DM Logan Training & Development, Inc.

Address:
8 York Street, Suite 909, Toronto, ON M5J 2Y2

DM Logan Training & Development, Inc. is a business entity registered at Corporations Canada, with entity identifier is 7558848. The registration start date is May 21, 2010. The current status is Active.

Corporation Overview

Corporation ID 7558848
Business Number 807668264
Corporation Name DM Logan Training & Development, Inc.
Registered Office Address 8 York Street
Suite 909
Toronto
ON M5J 2Y2
Incorporation Date 2010-05-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Donna Logan Suite 1906, 260 Queens Quay West, Toronto ON M5J 2N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-05-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-22 current 8 York Street, Suite 909, Toronto, ON M5J 2Y2
Address 2018-06-02 2019-06-22 18 Harbour Street, Suite 2810, Toronto, ON M5J 2Z6
Address 2016-07-03 2018-06-02 Suite 1805, 8 York Street, Toronto, ON M5J 2Y2
Address 2014-07-10 2016-07-03 Suite 4205, 33 Bay Street, Toronto, ON M5J 2Z3
Address 2010-05-21 2014-07-10 Suite 1906, 260 Queens Quay West, Toronto, ON M5J 2N3
Name 2010-05-21 current DM Logan Training & Development, Inc.
Name 2010-05-21 current DM Logan Training ; Development, Inc.
Status 2013-12-29 current Active / Actif
Status 2013-10-09 2013-12-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-05-21 2013-10-09 Active / Actif

Activities

Date Activity Details
2010-05-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8 York Street
City Toronto
Province ON
Postal Code M5J 2Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pax Christi Canada 8 York Street, Unit 3606, Toronto, ON M5J 2Y2 1991-11-28
Hubcapp Marketing Inc. 8 York Street, Suite 1911, Toronto, ON M5J 2Y2 2005-05-13
Community Health Nurses of Canada 8 York Street, Unit 1803, Toronto, ON M5J 2Y2 2010-01-21
United Car and Truck Rental Inc. 8 York Street, Toronto, ON M5J 2Y2 2006-01-05
Cellclients Inc. 8 York Street, Suite 3407, Toronto, ON M5J 2Y2 2007-10-03
Geplex Inc. 8 York Street, Suite 3312, Toronto, ON M5J 2Y2 2008-07-17
7236913 Canada Inc. 8 York Street, Ottawa, ON K1N 5S6 2009-09-04
Guext Inc. 8 York Street, Unit 3312, Toronto, ON M5J 2Y2 2012-05-15
8642320 Canada Inc. 8 York Street, Suite 1810, Toronto, ON M5J 2Y2 2013-09-23
9086013 Canada Inc. 8 York Street, Unit 1108, Toronto, ON M5J 2Y2 2014-11-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cerrce Ltd. 3202, Apt 3202, Toronto, ON M5J 2Y2 2020-07-28
Cybersecops Corp. 403 - 8 York Street, Toronto, ON M5J 2Y2 2020-05-28
11969447 Canada Inc. 203-8 York St, Toronto, ON M5J 2Y2 2020-03-19
11917226 Canada Inc. 203-8 York St., Toronto, ON M5J 2Y2 2020-02-21
Gta Event Group Corp. 3111-8 York Street, Toronto, ON M5J 2Y2 2019-10-10
Volu.me Contracting Inc. 8 York St, Unit 2807, Toronto, ON M5J 2Y2 2019-06-16
10858455 Canada Inc. 2606-8 York Street, Toronto, ON M5J 2Y2 2018-06-26
10735990 Canada Corporation 8 York Street Unit 3312, Toronto, ON M5J 2Y2 2018-04-16
Lisnen Inc. 2813-8 York Street, Toronto, ON M5J 2Y2 2017-12-01
10468681 Canada Inc. 8 York Street, Apt 1703, Toronto, ON M5J 2Y2 2017-10-30
Find all corporations in postal code M5J 2Y2

Corporation Directors

Name Address
Donna Logan Suite 1906, 260 Queens Quay West, Toronto ON M5J 2N3, Canada

Entities with the same directors

Name Director Name Director Address
ISKENISK GATHERING PLACE INC. DONNA LOGAN 84 WESTSIDE ROAD, SHEET HARBOUR NS B0J 3B0, Canada
THE ROLAND MICHENER FOUNDATION DONNA LOGAN 235 SOUTH STREET, SUITE 203, GANANOQUE ON K7G 1A4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2Y2

Similar businesses

Corporation Name Office Address Incorporation
Zircon Design and Development Inc. 264 Logan Avenue, Toronto, ON M4M 2N4 2013-09-12
Fsn Training & Development Inc. 12 Forestgreen Dr, Uxbridge, ON L9P 0B8 1995-07-20
Instinctive Development and Training Inc. 743 Shortreed Cr, Milton, ON L9T 0E8 2007-01-12
Vertex Training and Development Limited 172 De L'aubade, Laval, QC H7W 5K2 2003-02-11
Practicum Training and Development Inc. 888 Amyot Avenue, Orleans, ON K1C 3A6 2008-02-27
Strategic Management Training & Development Ltd. 12 Carignan, La Sarre, QC J9Z 3S6 2009-06-15
Impact Training and Development, Inc. 4632 Sideroad 20n, Rr#6, Guelph, ON N1H 6J3 2008-11-30
Simplus Training & Development Inc. 1662 Trenholm Lane, Ottawa, ON K4A 4B4 1997-08-22
Kc Development and Training Plus Inc. 42046 Fruit Ridge Line, St. Thomas, ON N5P 3S9 2018-08-14
Long House Training and Development Inc. 80 Bradford St., Suite 516, Barrie, ON L4N 6S7 2007-07-19

Improve Information

Please provide details on DM Logan Training & Development, Inc. 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