ICD INSTITUT CARRIERE ET DEVELOPPEMENT LTEE

Address:
110 Bloor Street West, Suite 202, Toronto, ON M5S 2W7

ICD INSTITUT CARRIERE ET DEVELOPPEMENT LTEE is a business entity registered at Corporations Canada, with entity identifier is 2471698. The registration start date is April 27, 1989. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2471698
Business Number 861729721
Corporation Name ICD INSTITUT CARRIERE ET DEVELOPPEMENT LTEE
CDI Career Development Institutes Ltd.
Registered Office Address 110 Bloor Street West
Suite 202
Toronto
ON M5S 2W7
Incorporation Date 1989-04-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
MICHAEL C. STEIN 1471 ROYAL OAKS DRIVE, MISSISSAUGA ON L5H 3R6, Canada
A.B. MCKELVEY 22 ROSE CRESCENT, TORONTO ON M4T 1P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-04-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-04-26 1989-04-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-12-19 current 110 Bloor Street West, Suite 202, Toronto, ON M5S 2W7
Name 1989-06-21 current ICD INSTITUT CARRIERE ET DEVELOPPEMENT LTEE
Name 1989-06-21 current CDI Career Development Institutes Ltd.
Name 1989-06-14 1989-06-21 CDI CAREER DEVELOPMENT INSTITUTES LTD.
Name 1989-04-27 1989-06-14 LES CAPITAUX DE LA 34E RUE LTEE
Name 1989-04-27 1989-06-14 34TH STREET CAPITAL LTD.
Status 2000-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-01-19 2000-04-01 Active / Actif
Status 1997-08-01 1998-01-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1989-04-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1997-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 110 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M5S 2W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Associes Compagnie D'acceptation Limitee 110 Bloor Street West, Suite 305, Toronto, ON M5S 2W7 1954-08-27
Bond Fibres Limited 110 Bloor Street West, Suite 2005, Toronto, ON M5S 2W7 1956-04-09
Hepel Consulting & Marketing Inc. 110 Bloor Street West, Suite 402, Toronto, AB M5J 2W7 1980-05-01
Paramount Film Service Limited 110 Bloor Street West, Suite 305, Toronto, ON M5S 2W7 1919-09-15
Allyn & Bacon Canada Inc. 110 Bloor Street West, Suite 305, Toronto, ON M5S 2W7 1974-11-12
Perspectives Toronto Mgt. Ltd. 110 Bloor Street West, Suite 605, Toronto, ON M5S 2W7 1980-10-30
Corporation De Publicite Multi-fax 110 Bloor Street West, Suite 1602, Toronto, ON M5S 2W7 1982-11-30
Interieurs Par Fay Steinberg Inc. 110 Bloor Street West, Apt. 1606, Toronto, ON M5S 2W7 1983-04-22
123587 Canada Ltd. 110 Bloor Street West, Suite 305, Toronto, ON M5S 2W7 1983-05-06
Productions Paramount Inc. 110 Bloor Street West, Suite 305, Toronto, ON
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Manufacture De Tuyaux T.f. Ltee 110 Bloor Street W., Suite 305, Toronto, ON M5S 2W7 1980-04-02
Portefeuille Blitstein Ltee 110 Bloor St West, Suite 605, Toronto, ON M5S 2W7 1974-03-05
Bas PCp Inc. 110 Bloor St. W., Suite 305, Toronto, ON M5S 2W7 1962-03-15
Lois Harrison & Associates Inc. 110 Bloor St. West, Suite 1807, Toronto, ON M5S 2W7 1981-10-06
Simmons Limitee 110 Bloor St. West, Suite 305, Toronto, ON M5S 2W7
The Andrew Malcolm Furniture Company Limited 110 Bloor St. West, Suite 305, Toronto, ON M5S 2W7
Zeph Ltee 110 Bloor St West, Suite 605, Toronto, ON M5S 2W7 1964-03-11
Les Forges Taylor Canada Ltee 110 Bloor St. West, Suite 305, Toronto, ON M5S 2W7 1980-08-05
Kayser-roth Canad Limitee 110 Bloor St. West, Suite 305, Toronto, ON M5S 2W7
Cdi Career Development Institutes (int'l) Ltd. 110 Bloor Street West, Suite 202, Toronto, ON M5S 2W7 1995-09-20
Find all corporations in postal code M5S2W7

Corporation Directors

Name Address
MICHAEL C. STEIN 1471 ROYAL OAKS DRIVE, MISSISSAUGA ON L5H 3R6, Canada
A.B. MCKELVEY 22 ROSE CRESCENT, TORONTO ON M4T 1P9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S2W7

Similar businesses

Corporation Name Office Address Incorporation
Cdi Career Development Institutes Ltd. 2 Bloor Street West, Suite 1700, Toronto, ON M4W 3E2
Cdi Career Development Institutes Ltd. 2 Bloor Street West, Suite 1700, Toronto, ON M4W 3E2
Cdi Career Development Institutes Ltd. 2 Bloor Street West, Suite 1700, Toronto, ON M4W 3E2
Cdi Career Development Institutes Ltd. 2 Bloor Street West, Suite 1700, Toronto, ON M4W 2E3
Canadian Council for Career Development 202 - 119 Ross Avenue, Ottawa, ON K1Y 0N6 2016-02-24
Canadian Career Development Foundation 202-119 Ross Avenue, Ottawa, ON K1N 0N6 1980-08-27
Cdi Career Development Institutes (hamilton) Ltd. 2 Bloor St. West, Suite 1700, Toronto, ON M4W 3E2 1997-03-11
Cdi Career Development Institutes (int'l) Ltd. 110 Bloor Street West, Suite 202, Toronto, ON M5S 2W7 1995-09-20
Universal Career Institute (uci) Graveline Inc. 190 Graveline, St-laurent, QC H4T 1R7 1991-08-26
Institutes for Research and Development On Inclusion and Society (iris) 20-850 King Street West, Oshawa, ON L1J 8N5 2009-04-09

Improve Information

Please provide details on ICD INSTITUT CARRIERE ET DEVELOPPEMENT LTEE 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