Canadian Associates of Bermuda Institute of Ocean Sciences Inc.

Address:
8000 Jane Street, Suite 401, Concord, ON L4K 5B8

Canadian Associates of Bermuda Institute of Ocean Sciences Inc. is a business entity registered at Corporations Canada, with entity identifier is 915483. The registration start date is March 12, 1975. The current status is Active.

Corporation Overview

Corporation ID 915483
Business Number 118828920
Corporation Name Canadian Associates of Bermuda Institute of Ocean Sciences Inc.
Registered Office Address 8000 Jane Street
Suite 401
Concord
ON L4K 5B8
Incorporation Date 1975-03-12
Corporation Status Active / Actif
Number of Directors 6 - 6

Directors

Director Name Director Address
MARIO CORTELUCCI 110 FENYROSE CRESCENT, WOODBRIDGE ON L4L 7B2, Canada
MICHAEL BUTT 411-80 BURNS BOULEVARD, KING CITY ON L7B 0B3, Canada
KRISTA MCKENZIE 113 JUNE DRIVE, ORILLIA ON L3V 3R2, Canada
BONNIE PATTERSON 143 ROCHESTER AVENUE, NORTH YORK ON M4N 1N9, Canada
WARREN HURREN 7 STEEPLEVIEW COURT, OSHAWA ON L1H 7K4, Canada
DANA TURNBULL 215 LAWRENCE AVENUE EAST, TORONTO ON M4N 1T3, Canada
JIRI MALY 125 GREAT LAKE BOULEVARD, OAKVILLE ON L6L 6V7, Canada
DIANE FRANCIS 1 ST. THOMAS STREET, TORONTO ON M5S 3M5, Canada
JAMES NICHOLS 4 RED DEER AVENUE, SCARBOROUGH ON M1N 2Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-08-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1975-03-12 2016-08-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1975-03-11 1975-03-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-08-15 current 8000 Jane Street, Suite 401, Concord, ON L4K 5B8
Address 1999-03-31 2016-08-15 86 Constance Street, Toronto, ON M6R 1S6
Address 1975-03-12 1999-03-31 145 King Street West, 15th Floor, Toronto, ON M5H 2J3
Address 1975-03-12 1999-03-31 145 King Street West, 15th Floor, Toronto, ON M5H 2J3
Name 2007-10-04 current Canadian Associates of Bermuda Institute of Ocean Sciences Inc.
Name 1975-03-12 2007-10-04 CANADIAN ASSOCIATES OF THE BERMUDA BIOLOGICAL STATION INC.
Status 2016-08-15 current Active / Actif
Status 2016-05-11 2016-08-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1975-03-12 2016-05-11 Active / Actif

Activities

Date Activity Details
2016-08-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-10-04 Amendment / Modification Name Changed.
1975-03-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-31 Soliciting
Ayant recours à la sollicitation
2019 2018-10-23 Soliciting
Ayant recours à la sollicitation
2018 2018-02-22 Soliciting
Ayant recours à la sollicitation
2017 2017-09-14 Soliciting
Ayant recours à la sollicitation

Office Location

Address 8000 JANE STREET
City CONCORD
Province ON
Postal Code L4K 5B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Specialty Life Inc. 8000 Jane Street, Tower A, Suite 101, Concord, ON L4K 3W4 2015-11-03
Dmatrix Ltd. 8000 Jane Street, Tower A, Suite 101, Concord, ON L4K 3W4 2016-05-24
Symcom Holdings Corp. 8000 Jane Street, Suite 202, Building B, Vaughan, ON L4K 5G8 2018-05-05
Transervice Integrated Solutions Inc. 8000 Jane Street, Building B, Suite 103, Vaughan, ON L4K 3W4 2019-06-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Healthy Buds Inc. 202-8000 Jane Street, Building B, Concord, ON L4K 5B8 2014-10-10
Maple Star Services Inc. 303-8000, Jane Street, Unit 205, Concord, ON L4K 5B8 2003-07-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
MARIO CORTELUCCI 110 FENYROSE CRESCENT, WOODBRIDGE ON L4L 7B2, Canada
MICHAEL BUTT 411-80 BURNS BOULEVARD, KING CITY ON L7B 0B3, Canada
KRISTA MCKENZIE 113 JUNE DRIVE, ORILLIA ON L3V 3R2, Canada
BONNIE PATTERSON 143 ROCHESTER AVENUE, NORTH YORK ON M4N 1N9, Canada
WARREN HURREN 7 STEEPLEVIEW COURT, OSHAWA ON L1H 7K4, Canada
DANA TURNBULL 215 LAWRENCE AVENUE EAST, TORONTO ON M4N 1T3, Canada
JIRI MALY 125 GREAT LAKE BOULEVARD, OAKVILLE ON L6L 6V7, Canada
DIANE FRANCIS 1 ST. THOMAS STREET, TORONTO ON M5S 3M5, Canada
JAMES NICHOLS 4 RED DEER AVENUE, SCARBOROUGH ON M1N 2Y1, Canada

Entities with the same directors

Name Director Name Director Address
THE ROBERTA BONDAR FOUNDATION BONNIE PATTERSON 339 BROADWAY AVENUE, TORONTO ON M4P 1W6, Canada
THE FRIENDS OF CANADIAN UNITY DIANE FRANCIS 131 BLOOR ST WEST, SUITE 615, TORONTO ON M5S 1R1, Canada
MAY JOHNSON ASSOCIATES (CANADA) LTD. JAMES NICHOLS 2444 BENNY CRESCENT, MONTREAL QC H4B 2R3, Canada

Competitor

Search similar business entities

City CONCORD
Post Code L4K 5B8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Statistical Sciences Institute Applied Science Building, Room 10920, 8888 University Drive, Burnaby, BC V5A 1S6 2018-05-25
Canadian Institute of Islamic Sciences Inc. 1790 Albion Road, Suite 201, Toronto, ON M9V 4J8 2000-06-21
Canadian Institute of Geomatics 900 Dynes Road, Suite 100 D, Ottawa, ON K2C 3L6 1973-07-13
Canadian Friends of The International Ocean Institute Inc. Commerce Court W, Suite 3350 Box 33, Toronto, ON M5L 1B3 1975-03-03
Institut Canadien De Medecine Academique Medical Sciences Bldg., Room 7207, Toronto, ON M5S 1A8 1990-01-05
Institut Canadien Des Sciences De Readaptation National Research Council, Room 307 Bldg. M-50, Ottawa, ON K1A 0R8 1989-03-23
Canadian Institute for Women In Engineering and Science C/o Marina Bokovay, Archives, U Ottawa, 65 University Private, Room 039, Ottawa, ON K1N 6N5 2007-11-29
Canadian Academy of Health Sciences 70 George Street, 3rd Floor, Ottawa, ON K1N 5V9 2004-12-17
L'académie Canadienne Des Sciences Islamiques 241, Anselme Lavigne, Dollard Des Ormeaux, QC H9A 3H6 2020-02-03
The Polish Institute of Arts and Sciences In Canada and The Polish Library 4220 Rue Drolet, Montreal, QC H2W 2L6 1976-04-20

Improve Information

Please provide details on Canadian Associates of Bermuda Institute of Ocean Sciences 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