KDC MANAGED TRAINING PROCESSES LTD.

Address:
81 Redwood Avenue, Toronto, ON M4L 2S5

KDC MANAGED TRAINING PROCESSES LTD. is a business entity registered at Corporations Canada, with entity identifier is 3227944. The registration start date is February 13, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3227944
Business Number 892659541
Corporation Name KDC MANAGED TRAINING PROCESSES LTD.
Registered Office Address 81 Redwood Avenue
Toronto
ON M4L 2S5
Incorporation Date 1996-02-13
Dissolution Date 2012-12-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KINGSLEY DANIEL COLE 81 REDWOOD AVENUE, TORONTO ON M4L 2S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-02-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-02-12 1996-02-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-12-18 current 81 Redwood Avenue, Toronto, ON M4L 2S5
Address 2009-12-16 2009-12-18 2 Merkley Street, Morrisburg, ON K0C 1X0
Address 1996-02-13 2009-12-16 2 Merkley Street, Morrisburg, ON K0C 1X0
Name 2009-12-16 current KDC MANAGED TRAINING PROCESSES LTD.
Name 1996-02-13 2009-12-16 KDC MANAGED TRAINING PROCESSES LTD.
Status 2012-12-11 current Dissolved / Dissoute
Status 2012-07-14 2012-12-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-12-16 2012-07-14 Active / Actif
Status 2004-07-12 2009-12-16 Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-08 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-02-13 1999-06-08 Active / Actif

Activities

Date Activity Details
2012-12-11 Dissolution Section: 212
2009-12-16 Revival / Reconstitution
2004-07-12 Dissolution Section: 212
1996-02-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 81 REDWOOD AVENUE
City TORONTO
Province ON
Postal Code M4L 2S5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11290673 Canada Corporation 31 Redwood Ave, Toronto, ON M4L 2S5 2019-03-09
8820015 Canada Inc. 97 Redwood Avenue, Toronto, ON M4L 2S5 2014-03-16
Tactile Audio Displays Inc. 7 Redwood Ave, Toronto, ON M4L 2S5 2010-03-22
Kilawok Communications Incorporated 61 Redwood Avenue, Toronto, ON M4L 2S5 2002-03-11
Senselab Systems Incorporated 7 Redwood Ave, Toronto, ON M4L 2S5 2012-01-23
11290746 Canada Corporation 31 Redwood Ave, Toronto, ON M4L 2S5 2019-03-09
Blush & Dove Inc. 31 Redwood Ave, Toronto, ON M4L 2S5 2020-05-22
12310457 Canada Inc. 31 Redwood Ave, Toronto, ON M4L 2S5 2020-09-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wellinghall Consulting Incorporated 11 Tompkins Mews, Toronto, ON M4L 0A1 2016-12-06
Guidanti Inc. 218-66 Kippendavie Ave, Toronto, ON M4L 0A4 2018-03-28
10278777 Canada Limited 315-66 Kippendavie Avenue, Toronto, ON M4L 0A4 2017-06-13
Mcs 33 Corp. 66 Kippendavie Avenue, Suite 216, Toronto, ON M4L 0A4 2017-05-07
You Sell Cars Inc. 66 Kippendavie Avenue, Suite 102, Toronto, ON M4L 0A4 2019-10-04
9422374 Canada Inc. 5 Vince Ave, Toronto, ON M4L 0A6 2015-08-28
Reidmount Discovery Inc. 13 Vince Avenue, Toronto, ON M4L 0A6 2015-04-20
Hero Capital Inc. 32 Vince Ave, Toronto, ON M4L 0A6 2007-09-26
Hero Mortgage Services Inc. 32 Vince Ave, Toronto, ON M4L 0A6 2008-01-14
10654027 Canada Inc. 32 Vince Ave, Toronto, ON M4L 0A6 2018-02-27
Find all corporations in postal code M4L

Corporation Directors

Name Address
KINGSLEY DANIEL COLE 81 REDWOOD AVENUE, TORONTO ON M4L 2S5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4L 2S5

Similar businesses

Corporation Name Office Address Incorporation
Tuc Managed It Solutions Ltd. 1 Hines Road, Suite 301, Ottawa, ON K2K 3C7
Tricycle Managed Futures Corp. 2300, Yonge Street, P. O. 2358, Suite 805, Toronto, ON M4P 1E4
Beutel Goodman Managed Funds Inc. 20 Eglinton Avenue West, Suite 2000, Toronto, ON M4R 1K8
Fully Managed Technology Inc. 800 - 515 Legget Drive, Ottawa, ON K2K 3G4
Novabio Processes Inc. 436 Main St., Winnipeg, MB R3B 1B2 1980-11-20
Imc Processes Incorporated 83 Millicent Street, Toronto, ON M6H 1W3 2015-05-01
Sustainable Processes Inc. 3281 Route 180, South Tetagouche, NB E2A 7C3 2011-09-30
Uop Processes International Canada Limited 55 Yonge St, Suite 503, Toronto, ON 1974-10-18
Dsb Processes Limited 77 Warden Avenue, Unit 7, Scarborough, ON M1L 4C3
Omnia Cos-medic Processes Inc. 3453 Peel, Suite 14, Montreal, QC 1977-04-12

Improve Information

Please provide details on KDC MANAGED TRAINING PROCESSES LTD. 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