CENTRE DE LINGUISTIQUE APPLIQUEE T.E.S.T. LTEE

Address:
1 Cours Des Bruyeres, Verdun, QC H3E 1W5

CENTRE DE LINGUISTIQUE APPLIQUEE T.E.S.T. LTEE is a business entity registered at Corporations Canada, with entity identifier is 1040677. The registration start date is November 21, 1980. The current status is Active.

Corporation Overview

Corporation ID 1040677
Business Number 100882042
Corporation Name CENTRE DE LINGUISTIQUE APPLIQUEE T.E.S.T. LTEE
Registered Office Address 1 Cours Des Bruyeres
Verdun
QC H3E 1W5
Incorporation Date 1980-11-21
Dissolution Date 1996-01-16
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
F. DUFFO 216 COROT, ILE DES SOEURS QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-20 1980-11-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-07-02 current 1 Cours Des Bruyeres, Verdun, QC H3E 1W5
Address 1980-11-21 2015-07-02 515 Ouest Ste Catherine, Bur 620, Montreal, QC H3B 1B4
Name 1980-11-21 current CENTRE DE LINGUISTIQUE APPLIQUEE T.E.S.T. LTEE
Status 2017-05-16 current Active / Actif
Status 2017-04-26 2017-05-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-06-26 2017-04-26 Active / Actif
Status 1996-01-16 2015-06-26 Dissolved / Dissoute
Status 1995-03-01 1996-01-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-21 1995-03-01 Active / Actif

Activities

Date Activity Details
2015-06-26 Revival / Reconstitution
1996-01-16 Dissolution
1980-11-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 COURS DES BRUYERES
City VERDUN
Province QC
Postal Code H3E 1W5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6219764 Canada Incorporated 10 Cours Des Bruyeres, Verdun, QC H3E 1W5 2004-04-12
Gestion Gabilau Inc. 25 Cours Des Bruyeres, Verdun, QC H3E 1W5 1994-02-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rikani Jewellery Inc. 216-201, Ch De La Pointe-sud, Verdun, QC H3E 0A2 2017-10-23
Monica Falco Tissoni Realty Inc. 515-201 Chemin De La Pointe Sud, Montréal, QC H3E 0A2 2014-06-01
7704968 Canada Inc. 201, Chemin De La Pointe-sud, Ph 1, Verdun, QC H3E 0A2 2010-11-19
Orthoquad Distribution Inc. 201 Chemin De La Point Sud, Suite 514, Verdun, QC H3E 0A2 2008-01-27
6786359 Canada Inc. 104-201 Chemin De La Pointe Sud, Verdun, QC H3E 0A2 2007-06-07
6112889 Canada Inc. 201, Ch. De La Pointe-sud, #415, Verdun, QC H3E 0A2 2003-06-29
Villeneuve Media Technologies Inc. 607-201 Chemin De La Pointe Sud, Verdun, QC H3E 0A2 2003-01-29
10009431 Canada Inc. 31 Claude-vivier Street, Verdun, QC H3E 0A3 2016-12-05
9698388 Canada Inc. 31 Rue Claude-vivier, Verdun, QC H3E 0A3 2016-04-05
Les Suites Décarie Inc. 31 Claude-vivier, Verdun, QC H3E 0A3 2012-07-24
Find all corporations in postal code H3E

Corporation Directors

Name Address
F. DUFFO 216 COROT, ILE DES SOEURS QC , Canada

Competitor

Search similar business entities

City VERDUN
Post Code H3E 1W5

Similar businesses

Corporation Name Office Address Incorporation
Two Sisters Language Resources and Applied Linguistics Inc. 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 2020-01-16
L'association Canadienne De Linguistique AppliquÉe 145 Jean Jacques Lussier #414, Ottawa, ON K1N 6N5 1978-05-02
Centre Linguistique Cartier Ltee 42 Rue Brodeur, Hull, QC 1975-04-17
Caron Professional & Linguistic Training Centre Ltd. 130 Slater, Suite 430, Ottawa, ON K1P 6E2 1976-02-04
Le Centre Linguistique Cartier Ltee 9418 Millen, Montreal, QC H2M 1W9 1985-05-01
Centre De Recherche AppliquÉe En Allergie De QuÉbec LtÉe 2750 Einstein, Bur 110, Ste-foy, QC G1P 4R1 1981-09-29
Centre Culturel Et Linguistique Fares Ltee 1365 Rue Elizabeth, St-laurent, QC H4L 4L4 1973-04-02
Centre Linguistique Equinox Language Centre Inc. 152 Sandra Crescent, Rockland, ON K4K 1N7 2006-09-18
Centre for Canadian Language Benchmarks 294 Rue Albert Street, Suite 400, Ottawa, ON K1P 6E6 1998-03-11
Faubert Applied Research Centre 94 Kerr Street, Vaudreuil, QC J7V 0G1 2016-02-22

Improve Information

Please provide details on CENTRE DE LINGUISTIQUE APPLIQUEE T.E.S.T. LTEE 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