École de langues La Cité inc.

Address:
500-280 Albert Street, Ottawa, ON K1P 5G8

École de langues La Cité inc. is a business entity registered at Corporations Canada, with entity identifier is 1082728. The registration start date is February 3, 1981. The current status is Active.

Corporation Overview

Corporation ID 1082728
Business Number 139367783
Corporation Name École de langues La Cité inc.
Registered Office Address 500-280 Albert Street
Ottawa
ON K1P 5G8
Incorporation Date 1981-02-03
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Martin Lacasse 369 Chemin Queen's Park, Gatineau QC J9J 2Z2, Canada
Michel Plouffe 94 Rue de Sanary, Gatineau QC J8T 7P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-02-02 1981-02-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-28 current 500-280 Albert Street, Ottawa, ON K1P 5G8
Address 2017-04-17 2017-06-28 55, Rue Adrien-robert, Gatineau, QC J8Y 3S3
Address 2013-06-06 2017-04-17 280 Rue Albert, Suite 500, Ottawa, ON K1P 5G8
Address 2005-11-28 2013-06-06 Cp 394, Manotick, ON K4M 1A4
Address 1981-02-03 2005-11-28 C P 58027, Orleans, ON K1C 7H4
Name 1992-01-31 current École de langues La Cité inc.
Name 1981-02-03 1992-01-31 ECOLE DE LANGUE DE LA CITE INC.
Status 1981-02-03 current Active / Actif

Activities

Date Activity Details
2017-06-28 Amendment / Modification RO Changed.
Section: 178
2017-04-17 Amendment / Modification RO Changed.
Section: 178
2017-04-07 Amendment / Modification Section: 178
1981-02-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 500-280 Albert Street
City Ottawa
Province ON
Postal Code K1P 5G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10114634 Canada Inc. 500-280 Albert Street, Ottawa, ON K1P 5G8 2017-02-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
12259753 Canada Association 280 Albert Street, Suite 100, Ottawa, ON K1P 5G8 2020-08-11
Sph Business Concept Inc. 280 Albert Street, Suite 205, Ottawa, ON K1P 5G8 2015-01-15
Mohdin Inc. 703-280 Albert St, Ottawa, ON K1P 5G8 2008-08-13
Safari Leader Inc. 280 Albert Street Suite 700, Ottawa, ON K1P 5G8 2006-10-27
Impact Print & Media Inc. 278 Albert Street, Ottawa, ON K1P 5G8 2006-08-01
6540121 Canada Inc. 111 Sussex Drive R1-222, Ottawa, ON K1P 5G8 2006-03-20
National Trade Contractors Council of Canada 280 Albert Street, Suite 701, Ottawa, ON K1P 5G8 2005-12-22
Rhizion Laboratory Services Inc. 204-280 Albert Street, Ottawa, ON K1P 5G8 2004-11-19
Electrumor Inc. 72 Des Vignobles, Gatineau, ON K1P 5G8 2002-01-01
Fondation Emmanuel Ambroise Inc. 280 Rue Albert, 3e Étage, Ottawa, ON K1P 5G8 1999-12-16
Find all corporations in postal code K1P 5G8

Corporation Directors

Name Address
Martin Lacasse 369 Chemin Queen's Park, Gatineau QC J9J 2Z2, Canada
Michel Plouffe 94 Rue de Sanary, Gatineau QC J8T 7P3, Canada

Entities with the same directors

Name Director Name Director Address
Gestion Martin Lacasse Inc. Martin Lacasse Holdings Inc. Martin Lacasse 369, ch. Queen's Park, Gatineau QC J9J 2Z2, Canada
LES OLYMPIQUES DE GATINEAU INC. Martin Lacasse 369 Chemin Queen's Park, Gatineau QC J9J 2Z2, Canada
INOVACO LTEE MARTIN LACASSE 369, Queen's Park, GATINEAU QC J9J 2Z2, Canada
MARTIN & JOSEE MANAGEMENT INC. MARTIN LACASSE 23 RUE MONCTON, HULL QC J9A 1K4, Canada
GATINEAU GLIDING CLUB MARTIN LACASSE 2825 PLACE VALERIE, ROCKLAND ON K4K 1R5, Canada
2884411 CANADA INC. MARTIN LACASSE 716 BELAIR, BUCKINGHAM QC J8L 2B7, Canada
PENDLETON V108 FLYERS INC. MARTIN LACASSE 2825 VALERIE PLACE, ROCKLAND ON K4K 1R3, Canada
GESTION HENAKA INC. MARTIN LACASSE 64 DE LA CHATELAINE, GATINEAU QC J8N 2V4, Canada
4518284 CANADA INC. Martin Lacasse 369, chemin Queen's Park, Gatineau QC J9J 2Z2, Canada
10114634 Canada Inc. Martin Lacasse 369 Chemin Queen's Park, Gatineau QC J9J 2Z2, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1P 5G8

Similar businesses

Corporation Name Office Address Incorporation
École De Langues Le Brio Inc. 168a, Rue Leduc, Gatineau, QC J8X 3B4 2007-12-06
Ecole De Langues Le Foyer Bilingue Inc. 331 Rue St-hubert, Granby, QC J2G 5N4 1984-09-12
École De Langues Nouvel Espoir (elne) Inc. 610 - 75 Albert Street, Ottawa, ON K1P 5E7 2008-08-21
Ecole Des Langues Modernes Laurier Ltee 209 Chemin Montreal, Vanier, ON K1L 6C8 1976-04-15
École De Langues Catalyst Language School Inc. 2435 Holly Lane Suite 100, Ottawa, ON K1V 7P2 2006-07-03
Ecole De Langues Eagle Inc. 176 Gloucester Street, Suite 305, Ottawa, ON K2P 0A6 2013-10-08
Champlain Language School Limited 6361 Lumberman Way, Orleans, ON 1977-09-09
Ecole De Langues Nouvelle Expertise (elne) Inc. 440 Laurier Avenue West, Suite 200, Ottawa, ON K1R 7X6 2014-10-23
Ecole De Conduite Inter-cite Ltee 235 Boul. Taschereau, Greenfield Park, QC 1981-06-05
Ecole De Conduite Inter-cite (rive-sud) Ltee. 1789 Chemin Chambly, Longueuil, QC J4J 3X8 1982-04-21

Improve Information

Please provide details on École de langues La Cité 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