UNITY INTERNATIONAL ADOPTION SERVICES

Address:
4950 Yonge Street, Suite 2308, Madison Centre, North York, ON M2N 6K1

UNITY INTERNATIONAL ADOPTION SERVICES is a business entity registered at Corporations Canada, with entity identifier is 4353030. The registration start date is March 9, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4353030
Business Number 855254967
Corporation Name UNITY INTERNATIONAL ADOPTION SERVICES
Registered Office Address 4950 Yonge Street
Suite 2308, Madison Centre
North York
ON M2N 6K1
Incorporation Date 2006-03-09
Dissolution Date 2015-04-30
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
DR. JOHN Gilman 6-295 QUEEN STREET EAST, SUITE 28., BRAMPTON ON L6W 4S6, Canada
HARVEY CONSKY 17 DOWNING BLVD., THORNHILL ON L4J 8G9, Canada
HIEN VO 169 DUNDAS STREET E., 2/F, MISSISSAUGA ON L5A 1W8, Canada
DAN LUU 4950 YONGE STREET, SUITE 2308, TORONTO ON M2N 6K1, Canada
PAUL MANDEL 42 WARWICK AVENUE, TORONTO ON M6C 1T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-03-09 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2006-03-09 current 4950 Yonge Street, Suite 2308, Madison Centre, North York, ON M2N 6K1
Name 2006-03-09 current UNITY INTERNATIONAL ADOPTION SERVICES
Status 2015-04-30 current Dissolved / Dissoute
Status 2014-12-01 2015-04-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-03-09 2014-12-01 Active / Actif

Activities

Date Activity Details
2015-04-30 Dissolution Section: 222
2006-03-09 Incorporation / Constitution en société

Office Location

Address 4950 YONGE STREET
City NORTH YORK
Province ON
Postal Code M2N 6K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sql Power Group Inc. 4950 Yonge Street, Suite # 1900, Toronto, ON M2N 6K1 1996-07-26
Penaly Inc. 4950 Yonge Street, Suite 910, Toronto, ON M2N 6K1 1993-12-03
Imperial Styles Inc. 4950 Yonge Street, Suite 1800, North York, ON M2N 6K1 1999-05-06
Freeplay Energy Canada Corporation 4950 Yonge Street, Suite 1800, Toronto, ON M2N 6K1 1999-08-27
The Sf Charitable Foundation 4950 Yonge Street, Suite 400, Toronto, ON M2N 6K1 2002-02-18
Iranian-canadian Dental Federation (icdf) 4950 Yonge Street, Suite 1202, North York, ON M2N 6K1 2006-07-13
The Wright & Belain Farm Horse Foundation 4950 Yonge Street, Suite 1800, Toronto, ON M2N 6K1 2006-06-23
Xtsc Inc. 4950 Yonge Street, Suite # 2110, Toronto, ON M2N 6K1 2004-03-16
Q4t Inc. 4950 Yonge Street, Suite 26, Toronto, ON M2N 6K1 2004-05-20
System Architects Inc. 4950 Yonge Street, Unit 26c, Toronto, ON M2N 6K1 2006-06-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ignite Innovation Hub #2200-4950 Yonge Street, North York, ON M2N 6K1 2020-10-01
Bell Integration Inc. 1900-4950 Yonge Street, Toronto, ON M2N 6K1 2020-09-25
Dust-a-side Canada Inc. 4950 Yonge Street, Suite 2400, Toronto, ON M2N 6K1 2020-05-11
Canadian Mining Service Corp. 1008-4950 Yonge Street, North York, ON M2N 6K1 2019-08-26
Micro Couplet Computer Systems Co. Ltd. 4950, Yonge Street, Suite 200, Toronto, ON M2N 6K1 2018-12-04
Capptin Technologies (cnd) Inc. 4950 Yonge Street Suite 2200, Toronto, ON M2N 6K1 2018-10-24
Bloomforex Corp. 1006, 4950 Yonge St., North York, ON M2N 6K1 2018-05-29
1tel Ltd. 8-4950 Yonge Street, Toronto, ON M2N 6K1 2016-12-20
1tel Communications Inc. C08-4950 Yonge Street, Toronto, ON M2N 6K1 2016-06-28
Udtech Inc. 2200-4950 Yonge St., Toronto, ON M2N 6K1 2015-06-23
Find all corporations in postal code M2N 6K1

Corporation Directors

Name Address
DR. JOHN Gilman 6-295 QUEEN STREET EAST, SUITE 28., BRAMPTON ON L6W 4S6, Canada
HARVEY CONSKY 17 DOWNING BLVD., THORNHILL ON L4J 8G9, Canada
HIEN VO 169 DUNDAS STREET E., 2/F, MISSISSAUGA ON L5A 1W8, Canada
DAN LUU 4950 YONGE STREET, SUITE 2308, TORONTO ON M2N 6K1, Canada
PAUL MANDEL 42 WARWICK AVENUE, TORONTO ON M6C 1T8, Canada

Entities with the same directors

Name Director Name Director Address
6635539 CANADA INC. DAN LUU 4950 YONGE ST., SUITE 2308, TORONTO ON M2N 6K1, Canada
Can Global Network Inc. DAN LUU 4950 YONGE ST., MADISON CENTRE, SUITE 2308, NORTH YORK ON M2N 6K1, Canada
THE PROLINK FINANCIAL GROUP INC. Paul Mandel 6 Rockley Court, Thornhill ON L3T 6V1, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2N 6K1

Similar businesses

Corporation Name Office Address Incorporation
Unity Respite Services Ltd. 966 Inverhouse Drive, Unit 1002, Mississauga, ON L5J 4B6 2018-05-28
Adoption Agency for Life 4105 Highland Ave., Montreal, QC H3Y 1R4 2003-07-10
Adoption Crossroads Inc. 4 Hughson St, Suite 707, Hamilton, ON L8N 3Z1 1997-10-10
Canadian Advocate for The Adoption of Children (cafac) Inter-country Adoption Agency 109 Waterloo Cres, Brandon, MB R7B 3X7 1995-06-02
La Société D’adoption Enfants Du Monde Inc. 2-1125 Boulevard Mattawa, Laval, QC H7P 5X7 1989-10-02
La Fondation De La Société D'adoption Enfants Du Monde 2-1125 Boulevard Mattawa, Laval, QC H7P 5X7 2002-09-18
Réseau D'adoption De Chien De Sauvetage Texas 71 Rue Bellevue, Compton, QC J0B 1L0 2018-03-03
Servive De Soutien À L'adoption De Nouveau-nÉ Canadiens Vivere Inc. 15 Rue Principale Nord, Montcerf-lytton, QC J0W 1N0 2008-08-05
Adoption Council of Canada 416 - 2249 Carling Avenue, Ottawa, ON K2B 7E9 1991-06-05
Access Adoption Services Inc. 4 Forestglade Cr., Ottawa, ON K1G 5X3 1992-12-10

Improve Information

Please provide details on UNITY INTERNATIONAL ADOPTION SERVICES 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