CANADIAN CENTRE FOR POLITICAL LEADERSHIP

Address:
214 Armour Boulevard, Toronto, ON M3H 1M7

CANADIAN CENTRE FOR POLITICAL LEADERSHIP is a business entity registered at Corporations Canada, with entity identifier is 4139780. The registration start date is January 22, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4139780
Business Number 860556026
Corporation Name CANADIAN CENTRE FOR POLITICAL LEADERSHIP
Registered Office Address 214 Armour Boulevard
Toronto
ON M3H 1M7
Incorporation Date 2003-01-22
Dissolution Date 2015-08-24
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
WILLIAM KAPLAN 18 CLARENDON AVENUE, TORONTO ON M4V 1H9, Canada
SABRINA HASHAM 118 KENDALL AVENUE, TORONTO ON M5R 1L9, Canada
ANNAMIE PAUL 144214 ARMOUR BLVD., TORONTO ON M3H 1M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-12-01 current 214 Armour Boulevard, Toronto, ON M3H 1M7
Address 2014-08-14 2014-12-01 214 Humewood Drive, Toronto, ON M3H 1M7
Address 2008-03-31 2014-08-14 214 Armour Blvd, Toronto, ON M3H 1M7
Address 2006-03-31 2008-03-31 13 Humewood Drive, Toronto, ON M6C 2W3
Address 2004-03-31 2006-03-31 170 Bloor Street West, Suite 810, Toronto, ON M5S 1T9
Address 2003-01-22 2004-03-31 170 Bloor Street West, Suite 810, Toronto, ON M6C 2W3
Name 2003-01-22 current CANADIAN CENTRE FOR POLITICAL LEADERSHIP
Status 2015-08-24 current Dissolved / Dissoute
Status 2015-03-27 2015-08-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-01-22 2015-03-27 Active / Actif

Activities

Date Activity Details
2015-08-24 Dissolution Section: 222
2003-01-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-12-01
2005 2004-08-30
2004 2003-07-11

Office Location

Address 214 ARMOUR BOULEVARD
City TORONTO
Province ON
Postal Code M3H 1M7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Brenda Green Love for Life Foundation 218 Armour Blvd., Toronto, ON M3H 1M7 2005-12-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11894293 Canada Inc. 1881 Steeles Ave W, Suite # 602, Toronto, ON M3H 0A1 2020-02-08
Trizone Trading Inc. 610-1881 Steeles Ave. W., Dufferin & Steeles, Toronto, ON M3H 0A1 2019-07-10
11214993 Canada Inc. 1881 Steeles Avenue West, Suite 609, Toronto, ON M3H 0A1 2019-01-24
Hvlp Spraying Inc. Suite 333, 1881 Steeles Avenue West, Toronto, ON M3H 0A1 2018-09-13
Magic Wand Consulting Group Inc. 1881 Steeles Avenue West Unit 356, Toronto, ON M3H 0A1 2017-12-01
Cw Claims & Risk Management Services Inc. 1881 Steeles Ave., W Suite # 334, Suite 334, Toronto, ON M3H 0A1 2017-10-03
10412309 Canada Inc. 352- 1881 Steeles Ave West, Toronto, ON M3H 0A1 2017-09-19
10192791 Canada Inc. 1881 Steeles Avenue West, Suite 169, Toronto, ON M3H 0A1 2017-04-13
9439587 Canada Corp. 1881 Steeles Avenue W., Toronto, ON M3H 0A1 2015-09-14
9165525 Canada Inc. 1881 Steeles Ave. W., Suite 345, Toronto, ON M3H 0A1 2015-01-26
Find all corporations in postal code M3H

Corporation Directors

Name Address
WILLIAM KAPLAN 18 CLARENDON AVENUE, TORONTO ON M4V 1H9, Canada
SABRINA HASHAM 118 KENDALL AVENUE, TORONTO ON M5R 1L9, Canada
ANNAMIE PAUL 144214 ARMOUR BLVD., TORONTO ON M3H 1M7, Canada

Entities with the same directors

Name Director Name Director Address
CHAYA INC. SABRINA HASHAM 5731 RUE CLARK, MONTREAL QC H2T 2V5, Canada
THE CANADA PROJECT - SABRINA HASHAM 94 SUSSEX AVE., TORONTO ON M5S 1K2, Canada
LESTER B. PEARSON COLLEGE OF THE PACIFIC AND UNITED WORLD COLLEGES (CANADA) INC. - WILLIAM KAPLAN 18 CLARENDON AVE, TORONTO ON M4V 1H9, Canada
COLLEGE DU PACIFIQUE LESTER B. PEARSON ET COLLEGES DU MONDE UNI (CANADA) INC. WILLIAM KAPLAN 18 CLARENDON AVE, TORONTO ON M4V 1H9, Canada
NEEDFUL PRODUCTIONS LIMITED WILLIAM KAPLAN 4393 PUGET DRIVE, VANCOUVER BC V6L 2V7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3H 1M7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Leadership Centre Inc. 398-2416 Main St, Vancouver, BC V5T 3E2 2014-01-29
Canadian Outdoor Leadership Training Centre C.o.l.t. Ltd. P.o. Box 2160, Campbell River, BC V9W 5C5 1990-07-09
Canadian Youth Leadership Institute (cyli) 630 Sherbrooke West, Suite 400, Montreal, QC H3A 1E4 2017-11-29
Centre De Leadership Riedl Inc. 263 Rue Rosalie-cherrier, Mont-st-hilaire, QC J3H 5Y7 2003-03-07
Association Pour L'entrainement Au Leadership De La Jeunesse Canadienne 2104 Mount Royal, Montreal, QC H2H 1J8 1984-09-04
The Governor General's Canadian Leadership Conference 100 King Street West, Suite 3400, Toronto, ON M5X 1A4 1981-12-14
Académie Canadienne De Leadership Et Développement Du Capital Humain Inc. 1324 Boulevard Perrot, Notre-dame-de-l'Île-perrot, QC J7V 7P2 2018-03-16
The Canadian Institute of Young Political Authors 3821 West St., Innisfil, ON L9S 2L8 2006-09-29
Canadian Chinese Political Affairs Committee 610 Alden Road, Unit 207, Markham, ON L3R 9Z1 2018-08-24
Canadian Muslim Political Action Taskforce 3861 Skyview Street, Mississauga, ON L5M 8A1 2020-07-29

Improve Information

Please provide details on CANADIAN CENTRE FOR POLITICAL LEADERSHIP 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