YARDSTICK ASSESSMENT STRATEGIES INC.

Address:
Post Media Bldg., 1602-365 Bloor St. East, Toronto, ON M4W 3L4

YARDSTICK ASSESSMENT STRATEGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3391779. The registration start date is July 18, 1997. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3391779
Business Number 880758883
Corporation Name YARDSTICK ASSESSMENT STRATEGIES INC.
Registered Office Address Post Media Bldg.
1602-365 Bloor St. East
Toronto
ON M4W 3L4
Incorporation Date 1997-07-18
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Barbara Shellian Canmore Hospital, 1100 Hospital Place, Canmore AB T1W 1N2, Canada
LAURA M. SCHULER STE 4224 ENTERPRISE SQ., 10230 JASPER AVE NW, EDMONTON AB T5J 4P6, Canada
DON RIEP 10177-104 STREET, EDMONTON AB T5J 0Z9, Canada
CHRIS LABOSSIERE 10177-104 STREET, EDMONTON AB T5J 0Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-07-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-07-17 1997-07-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-07-05 current Post Media Bldg., 1602-365 Bloor St. East, Toronto, ON M4W 3L4
Address 2017-06-28 2017-07-05 210-1400 Blair Place, Ottawa, ON K1J 9B8
Address 2003-04-25 2017-06-28 210-1400 Blair Place, Ottawa, ON K1J 9B8
Address 1997-07-18 2003-04-25 50 Driveway, Ottawa, ON K2P 1E2
Name 2017-07-05 current YARDSTICK ASSESSMENT STRATEGIES INC.
Name 1997-07-18 2017-07-05 STRATÉGIES EN ÉVALUATION INC.
Name 1997-07-18 2017-07-05 ASSESSMENT STRATEGIES INC.
Status 2019-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-07-18 2019-01-01 Active / Actif

Activities

Date Activity Details
2017-07-05 Amendment / Modification Name Changed.
Section: 178
1997-07-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-09-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-02-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Yardstick Assessment Strategies Inc. 1602-365 Bloor St. East, Toronto, ON M4W 3L4

Office Location

Address Post Media Bldg.
City Toronto
Province ON
Postal Code M4W 3L4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
I2 Ideas & Issues Advertising Inc. 365 Bloor Street East, Suite 1900, Toronto, ON M4W 3L4 2012-03-01
The Migraine Association of Canada 365 Bloor St. East, Suite 1912, Toronto, ON M4W 3L4 1996-04-12
Copyright Collective of Canada 365 Bloor Street West, Suite 1005, Toronto, ON M4W 3L4 1989-05-01
Banana Man Ltd. 365 Bloor Street East, Suite 2001, Toronto, ON M4W 3L4 1978-01-12
Pylon Electronics Inc. 365 Bloor St East, Suite 1610, Toronto, ON M4W 3L4
Cbml Canadian Benefits Management Ltd. 365 Bloor Street East, Suite 1400, Toronto, ON M4W 3L4
Yardstick Assessment Strategies Inc. 1602-365 Bloor St. East, Toronto, ON M4W 3L4
Made for Business Inc. 365 Bloor St. East, Suite 1602, Toronto, ON M4W 3L4 2000-02-18
Neighbourhood Pharmacy Association of Canada 365 Bloor Street East, Suite 2003, Toronto, ON M4W 3L4 1995-02-20
Engineers Without Borders (canada) Organisation 365 Bloor Street East, Suite 2000, Toronto, ON M4W 3L4 2000-12-28
Find all corporations in postal code M4W 3L4

Corporation Directors

Name Address
Barbara Shellian Canmore Hospital, 1100 Hospital Place, Canmore AB T1W 1N2, Canada
LAURA M. SCHULER STE 4224 ENTERPRISE SQ., 10230 JASPER AVE NW, EDMONTON AB T5J 4P6, Canada
DON RIEP 10177-104 STREET, EDMONTON AB T5J 0Z9, Canada
CHRIS LABOSSIERE 10177-104 STREET, EDMONTON AB T5J 0Z9, Canada

Entities with the same directors

Name Director Name Director Address
YARDSTICK ASSESSMENT STRATEGIES INC. CHRIS LABOSSIERE 10110 - 104 STREET, Edmonton AB T5J 1A7, Canada
ESPS Electrical Safety Program Solutions Inc. Chris Labossiere 10177 104 Street Northwest, Edmonton AB T5J 0Z9, Canada
BANISTER RESEARCH LIMITED Chris Labossiere 10177 104 Street Northwest, Edmonton AB T5J 0Z9, Canada
YARDSTICK ASSESSMENT STRATEGIES INC. DON RIEP 10110 - 104 STREET, Edmonton AB T5J 1A7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4W 3L4

Similar businesses

Corporation Name Office Address Incorporation
A.e.a. Strategies and Development Inc. 4462 Avenue Old Orchard, Montreal, QC H4A 3B4 1997-12-16
Strategies Gestion Sur Mesure Inc. 151 Rue Isabelle, Gatineau (hull), QC J8Y 5H6 1996-09-20
Id International Strategies Inc. 8, 10th Avenue, Terrasse-vaudreuil, QC J7V 3L1 2002-11-19
Interactive Strategies Dbm Inc. 306 Place D'youville, Bur C-10, Montreal, QC H2Y 2B6 1994-03-02
Balanced Risk Strategies Ltd. 195 Glebe Avenue, Ottawa, ON K1S 2C6 2014-09-02
Stratégies Fiscales Outremer Inc. 1453 Alexis Nihon, St-laurent, QC H4R 2R4 2003-05-15
Les Strategies De Commerce & Investissement T. & I. S. Inc. 99 Bank, Suite 830, Ottawa, ON K1P 6C1 1989-07-20
V.e. Indoor Air Quality Strategies Inc. 1-330 Avenue De Somervale Gardens, Pointe-claire, QC H9R 3H8 2017-04-18
StratÉgies Mondiales À La ClientÈle C.s.w. Inc. 1500 Don Mills Road, Suite 708, Toronto, ON M3B 3L1 1999-02-09
E-bp Strategies Inc. 331 Avenue Kenaston, Mont-royal, QC H3R 1M7 2009-11-18

Improve Information

Please provide details on YARDSTICK ASSESSMENT STRATEGIES 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