CSBA ENTREPRENEURIAL DEVELOPMENT INC.

Address:
175 Bloor St. E., North Tower, Suite 716, Toronto, ON M4W 3R8

CSBA ENTREPRENEURIAL DEVELOPMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 2794462. The registration start date is January 18, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2794462
Business Number 131979882
Corporation Name CSBA ENTREPRENEURIAL DEVELOPMENT INC.
Registered Office Address 175 Bloor St. E., North Tower
Suite 716
Toronto
ON M4W 3R8
Incorporation Date 1992-01-18
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
STEPHEN MOORE 2086 OAKMEAD BOULEVARD, OAKVILLE ON L6H 3C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-01-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-01-17 1992-01-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-01-18 current 175 Bloor St. E., North Tower, Suite 716, Toronto, ON M4W 3R8
Name 1992-01-18 current CSBA ENTREPRENEURIAL DEVELOPMENT INC.
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-05-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-01-18 1994-05-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1992-01-18 Incorporation / Constitution en société

Office Location

Address 175 BLOOR ST. E., NORTH TOWER
City TORONTO
Province ON
Postal Code M4W 3R8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Services De Sante Centracare Ltee 175 Bloor St East, Suite 601, Toronto, ON M4W 3R8 1969-10-17
Les Residences Parc Central Ltee 175 Bloor St E, Suite 601 South Tw, Toronto, ON M4W 3R8
Bratch Revue.ca Inc. 175 Bloor St E, Fifth Fl North Tw, Toronto, ON M4W 3R8 1997-08-11
Gatewave Technologies Inc. 175 Bloor St E, 5th Floor North Tw, Toronto, ON M4W 3R8 1998-01-30
Constellation Resources Ltd. 175 Bloor St East, Suite 716 North Twr, Toronto, ON M4W 3R8 1993-09-20
China Gold Development Ltd. 175 Bloor St East, Suite 716 North Twr, Toronto, ON M4W 3R8 1993-12-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wgcc Women General Counsel Canada Network 350 Bloor St East, 6th Floor, Toronto, ON M4W 0A1 2016-12-21
Twin Properties Limited 50 Yorkville Avenue, Suite 3504, Toronto, ON M4W 0A3 2020-09-10
Croploop Inc. 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A3 2020-02-24
10358568 Canada Inc. 3203-50 Yorkville Ave, Toronto, ON M4W 0A3 2017-08-09
Beenthere Inc. 3404-50 Yorkville Avenue, Toronto, ON M4W 0A3 2017-05-11
8719551 Canada Inc. 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A3 2013-12-08
Canadian Mesothelioma Foundation 4302-50 Yorkville Avenue, Toronto, ON M4W 0A3 2007-06-25
The Holger and Claudette Kluge Family Foundation 50 Yorkville Avenue, Sjuite 4101, Toronto, ON M4W 0A3 2003-11-13
Archivesltd Ltd. 1275 Bay Street, Toronto, ON M4W 0A4 2014-04-08
12407302 Canada Inc. 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 2020-10-09
Find all corporations in postal code M4W

Corporation Directors

Name Address
STEPHEN MOORE 2086 OAKMEAD BOULEVARD, OAKVILLE ON L6H 3C2, Canada

Entities with the same directors

Name Director Name Director Address
THE LESSING FOUNDATION STEPHEN MOORE 138 ALEXANDRIA BLVD., TORONTO ON M4R 1M2, Canada
CAP INVESTMENT MANAGEMENT INC. STEPHEN MOORE 138 ALEXANDRA BOULEVARD, TORONTO ON M4R 1M2, Canada
Presidia Security Consulting Incorporated STEPHEN MOORE 1650 NEPTUNE WAY, ORLEANS ON K4A 4L4, Canada
71 Capital Corp. STEPHEN MOORE 138 ALEXANDRA BLVD., TORONTO ON M4R 1M2, Canada
Canadian Plastics Sector Council STEPHEN MOORE 4028 101 STREET, EDMONTON AB T6E 0A5, Canada
Thistletown Collegiate Alumni Association STEPHEN MOORE 26 PLOVER PLACE, BRAMPTON ON L6W 4C5, Canada
7906382 Canada Incorporated Stephen Moore 1650 Neptune Way, Ottawa ON K4A 4L4, Canada
CANADIAN FARM ANIMAL GENETIC RESOURCES FOUNDATION · FONDATION CANADIENNE DES RESSOURCES GENETIQUES DES ANIMAUX DE FERME STEPHEN MOORE DEPT OF AGRICULTURAL FOOD & NUTRITIONAL, UNIVERSITY OF ALBERTA, EDMONTON AB T6G 2P5, Canada
LES ENTREPRISES STEPHEN MOORE INC. STEPHEN MOORE 133 SHERATON, CHATEAUGUAY QC J6K 2E6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W3R8

Similar businesses

Corporation Name Office Address Incorporation
Développement Entrepreneurial Et Formation Intern Ationale (defi) Inc. 133 Grand Voile, St-augustin, QC G3A 2M7 1991-04-05
Dynamic Entrepreneurial Development Inc. 22 Clover Street, Markham, ON L6E 1L6 2009-03-18
Canadian Centre for Entrepreneurial Development 420 Sherwood Blvd. Nw, Apt 217, Calgary, AB T3R 1V1 2020-07-01
Enablis Entrepreneurial Network 460, Rue Mcgill, Bureau 500, Montreal, QC H2Y 2H2 2002-10-30
Northeden Entrepreneurial Inc. 605 Atwater Ave, Montreal, QC H3J 2T8 2018-06-26
Agua Entrepreneurial Solutions Inc. 630 8th Ave Sw – Suite 600, Calgary, AB T2P 1G6 2009-09-01
Guardians of Entrepreneurial Spirit Inc. 12 Thirty Third Street, Toronto, ON M8W 3G8 2012-06-07
Good Sheppard Entrepreneurial House Incorporated Box 474, Toronto, ON M5S 2S9 2003-12-31
Entrepreneurial Mindset Inc. 1138 Beachcomber Road, Mississauga, ON L5G 0B5 2018-03-05
Entrepreneurial Leadership Canada 117 Mcmahon Drive, Toronto, ON M2K 0E4 2019-09-04

Improve Information

Please provide details on CSBA ENTREPRENEURIAL DEVELOPMENT INC. 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