L'ASSOCIATION DES PROGRAMMES GENERATION 2000

Address:
4950 Yonge Street, Suite 2300, North York, ON M2N 6K1

L'ASSOCIATION DES PROGRAMMES GENERATION 2000 is a business entity registered at Corporations Canada, with entity identifier is 2790793. The registration start date is January 28, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2790793
Business Number 137454732
Corporation Name L'ASSOCIATION DES PROGRAMMES GENERATION 2000
THE ASSOCIATION OF GENERATION 2000 PROGRAMMES
Registered Office Address 4950 Yonge Street
Suite 2300
North York
ON M2N 6K1
Incorporation Date 1992-01-28
Dissolution Date 2015-05-07
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 20

Directors

Director Name Director Address
ROBERT BARNARD 103 RIDGE DRIVE, TORONTO ON M4T 1V6, Canada
PAULA BISHOP 22 CRAIGHURST AVENUE, TORONTO ON M4R 1J8, Canada
KATHERINE HALPENNY 126 CHAPLIN CRESCENT, TORONTO ON M5P 1A8, Canada
JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-01-28 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-01-27 1992-01-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1992-01-28 current 4950 Yonge Street, Suite 2300, North York, ON M2N 6K1
Name 1992-01-28 current L'ASSOCIATION DES PROGRAMMES GENERATION 2000
Name 1992-01-28 current THE ASSOCIATION OF GENERATION 2000 PROGRAMMES
Status 2015-05-07 current Dissolved / Dissoute
Status 2014-12-08 2015-05-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-12-13 2014-12-08 Active / Actif
Status 2004-12-16 2013-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-01-28 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-07 Dissolution Section: 222
1992-01-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1993-04-27

Office Location

Address 4950 YONGE STREET
City NORTH YORK
Province ON
Postal Code M2N 6K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
165061 Canada Inc. 4950 Yonge Street, 20th Floor, North York, ON M2N 6K1 1988-11-16
The Original Steak House Ltd. 4950 Yonge Street, 23rd Floor, Toronto, ON M2N 6K1 1991-03-21
Avery Dennison Canada Inc. 4950 Yonge Street, 23rd Floor, North York, ON M2N 6K1
Willowland Investment Corporation 4950 Yonge Street, Suite 1800, North York, ON M2N 6K1
Les Systemes D'information Chodos Inc. 4950 Yonge Street, Suite 1800, North York, ON M2N 6K1
3210600 Canada Inc. 4950 Yonge Street, Suite 506, North York, ON M2N 6K1 1996-02-12
Kms Corporate Real Estate Services, Inc. 4950 Yonge Street, 20th Fl, North York, ON M2N 6K1 1997-03-24
3396878 Canada Inc. 4950 Yonge Street, 20th Floor, Toronto, ON M2N 6K1 1997-07-29
La Compagnie De Gestion Lumar Ltee 4950 Yonge Street, Suite A600, Toronto, ON M2N 6K1 1974-11-18
Pine Tree Mercury Sales Limited 4950 Yonge Street, 20th Floor, Toronto, ON M2N 6K1 1975-02-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Simon Worldwide (canada), Inc. 4950 Younge St, Suite 1800, North York, ON M2N 6K1 1996-01-04
Ytte Inc. Yonge S Treet, Suite 1800, Willowdale, ON M2N 6K1 1989-01-18
117377 Canada Inc. 4950 Yonge St, Suite 1800, North York, ON M2N 6K1 1982-10-04
W. J. R. Food Consultants Ltd. 4950 Yonge Street, 23rd Floor, North York, ON M2N 6K1 1976-07-15
Farovitch Family Holdings Ltd. 4950 Yonge Street, 8th Floor, Toronto (north York), ON M2N 6K1
Triumph Hotel Holdings Ltd. 4950 Yonge Street, Suite 2000, Toronto, ON M2N 6K1
New Bright (canada) Ltd. 4950 Yonge Street, Suite 1800, North York, ON M2N 6K1 1988-12-16
A.j.s.concrete Vibrators Inc. 4950 Yonge St, Suite 1800, North York, ON M2N 6K1 1989-03-21
Dominion Square Marketing Services Inc. 4950 Yonge Street, 23rd Floor, North York, ON M2N 6K1 1989-05-04
Ricochet Fashions (canada) Incorporated 4950 Yonge Street, Suite 1800, North York, ON M2N 6K1 1989-11-23
Find all corporations in postal code M2N6K1

Corporation Directors

Name Address
ROBERT BARNARD 103 RIDGE DRIVE, TORONTO ON M4T 1V6, Canada
PAULA BISHOP 22 CRAIGHURST AVENUE, TORONTO ON M4R 1J8, Canada
KATHERINE HALPENNY 126 CHAPLIN CRESCENT, TORONTO ON M5P 1A8, Canada
JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada

Entities with the same directors

Name Director Name Director Address
BRASSRING CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
FASSON CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
DENNISON MANUFACTURING CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
AVERY ADHESIVE LABEL CORP. (CANADA) LTD. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
AVERY DENNISON CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
IMAGINATION (CANADA) LTD. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
159540 CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
FASSON CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
164507 CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
164508 CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2N6K1

Similar businesses

Corporation Name Office Address Incorporation
Carrying Holocaust Testimony From Generation To Generation 96 Bidewell Avenue, Toronto, ON M3H 1J9 2019-12-24
L'association Canadienne Des Programmes De Stages 350 Victoria St., Rm. Kh5-151, Toronto, ON M5B 2K3 1992-01-16
Association of Canadian Occupational Therapy University Programs 2-555 Hall Avenue East, Renfrew, ON K7V 4M7 2011-03-01
L'association Internationale Des Programmes D'echange Culturel Inc. 3901 Jean-talon West, Suite 214, Montreal, QC H3R 2G4 1978-10-23
Canadian Cultural Programmes L.a.e. Inc. 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P9 1981-08-04
Association of Canadian University Planning Programs 5047-100 St. George Street, University of Toronto, Toronto, ON M5S 3G3 1979-07-11
Programmes Educationnels Internationaux La Jolla Inc. 630 Dorchester Boul West, Suite 700, Montreal, QC H3B 4H7 1988-11-16
International Association for Educational and Work Exchange Programmes 45 Charles St. East, Suite 100, Toronto, ON M4Y 1S2 1991-05-09
Jemco Services & Programmes Inc. 5621 Randall Avenue, Cote St-luc, QC H4V 2W3 1999-06-08
Association of New Generation Chinese Canadians 185 - 5489 Byrne Road, Burnaby, BC V5J 3J1 2016-03-17

Improve Information

Please provide details on L'ASSOCIATION DES PROGRAMMES GENERATION 2000 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