THE INDEPENDENT JUDGING ORGANIZATION

Address:
132 Craighurst Avenue, Toronto, ON M4R 1K2

THE INDEPENDENT JUDGING ORGANIZATION is a business entity registered at Corporations Canada, with entity identifier is 2189101. The registration start date is May 6, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2189101
Business Number 893924647
Corporation Name THE INDEPENDENT JUDGING ORGANIZATION
Registered Office Address 132 Craighurst Avenue
Toronto
ON M4R 1K2
Incorporation Date 1987-05-06
Dissolution Date 2015-05-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
WILLIAM KING 132 CRAIGHURST AVE, TORONTO ON M4R 1K2, Canada
SANDRA BELL 148 SOUDAN AVENUE, APT 204, TORONTO ON M4S 1V9, Canada
SYLVIE LAVOIE 132 CRAIGHURST AVE, TORONTO ON M4R 1K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-05-06 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-05-05 1987-05-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-03-31 current 132 Craighurst Avenue, Toronto, ON M4R 1K2
Address 1999-03-31 2002-03-31 218 Broadway Avenue, Toronto, ON M4P 1V9
Address 1987-05-06 current 120 Eglinton Avenue East, 5th Floor, Toronto, ON M4P 1E2
Name 1987-10-02 current THE INDEPENDENT JUDGING ORGANIZATION
Name 1987-05-06 1987-10-02 THE INDEPENDENT JUDGING ORGANIZATION CORPORATION
Status 2015-05-17 current Dissolved / Dissoute
Status 2014-12-18 2015-05-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-05-06 2014-12-18 Active / Actif

Activities

Date Activity Details
2015-05-17 Dissolution Section: 222
1987-05-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-05-05
2002 2002-05-14
2001 2001-05-14

Office Location

Address 132 CRAIGHURST AVENUE
City TORONTO
Province ON
Postal Code M4R 1K2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Root Rescue Wellness Inc. 136 Craighurst Avenue, Toronto, ON M4R 1K2 2017-08-28
10742694 Canada Inc. 136 Craighurst Avenue, Toronto, ON M4R 1K2 2018-04-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12322765 Canada Inc. 1905, 25, Montgomery Ave, Toronto, ON M4R 0A1 2020-09-10
Onyx Engagement Inc. 1702-25 Montgomery Avenue, Toronto, ON M4R 0A1 2020-06-19
8570337 Canada Inc. 25 Montgomery Ave., Suite 2607, Toronto, ON M4R 0A1 2013-07-02
Pete's Christmas Productions Inc. 25 Montgomery Avenue, Unit 1406, Toronto, ON M4R 0A1 2013-01-28
Plugins Distributions Inc. 25 Montgomery Avenue, Toronto, ON M4R 0A1 2019-09-13
11850172 Canada Inc. 58 Orchard View Blvd, Apt 1805, Toronto, ON M4R 0A2 2020-01-17
11741977 Canada Incorporated 58 Orchard View Blvd., Unit 1206, Toronto, ON M4R 0A2 2019-11-15
Cloud Zonia Inc. 1801-58 Orchard View Boulevard, Toronto, ON M4R 0A2 2019-09-09
10762164 Canada Inc. 1208-58 Orchard View Blvd, Toronto, ON M4R 0A2 2018-05-01
Bed Head Apparel Inc. 1811-58 Orchard View Blvd, Toronto, ON M4R 0A2 2018-02-15
Find all corporations in postal code M4R

Corporation Directors

Name Address
WILLIAM KING 132 CRAIGHURST AVE, TORONTO ON M4R 1K2, Canada
SANDRA BELL 148 SOUDAN AVENUE, APT 204, TORONTO ON M4S 1V9, Canada
SYLVIE LAVOIE 132 CRAIGHURST AVE, TORONTO ON M4R 1K2, Canada

Entities with the same directors

Name Director Name Director Address
DEBLAIEMENT PANORAMA (1983) INC. SYLVIE LAVOIE 2555 AVE HAVRE-DES-ILES APP 821, CHOMEDEY LAVAL QC H7W 4R4, Canada
LES TERRES SOLBEC INC. SYLVIE LAVOIE 1495 MONTEE MASSON, DUVERNAY EST, LAVAL QC , Canada
GRAND RIVER PLANTATION INTERNATIONAL CORPORATION SYLVIE LAVOIE 20 THIBAUDEAU, EDMUNDSTON NB E3V 4B5, Canada
LES RENOVATIONS GENASSE INC. SYLVIE LAVOIE 8605 rue De Grosbois, MONTREAL QC H1K 2G4, Canada
7955901 CANADA INC. Sylvie Lavoie 8605 rue De Grosbois, Montréal QC H1K 2G4, Canada
11666380 CANADA INC. Sylvie lavoie 7 Simsbury Court, Markham ON L3R 3G7, Canada
6315232 CANADA LTD. WILLIAM KING 80 MCMILLAN AVENUE, DRYDEN ON P8N 3K2, Canada
DF Calnth Ltd. WILLIAM KING 88 MCMILLAN AVENUE, DRYDEN ON P8N 3K1, Canada
DF Dryden Ltd. WILLIAM KING 80 MCMILLAM AVENUE, DRYDEN ON P8N 3K2, Canada
ARCH BREWING COMPANY INC. WILLIAM KING 21 QUIET HEIGHTS LANE, KESWICK ON L4P 3C8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4R 1K2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Organization for Jewish Independent Television 64 Wells Hill Avenue, Toronto, ON M5R 3A8 2010-10-18
International Promotional Organization I.p.o. Inc. 1819 Boul Rene Levesque West, 2nd Floor, Montreal, QC H3H 2P5 1988-02-25
Csosbo - Canadian Security Officers Service Brotherhood Organization 992 Dale, Laval, QC H7V 3V9 2007-07-26
Lao Buddhist Monk Cultural Organization In Canada - 6234 264 Street, Aldergrove, BC V4W 1P4 2007-05-25
Les Concepts D'organization Ocl Ltee 542 Lansdowne Avenue, Westmount, QC 1972-07-13
Halal Monitoring Organization Inc. #1013, 7191 Yonge St., Thornhill, ON L3T 0C4 2016-07-29
The Organization of Muslim Funeral Services Organization Muslim Funeral Services, 1330 Gerrard St E, Unit 101 & 102, Toronto, ON M4L 1Z1 2018-04-23
Bikers Rights Organization (ontario) Inc 687 Fairview Road, Fort Erie, ON L2J 1Y9
Primetime Independent Inc. 35 Delabo Drive, Toronto, ON M3J 3S5 2018-12-16
The Independent Wolf Inc. 42 Brookfield Street, Toronto, ON M6J 3A9 2020-03-05

Improve Information

Please provide details on THE INDEPENDENT JUDGING ORGANIZATION 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