CANADIAN ASSOCIATION OF SEX EDUCATORS AND THERAPISTS

Address:
339 Bloor St West, Suite 213, Toronto, ON M5S 1W7

CANADIAN ASSOCIATION OF SEX EDUCATORS AND THERAPISTS is a business entity registered at Corporations Canada, with entity identifier is 2039648. The registration start date is March 18, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2039648
Corporation Name CANADIAN ASSOCIATION OF SEX EDUCATORS AND THERAPISTS
Registered Office Address 339 Bloor St West
Suite 213
Toronto
ON M5S 1W7
Incorporation Date 1986-03-18
Dissolution Date 2015-04-16
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ELLEN STARR 94 CASTLEWOOD DR., TORONTO ON M5N 2L4, Canada
RODGER M. HINES 484 AVENUE RD., # 1207, TORONTO ON M4V 2J4, Canada
ROBERT OBRADOVIC 40 FOUNTAINHEAD RD., # 1415, DOWNSVIEW ON M3J 2V1, Canada
BRUNO SAVRON 341 BLOOR ST.W., # 1105, TORONTO ON M5S 1W8, Canada
SHELDON MELODICK 6040 BATHURST ST., # 1607, WILLOWDALE ON M2R 2A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-03-18 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1986-03-17 1986-03-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1986-03-18 current 339 Bloor St West, Suite 213, Toronto, ON M5S 1W7
Name 1986-03-18 current CANADIAN ASSOCIATION OF SEX EDUCATORS AND THERAPISTS
Status 2015-04-16 current Dissolved / Dissoute
Status 2014-11-17 2015-04-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-17 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-03-18 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-16 Dissolution Section: 222
1986-03-18 Incorporation / Constitution en société

Office Location

Address 339 BLOOR ST WEST
City TORONTO
Province ON
Postal Code M5S 1W7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mmmb Medical Media Measurement Bureau 339 Bloor Street West, Suite 218, Toronto, ON M5S 1W7 1992-12-18
Canadian Association of Professional Counsellors 339 Bloor Street West, Suite 213, Toronto, ON M5S 1W7 1986-11-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ontario College of Teachers Foundation 101 Bloor Street West, Toronto, ON M5S 0A1 2003-02-21
University of Toronto Community Radio Inc. 89.5 Tower Raod, Toronto, ON M5S 0A2 1986-09-11
Al-umeed Rehabilitation Association (aura) Canada 1086 Bay Street, Toronto, ON M5S 0A3 2019-10-07
K.c. Lifestyling Inc. 59 St. Mary Street, Toronto, ON M5S 0A4 2018-04-27
Len Health Sciences Ltd. 63 St. Mary Street, Th-7, Unit 4, Toronto, ON M5S 0A4
Dingdingdang Inc. 906-1080 Bay Street, Toronto, ON M5S 0A5 2020-11-11
Unity Star Ltd. Unit 707, 1080 Bay Street, Toronto, ON M5S 0A5 2020-09-28
Long Come Way Limited 3304-1080 Bay Street, Toronto, ON M5S 0A5 2020-07-09
Talentmall Ltd. 1609-1080 Bay Street, Toronto, ON M5S 0A5 2020-05-27
12023512 Canada Inc. 2503, 1080 Bay Street, Toronto, ON M5S 0A5 2020-04-26
Find all corporations in postal code M5S

Corporation Directors

Name Address
ELLEN STARR 94 CASTLEWOOD DR., TORONTO ON M5N 2L4, Canada
RODGER M. HINES 484 AVENUE RD., # 1207, TORONTO ON M4V 2J4, Canada
ROBERT OBRADOVIC 40 FOUNTAINHEAD RD., # 1415, DOWNSVIEW ON M3J 2V1, Canada
BRUNO SAVRON 341 BLOOR ST.W., # 1105, TORONTO ON M5S 1W8, Canada
SHELDON MELODICK 6040 BATHURST ST., # 1607, WILLOWDALE ON M2R 2A1, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ASSOCIATION OF PROFESSIONAL COUNSELLORS ROBERT OBRADOVIC 40 FOUNTAINHEAD RD., APT. 1415, DOWNSVIEW ON M3J 2V1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S1W7

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Association of Occupational Therapists 100-34 Colonnade Rd, Ottawa, ON K2E 7J6 1934-04-17
Canadian Association of Music Therapists 1124 Gainsborough Rd, Suite 5, London, ON N6H 5N1 1977-05-06
Canadian Music Educators' Association 722 Rosebank Rd., Pickering, ON L1W 4B2 1972-02-24
Canadian Athletic Therapists Association 400 5th Ave Sw, Suite 308, Calgary, AB T2P 0L6 1983-04-18
Canadian Dental Therapists Association 87 Brookland Street, Antigonish, NS B2G 1W1 1981-06-10
Canadian Massage and Acupressure Therapists Association 1088 Saint-laurent, Suite 2, Montreal, QC H2Z 1J5 2006-11-30
Canadian Horse & Animal Physical Therapists Association 457 Brennan St., Ottawa, ON K1Z 6J9 1995-04-18
Canadian Association of Osteopathic Therapists #107, 12018 Symons Valley Road Nw, Calgary, AB T3P 0A3 2018-06-28
Canadian Sport Massage Therapists Association Suite 469, 420 Main Street East, Milton, ON L9T 5G3 1987-07-31
L'association Canadienne De Formation En Gestion Des Arts 10045 - 156 St., Edmonton, AB T5P 2P7 1986-01-15

Improve Information

Please provide details on CANADIAN ASSOCIATION OF SEX EDUCATORS AND THERAPISTS 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