INSTITUTE OF MARINE AND TERRESTRIAL ECOLOGY

Address:
44 Eglinton Avenue West, Suite 206, Toronto, ON M4R 1A1

INSTITUTE OF MARINE AND TERRESTRIAL ECOLOGY is a business entity registered at Corporations Canada, with entity identifier is 429953. The registration start date is March 5, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 429953
Business Number 118969476
Corporation Name INSTITUTE OF MARINE AND TERRESTRIAL ECOLOGY
Registered Office Address 44 Eglinton Avenue West
Suite 206
Toronto
ON M4R 1A1
Incorporation Date 1980-03-05
Dissolution Date 2015-04-04
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
W.J. RICHARDSON 84 NIPIGON AVENUE, WILLOWDALE ON M2M 2W2, Canada
MAXWELL J. DUNBAR 1620 UNIVERSITY ST., MONTREAL QC H3A 2B2, Canada
FREDERICK A. LEWIS 97 BALMORAL AVENUE, TORONTO ON M4V 1J5, Canada
RALPH AUBREY DAVIS R.R. 2, KING CITY ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-05 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1980-03-04 1980-03-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1980-03-05 current 44 Eglinton Avenue West, Suite 206, Toronto, ON M4R 1A1
Name 1980-03-05 current INSTITUTE OF MARINE AND TERRESTRIAL ECOLOGY
Status 2015-04-04 current Dissolved / Dissoute
Status 2014-11-05 2015-04-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-05 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-03-05 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-04 Dissolution Section: 222
1980-03-05 Incorporation / Constitution en société

Office Location

Address 44 EGLINTON AVENUE WEST
City TORONTO
Province ON
Postal Code M4R 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Realcare Limited 44 Eglinton Avenue West, Suite 500, Toronto, ON M4R 1A1 1965-04-01
Coactive Energy Inc. 44 Eglinton Avenue West, Suite 208, Toronto, ON M4R 1A1 1975-08-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associated Personnel Consultants (toronto) Inc. 44 Eglinton Street West, Suite 204, Toronto, ON M4R 1A1 1977-10-31
Abl Forest Science Inc. 44 Eglinton Ave. West, Suite 208, Toronto, ON M4R 1A1 1983-09-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12322765 Canada Inc. 1905, 25, Montgomery Ave, Toronto, ON M4R 0A1 2020-09-10
Onyx Engagement Inc. 1702-25 Montgomery Avenue, Toronto, ON M4R 0A1 2020-06-19
8570337 Canada Inc. 25 Montgomery Ave., Suite 2607, Toronto, ON M4R 0A1 2013-07-02
Pete's Christmas Productions Inc. 25 Montgomery Avenue, Unit 1406, Toronto, ON M4R 0A1 2013-01-28
Plugins Distributions Inc. 25 Montgomery Avenue, Toronto, ON M4R 0A1 2019-09-13
11850172 Canada Inc. 58 Orchard View Blvd, Apt 1805, Toronto, ON M4R 0A2 2020-01-17
11741977 Canada Incorporated 58 Orchard View Blvd., Unit 1206, Toronto, ON M4R 0A2 2019-11-15
Cloud Zonia Inc. 1801-58 Orchard View Boulevard, Toronto, ON M4R 0A2 2019-09-09
10762164 Canada Inc. 1208-58 Orchard View Blvd, Toronto, ON M4R 0A2 2018-05-01
Bed Head Apparel Inc. 1811-58 Orchard View Blvd, Toronto, ON M4R 0A2 2018-02-15
Find all corporations in postal code M4R

Corporation Directors

Name Address
W.J. RICHARDSON 84 NIPIGON AVENUE, WILLOWDALE ON M2M 2W2, Canada
MAXWELL J. DUNBAR 1620 UNIVERSITY ST., MONTREAL QC H3A 2B2, Canada
FREDERICK A. LEWIS 97 BALMORAL AVENUE, TORONTO ON M4V 1J5, Canada
RALPH AUBREY DAVIS R.R. 2, KING CITY ON , Canada

Entities with the same directors

Name Director Name Director Address
DEL-RAIN PRODUCTS INC. W.J. RICHARDSON 8 BRISBANE GLEN, ST CATHARINES ON L2N 3K9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4R1A1

Similar businesses

Corporation Name Office Address Incorporation
Canada Marine Ecology Research Association 16 Ste Anne Street, Shediac, NB E4P 2R5 2018-08-02
Institut De Science Terrestre Et Spatiale 4700 Keele St., Room 114, North York, ON M3J 1P3 1987-07-22
Canadian Traffic Safety Institute Inc. 203 2403 Marine Drive, West Vancouver, BC V7V 1L3 2003-06-30
International Institute for Health Research (ihr) Inc. 422-2030 Marine Drive, North Vancouver, BC V7P 1V7 2011-08-25
International Institute of Marine Surveying (canada) 33695 South Fraser Way, Abbotsford, BC V2S 2C1 2014-12-10
Soloshine Institute of Master Aesthetics & Health Inc. 127 - 2030 Marine Dr, North Vancouver, BC V7P 1V7 2015-10-21
Institute of Marine Safety Auditors (canada) 7 Carriage Road, Suite 210, St Catharines, ON L2P 3K2 1994-03-01
The Canadian Institute of Marine Engineering 18 Cheviot Hill, Porters Lake, NS B3E 1K1 1976-04-20
Terrestrial Communications Inc. 330, Rathburn Rd W, Unit # 2102, Mississauga, ON L5B 3Y1 2006-12-29
Terrestrial Trading Company Ltd. 7 Collip Pl, North York, ON M4A 0A3 2016-08-09

Improve Information

Please provide details on INSTITUTE OF MARINE AND TERRESTRIAL ECOLOGY 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