09-04 4700 Keele Street, Downsview, ON M3J 1P3
Name 2014-09-04 current CTI Canadian Training Institute
Name 2014-09-04 current Institut Canadien De Formation Inc.
Name 1984-04-12 2014-09-04 CTI CANADIAN TRAINING INSTITUTE, INSTITUT CANADIEN DE FORMATION INC.
Status 2014-09-04 current Active / Actif
Status 1984-04-12 2014-09-04 Active / Actif

Activities

Date Activity Details
2014-09-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1984-04-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-29 Soliciting
Ayant recours à la sollicitation
2019 2019-09-17 Soliciting
Ayant recours à la sollicitation
2018 2018-09-12 Soliciting
Ayant recours à la sollicitation
2017 2016-08-03 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 901 KING STREET WEST
City TORONTO
Province ON
Postal Code M5V 3H5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Andrea Roa Montealegre Registered Massage Therapy Professional Corporation 901 King Street West, Suite 400, Toronto, ON M5V 3H5 2015-09-07
App Mastery Inc. 901 King Street West, Suite 400, Toronto, ON M5V 3H5 2016-02-16
Clerk Technologies Inc. 901 King Street West, Suite 400, Toronto, ON M5V 3H5 2018-11-17
Tropic Consulting Group Ltd. 901 King Street West, Suite 400, Toronto, ON M5V 3H5 2019-02-05
Agi Markets Ltd. 901 King Street West, Suite 400, Toronto, ON M5V 3H5 2019-12-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
10819492 Canada Inc. 400-901 King St W, 901 King Street West, Toronto, ON M5V 3H5 2018-06-01
9162658 Canada Limited Suite 400 - 901 King Street West, Toronto, ON M5V 3H5 2015-01-22
8909903 Canada Inc. 901 King St. W. Unit 109, Toronto, ON M5V 3H5 2014-06-05
Epicater Inc. 901 King Street, West, Suite #400, Toronto, ON M5V 3H5 2014-05-07
Oddd Inc. 901 King St. W., Fourth Floor, Toronto, ON M5V 3H5 2014-01-09
Afandina Catering Corporation 108-901 King Street West, Toronto, ON M5V 3H5 2013-09-23
Realvision Inc. 901 King Street West, Suite 400, Toronto, ON M5V 3H5 2013-02-13
Designers D'interieur Du Canada 400-901 King Street West, Toronto, ON M5V 3H5 1972-10-24
The Interior Designers Canada Foundation - 400-901 King Street West, Toronto, ON M5V 3H5 1980-04-14
Takeone Network Inc. 901 King Street West, Suite 400, Toronto, ON M5V 3H5 2018-02-13
Find all corporations in postal code M5V 3H5

Corporation Directors

Name Address
IMMANUEL LANZADERAS 1106 - 33 EASTMOUNT AVENUE, TORONTO ON M4K 1V3, Canada
ELAYNE GREELEY 109 CABOT STREET, ST. JOHN'S NL A1C 1Z9, Canada
RUTH PELLMAN 202 PEFFERLAW ROAD, PEFFERLAW ON L0E 1N3, Canada
JAYNE MALLIN 56 QUEENS STREET, MORRISTON ON N0B 2C0, Canada
DAWN ROBINS 520-22ND STREET WEST, PRINCE ALBERT SK S6V 4K9, Canada
NADIA RICHARDS 181 FERRIS ROAD, TORONTO ON M4B 1H1, Canada
STEVE WORMITH 931 UNIVERSITY DRIVE, SASKATOON SK S7N 0S9, Canada
CAROLINE GRAY 23 GLEBE ROAD EAST, TORONTO ON M4S 1N7, Canada
GORD BUTLER 5 WARREN PLACE, ST. JOHN'S NL A1A 1Z9, Canada

Entities with the same directors

Name Director Name Director Address
Chakastaypasin All Nations Urban Services Inc. Dawn Robins 520 - 22nd St. W., Prince Albert SK S6V 4K9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V 3H5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Deafness Research and Training Institute 2300 Rene Levesque Boulevard, Suite 237, Montreal, QC H3H 2R5 1988-11-03
Institut Canadien Pour La Formation Et Le DÉveloppement Autochtones 1455 De Maisonneuve West, Montreal, QC H3G 1M8 1994-12-08
Canadian Institute for Consulting and Training In Management, International Business, and Crisis Management Cictm Incorporated 3595 Girouard Ave, Montréal, QC H4A 3C5 2010-06-07
Seafarers Training Institute 1333 Rue St. Jacques, 2nd Floor, Montreal, QC H3C 4K2 1977-04-12
Rider Training Institute 30 Duncan Street, Suite 203, Toronto, ON M5V 2C3 2001-09-10
The Institute of Philosophy for Children 260 Ave Levis, Ottawa, ON K1L 6H8 1985-07-03
Pilon B2b Sales Training Institute Inc. 697 Chemin Des Buses, Nominingue, QC J0W 1R0 2020-03-02
Altus Retail Training Institute Inc. 2875 D'aigremont, Laval, QC H7E 5K4 2005-09-05
The Native Training Institute of Quebec Inc. 50 Boulevard Bastien, Village Des Hurons, QC G0A 4V0 1983-09-15
Institut De Formation En Transports Intra Inc. 1751 Rue Richardson, Bureau 6509, Montreal, QC H3K 1G6 1999-07-29

Improve Information

Please provide details on CTI Canadian Training Institute 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