INTERNATIONAL ACADEMY OF COGNITIVE THERAPY (INTERACT) INC.

Address:
99 Harbour Sq, Suite 708, Toronto, ON M5J 2H2

INTERNATIONAL ACADEMY OF COGNITIVE THERAPY (INTERACT) INC. is a business entity registered at Corporations Canada, with entity identifier is 3248003. The registration start date is April 2, 1996. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3248003
Business Number 891972937
Corporation Name INTERNATIONAL ACADEMY OF COGNITIVE THERAPY (INTERACT) INC.
Registered Office Address 99 Harbour Sq
Suite 708
Toronto
ON M5J 2H2
Incorporation Date 1996-04-02
Dissolution Date 2004-07-12
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 8

Directors

Director Name Director Address
GREGORY M. DUBORD 99 BARBOUR SQ SUITE 1506, TORONTO ON M5J 2H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-04-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-04-01 1996-04-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-12-21 current 99 Harbour Sq, Suite 708, Toronto, ON M5J 2H2
Address 2005-12-20 2005-12-21 99 Harbour Sq, Suite 1506, Toronto, ON M5J 2H2
Address 1996-04-02 2005-12-20 99 Harbour Sq, Suite 1506, Toronto, ON M5J 2H2
Name 2005-12-20 current INTERNATIONAL ACADEMY OF COGNITIVE THERAPY (INTERACT) INC.
Name 1996-04-02 2005-12-20 INTERNATIONAL ACADEMY OF COGNITIVE THERAPY (INTERACT) INC.
Status 2006-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2005-12-20 2006-01-01 Active / Actif
Status 2004-07-12 2005-12-20 Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-08-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-04-02 1998-08-01 Active / Actif

Activities

Date Activity Details
2005-12-20 Revival / Reconstitution
2004-07-12 Dissolution Section: 212
1996-04-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 99 HARBOUR SQ
City TORONTO
Province ON
Postal Code M5J 2H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12445751 Canada Inc. 99 Harbour Square #3402, Toronto, ON M5J 2H2 2020-10-26
12220270 Canada Inc. Harbour Square, Toronto, ON M5J 2H2 2020-07-23
Keiretsu Forum Canada 99 Harbour Square, Suite 1609, Toronto, ON M5J 2H2 2018-01-01
Headwayz Inc. 99 Harbour Square, Suite 1609 South, Toronto, ON M5J 2H2 2017-12-01
Let Them Play Basketball Foundation 99 Harbor Square, Suite 2908, Toronto, ON M5J 2H2 2016-04-14
9429875 Canada Inc. 99 Harbour Square 1602, Toronto, ON M5J 2H2 2015-09-03
9134140 Canada Inc. 2603 - 99 Harbour Square, Toronto, ON M5J 2H2 2014-12-22
Elsammaa Holding Corp. 99 Harbour Square, Suite 2012, Toronto, ON M5J 2H2 2014-07-25
Content Ally Inc. 2507-99 Harbour Square, Toronto, ON M5J 2H2 2014-05-27
Butch Carter Super Camps 99 Harbour Square, Suite 2908, Toronto, ON M5J 2H2 2014-05-06
Find all corporations in postal code M5J 2H2

Corporation Directors

Name Address
GREGORY M. DUBORD 99 BARBOUR SQ SUITE 1506, TORONTO ON M5J 2H2, Canada

Entities with the same directors

Name Director Name Director Address
APPLIED PSYCHOLOGY INSTITUTE (API), INC. GREGORY M. DUBORD 99 HARBOUR SQUARE, SUITE 1506, TORONTO ON M5J 2H2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2H2
Category therapy
Category + City therapy + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
The International Society for Child and Play Therapy-play Therapy International 11e 900 Greenbank Rd, Suite 527, Nepean, ON K2J 4P6 1997-04-01
Les Industries De Laser Interact Inc. 5100 Hutchison Street, Suite 300, Montreal, QC H2V 4A9 1983-10-25
Lois Sawatzky - Academy of Deep Muscle Therapy Incorporated 144 Piper St, Ayr, ON N0B 1E0 2004-12-13
Cognitive Artificial Intelligence Solutions Inc. 1250 Boulevard René-lévesque Ouest, Suite 2200, Montréal, QC H3B 4W8 2018-08-23
Consortium of Canadian Centres for Clinical Cognitive Research 1500-14th Street S.w, Suite 187, Calgary, AB T3C 1C9 1999-05-25
International Cognitive Approaches Network 55 Harbour Square, Apt 1011, Toronto, ON M5J 2S2 2019-06-04
Interact Enterprises Inc. 17 Glendale Way, Cochrane, AB T0L 0W3 2000-07-05
Enerzone Therapy International Inc. Po Box 2670, Winnipeg, MB R3C 4B3 1992-12-09
Megaplus International Therapy Services Inc. 181 Armstrong St, Ottawa, ON K1Y 2W2 1995-11-23
E-interact Corporation 151 St. George Street, Suite 604, Toronto, ON M5R 2L9 2006-08-14

Improve Information

Please provide details on INTERNATIONAL ACADEMY OF COGNITIVE THERAPY (INTERACT) 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