CDI TRANSITIONAL MANAGEMENT (1998) INC.

Address:
200 King Street West, Suite 1100, Toronto, ON M5H 3T4

CDI TRANSITIONAL MANAGEMENT (1998) INC. is a business entity registered at Corporations Canada, with entity identifier is 3460398. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3460398
Business Number 869636845
Corporation Name CDI TRANSITIONAL MANAGEMENT (1998) INC.
Registered Office Address 200 King Street West
Suite 1100
Toronto
ON M5H 3T4
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KEITH AINSWORTH 43 FALLBROOK LANE, CAMBRIDGE ON N3H 4R8, Canada
MICHAEL VALD'DONOVAN 14 CRESCENT PLACE, CAMBRIDGE ON N1S 2N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-01-28 1998-01-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-01-29 current 200 King Street West, Suite 1100, Toronto, ON M5H 3T4
Name 1998-01-29 current CDI TRANSITIONAL MANAGEMENT (1998) INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-01-29 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-01-29 Amalgamation / Fusion Amalgamating Corporation: 3452883.
1998-01-29 Amalgamation / Fusion Amalgamating Corporation: 3452891.
1998-01-29 Amalgamation / Fusion Amalgamating Corporation: 3453910.

Office Location

Address 200 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian Duff-norton Company, Limited 200 King Street West, Suite 1800 Box 64, Toronto, ON M5H 3T4 1914-01-12
Queenhaven House Inc. 200 King Street West, Suite 1800, Toronto, ON M5H 3T4 1991-06-25
United Applications Development Inc. 200 King Street West, Suite 1202, Toronto, ON M5H 3W8 1991-07-16
Playtex Apparel Canada Ltd. 200 King Street West, Suite 1800 C.p. Box 64, Toronto, ON M5H 3T4 1988-10-31
Cannon Hygiene Canada Limited 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1990-12-24
Edifice À Bureau Taschereau Inc. 200 King Street West, Suite 2012, Toronto, QC M5H 3T4 1992-04-07
Jackpot Express Line Inc. 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1996-02-05
3239705 Canada Inc. 200 King Street West, Suite 1100 Box 11, Toronto, ON M5H 3T4 1996-03-18
Alumni Event Services Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1997-02-14
Griffin Dewatering Limited 200 King Street West, 2300, Toronto, ON M5H 3W5 1997-02-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lifemark Health Inc. 200 King St.west, Suite 1100, Toronto, ON M5H 3T4 1998-09-29
Dmk International Distribution Inc. 200 King St. W., Suite 1100, Toronto, ON M5H 3T4 1993-07-09
Student Conservation Association of Canada King St Reet West, Suite 1100, Toronto, ON M5H 3T4 1991-03-25
Liquitransport Distribution & Chartering Ltd. 200 King Street Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1984-03-19
Hygiene Comdiscan Ltee 200 King West, Suite 1100, Toronto, ON M5H 3T4 1974-08-23
Cdi Transitional Management Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4
Cn Tower Limited 200 King Street West, Suite 1500, Toronto, ON M5H 3T4
Mfs Nt Acquisition Co. Ltd. 200 King Street West, Suite 2004, Toronto, ON M5H 3T4 1997-11-06
Mrdc Operations Corporation 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 1997-12-09
Lifemark Health Management Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 1998-09-25
Find all corporations in postal code M5H3T4

Corporation Directors

Name Address
KEITH AINSWORTH 43 FALLBROOK LANE, CAMBRIDGE ON N3H 4R8, Canada
MICHAEL VALD'DONOVAN 14 CRESCENT PLACE, CAMBRIDGE ON N1S 2N8, Canada

Entities with the same directors

Name Director Name Director Address
3452883 CANADA LIMITED KEITH AINSWORTH 43 FALLBROOK LANE, CAMBRIDGE ON N3H 4R8, Canada
COM DEV HOLDINGS LTD. KEITH AINSWORTH 43 FALLBROOK LANE, CAMBRIDGE ON N3H 4R8, Canada
COM DEV Satellite Communications Ltd. KEITH AINSWORTH 43 FALLBROOK LANE, CAMBRIDGE ON N3H 4R8, Canada
3452905 CANADA LIMITED KEITH AINSWORTH 43 FALLBROOK LANE, CAMBRIDGE ON N3H 4R8, Canada
3452891 CANADA LIMITED KEITH AINSWORTH 43 FALLBROOK LANE, CAMBRIDGE ON N3H 4R8, Canada
3412148 CANADA LIMITED KEITH AINSWORTH 47 BOUND BROOK COURT, KITCHENER ON N2A 3L2, Canada
3412156 CANADA LIMITED KEITH AINSWORTH 47 BOUND BROOK COURT, KITCHENER ON N2A 3L2, Canada
165174 CANADA INC. KEITH AINSWORTH 43 FALLBROOK LANE, CAMBRIDGE ON N3H 4R8, Canada
CDI TRANSITIONAL MANAGEMENT INC. KEITH AINSWORTH 43 FALLBROOK LANE, CAMBRIDGE ON N3H 4R8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3T4

Similar businesses

Corporation Name Office Address Incorporation
Gestion Telvin (1998) Inc. 33 Westwood Crescent, P P Box 730, Hudson Heights, QC J0P 1J0 1997-11-05
Polysilva Management (1998) Inc. 3500 Boulevard Dionne, Saint-georges, QC G5Y 3Y9 1980-12-17
Cdi Transitional Management Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4
Eco Process & Equipment (1998) Inc. 3430 Boul Des Entreprises, Terrebonne, QC J6X 4J8 1998-01-28
National Mba Games 1998 Corporation Inc. Pavillon Pallasis Prince, C.p. 582, Ste-foy, QC G1K 7P4 1997-04-02
Fondation Canadienne Pour Les Brûlés (1998) 2051 47th Street, Edmonton, AB T6L 2V5 1998-11-19
Washagamis Bay Management Corporation (1998) Ltd. Box 428, Keewatin, ON P0X 1C0 1998-06-05
Canadian Regional Airlines (1998) Ltd. 1601 Airport Road N.e., Suite 200, Calgary, AB T2E 6Z8
J.w. Mackenzie Management Services (1998) Inc. 41 Heathcote Avenue, London, ON N6G 1V3 1997-08-06
Tourism & Entertainment Management (1998) Inc. 60 Renfrew Drive, Suite 310, Markham, ON L3R 0E1 1995-10-13

Improve Information

Please provide details on CDI TRANSITIONAL MANAGEMENT (1998) 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