Language Consortium Canada Inc.

Address:
814 Avenue De Bienville, Québec, QC G1S 0C6

Language Consortium Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11060023. The registration start date is October 24, 2018. The current status is Active.

Corporation Overview

Corporation ID 11060023
Business Number 727856718
Corporation Name Language Consortium Canada Inc.
Registered Office Address 814 Avenue De Bienville
Québec
QC G1S 0C6
Incorporation Date 2018-10-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Shirley Josette Valencia 75 Boul. René-Lévesque Ouest, App.205, Québec QC G1R 2A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-01 current 814 Avenue De Bienville, Québec, QC G1S 0C6
Address 2018-10-24 2019-11-01 75 Boul. René-lévesque Ouest, App.205, Québec, QC G1R 2A3
Name 2018-10-24 current Language Consortium Canada Inc.
Status 2018-10-24 current Active / Actif

Activities

Date Activity Details
2018-10-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 814 Avenue de Bienville
City Québec
Province QC
Postal Code G1S 0C6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Patrimoine Rh Inc. 309-871, Avenue Belvédère, Québec, QC G1S 0A4 2014-08-07
8003092 Canada Inc. Édifice Gibraltar, 531-1300 Chemin Sainte-foy, Québec, QC G1S 0A6 2011-10-20
Societe De Gestion Guyro Ltee 507-1300 Chemin Ste-foy, Québec, QC G1S 0A6 1979-04-26
Les Entreprises De Gestion Moro Inc. 313-1300 Chemin Sainte-foy, Québec, QC G1S 0A6 1978-01-30
9405879 Canada Inc. 115-825 Avenue De Vimy, Québec, QC G1S 0A7 2015-08-13
177270 Canada Inc. 825 Ave De Vimy, App 311, Quebec, QC G1S 0A7 1981-01-28
Hgc General Partner Inc. 500-1200 Rue Des Soeurs-du-bon-pasteur, Québec, QC G1S 0B1 2016-04-26
Hac Commandité Inc. 1200 Rue Des Soeurs-du-bon-pasteur, Local 500, Québec, QC G1S 0B1 2009-04-02
Odevco Inc. 1200 Rue Des Soeurs-du-bon-pasteur, Bureau 500, Québec, QC G1S 0B1 2011-01-10
Visionii - Vision Interface Interactive Inc. 775, Rue Ernest-gagnon, Québec, QC G1S 0B2 2012-05-24
Find all corporations in postal code G1S

Corporation Directors

Name Address
Shirley Josette Valencia 75 Boul. René-Lévesque Ouest, App.205, Québec QC G1R 2A3, Canada

Competitor

Search similar business entities

City Québec
Post Code G1S 0C6

Similar businesses

Corporation Name Office Address Incorporation
Canada Career Consortium 280 Albert St., Suite 903, Ottawa, ON K1P 5G8 1999-10-04
Canadian Photonics Consortium 100-80 Aberdeen Street, Ottawa, ON K1S 5R5 1992-06-18
Ccc Consortium Canadien De Conseil Ltee 1795 Boul Boucherville, St-bruno, QC J3V 4H5 1986-03-19
Fourrure Consortium A.p. Inc. 1449 St-alexandre Street, Suite 605, Montreal, QC H3A 2G6 1983-05-10
Consortium Nord Inc. 6211 Boulevard Des Galeries D'anjou, Montreal, QC H1M 3E7 2017-01-14
Consortium Canadien Pour La Tnl Inc. 350 Palladium Drive, Suite 208, Kanata, ON K2V 1A8 1997-06-24
Le Consortium Industriel Canadien Cic Inc. 127 Drummond, Br0mont, QC J2L 2C1 1986-09-12
Consortium Strategique En Microelectronique 130 Albert Street, Suite 500, Ottawa, ON K1P 5G4 1991-07-29
Salmon Health Consortium 75 Albert Street, Suite 907, Ottawa, ON K1P 5E7 1999-04-13
Occupational Health Consortium (cmi) Inc. 94 Avenue Du Lac, Rouyn-noranda, QC J9X 4N4 1995-08-17

Improve Information

Please provide details on Language Consortium Canada 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