THE CANADIAN JUSTICE REFORM INSTITUTE

Address:
1 Devonshire Place, Apt. 314, Toronto, ON M5S 2C8

THE CANADIAN JUSTICE REFORM INSTITUTE is a business entity registered at Corporations Canada, with entity identifier is 3011771. The registration start date is March 1, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3011771
Corporation Name THE CANADIAN JUSTICE REFORM INSTITUTE
Registered Office Address 1 Devonshire Place
Apt. 314
Toronto
ON M5S 2C8
Incorporation Date 1994-03-01
Dissolution Date 2015-04-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
NIK PAPAIOANNOU 3 DEVONSHIRE PLACE, APT. 102, TORONTO ON M5S 2C8, Canada
MARK O'HARA 115 BURBANK COURT, ORANGEVILLE ON L9W 3H7, Canada
ROBERT GEURTS 1 DEVONSHIRE PLACE, APT. 314, TORONTO ON M5S 2C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-03-01 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-02-28 1994-03-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1994-03-01 current 1 Devonshire Place, Apt. 314, Toronto, ON M5S 2C8
Name 1994-03-01 current THE CANADIAN JUSTICE REFORM INSTITUTE
Status 2015-04-20 current Dissolved / Dissoute
Status 2014-11-21 2015-04-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-21 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-03-01 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-20 Dissolution Section: 222
1994-03-01 Incorporation / Constitution en société

Office Location

Address 1 DEVONSHIRE PLACE
City TORONTO
Province ON
Postal Code M5S 2C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Toronto Cuisine Publishing Inc. 3 Devonshire Place, Suite E103, Toronto, ON M5S 2C8 1983-09-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ontario College of Teachers Foundation 101 Bloor Street West, Toronto, ON M5S 0A1 2003-02-21
University of Toronto Community Radio Inc. 89.5 Tower Raod, Toronto, ON M5S 0A2 1986-09-11
Al-umeed Rehabilitation Association (aura) Canada 1086 Bay Street, Toronto, ON M5S 0A3 2019-10-07
K.c. Lifestyling Inc. 59 St. Mary Street, Toronto, ON M5S 0A4 2018-04-27
Len Health Sciences Ltd. 63 St. Mary Street, Th-7, Unit 4, Toronto, ON M5S 0A4
Dingdingdang Inc. 906-1080 Bay Street, Toronto, ON M5S 0A5 2020-11-11
Unity Star Ltd. Unit 707, 1080 Bay Street, Toronto, ON M5S 0A5 2020-09-28
Long Come Way Limited 3304-1080 Bay Street, Toronto, ON M5S 0A5 2020-07-09
Talentmall Ltd. 1609-1080 Bay Street, Toronto, ON M5S 0A5 2020-05-27
12023512 Canada Inc. 2503, 1080 Bay Street, Toronto, ON M5S 0A5 2020-04-26
Find all corporations in postal code M5S

Corporation Directors

Name Address
NIK PAPAIOANNOU 3 DEVONSHIRE PLACE, APT. 102, TORONTO ON M5S 2C8, Canada
MARK O'HARA 115 BURBANK COURT, ORANGEVILLE ON L9W 3H7, Canada
ROBERT GEURTS 1 DEVONSHIRE PLACE, APT. 314, TORONTO ON M5S 2C8, Canada

Entities with the same directors

Name Director Name Director Address
Recovery Enforcement Inc. MARK O'HARA 19500 - 56TH AVENUE, SURREY BC V3S 6K4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S2C8

Similar businesses

Corporation Name Office Address Incorporation
Institut Canadien D'administration De La Justice 5950 Chemin De La Côte-des-neiges, 450, Montréal, QC H3S 1Z6 1974-06-21
Canadian Institute for Legal Reform Ltd. 210-2695 Granville Street, Vancouver, BC V6H 3H4 2019-09-14
Canadian Institute for Democratic Reform Cidr 1980 Rue Sherbrooke Ouest, Bureau 425, Montreal, QC H3H 1E8 2002-11-06
Justice - Human Rights and Social Justice International 17 Yarmouth Gardens, Toronto, ON M6G 1W3 2000-02-04
Canadian Journal of Law and Justice 2447 John Campbell, Lasalle, QC H8N 1C5 2018-08-01
RÉseau Canadien Pour La Justice Fiscale 2004 Boul. St-laurent, App. 203, Montreal, QC H2X 2T2 2007-06-01
Canadian Restorative Justice Consortium 1828 Richland Drive, Williams Lake, BC V2G 5E3 2012-11-16
Canadian Centre for International Justice (ccij) 312 Laurier Ave East, Ottawa, ON K1N 1H9 2002-07-26
Fondation Du Centre Canadien Pour Le Droit Et La Justice 5 Laval Street, Hull, QC J8X 3G6 1993-08-24
Canadian Criminal Justice Association 320 Parkdale Avenue, Suite 101, Ottawa, ON K1Y 4X9 1977-06-13

Improve Information

Please provide details on THE CANADIAN JUSTICE REFORM INSTITUTE 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