FONDATION DE L'INSTITUT D'ARBITRAGE ET DE MÉDIATION

Address:
234 Eglinton Avenue East, Suite 405, Toronto, ON M4P 1K5

FONDATION DE L'INSTITUT D'ARBITRAGE ET DE MÉDIATION is a business entity registered at Corporations Canada, with entity identifier is 3469735. The registration start date is March 2, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3469735
Business Number 871566196
Corporation Name FONDATION DE L'INSTITUT D'ARBITRAGE ET DE MÉDIATION
ARBITRATION AND MEDIATION INSTITUTE FOUNDATION
Registered Office Address 234 Eglinton Avenue East
Suite 405
Toronto
ON M4P 1K5
Incorporation Date 1998-03-02
Dissolution Date 2016-07-16
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
HAROLD WILKINSON 581 PLAINS ROAD EAST, BURLINGTON ON L7T 2E6, Canada
BARRY EFFLER 45 GALINEE BAY, WINNIPEG MB R3X 0R9, Canada
ENZO CARLUCCI 80 RICHMOND STREET WEST, SUITE 2000, TORONTO ON M5H 2A4, Canada
KENNETH GAMBLE 2700 MONTAGUE, SUITE 166, REGINA SK S4S 0J9, Canada
MARY SATTERFIELD 2490 BLOOR ST. WEST, SUITE 300, TORONTO ON M6S 1R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-03-02 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-03-01 1998-03-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2010-11-30 current 234 Eglinton Avenue East, Suite 405, Toronto, ON M4P 1K5
Address 2005-10-06 2010-11-30 234 Eglinton Avenue East, Suite 500, Toronto, ON M4P 1K5
Address 1998-03-02 2005-10-06 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3
Name 1998-03-02 current FONDATION DE L'INSTITUT D'ARBITRAGE ET DE MÉDIATION
Name 1998-03-02 current ARBITRATION AND MEDIATION INSTITUTE FOUNDATION
Status 2016-07-16 current Dissolved / Dissoute
Status 2016-02-17 2016-07-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-03-02 2016-02-17 Active / Actif

Activities

Date Activity Details
2016-07-16 Dissolution Section: 222
2010-11-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-09-27 Amendment / Modification
1998-03-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-10-26
2012 2011-06-07
2011 2010-06-23

Office Location

Address 234 EGLINTON AVENUE EAST
City TORONTO
Province ON
Postal Code M4P 1K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Adr Institute of Canada, Inc. 234 Eglinton Avenue East, Suite 407, Toronto, ON M4P 1K5 1974-08-08
Steelworkers Humanity Fund Inc. 234 Eglinton Avenue East, Suite 800, Toronto, ON M4P 1K7 1986-04-04
The Literary Press Group of Canada 234 Eglinton Avenue East, Suite 401, Toronto, ON M4P 1K5 1995-10-25
Atlam Properties Ltd. 234 Eglinton Avenue East, Suite 404, Toronto, ON M4P 1K5
Steelworkers Humanity Support Fund Inc. 234 Eglinton Avenue East, 7th Floor, Toronto, ON M4P 1K7 2013-05-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nexoa Inc. 501-234 Eglinton Street East, Toronto, ON M4P 1K5 2019-01-11
Edica Group Inc. 501 - 234 Eglinton Avenue East, Toronto, ON M4P 1K5 2015-09-12
6604773 Canada Inc. 502 - 234 Eglinton Avenue East, Toronto, ON M4P 1K5 2006-07-27
Marcus / Wiseman Entertainment Inc. 234 Eglinton Ave East #206, Toronto, ON M4P 1K5 2001-09-21
Cfdr - Canadian Foundation for Dispute Resolution 407 - 234 Eglinton Avenue East, Toronto, ON M4P 1K5 1994-08-29
S.e.s. Employment Software Inc. 234 Eglington Avenue East, 7th Floor, Toronto, ON M4P 1K5 1992-02-24

Corporation Directors

Name Address
HAROLD WILKINSON 581 PLAINS ROAD EAST, BURLINGTON ON L7T 2E6, Canada
BARRY EFFLER 45 GALINEE BAY, WINNIPEG MB R3X 0R9, Canada
ENZO CARLUCCI 80 RICHMOND STREET WEST, SUITE 2000, TORONTO ON M5H 2A4, Canada
KENNETH GAMBLE 2700 MONTAGUE, SUITE 166, REGINA SK S4S 0J9, Canada
MARY SATTERFIELD 2490 BLOOR ST. WEST, SUITE 300, TORONTO ON M6S 1R4, Canada

Entities with the same directors

Name Director Name Director Address
Just Give Me Jesus Canada Incorporated KENNETH GAMBLE 12 KELVIN WAY DRIVE, TORONTO ON M7W 1N4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4P 1K5

Similar businesses

Corporation Name Office Address Incorporation
A. Roy Mediation and Arbitration Inc. 1857 Rideau Garden Drive, Ottawa, ON K1S 1G5 2014-07-28
Arbitrage & Médiation Acer A&m Inc. 1204 St-moritz Court, Orleans, ON K1C 2B3 1996-03-22
Canada-china Mediation and Arbitration Center 1920-2020 Robert-bourassa Blvd, Montreal, QC H3A 2A5 2019-08-16
De Braga Mediation & Arbitration Corp. 2290, De La Salamandre, Sainte-marthe-sur-le-lac, QC J0N 1P0 2016-05-10
Adr Institute of Canada, Inc. 234 Eglinton Avenue East, Suite 407, Toronto, ON M4P 1K5 1974-08-08
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
Centre D'arbitrage Et De Médiation De L'outaouais Inc. 76, Rue Des Pruniers, Cantley, QC J8V 2V7 2018-05-14
Judicial Arbitration & Mediation Services (j.a.m.s.) Inc. 856 Homer Street, Suite 207, Vancouver, BC V6B 2W5 1984-09-25
Arbitration & Mediation Services (a.d.r.) of Canada Ltd. 2440 Queen Street East, Suite 202, Toronto, ON M1N 1A3 1988-07-18
Flower of Life International Arbitration Foundation 1920-2020 Robert-bourassa Blvd, Montreal, QC H3A 2A5 2019-09-30

Improve Information

Please provide details on FONDATION DE L'INSTITUT D'ARBITRAGE ET DE MÉDIATION 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