INSTITUT DE SCIENCE TERRESTRE ET SPATIALE

Address:
4700 Keele St., Room 114, North York, ON M3J 1P3

INSTITUT DE SCIENCE TERRESTRE ET SPATIALE is a business entity registered at Corporations Canada, with entity identifier is 2218968. The registration start date is July 22, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2218968
Business Number 121034243
Corporation Name INSTITUT DE SCIENCE TERRESTRE ET SPATIALE
THE INSTITUTE FOR SPACE AND TERRESTRIAL SCIENCE
Registered Office Address 4700 Keele St.
Room 114
North York
ON M3J 1P3
Incorporation Date 1987-07-22
Dissolution Date 2001-12-17
Corporation Status Dissolved / Dissoute
Number of Directors 8 - 8

Directors

Director Name Director Address
DR.TONY HAASZ 4925 DUFFERIN STREET, DOWNSVIEW ON M3H 5T6, Canada
DR.BROCK FENTON 4700 KEELE STREET, NORTH YORK ON M3J 1P3, Canada
DR.GEOFF WALL UNIV.OF WATERLOO, WATERLOO ON N2L 3G1, Canada
DR FRED CHRISTIE 1420 BLAIR PLACE,SUITE 608, GLOUCESTER ON K1J 9L8, Canada
DR.BILL FYFE UNIVERSITY OF WESTERN, LONDON ON N6A 5B7, Canada
DR.ROBERT MOSES 50 WEST WILMOT STREET,UNIT 200E, RICHMOND HILL ON L4B 1M5, Canada
DR.CHANDRA KUDSIA 155 SHELDON DRIVE, CAMBRIDGE ON N1R 7H6, Canada
DR.MICHAEL J.CURRY 240 ATTWELL DRIVE, ETOBICOKE ON M9W 6L7, Canada
DR.ROBERT O`NEIL 615 BOOTH STREET,RM 650, OTTAWA ON K1A 0E9, Canada
- DR.G.LINDBERG 2145 ALTA VISTA DRIVE, OTTAWA ON K1H 7L7, Canada
DR.BLAKE REID 550 ALDEN ROAD,UNIT 113, MARKHAM ON L3R 6A8, Canada
DR.PHILIP A.LAPP 128 ELGIN STREET, THORNHILL ON L3T 1W6, Canada
TONY RAAB 12 KIMMINS COURT, KANATA ON K2K 2M4, Canada
STEPHEN J.SOROCKY 9445 AIRPORT ROAD, BRAMPTON ON L6S 4J3, Canada
HUGH S.B.SCHOLAERT 1981 KERNS ROAD, BURLINGTON ON L7P 3J1, Canada
KEITH LANGLEY 75 ALBERT STREET,SUITE 206, OTTAWA ON K1P 5E7, Canada
DR.IAN ROWE 4850 KEELE STREET, NORTH YORK ON M3J 3K1, Canada
- DR.R.V.KRUK 8585 COTE DE LIESSE ROAD, ST.LAURENT QC H4T 1G6, Canada
ANNE L.B.SUTHERLAND 9TH FL,ROYAL BK,ROYAL PLAZA, TORONTO ON M5J 2J5, Canada
DR.BILL WHITE 350 VICTORIA STREET, TORONTO ON M5B 2K3, Canada
DR.JAMES A.BARRETT P.O. BOX 17000,STN.FORCES, KINGSTON ON K7K 7B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-07-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-07-21 1987-07-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1987-07-22 current 4700 Keele St., Room 114, North York, ON M3J 1P3
Name 1987-07-22 current INSTITUT DE SCIENCE TERRESTRE ET SPATIALE
Name 1987-07-22 current THE INSTITUTE FOR SPACE AND TERRESTRIAL SCIENCE
Status 2001-12-17 current Dissolved / Dissoute
Status 1987-07-22 2001-12-17 Active / Actif

Activities

Date Activity Details
2001-12-17 Dissolution Section: Part II of CCA / Partie II de la LCC
1987-07-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-06-18
1997 1997-06-18
1996 1997-06-18

Office Location

Address 4700 KEELE ST.
City NORTH YORK
Province ON
Postal Code M3J 1P3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Border/lines Magazine Society 4700 Keele St., North York, ON M3J 1P3 1984-07-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ctr Publications 4700 Keele St, Downsview, ON M3J 1P3 1974-06-05
Intercom Ontario 4700 Keele Street, Suite 230, Toronto, ON M3J 1P3 1994-12-22
Institut Canadien De La Recherche En Chimie Atmospherique 4700 Keele Street, Room 6 York Univ., North York, ON M3J 1P3 1988-04-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Greens Creations Inc. 25 Boot Terrace, Toronto, ON M3J 0A1 2019-09-03
Jagphar Consulting Inc. 11 Boot Terrace, Toronto, ON M3J 0A1 2017-09-25
Satek International Inc. 23 Boot Terrace, North York, ON M3J 0A1 2015-10-28
Adepthood Inc. 394 Cook Road, North York, ON M3J 0A4 2020-05-12
10916269 Canada Ltd. 398 Cook Road, North York, ON M3J 0A4 2018-07-26
Ming’s It Services Ltd. 402 Cook Road, North York, ON M3J 0A4 2015-10-31
Notee Corp. 408 Cook Road, Toronto, ON M3J 0A4 2012-01-17
Jj Health Care Ltd. 408 Cook Road, Toronto, ON M3J 0A4 2020-07-15
12192501 Canada Inc. 7 Troyer Ave, North York, ON M3J 0A5 2020-08-17
Prendz Corp. 25 Troyer Avenue, North York, ON M3J 0A5 2016-08-29
Find all corporations in postal code M3J

Corporation Directors

Name Address
DR.TONY HAASZ 4925 DUFFERIN STREET, DOWNSVIEW ON M3H 5T6, Canada
DR.BROCK FENTON 4700 KEELE STREET, NORTH YORK ON M3J 1P3, Canada
DR.GEOFF WALL UNIV.OF WATERLOO, WATERLOO ON N2L 3G1, Canada
DR FRED CHRISTIE 1420 BLAIR PLACE,SUITE 608, GLOUCESTER ON K1J 9L8, Canada
DR.BILL FYFE UNIVERSITY OF WESTERN, LONDON ON N6A 5B7, Canada
DR.ROBERT MOSES 50 WEST WILMOT STREET,UNIT 200E, RICHMOND HILL ON L4B 1M5, Canada
DR.CHANDRA KUDSIA 155 SHELDON DRIVE, CAMBRIDGE ON N1R 7H6, Canada
DR.MICHAEL J.CURRY 240 ATTWELL DRIVE, ETOBICOKE ON M9W 6L7, Canada
DR.ROBERT O`NEIL 615 BOOTH STREET,RM 650, OTTAWA ON K1A 0E9, Canada
- DR.G.LINDBERG 2145 ALTA VISTA DRIVE, OTTAWA ON K1H 7L7, Canada
DR.BLAKE REID 550 ALDEN ROAD,UNIT 113, MARKHAM ON L3R 6A8, Canada
DR.PHILIP A.LAPP 128 ELGIN STREET, THORNHILL ON L3T 1W6, Canada
TONY RAAB 12 KIMMINS COURT, KANATA ON K2K 2M4, Canada
STEPHEN J.SOROCKY 9445 AIRPORT ROAD, BRAMPTON ON L6S 4J3, Canada
HUGH S.B.SCHOLAERT 1981 KERNS ROAD, BURLINGTON ON L7P 3J1, Canada
KEITH LANGLEY 75 ALBERT STREET,SUITE 206, OTTAWA ON K1P 5E7, Canada
DR.IAN ROWE 4850 KEELE STREET, NORTH YORK ON M3J 3K1, Canada
- DR.R.V.KRUK 8585 COTE DE LIESSE ROAD, ST.LAURENT QC H4T 1G6, Canada
ANNE L.B.SUTHERLAND 9TH FL,ROYAL BK,ROYAL PLAZA, TORONTO ON M5J 2J5, Canada
DR.BILL WHITE 350 VICTORIA STREET, TORONTO ON M5B 2K3, Canada
DR.JAMES A.BARRETT P.O. BOX 17000,STN.FORCES, KINGSTON ON K7K 7B4, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M3J1P3

Similar businesses

Corporation Name Office Address Incorporation
Dsi Data Science Institute Inc. 11, Hillside Avenue #203, Westmount, QC H3Z 1V8 2014-01-15
Institut Canadien De Science Et Technologie Alimentaires 3390 South Service Road, Suite 305, Burlington, ON L7N 3J5 1959-01-20
Inernational Institute for Systems Science In Health Care (i.s.s.) Inc. 5225 Rue Berri, Bureau 200, Montreal, QC H2J 2S4 1981-06-08
Institut Canadien De La Science Medicale Chinoise & De L'acupuncture 4866 Westmount Avenue, Montreal, QC H3Y 1Y1 1977-09-12
Zhuangmei Science Institute In Canada 8-3982 Rue Ross, Montreal, QC H4G 1Y4 2008-11-24
Institut Canadien Des Sciences De Readaptation National Research Council, Room 307 Bldg. M-50, Ottawa, ON K1A 0R8 1989-03-23
Science Forum - Revue Canadienne Des Sciences Pures Et Appliquees Box 8500, Ottawa, ON K1G 3H9 1967-10-31
Canadian Institute of Chinese Medicinal Research (cicmr) Western University, Medical Science Bldg, Rm 286, London, ON N6A 5C1 2005-02-23
Canadian Statistical Sciences Institute Applied Science Building, Room 10920, 8888 University Drive, Burnaby, BC V5A 1S6 2018-05-25
Canadian Institute for Women In Engineering and Science C/o Marina Bokovay, Archives, U Ottawa, 65 University Private, Room 039, Ottawa, ON K1N 6N5 2007-11-29

Improve Information

Please provide details on INSTITUT DE SCIENCE TERRESTRE ET SPATIALE 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