CLAPE Center for Language Acquisition & Precision Education

Address:
8500 Leslie Street, Suite 101, Markham, ON L3T 7M8

CLAPE Center for Language Acquisition & Precision Education is a business entity registered at Corporations Canada, with entity identifier is 10540013. The registration start date is December 25, 2017. The current status is Active.

Corporation Overview

Corporation ID 10540013
Business Number 778636480
Corporation Name CLAPE Center for Language Acquisition & Precision Education
Registered Office Address 8500 Leslie Street
Suite 101
Markham
ON L3T 7M8
Incorporation Date 2017-12-25
Corporation Status Active / Actif
Number of Directors 3 - 5

Directors

Director Name Director Address
Miao Li 8500 Leslie Street, Suite 101, Markham ON L3T 7M8, Canada
Haifang Wang 8500 Leslie Street, Suite 101, Markham ON L3T 7M8, Canada
Rong Yan 8500 Leslie Street, Suite 101, Markham ON L3T 7M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-12-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-12-25 current 8500 Leslie Street, Suite 101, Markham, ON L3T 7M8
Name 2017-12-25 current CLAPE Center for Language Acquisition & Precision Education
Name 2017-12-25 current CLAPE Center for Language Acquisition ; Precision Education
Status 2017-12-25 current Active / Actif

Activities

Date Activity Details
2017-12-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-11-23 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 8500 Leslie Street
City Markham
Province ON
Postal Code L3T 7M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupthink Inc. 8500 Leslie Street, Suite 250, Thornhill, ON L3T 7M8 1999-12-29
Curteis of England Canada Ltd. 8500 Leslie Street, Suite 250, Thornhill, ON L3T 7M8 2002-01-17
C.r. Murray & Associates Ltd. 8500 Leslie Street, Suite 600, Thornhill, ON L3T 7M8 2002-03-28
The Masters Family Foundation 8500 Leslie Street, Suite 580, Markham, ON L3T 7M8 2006-10-23
Bodystyle Canada Inc. 8500 Leslie Street, Suite 250, Thornhill, ON L3T 7M8 2006-03-21
3771458 Canada Inc. 8500 Leslie Street, Suite 580, Thornhill, ON L3T 7M8 2000-06-12
3785271 Canada Inc. 8500 Leslie Street, Suite 580, Thornhill, ON L3T 7M8 2000-07-14
3785289 Canada Inc. 8500 Leslie Street, Suite 580, Thornhill, ON L3T 7M8 2000-07-14
3785297 Canada Inc. 8500 Leslie Street, Suite 580, Thornhill, ON L3T 7M8 2000-07-14
Smartcoverage Insurance Agency Inc. 8500 Leslie Street, Suite 400, Thornhill, ON L3T 7M8 2001-03-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Da Tech Electric Inc. 8500 Leslie St, Suit 101, Thornhill, ON L3T 7M8 2019-04-28
Newindex Inc. 8500 Leslie Street, Unit 390, Thornhill, ON L3T 7M8 2018-07-01
Veyacom Inc. 8500, Leslie Street, Suite 101, Markham, ON L3T 7M8 2018-02-27
Ca20141021d&s Insurance Corporation Suite 400- 8500 Leslie Street, Richmond Hill, ON L3T 7M8 2017-12-06
Bagit Solutions Inc. 8500 Leslie Street, Unit 101, Markham, ON L3T 7M8 2017-12-05
9874216 Canada Limited 101-8500 Leslie Street, Markham, ON L3T 7M8 2016-08-18
Inspar Inc. 8500 Leslie St., Suite 101, Markham, ON L3T 7M8 2016-08-05
Livelovecanada Marketing Inc. 8500 Leslie Street, Suite 688, Le Parc Office Tower, Markham, ON L3T 7M8 2016-06-20
Notifym Technologies Inc. 8500 Leslie Street, Suite 101, Markham, ON L3T 7M8 2015-11-10
Atlas Investments and Securities Corporation 8500 Leslie Street, Suite 100, Thornhill, ON L3T 7M8 2015-05-20
Find all corporations in postal code L3T 7M8

Corporation Directors

Name Address
Miao Li 8500 Leslie Street, Suite 101, Markham ON L3T 7M8, Canada
Haifang Wang 8500 Leslie Street, Suite 101, Markham ON L3T 7M8, Canada
Rong Yan 8500 Leslie Street, Suite 101, Markham ON L3T 7M8, Canada

Entities with the same directors

Name Director Name Director Address
PKUCanada Center for Canadian Studies Haifang Wang 7130 Warden Ave., Unit 205, Markham ON L3R 1S2, Canada
HSECAR INC. Haifang Wang 93 Buchanan Drive, Unionville ON L3R 4C4, Canada
EduConnex International Inc. Haifang Wang 93 Buchanan Drive, Markham ON L3R 4C4, Canada
Peking University Alumni Foundation of Canada HAIFANG WANG 220 DUNCAN MILL RD, SUITE 612, Toronto ON M3B 3J5, Canada
Canada Chinese General Aviation Association Haifang Wang 93 Buchanan Drive, Unionville ON L3R 4C4, Canada
CCCIC Centre for Canada-China International Communication Haifang Wang 93, BUCHANAN DRIVE, Markham ON L3R 4C4, Canada
FOUR GROWING CORPORATION MIAO LI 1512-25 THUNDER GREVE, SCARBOROUGH ON M1V 5C4, Canada
CanChina Culture Exchange Association MIAO LI 1512-25 THUNDER GROVE, SCARBOROUGH ON M1V 3M2, Canada
CANADA PHOENIX HEALTH & BEAUTY INTERNATIONAL CO., LTD. RONG YAN 2004-1580, SANDHURST CIRCLE, TORONTO ON M1V 2L3, Canada

Competitor

Search similar business entities

City Markham
Post Code L3T 7M8

Similar businesses

Corporation Name Office Address Incorporation
My and Your Language Center Ltd. 108 Finch Avenue West, Toronto, ON M2N 6W6 2018-10-24
Vocaland Language Education Inc. 57i Burns Ave, Charlottetown, PE C1E 2G4 2015-11-19
Cangateway for Language and Vocational Education Inc. 466 90e Av, Laval, QC H7W 3L2 2012-06-18
Star Language Education Inc. 14232 103 Ave, Surrey, BC V3T 4Z6 2019-09-27
Dundee Cnc Precision Inc. 7690 Dundee Center Road, Ste-agnes-de-dundee, QC J0S 1L0 2002-07-22
Dundee Precision Inc. 7690 Dundee Center Road, Dundee, QC J0S 1L0 1998-08-25
Canadian Language Education Online Ltd. 300 – 1095 Mckenzie Ave., Victoria, BC V8P 2L5 2005-01-11
1 Spencer Language Center Limited Commercial Building, 200-1920 Yonge St, Toronto, ON M4S 3E2 2013-07-21
Russian Language and Literature Education Inc. 2411 4th Street Nw, Suite 203, Calgary, AB T2M 2Z8 2005-12-22
Center of Precision Corp. 310-15 Lena Crescent, Cambridge, ON N1R 0A6 2018-09-11

Improve Information

Please provide details on CLAPE Center for Language Acquisition & Precision Education 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