CANADIAN SPACE TECHNOLOGY BUSINESS CONFERENCE INC.

Address:
181 University Avenue, Suite 2200, Toronto, ON M5H 3M7

CANADIAN SPACE TECHNOLOGY BUSINESS CONFERENCE INC. is a business entity registered at Corporations Canada, with entity identifier is 2087651. The registration start date is October 24, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2087651
Business Number 875644064
Corporation Name CANADIAN SPACE TECHNOLOGY BUSINESS CONFERENCE INC.
Registered Office Address 181 University Avenue
Suite 2200
Toronto
ON M5H 3M7
Incorporation Date 1986-10-24
Dissolution Date 1997-08-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
D.I. BROWN 30 ELGIN AVENUE, TORONTO ON M5R 1G6, Canada
RICHARD J. MEAGHER 633 BAY STREET, APT. 805, TORONTO ON M5G 1M7, Canada
B. WILLIAM JONES 495 ARROWHEAD ROAD, MISSISSAUGA ON L5H 1V5, Canada
W.D. LILLY 33 HARBOUR SQUARE, SUITE 1416, TORONTO ON M5J 2G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-10-23 1986-10-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-10-24 current 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Name 1986-10-24 current CANADIAN SPACE TECHNOLOGY BUSINESS CONFERENCE INC.
Status 1997-08-27 current Dissolved / Dissoute
Status 1992-02-01 1997-08-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-10-24 1992-02-01 Active / Actif

Activities

Date Activity Details
1997-08-27 Dissolution
1986-10-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5H 3M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nautavac (australia) Ltd. 181 University Avenue, Suite 816 Guardian Tower, Toronto, ON M5H 2X7 1979-09-04
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1979-10-17
L'institut D'engagement Politique 181 University Avenue, Suite 1202, Toronto, ON M5H 3M7 1977-01-26
Guy Lam & Co. Ltd. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1991-08-23
Meditest Canada, Inc. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1990-12-31
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Indoor Ski Trac Canada Limited 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1991-12-23
Care-master Nursing Agency Inc. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Royal Domain Canada Inc. 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1992-03-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Commerce Capital Financial Services (1977) Limited 181 University Ave., Suite 2200, Toronto, ON M5H 3M7 1976-12-13
La Societe D'analyse Des Investissements Pirbeck Ltee 181 University Ave, Suite 1202, Toronto, ON M5H 3M7 1967-09-28
Budget Rent A Car of Canada Limited 118 University Avenue, Suite 1810, Toronto, ON M5H 3M7
King & Mann Associates Inc. 181 University Avenue, 14th Fl. Suite 1410, Toronto, ON M5H 3M7
M.g.g. Investment Holdings Inc. 181 University Avenue, Suite 200, Toronto, ON M5H 3M7 1979-11-23
Beauchamp Management Limited 181 University Ave., Suite 1802, Toronto, ON M5H 3M7 1980-04-01
Stg Services Limited 181 University Avenue, Suite 816, Toronto, ON M5H 3M7 1973-06-27
Dean Witter Reynolds (canada) Inc. 181 University Ave, Suite 200, Toronto, ON M5H 3M7 1969-12-01
Pram Business Products Ltd. 181 University Avenue, Suite 2200, Toronto, QC M5H 3M7 1969-11-06
Smith and Long Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1949-02-03
Find all corporations in postal code M5H3M7

Corporation Directors

Name Address
D.I. BROWN 30 ELGIN AVENUE, TORONTO ON M5R 1G6, Canada
RICHARD J. MEAGHER 633 BAY STREET, APT. 805, TORONTO ON M5G 1M7, Canada
B. WILLIAM JONES 495 ARROWHEAD ROAD, MISSISSAUGA ON L5H 1V5, Canada
W.D. LILLY 33 HARBOUR SQUARE, SUITE 1416, TORONTO ON M5J 2G2, Canada

Entities with the same directors

Name Director Name Director Address
BOYACHEK CHEVROLET OLDSMOBILE LTD. D.I. BROWN 209 DARCY STREET, OSHAWA ON L1G 3B9, Canada
ANDRE QUESNEL CHEVROLET OLDSMOBILE INC. D.I. BROWN 209 DARCY STREET, OSHAWA ON L1G 2B9, Canada
NORM McIVOR CHEVROLET OLDSMOBILE CADILLAC LIMITED D.I. BROWN 209 DARCY STREET, OSHAWA ON L1G 3B9, Canada
URQUHART PONTIAC BUICK GMC LTD. D.I. BROWN 209 DARCY STREET, OSHAWA ON L1G 3B9, Canada
JIM McEWAN MOTORS (TERRACE) LTD. D.I. BROWN 209 DARCY ST., OSHAWA ON L1G 3B9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3M7

Similar businesses

Corporation Name Office Address Incorporation
Kenness Canadian Space Business Opportunities Conference Inc. 1010 St. Catherine St. West, Suite 628, Montreal, QC H3B 1G7 1986-01-21
Technology Inner Space Corporation 231 St Jacques Street, Suite 1200, Montreal, QC H2Y 1M6 1984-06-22
ConfÉrence Religieuse Canadienne 2715 Chemin Cote Ste-catherine, Montreal, QC H3T 1B6 1961-06-06
Canadian Conference for Fisheries Research 1462 Cavendish Road, Ottawa, ON K1H 8J1 2013-02-08
Canadian Space Technology Advancement Group Incorporated 507-157 2nd Avenue North, Saskatoon, SK S7K 2A9 2017-09-01
Cusec - Canadian University Software Engineering Conference 3324 Martins Pine Crescent, Mississauga, ON L5L 1G4 2006-10-18
The Canadian Alumni of The International Space University Association 6767 Route De L'aeroport, Canadian Space Agency, Saint-hubert, QC J3Y 8Y9 1990-04-25
General Conference of The Canadian Assemblies of God 5845 Couture Boul., Montreal, QC H1P 1A8 2005-11-16
Canadian Conference of Catholic Lay Associations 344 Avenue Cyr, Vanier, ON K1L 7P1 1993-08-24
S.a.r. Le Duc D'edimbourg Huitieme Conference D'etude Du Commonwealth The Canadian Road, Po Box 2000, Oakville, ON L6J 5E4 1997-10-02

Improve Information

Please provide details on CANADIAN SPACE TECHNOLOGY BUSINESS CONFERENCE INC. 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