THE ASSOCIATION TO PROMOTE COLLEGIATE ENTREPRENEURSHIP

Address:
20 Queen Street West, Suite 316, Toronto, ON M5H 3R3

THE ASSOCIATION TO PROMOTE COLLEGIATE ENTREPRENEURSHIP is a business entity registered at Corporations Canada, with entity identifier is 3340040. The registration start date is January 22, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3340040
Business Number 890375363
Corporation Name THE ASSOCIATION TO PROMOTE COLLEGIATE ENTREPRENEURSHIP
Registered Office Address 20 Queen Street West
Suite 316
Toronto
ON M5H 3R3
Incorporation Date 1997-01-22
Dissolution Date 2015-05-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DAVID HENDERSON 44 VICTORIA ST, STE 601, TORONTO ON M5L 1Y2, Canada
RAJ KOTHARI 77 KING STREET WEST, STE 300 BOX 82, TORONTO ON M5K 1L8, Canada
JAMIE MACKAY 495 KING STREET WEST, STE 100, TORONTO ON M5Y 1K4, Canada
BRUCE Nasby 1959 EAST KERR ST, APRINGFIELD MO 65803-4775, United States
IAN AITKEN 1002 SHERBROOKE ST WEST, STE 1700, MONTREAL QC H3A 3S4, Canada
GEORGE MARSLAND 337 MAGNA DRIVE, AURORA ON L4G 7K1, Canada
DAVID LACEY 267 RICHMOND STREET WEST, TORONTO ON M5V 3M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-01-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-01-21 1997-01-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1997-01-22 current 20 Queen Street West, Suite 316, Toronto, ON M5H 3R3
Name 1997-01-22 current THE ASSOCIATION TO PROMOTE COLLEGIATE ENTREPRENEURSHIP
Status 2015-05-18 current Dissolved / Dissoute
Status 2014-12-19 2015-05-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-01-22 2014-12-19 Active / Actif

Activities

Date Activity Details
2015-05-18 Dissolution Section: 222
1997-01-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-02-11
2002 2002-05-01
2001 2001-02-23

Office Location

Address 20 QUEEN STREET WEST
City TORONTO
Province ON
Postal Code M5H 3R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Iv Ward Publications Ltd. 20 Queen Street West, Suite 316, Toronto, ON M5H 3R3 1979-10-04
Chartwood Developments Limited 20 Queen Street West, Suite 3000, Toronto, ON M5H 3R4 1978-03-01
164784 Canada Inc. 20 Queen Street West, 1400, Toronto, ON M5H 2V3 1988-11-08
163884 Canada Inc. 20 Queen Street West, Suite 1104, Toronto, ON M5H 3R3 1988-09-13
Arborite Inc. 20 Queen Street West, Suite 2700, Toronto, ON M5H 3S1 1988-10-28
Lawsim Investments Ltd. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 1992-05-07
Safety-kleen (bc) Ltd. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3
Bell Sygma Inc. 20 Queen Street West, Suite 4c, Toronto, ON M5H 3R3
Services AÉriens Its Inc. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 1996-02-22
Toronto Events Promotion Association 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1996-03-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
149242 Canada Inc. 20 Queen St. W., Suite 1102, Toronto, ON M5H 3R3 1986-02-25
126597 Canada Inc. 20 Queen Street W., Suite 3501, Toronto, ON M5H 3R3 1983-09-07
Seb Canada Inc. 20 Queen St W, Suite 3300, Toronto, ON M5H 3R3 1979-08-09
Canadian Automobile Service Association, Limited 20 Queen Street, Box 57, Toronto, ON M5H 3R3 1922-03-28
Service De Location Du Canada Limitee 20 Queen St. West, Suite 3400, Toronto, ON M5H 3R3 1958-06-18
Loyalty Telecommunications Inc. 20 Queen St W, Suite 2018 Box 101, Toronto, ON M5H 3R3
Front Street Technologies Inc. 20 Queen St W, Suite 2018 Box 101, Toronto, ON M5H 3R3 1996-02-22
Front Street Holdings Inc. 20 Queen St W, Suite 2018 Box 101, Toronto, ON M5H 3R3 1996-03-15
3296709 Canada Inc. 20 Queen St West, Suite 2106, Toronto, ON M5H 3R3 1996-09-18
3366979 Canada Inc. 20 Queen Street West, Suite 306, Toronto, ON M5H 3R3 1997-04-22
Find all corporations in postal code M5H3R3

Corporation Directors

Name Address
DAVID HENDERSON 44 VICTORIA ST, STE 601, TORONTO ON M5L 1Y2, Canada
RAJ KOTHARI 77 KING STREET WEST, STE 300 BOX 82, TORONTO ON M5K 1L8, Canada
JAMIE MACKAY 495 KING STREET WEST, STE 100, TORONTO ON M5Y 1K4, Canada
BRUCE Nasby 1959 EAST KERR ST, APRINGFIELD MO 65803-4775, United States
IAN AITKEN 1002 SHERBROOKE ST WEST, STE 1700, MONTREAL QC H3A 3S4, Canada
GEORGE MARSLAND 337 MAGNA DRIVE, AURORA ON L4G 7K1, Canada
DAVID LACEY 267 RICHMOND STREET WEST, TORONTO ON M5V 3M6, Canada

Entities with the same directors

Name Director Name Director Address
Nelson Environmental Inc. David Henderson 266 King Street West, Suite 403, Toronto ON M5V 1H8, Canada
RAILFARE ENTERPRISES LIMITED DAVID HENDERSON 1880 VALLEY FARM RD., #TP-27, PICKERING ON L1V 6B3, Canada
MAPLE LEAF ENVIRONMENTAL EQUIPMENT LTD. DAVID HENDERSON 3311 RASPBERRY BUSH TRAIL, OAKVILLE ON L0G 1J0, Canada
REGION 18, INTERNATIONAL ARABIAN HORSE ASSOCIATION DAVID HENDERSON 2199 BABION ROAD, RR#3, PORT COLBORNE ON L3K 5V5, Canada
8628963 Canada Inc. David Henderson 3340 Mistwell Crescent, Oakville ON L6L 0A2, Canada
CALCO ENVIRONMENTAL GROUP LTD. DAVID HENDERSON 3311 RASPBERY BUSH TRAIL, OAKVILLE ON L0G 1J0, Canada
9555455 CANADA INC. David Henderson 266 King Street West, Suite 403, Toronto ON M5V 1H8, Canada
Socialdealz Inc. DAVID HENDERSON 25 ZOEGER COURT, WELLESLEY ON N0B 2T0, Canada
6389422 CANADA INC. DAVID HENDERSON 50 BANEBERRY CRES, KANATA ON K2L 2Y4, Canada
SWAG BAG INC. DAVID HENDERSON 24 WELLESLEY STREET WEST, SUITE 305, TORONTO ON M4Y 2X6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3R3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Collegiate Athletic Association 2 St. Lawrence Drive, Cornwall, ON K6H 4Z1 1979-12-28
Canadian Collegiate Baseball Association 1125 Colonel By Drive, Ottawa, ON K1S 5B6 2014-08-11
Thistletown Collegiate Alumni Association 105 Pine Crest Road, Toronto, ON M6P 3G6 2006-12-19
Institut National De Developpement D'entrepreneurship 76 Hilton Avenue, Toronto, ON M5R 3E7 1989-05-30
Canada-china Innovation and Entrepreneurship Association 3494 West 20th Avenue, Vancouver, BC V6S 1E4 2017-10-27
North American Developing Leaders Entrepreneurship Association 28 Wellesley Street East, Unit 302, Toronto, ON M4Y 1G2 2018-07-26
Power To Promote Inc. 24 Caronia Sq., Scarborough, ON M1B 2Z8 2007-10-29
Promote Good Inc. 11440 Bird Rd, Richmond, BC V6X 1N9 2019-09-20
Promote Goat 1275 Highway 7, Oakwood, ON K0M 2M0 2016-01-22
York Entrepreneurship Development Institute 907 Alness Street, Toronto, ON M3J 2J1

Improve Information

Please provide details on THE ASSOCIATION TO PROMOTE COLLEGIATE ENTREPRENEURSHIP 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