THE DAYLIGHT CENTRE A CENTRE FOR PROVIDING RESOURCES TO REMEDIATE AND PREVENT CONCEPTUAL CONFUSION

Address:
2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5

THE DAYLIGHT CENTRE A CENTRE FOR PROVIDING RESOURCES TO REMEDIATE AND PREVENT CONCEPTUAL CONFUSION is a business entity registered at Corporations Canada, with entity identifier is 2635283. The registration start date is August 14, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2635283
Business Number 891559767
Corporation Name THE DAYLIGHT CENTRE A CENTRE FOR PROVIDING RESOURCES TO REMEDIATE AND PREVENT CONCEPTUAL CONFUSION
Registered Office Address 2 First Canadian Place
Suite 1600
Toronto
ON M5X 1J5
Incorporation Date 1990-08-14
Dissolution Date 2015-04-18
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 6

Directors

Director Name Director Address
R DAVID FAUCETT 105-757 VICTORIA PK AVE, TORONTO ON M4C 5N8, Canada
JOHN HURLBURT 18 BRUCEDALE CRES, WILLOWDALE ON M2K 2C7, Canada
STANLEY LOREE 262 MURRAY ST, BRAMPTON ON L6X 3T4, Canada
DENNIS BRUCE 123 GLENCAIRN, TORONTO ON M4R 1N1, Canada
FELICITY HARRISON 45 HUNTINDALE BLVD, TORONTO ON M1W 1T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-08-14 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1990-08-13 1990-08-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1990-08-14 current 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5
Name 1990-08-14 current THE DAYLIGHT CENTRE A CENTRE FOR PROVIDING RESOURCES TO REMEDIATE AND PREVENT CONCEPTUAL CONFUSION
Status 2015-04-18 current Dissolved / Dissoute
Status 2014-11-19 2015-04-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-19 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-08-14 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-18 Dissolution Section: 222
1990-08-14 Incorporation / Constitution en société

Office Location

Address 2 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Abitibi-price Inc. 2 First Canadian Place, Suite 1300 Box 39, Toronto, ON M5X 1A9 1914-02-09
I.p. Sharp Associes Limitee 2 First Canadian Place, Suite 1900 Box 418, Toronto, ON M5X 1E3 1964-12-16
Selachii Carburator Limited 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 1977-01-24
The Allen Group Equipment Limited 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 1972-07-24
Canadian Roof Tiles Manufacturers Association 2 First Canadian Place, Suite 2400, Toronto, ON M5X 1A4 1988-07-29
163531 Canada Inc. 2 First Canadian Place, Suite 3400 P.o. Box 420, Toronto, ON M5X 1J3 1988-08-17
163532 Canada Inc. 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 1988-08-17
163533 Canada Inc. 2 First Canadian Place, Suite 3400 Box 3400, Toronto, ON M5X 1J3 1988-08-17
163534 Canada Inc. 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 1988-08-17
General Accident Holdings (canada) Limited 2 First Canadian Place, Suite 2600, Toronto, ON M5X 1J1 1992-10-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Imagico Entertainment Inc. 130 King St.west, Suite 1600, Toronto, ON M5X 1J5 1998-04-22
Impra Canada, Inc. 130 King St. West, Suite 1600, Toronto, ON M5X 1J5 1994-06-23
T3lpco-1 Investment Inc. Suite 1600 Exchange Tw, Toronto, ON M5X 1J5 1992-05-13
Seltech Broadcast Systems Limited 1600 2 First Canadian Place, Toronto, ON M5X 1J5 1990-02-01
Tragar International Cosmetic Supply Services Ltd. Suite 700 Box 480, Toronto, ON M5X 1J5 1982-02-22
T3lpco-2 Investment Inc. Suite 1600 Exchange Tw, Toronto, ON M5X 1J5 1992-05-13
Danisco Cultor Canada Ltd. 2 First Canadian Place, Suite 1600 P.o. Box 480, Toronto, ON M5X 1J5 1996-01-18
Maitreya Export Group Inc. 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 1996-02-19
55555 Inc. 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1998-11-09
Toronto Globetrotters Travel Ltd. 2 First Canadian Place, Suite 2360, Toronto, ON M5X 1J5 1974-08-28
Find all corporations in postal code M5X1J5

Corporation Directors

Name Address
R DAVID FAUCETT 105-757 VICTORIA PK AVE, TORONTO ON M4C 5N8, Canada
JOHN HURLBURT 18 BRUCEDALE CRES, WILLOWDALE ON M2K 2C7, Canada
STANLEY LOREE 262 MURRAY ST, BRAMPTON ON L6X 3T4, Canada
DENNIS BRUCE 123 GLENCAIRN, TORONTO ON M4R 1N1, Canada
FELICITY HARRISON 45 HUNTINDALE BLVD, TORONTO ON M1W 1T2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1J5
Category media
Category + City media + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Centre Itrc - Formation Et Ressources Interculturelles Inc. 116 Promenade Du Portage, Hull, QC J8X 2K1 1993-07-09
Gestalex - Human Resources Management Centre Inc. C P 107, Wendover, ON K0A 3K0 1988-10-13
Permel Dynamic Resources Centre Ltd. 2075 Rue University, Suite 1212, Montreal, QC H3A 2L1 1985-02-08
Centre International De Ressources Juridiques 3785 Old Orchard, Montreal, QC H4A 3A9 1999-04-07
Alliance of Students Providing Interprofessional Resources and Education (aspire) 2106 500 Ridout St N, London, ON N6A 0A2 2020-07-21
Daylight Organic Foods Inc. Ss-20 Ch. Bates, Outremont, QC H2V 1A8 2004-04-22
Centre for The Financial Services Ombudsnetwork 1 Queen Street East, Suite 1600 Box 20, Td Centre, Toronto, ON M5C 2X9 2002-07-05
Prevent-tech Consultants Inc. 4480 Cote De Liesse Rd, Suite 110, Mount Royal, QC H4N 2R1 1992-08-25
Pacalta Resources Ltd. 4400, 500 Centre Street S.e., Calgary, AB T2G 1A6
Canadian Centre for Mental Health and Sport House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 2018-05-29

Improve Information

Please provide details on THE DAYLIGHT CENTRE A CENTRE FOR PROVIDING RESOURCES TO REMEDIATE AND PREVENT CONCEPTUAL CONFUSION 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