CANADIAN CONSORTIUM ON ASIA PACIFIC SECURITY

Address:
4700 Keele Street, Suite 375, North York, ON M3J 1P3

CANADIAN CONSORTIUM ON ASIA PACIFIC SECURITY is a business entity registered at Corporations Canada, with entity identifier is 3127753. The registration start date is March 13, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3127753
Business Number 896221777
Corporation Name CANADIAN CONSORTIUM ON ASIA PACIFIC SECURITY
Registered Office Address 4700 Keele Street
Suite 375
North York
ON M3J 1P3
Incorporation Date 1995-03-13
Dissolution Date 2015-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 11

Directors

Director Name Director Address
ZACHARY DEVEREAUX 111 RAGLAN AVE, APT. #2002, TORONTO ON M6C 2K9, Canada
JACOB KOVALIO 1125 COLONEL BY DRIVE, OTTAWA ON K1S 5B6, Canada
WENRAN JIANG 10-28 TORY BUILDING, EDMONTON AB T6G 2H4, Canada
TSUYOSHI KAWASAKI 8888 UNIVERSITY DRIVE, BURNABY BC V5A 1S6, Canada
ANDRE LALIBERTE SUCCURSALE CENTRE-VILLE, CP 8888, MONTREAL QC H3C 3P8, Canada
DAVID HARRIES -, STN. FORCES BOX 17000, KINGSTON ON K7K 7B4, Canada
KERRY NANKIVELL -, STN. FORCES BOX 17000, VICTORIA BC V9A 7N2, Canada
RONALD KEITH 2500 UNIVERSITY DRIVE N.W., CALGARY AB T2N 1N4, Canada
RYERSON CHRISTIE 353 YORK LANES, 4700 KEELE STEET, TORONTO ON M3J 1P3, Canada
PHILIPPE BOURBEAU 1866 MAIN HALL, BUCHANAN C472, VANCOUVER BC V6T 1Z1, Canada
PIERRE LIZEE BROCK UNIVERSITY, ST-CATHERINES ON L2S 3A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-03-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-03-12 1995-03-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2005-03-31 current 4700 Keele Street, Suite 375, North York, ON M3J 1P3
Address 1995-03-13 2005-03-31 4700 Keele Street, Suite 375, North York, ON M3J 1P3
Name 1995-03-13 current CANADIAN CONSORTIUM ON ASIA PACIFIC SECURITY
Status 2015-06-20 current Dissolved / Dissoute
Status 2015-01-21 2015-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-01-28 2015-01-21 Active / Actif
Status 2004-12-16 2005-01-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-03-13 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-06-20 Dissolution Section: 222
1995-03-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2006-12-03
2007 2006-12-03
2006 2005-12-04

Office Location

Address 4700 KEELE STREET
City NORTH YORK
Province ON
Postal Code M3J 1P3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
L'institut Roeher Institute 4700 Keele Street, North York, ON M3J 1P3 1997-04-01
Warren Rill Catering Ltd. 4700 Keele Street, Suite 204, Downsview, ON 1977-11-29
Intercom Ontario 4700 Keele Street, Suite 230, Toronto, ON M3J 1P3 1994-12-22
Institut Canadien De La Recherche En Chimie Atmospherique 4700 Keele Street, Room 6 York Univ., North York, ON M3J 1P3 1988-04-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Our Greenway Conservancy Kaneff Tower Keele Campus, 4700 Keele Street, 7th Floor, Toronto, ON M3J 1P3 2020-04-06
Making The Shift Inc. 4700 Keele Street, 1050 Kaneff Tower, Toronto, ON M3J 1P3 2019-02-27
Beston International Education Group Canada Inc. 3048 Technology Enhanced Learning Bldg, 4700 Keele Street, Toronto, ON M3J 1P3 2019-01-18
Public Access 303 Goldfard Centre for The Fine Arts, 4700 Keele Street, Toronto, ON M3J 1P3 2018-09-11
Canadian Association for Theatre Research Room 318, 4700 Keele Street, Toronto, ON M3J 1P3 2018-06-08
Lusophone Studies Association 238 Mclaughlin College, York University, 4700 Keele St., Toronto, ON M3J 1P3 2017-07-31
Odyssey3d Inc. 11 Arboretum Lane, Toronto, ON M3J 1P3 2017-03-21
Intellycs Inc. 11 Arboretum Ln, Toronto, ON M3J 1P3 2016-12-28
Canadian Injury Prevention Trainee Network 337 Bethune College, 4700 Keele St., Toronto, ON M3J 1P3 2016-12-21
Ocularai Inc. Innovation York, 4700 Keele Street, 5th Floor, Toronto, ON M3J 1P3 2016-02-23
Find all corporations in postal code M3J 1P3

Corporation Directors

Name Address
ZACHARY DEVEREAUX 111 RAGLAN AVE, APT. #2002, TORONTO ON M6C 2K9, Canada
JACOB KOVALIO 1125 COLONEL BY DRIVE, OTTAWA ON K1S 5B6, Canada
WENRAN JIANG 10-28 TORY BUILDING, EDMONTON AB T6G 2H4, Canada
TSUYOSHI KAWASAKI 8888 UNIVERSITY DRIVE, BURNABY BC V5A 1S6, Canada
ANDRE LALIBERTE SUCCURSALE CENTRE-VILLE, CP 8888, MONTREAL QC H3C 3P8, Canada
DAVID HARRIES -, STN. FORCES BOX 17000, KINGSTON ON K7K 7B4, Canada
KERRY NANKIVELL -, STN. FORCES BOX 17000, VICTORIA BC V9A 7N2, Canada
RONALD KEITH 2500 UNIVERSITY DRIVE N.W., CALGARY AB T2N 1N4, Canada
RYERSON CHRISTIE 353 YORK LANES, 4700 KEELE STEET, TORONTO ON M3J 1P3, Canada
PHILIPPE BOURBEAU 1866 MAIN HALL, BUCHANAN C472, VANCOUVER BC V6T 1Z1, Canada
PIERRE LIZEE BROCK UNIVERSITY, ST-CATHERINES ON L2S 3A1, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ASIAN STUDIES ASSOCIATION (CASA) ANDRE LALIBERTE 47 AVENUE PUTMAN, OTTAWA ON K1M 1Z1, Canada
SOCIÉTÉ POUR LE DÉVELOPPEMENT DU MUSÉE DES ARTS D U SPECTACLE VIVANT ANDRE LALIBERTE 7780 HENRI-JULIEN, MONTREAL QC H2R 2B7, Canada
95420 CANADA LIMITEE ANDRE LALIBERTE 175 RUE PROVENCE, LAVAL QC H7K 1G9, Canada
134359 CANADA INC. ANDRE LALIBERTE 175 CLOVERDALE, DORVAL QC H9S 3J1, Canada
LES ENTREPRISES PAYSAGISTES A.L.S. INC. ANDRE LALIBERTE 1925 24IEME RUE, QUEBEC QC G1J 1P1, Canada
LES GESTIONS VANIC INC. ANDRE LALIBERTE 70 52E AVE, LACHINE QC , Canada
HYDRO JACAN INC. ANDRE LALIBERTE 28 RUE RODRIGUE, CHATEAUGUAY QC J6K 1A5, Canada
SOLENEC LTEE ANDRE LALIBERTE 3152, DE GALLAIS, STE-FOY QC , Canada
INSTITUT PROTEUS CANADA DAVID HARRIES 1200 CYPRUS ROAD, KINGSTON ON K7K 7K4, Canada
DERMACYTE PHARMACEUTICALS LTD. DAVID HARRIES 39 EASTBOURNE AVENUE, BEACONSFIELD QC H9W 5G8, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M3J 1P3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Inbound Tourism Association (asia Pacific) 500 - 221 West Esplanade, North Vancouver, BC V7M 3J3 1997-04-02
Security Pacific Finance Internationale Limitee Royal Bank Plaza, Suite 3050 South Tower, Toronto, ON M5J 2J1
Consortium Canadien Pour La Tnl Inc. 350 Palladium Drive, Suite 208, Kanata, ON K2V 1A8 1997-06-24
Canadian Photonics Consortium 100-80 Aberdeen Street, Ottawa, ON K1S 5R5 1992-06-18
Le Consortium Industriel Canadien Cic Inc. 127 Drummond, Br0mont, QC J2L 2C1 1986-09-12
Canadian Rheumatology Research Consortium 60 Murray St., Room 2-006, Box 4, Toronto, ON M5T 3L9 2002-12-23
Canadian Stroke Consortium 1131 A Leslie Street, Suite 205, Toronto, ON M3C 3L8 1996-09-17
Consortium Canadien Des Ecoles De Gestion Carleton University, Ottawa, ON K1S 5B6 1990-11-23
Consortium De Gestion De La Numerotation Canadienne Inc. Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7 1998-06-05
The Canadian Virtual College Consortium 2055 Notre Dame Ave., Cm30, Winnipeg, MB R3H 0J9 2004-08-26

Improve Information

Please provide details on CANADIAN CONSORTIUM ON ASIA PACIFIC SECURITY 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