SOFTCARE INSTITUTE

Address:
80 Bloor Street West, Suite 701, Toronto, ON M5S 2V1

SOFTCARE INSTITUTE is a business entity registered at Corporations Canada, with entity identifier is 4209354. The registration start date is December 15, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4209354
Business Number 867370900
Corporation Name SOFTCARE INSTITUTE
Registered Office Address 80 Bloor Street West
Suite 701
Toronto
ON M5S 2V1
Incorporation Date 2003-12-15
Dissolution Date 2016-10-15
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
MALCOLM RIGBY 1665 ROUNDLEAF COURT, BURLINGTON ON L7P 4T5, Canada
DONALD HATHAWAY 93 HOUNSLOW AVENUE, NORTH YORK ON M2N 2B1, Canada
ROBERT DOYLE 77 GEOFFREY STREET, TORONTO ON M6R 1P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-12-15 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2003-12-15 current 80 Bloor Street West, Suite 701, Toronto, ON M5S 2V1
Name 2003-12-15 current SOFTCARE INSTITUTE
Status 2016-10-15 current Dissolved / Dissoute
Status 2016-05-18 2016-10-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-12-15 2016-05-18 Active / Actif

Activities

Date Activity Details
2016-10-15 Dissolution Section: 222
2003-12-15 Incorporation / Constitution en société

Office Location

Address 80 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M5S 2V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3628396 Canada Inc. 80 Bloor Street West, Suite 602, Toronto, ON M5S 2V1 1999-06-17
Premiers Consultants De Gestion Au Canada Limitee 80 Bloor Street West, Suite 602, Toronto, ON M5S 2V1 1975-08-18
Consultants De Gestion Irwel Limitee 80 Bloor Street West, Suite 602, Toronto, ON M5S 2V1 1975-08-18
Stephen Gross Investments Ltd. - 80 Bloor Street West, Suite 602, Toronto, ON M5S 2V1 1975-11-03
Les Investissements Teitelbaum Ltee 80 Bloor Street West, Suite 602, Toronto, ON M5S 2V1 1975-11-03
Darija K. Scott Holdings Inc. 80 Bloor Street West, Suite 1400, Toronto, ON M5S 2V1 2002-04-15
Bt Canada Inc. 80 Bloor Street West, Suite 1203, Toronto, ON M5S 2V1
Bt Canada Inc. 80 Bloor Street West, Suite 1502, Toronto, ON M5S 2V1
Stephen Gross Holdings Inc. 80 Bloor Street West, Suite 602, Toronto, ON M5S 2V1
Teitelbaum Holdings Inc. 80 Bloor Street West, Suite 602, Toronto, ON M5S 2V1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Irwel Financial Inc. 602-80 Bloor Street West, Toronto, ON M5S 2V1 2020-01-27
Mcm Rehab Ltd. 200 - 80 Bloor Street West, Toronto, ON M5S 2V1 2019-06-01
The Wile Group Ltd. 80 Bloor St. W., 18th Floor, Toronto, ON M5S 2V1 2016-03-30
Goldenwise Capital Management Inc. 80 Bloor Street West, Suite 1203, Toronto, ON M5S 2V1 2012-12-06
8338841 Canada Inc. 1800-80 Bloor Street West, Toronto, ON M5S 2V1 2012-10-30
Sspal International Holdings Inc. 80 Bloor Street West, Unit 408, Toronto, ON M5S 2V1 2012-10-02
Fusedair Inc. 80 Bloor Street W. - Suite 503, Toronto, ON M5S 2V1 2012-10-01
Windvestments Canada Inc. 80 Bloor Street West, Suite 400, Toronto, ON M5S 2V1 2010-08-05
7887698 Canada Inc. 80, Bloor Street, Suite 1502, Toronto, ON M5S 2V1
7887701 Canada Inc. 80 Bloor Street, Suite 1502, Toronto, ON M5S 2V1
Find all corporations in postal code M5S 2V1

Corporation Directors

Name Address
MALCOLM RIGBY 1665 ROUNDLEAF COURT, BURLINGTON ON L7P 4T5, Canada
DONALD HATHAWAY 93 HOUNSLOW AVENUE, NORTH YORK ON M2N 2B1, Canada
ROBERT DOYLE 77 GEOFFREY STREET, TORONTO ON M6R 1P2, Canada

Entities with the same directors

Name Director Name Director Address
SoulFit Studios Robert Doyle 161 Giles Street, London ON N5Z 2V9, Canada
112431 CANADA INC. ROBERT DOYLE 26 RUE LESAGE, DOLLARD-ORMEAUX QC H9A 1Z6, Canada
F V B DISTRICT ENERGY INC. ROBERT DOYLE 71 Lorraine Crescent, St. Albert AB T8N 2R4, Canada
3512592 CANADA INC. ROBERT DOYLE 450 STRATHCONA, WESTMOUNT QC H3Y 2X1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 2V1

Similar businesses

Corporation Name Office Address Incorporation
America Arts Research Institute Canada Institute 100 Mcpherson St, Markham, ON L3R 3V6 2016-09-14
8826447 Canada Institute 426 University Avenue, Toronto, ON M5G 1S9
Institute Kanata Des Etudes Appliques Autochtones 85 Albert Street, Suite 1610, Ottawa, ON K1P 6A4 1980-01-09
Aanischaaukamikw - Aanischaaukamikw Cree Cultural Institute 205 Opemiska Meskino, P. O. Box 1168, Ouje-bougourou, QC G0W 3C0 1998-06-16
The Oskar Halecki Institute of History, Arts and Sciences In Canada (oskar Halecki Institute) 108 Gladecrest Court, Ottawa, ON K2H 9J6 2015-01-20
Linux Professional Institute Inc. 44 Chipman Hill, Suite 1000, Saint John, NB E2L 2A9
Dmi Disability Management Institute Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
Fung Loy Kok Institute of Taoism 134 D'arcy Street, Toronto, ON M5T 1K3
Pembina Institute for Appropriate Development 219 19 Street Northwest, Calgary, AB T2N 2H9
Plan Institute for Citizenship and Disability Plan Institute C/o 312 Main Street, 312 Main Street, 2nd Floor, Vancouver, BC V6A 2T2 1999-10-27

Improve Information

Please provide details on SOFTCARE INSTITUTE 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