CDSPI

Address:
2005 Sheppard Avenue East, Suite 500, Toronto, ON M2J 5B4

CDSPI is a business entity registered at Corporations Canada, with entity identifier is 345920. The registration start date is January 9, 1959. The current status is Active.

Corporation Overview

Corporation ID 345920
Business Number 100762954
Corporation Name CDSPI
Registered Office Address 2005 Sheppard Avenue East
Suite 500
Toronto
ON M2J 5B4
Incorporation Date 1959-01-09
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
WAYNE CHOU 310 - 2425 Oak Street, VANCOUVER BC V6H 3S7, Canada
LYLE BEST 21-25028 STURGEON ROAD, STURGEON COUNTY AB T8T 0A8, Canada
Helen Polatajko 224 Garden Avenue, Toronto ON M6R 1J1, Canada
MITCH ORR 1801-148 FULLERTON ST, LONDON ON N6A 5P3, Canada
DR JEFF WILLIAMS 116 APPALOSA TRAIL, TATAMAGOUCHE NS B0K 1V0, Canada
PAUL BATHO 25 NORMANDALE ROAD, UNIONVILLE ON L3R 4J7, Canada
JIM BONAR 26 PLATEAU DRIVE, BRANDON MB R7B 4E8, Canada
ROBERT SULLIVAN 2033 BIG CHIEF ROAD, ORILLIA ON L3V 6H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1959-01-09 2013-07-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1959-01-08 1959-01-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-03-17 current 2005 Sheppard Avenue East, Suite 500, Toronto, ON M2J 5B4
Address 2013-07-10 2020-03-17 155 Lesmill Road, Toronto, ON M3B 2T8
Address 1999-06-15 2013-07-10 100 Consilium Place, Suite 710, Scarborough, ON M1H 3G8
Address 1959-01-09 1999-06-15 2 St. Clair Avenue East, Suite 909, Toronto, ON M4T 2W1
Name 2008-01-01 current CDSPI
Name 1959-01-09 2008-01-01 CANADIAN DENTAL SERVICE PLANS INC.
Status 2013-07-10 current Active / Actif
Status 1959-01-09 2013-07-10 Active / Actif

Activities

Date Activity Details
2013-07-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-02-02 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-07-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-01-01 Amendment / Modification Name Changed.
2007-05-08 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-04-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-03-29 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-05-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-05-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-04-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1959-01-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-06 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2005 Sheppard Avenue East
City TORONTO
Province ON
Postal Code M2J 5B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3204243 Canada Inc. 2005 Sheppard Avenue East, Suite 500, Toronto, ON M2J 5B4 1995-12-12
Mortgage Professionals Canada Foundation 2005 Sheppard Avenue East, Suite 401, Toronto, ON M2J 5B4 1999-05-10
Cdspi Advisory Services Inc. 2005 Sheppard Avenue East, Suite 500, Toronto, ON M2J 5B4 1999-11-23
Boys and Girls Clubs of Canada 2005 Sheppard Avenue East, Suite 400, Toronto, ON M2J 5B4 1948-06-11
Mortgage Alliance Franchising Inc. 2005 Sheppard Avenue East, Suite 200, Toronto, ON M2J 5B4 2004-05-06
Mortgage Boss Inc. 2005 Sheppard Avenue East, Suite 200, Toronto, ON M2J 5B4 2007-01-19
Affinity Plan Advantage Inc. 2005 Sheppard Avenue East, Suite 500, Toronto, ON M2J 5B4 2001-05-01
Caribbean Copper & Gold Corporation 2005 Sheppard Avenue East, Suite 300, Toronto, ON M2J 5B4 2007-05-14
7326904 Canada Inc. 2005 Sheppard Avenue East, Suite 200, Toronto, ON M2J 5B4 2010-02-05
The Mortgage Alliance Company of Canada Inc. 2005 Sheppard Avenue East, Suite 200, Toronto, ON M2J 5B4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sam Far Inc. 2005 Sheppard Avenue East Unit 700, Toronto, ON M2J 5B4 2020-06-18
Luci.ai Inc. 2005 Sheppard Ave.e, Suite 102, North York, ON M2J 5B4 2019-07-10
Mortgage Awards of Excellence 401-2005 Sheppard Avenue East, Toronto, ON M2J 5B4 2017-05-31
Little Moon Textile Co., Ltd. 2005 Sheppard Avenue East, Suite 100, North York, ON M2J 5B4 2015-01-12
Da Mei International Group Inc. 100-2005 Sheppard Avenue East, North York, ON M2J 5B4 2014-04-15
Heritage Investment Funds Inc. 700 - 2005 Sheppard Avenue East, Toronto, ON M2J 5B4 2010-09-09
Unitas Insurance Services Limited 2005, Avenue Sheppard Est, Suite 200, Toronto, ON M2J 5B4 2009-11-17
Frontera Financial Services Canada Corporation 200-2005 Sheppard Avenue East, Toronto, ON M2J 5B4 2009-02-23
Skating Educators Canada Inc. 100 -2005 Sheppard Avenue East, Toronto, ON M2J 5B4 2008-08-20
Adam & Marie Sanders & Sons Ltd. 2005 Sheppard Avenue East, Suite 500, Toronto, Ontario, ON M2J 5B4 2005-05-18
Find all corporations in postal code M2J 5B4

Corporation Directors

Name Address
WAYNE CHOU 310 - 2425 Oak Street, VANCOUVER BC V6H 3S7, Canada
LYLE BEST 21-25028 STURGEON ROAD, STURGEON COUNTY AB T8T 0A8, Canada
Helen Polatajko 224 Garden Avenue, Toronto ON M6R 1J1, Canada
MITCH ORR 1801-148 FULLERTON ST, LONDON ON N6A 5P3, Canada
DR JEFF WILLIAMS 116 APPALOSA TRAIL, TATAMAGOUCHE NS B0K 1V0, Canada
PAUL BATHO 25 NORMANDALE ROAD, UNIONVILLE ON L3R 4J7, Canada
JIM BONAR 26 PLATEAU DRIVE, BRANDON MB R7B 4E8, Canada
ROBERT SULLIVAN 2033 BIG CHIEF ROAD, ORILLIA ON L3V 6H3, Canada

Entities with the same directors

Name Director Name Director Address
6046860 CANADA INC. Lyle Best 21-25028 Sturgeon Road, Sturgeon County AB T8T 0A9, Canada
PROFESSIONAL GUIDE LINE INC. LYLE BEST 21 EQUESTRIAN PLACE, RR#2, ST.ALBERT AB T8N 1M9, Canada
The National Foundation for Family Research and Education LYLE BEST 10611 KINGSWAY AVENUE # 219, EDMONTON AB T5G 3C8, Canada
AFFINITY PLAN ADVANTAGE INC. LYLE BEST 21 EQUESTRIAN PLACE, RR.#2, ST.ALBERT AB T8N 1M9, Canada
161510 Canada Inc. ROBERT SULLIVAN 348 TAYLOR MILLS DRIVE SOUTH, RICHMOND HILL ON L4C 2S6, Canada
THE COUCHICHING CONSERVANCY ROBERT SULLIVAN 2033 BIG CHIEF ROAD RR#3, ORILLIA ON L3V 6H3, Canada
Bench Boss Cards For Coaches Inc. Robert Sullivan 459 Woodspring Ave, Newmarket ON L3X 3L1, Canada
LES AMENAGEMENTS RAMEZAY LTEE ROBERT SULLIVAN 4151 DES MUGUETS, VAL MORIN QC J0T 2R0, Canada
BELIEVERS STEWARDSHIP SERVICES CANADA Robert Sullivan 51 Northview Terrace, Yonkers NY 10703, United States

Competitor

Search similar business entities

City TORONTO
Post Code M2J 5B4

Similar businesses

Corporation Name Office Address Incorporation
Cdspi Advisory Services Inc. 2005 Sheppard Avenue East, Suite 500, Toronto, ON M2J 5B4 1999-11-23

Improve Information

Please provide details on CDSPI 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