THE CANADIAN STERLING INSTITUTE OF RELATIONSHIP

Address:
111 Avenue Road, Suite 603, Toronto, ON M5R 3J8

THE CANADIAN STERLING INSTITUTE OF RELATIONSHIP is a business entity registered at Corporations Canada, with entity identifier is 1903861. The registration start date is May 7, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1903861
Business Number 835334418
Corporation Name THE CANADIAN STERLING INSTITUTE OF RELATIONSHIP
Registered Office Address 111 Avenue Road
Suite 603
Toronto
ON M5R 3J8
Incorporation Date 1985-05-07
Dissolution Date 2015-04-13
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
A.J. STERLING 45 WEST 67TH STREET APT 31D, NEW YORK NY 10023, United States
VERNON A. SHAW 31 KENDAL AVENUE, TORONTO ON M5R 1L5, Canada
MARGARET CHESKIN 210 ROSE PARK DRIVE, TORONTO ON M4T 1R5, Canada
DOUGLAS C. PRYKE 1020 LOGAN AVENUE, TORONTO ON M4K 3E5, Canada
ALEXANDRIA HILL 45 WEST 67TH STREET APT 31D, NEW YORK NY 10023, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-07 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1985-05-06 1985-05-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1985-05-07 current 111 Avenue Road, Suite 603, Toronto, ON M5R 3J8
Name 1985-05-07 current THE CANADIAN STERLING INSTITUTE OF RELATIONSHIP
Status 2015-04-13 current Dissolved / Dissoute
Status 2014-11-14 2015-04-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-14 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-07 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-13 Dissolution Section: 222
1985-05-07 Incorporation / Constitution en société

Office Location

Address 111 AVENUE ROAD
City TORONTO
Province ON
Postal Code M5R 3J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Thomas Cook (canada) Limitee 111 Avenue Road, Suite 303, Toronto, ON M5R 3J8 1977-10-18
Adp Network Services Ltd. 111 Avenue Road, Toronto, ON M5R 3J8 1979-09-06
Trefilarbed Ltd. 111 Avenue Road, Suite 608, Toronto, ON M5R 3J8 1969-05-05
Editorial Services, Limited 111 Avenue Road, 8th Floor, Toronto, ON M5R 3M1 1930-08-23
Interthink Limited 111 Avenue Road, Suite 302, Toronto, ON M5R 3J8 1971-03-04
Thomas Cook Canada Ltee 111 Avenue Road, Suite 300, Toronto, ON M5R 3J8
Canadian Satellite Learning Services Inc. 111 Avenue Road, Suite 805, Toronto, ON M5R 3J8 1990-02-19
Vacances Signature Inc. 111 Avenue Road, Suite 350, Toronto, ON M5R 3J8

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
A.J. STERLING 45 WEST 67TH STREET APT 31D, NEW YORK NY 10023, United States
VERNON A. SHAW 31 KENDAL AVENUE, TORONTO ON M5R 1L5, Canada
MARGARET CHESKIN 210 ROSE PARK DRIVE, TORONTO ON M4T 1R5, Canada
DOUGLAS C. PRYKE 1020 LOGAN AVENUE, TORONTO ON M4K 3E5, Canada
ALEXANDRIA HILL 45 WEST 67TH STREET APT 31D, NEW YORK NY 10023, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5R 3J8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Direct Relationship Insurers (cadri) 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 1998-01-27
8826447 Canada Institute 426 University Avenue, Toronto, ON M5G 1S9
Canadian Onsite Wastewater Institute Inc. 2945 Wascana Street, Victoria, BC V9A 1V6
Canadian Sterling Mines Inc. 1614a 2a St. N.w., Calgary, AB T2M 2X4 1997-10-10
Dv Sterling Enterprises Inc. 6801 Louis Pasteur Road, Cote St. Luc, QC H4W 2X1 2010-09-02
Images Sterling Inc. 310 Victoria Avenue, Suite 408, Montreal, QC H3Z 2M9 1993-06-01
Sterling-first Management Inc. 1395, Rue De L'Église, Saint-laurent, QC H4L 2H1 2002-12-17
Les Graphiques Sterling Inc. 15 Cartier Avenue, Pointe Claire, QC 1980-10-16
The Sterling Group Intimates Inc. 9600, Meilleur, Suite 930, Montreal, QC H2N 2E3 2004-03-18
Canadian Institute of Quantity Surveyors - Ontario 90 Nolan Court Unit 19, Markham, ON L3R 4L9

Improve Information

Please provide details on THE CANADIAN STERLING INSTITUTE OF RELATIONSHIP 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