CANADIAN SOCIETY FOR ADVANCEMENT OF GIFTED EDUCATION

Address:
112 Adleaide Street East, Toronto, ON M5C 1K9

CANADIAN SOCIETY FOR ADVANCEMENT OF GIFTED EDUCATION is a business entity registered at Corporations Canada, with entity identifier is 2628856. The registration start date is July 23, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2628856
Business Number 889727889
Corporation Name CANADIAN SOCIETY FOR ADVANCEMENT OF GIFTED EDUCATION
Registered Office Address 112 Adleaide Street East
Toronto
ON M5C 1K9
Incorporation Date 1990-07-23
Dissolution Date 2015-05-10
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
ALAN OFFMAN 20 HEDGEWOOD ROAD, WILLOWDALE ON M2L 1L5, Canada
ROBERT ASHER 211 EAST CHICAGO AVE., SUITE 1420, CHICAGO IL 60611, United States
HOWARD ADELMAN 64 WELLS HILL AVENUE, TORONTO ON M5R 3A8, Canada
MARY ASHER 211 EAST CHICAGO AVE., SUITE 1420, CHICAGO IL 60611, United States
PEARL GEFEN 111 DAVISVILLE AVENUE, SUITE 1610, TORONTO ON M4S 1G5, Canada
LOLA RASMINSKY 312 RUSSELL HILL ROAD, TORONTO ON M4V 2T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-07-23 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1990-07-22 1990-07-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1990-07-23 current 112 Adleaide Street East, Toronto, ON M5C 1K9
Name 1990-07-23 current CANADIAN SOCIETY FOR ADVANCEMENT OF GIFTED EDUCATION
Status 2015-05-10 current Dissolved / Dissoute
Status 2014-12-11 2015-05-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-11 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-07-23 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-10 Dissolution Section: 222
1990-07-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 1997-02-19

Office Location

Address 112 ADLEAIDE STREET EAST
City TORONTO
Province ON
Postal Code M5C 1K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Rambam Intensive Care Unit Foundation 112 Adelaide St. E., Toronto, ON M5C 1K9 1985-11-28
Bee Bee Bee Executive Holdings Inc. 134 Adelaide St East, Suite 306, Toronto, ON M5C 1K9 1982-11-01
118261 Canada Ltee 134 Adelaide St E, Suite 306, Toronto, QC M5C 1K9 1982-10-26
Mita Copystar Canada Ltd. 112 Adelaide Street, Toronto, ON M5C 1K9 1977-10-11
Noricum International Ltd. 112 Adelaide East, Toronto, ON M5C 1K9 1969-03-14
The Canadian H.w. Gossard Company, Limited 112 Adelaide Street East, Toronto, ON M5C 1K9 1915-10-23
Stitt Feld Handy Houston Adr Ltd. 112 Adelaide St East, Toronto, ON M5C 1K9
The Label House Limited 112 Adelaide St E, Toronto, ON M5C 1K9
Cei, Ltd. 112 Adelaide Street East, Toronto, ON M5C 1K9 1928-08-01
Federal-mogul Service Ltd. 112 Adelaide Street East, Toronto, ON M5C 1K9 1921-08-15
Find all corporations in postal code M5C1K9

Corporation Directors

Name Address
ALAN OFFMAN 20 HEDGEWOOD ROAD, WILLOWDALE ON M2L 1L5, Canada
ROBERT ASHER 211 EAST CHICAGO AVE., SUITE 1420, CHICAGO IL 60611, United States
HOWARD ADELMAN 64 WELLS HILL AVENUE, TORONTO ON M5R 3A8, Canada
MARY ASHER 211 EAST CHICAGO AVE., SUITE 1420, CHICAGO IL 60611, United States
PEARL GEFEN 111 DAVISVILLE AVENUE, SUITE 1610, TORONTO ON M4S 1G5, Canada
LOLA RASMINSKY 312 RUSSELL HILL ROAD, TORONTO ON M4V 2T6, Canada

Entities with the same directors

Name Director Name Director Address
WEBSERVERCO INC. HOWARD ADELMAN 64 WELLS HILL, TORONTO ON M5R 3A5, Canada
8467846 Canada Ltd. HOWARD ADELMAN 66 Wells Hill Avenue, Toronto ON M5R 3A8, Canada
Beyond The Box Inc. LOLA RASMINSKY 113 DUPONT STREET, SUITE 203, TORONTO ON M5R 1V4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C1K9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Society for The Advancement of Education, Health, and General Welfare In Africa 123 Rexdale Blvd. Bldg B, Unit 3, Toronto, ON M9W 1P1 2013-03-22
Canadian Council for The Advancement of Education Inc. 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 2003-06-27
Society for The Advancement of Health & Education In Oromia 784 Craig Carrier Court, Mississauga, ON L5W 1A6 2019-11-29
The National Academy for The Advancement of Gifted Children 61 Binscarth, Toronto, ON M4W 1Y3 1986-12-24
The Canadian Society for The Advancement of Addiction Therapy 21 Gloucester Grove, Toronto, ON M6C 1Z8 2012-02-03
Canadian Lebanese Foundation for The Advancement of Education 1436 Rosebella Ave, Ottawa, ON K1T 1E6 2017-05-03
Canadian Society for Education Through Art 1674 Kisber Avenue, Victoria, BC V8P 2W6 1977-09-26
Societe Canadienne Pour L'etude De L'education 260 Dalhousie Street, Suite 204, Ottawa, ON K1N 7E4 1984-05-25
Societe Canadienne Des Specialistes En Education Sanitaire Station "d", P.o.box 2305, Ottawa, ON K1P 5W5 1969-06-18
Canadian Society for The Advancement of Project Management - Csapm 12623 17th Street S.w., Calgary, AB T2W 4B5 1996-04-23

Improve Information

Please provide details on CANADIAN SOCIETY FOR ADVANCEMENT OF GIFTED EDUCATION 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