GROUPE DE GESTION DES CONFLITS CMG CANADA

Address:
36 Taunton Road, Toronto, ON M4S 2P1

GROUPE DE GESTION DES CONFLITS CMG CANADA is a business entity registered at Corporations Canada, with entity identifier is 3110885. The registration start date is January 24, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3110885
Corporation Name GROUPE DE GESTION DES CONFLITS CMG CANADA
CONFLICT MANAGEMENT GROUP CMG CANADA
Registered Office Address 36 Taunton Road
Toronto
ON M4S 2P1
Incorporation Date 1995-01-24
Dissolution Date 2006-07-03
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
JOE STANFORD 58 AMBERWOOD CRESCENT, NEPEAN ON K2E 7C3, Canada
MICHAEL HAGER 9 WATERHOUSE STREET, CAMBRIDGE MA 02138, United States
PETER HIDDEMA 1552 BAYVIEW AVENUE, SUITE 202, TORONTO ON M4G 3B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-01-24 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-01-23 1995-01-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-04-09 current 36 Taunton Road, Toronto, ON M4S 2P1
Address 2001-03-31 2002-04-09 36 Taunton Road, Toronto, ON M4S 2P1
Address 1995-01-24 2001-03-31 105 Tilman Circle, Markham, ON L3P 5B4
Name 1995-01-24 current GROUPE DE GESTION DES CONFLITS CMG CANADA
Name 1995-01-24 current CONFLICT MANAGEMENT GROUP CMG CANADA
Status 2006-07-03 current Dissolved / Dissoute
Status 1995-01-24 2006-07-03 Active / Actif

Activities

Date Activity Details
2006-07-03 Dissolution Section: Part II of CCA / Partie II de la LCC
1995-01-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-01-21
2003 2003-02-03
2002 2002-02-01

Office Location

Address 36 TAUNTON ROAD
City TORONTO
Province ON
Postal Code M4S 2P1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hyp Solutions Inc. 28 Taunton Road, Toronto, ON M4S 2P1 2014-04-14
Four Elements Venture Corporation 16 Taunton Road, Toronto, ON M4S 2P1 2008-03-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Terra Planet Inc. 65 Lillian Street, Unit 206, Toronto, ON M4S 0A1 2018-04-03
10483524 Canada Inc. 603-65 Lillian Street, Toronto, ON M4S 0A1 2017-11-06
Sylvari Consulting Inc. 106-65 Lillian St., Toronto, ON M4S 0A1 2015-12-16
Blacklist Club Inc. 65 Lillian Street Apt 817, Toronto, ON M4S 0A1 2015-06-03
8401497 Canada Inc. 65 Lillian St., Apt. 416, Toronto, ON M4S 0A1 2013-01-09
10066249 Canada Limited 65 Lillian St., Suite 1006, Toronto, ON M4S 0A1 2017-01-18
11943618 Canada Inc. 65 Lillian Street, Apt 616, Toronto, ON M4S 0A1 2020-03-05
12465043 Canada Inc. 83 Redpath Ave. Unit 509, Toronto, ON M4S 0A2 2020-11-02
Spank Associated Sports Inc. 83 Redpath Ave, Suite 1711, Toronto, ON M4S 0A2 2019-07-31
11466160 Canada Inc. 1604- 83 Redpath Avenue, Toronto, ON M4S 0A2 2019-06-14
Find all corporations in postal code M4S

Corporation Directors

Name Address
JOE STANFORD 58 AMBERWOOD CRESCENT, NEPEAN ON K2E 7C3, Canada
MICHAEL HAGER 9 WATERHOUSE STREET, CAMBRIDGE MA 02138, United States
PETER HIDDEMA 1552 BAYVIEW AVENUE, SUITE 202, TORONTO ON M4G 3B6, Canada

Entities with the same directors

Name Director Name Director Address
TUNGSTEN INVESTMENTS INC. PETER HIDDEMA 240 BROADWAY AVENUE, UNIT 5, TORONTO ON M4P 1V9, Canada
4154711 CANADA INC. PETER HIDDEMA 5-240 BROADWAY AVENUE, TORONTO ON M4P 1V9, Canada
Common-Outlook Consulting Inc. PETER HIDDEMA 143 BETTY ANNE DRIVE, TORONTO ON M2M 1X3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4S 2P1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Collaborative for Engagement and Conflict Management Inc. 138 Flora Street, Ottawa, ON K1R 5R5 2020-07-27
Canadian-african Initiative for Peace and Conflict Management 10 Church Street (p.o. Box 730), Chesterville, ON K0C 1H0 2011-12-15
Organisme Mondial D'aide Aux Victimes De Conflits Armes 22 Frederick Street, Kitchener, ON N2H 6M6 1998-09-16
Conflict Resolution Network Canada Inc. 298 Frederick Street, Kitchener, ON N2H 2N5 1988-12-21
Private Hearing Ltd., Counsellors In Conflict and Litigation 1445, Rue Stanley, Bureau 1501, Montreal, QC H3A 3T1 1995-07-26
Canadian Institute for Conflict Resolution 223 Main Street, Ottawa, ON K1S 1C4 1988-02-17
Peace and Conflict Studies Association of Canada C/o Department of Global Studies, Wilfrid Laurier University, Waterloo, ON N2L 3C5 2016-03-14
Fx Management Group Inc. 259 Rue Hertel, Rosemere, QC J7A 2H9 2005-04-26
Groupe De Gestion Hlp Inc. 2345 Rue Michelin, Bureau 200, Laval, QC H7L 5B9 2009-07-03
Jc Asset Management Group (canada) Inc. 1010 Rue Sherbrooke O, Suite 2401, Montréal, QC H3A 2R7 2015-04-07

Improve Information

Please provide details on GROUPE DE GESTION DES CONFLITS CMG CANADA 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