L'ASSOCIATION CANADIENNE DES SYNDICS DES ECOLES

Address:
1140 Morrison Drive, Suite 220, Ottawa, ON K2H 8S9

L'ASSOCIATION CANADIENNE DES SYNDICS DES ECOLES is a business entity registered at Corporations Canada, with entity identifier is 1174096. The registration start date is July 14, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1174096
Corporation Name L'ASSOCIATION CANADIENNE DES SYNDICS DES ECOLES
CANADIAN SCHOOL TRUSTEES CHARITABLE FOUNDATION
Registered Office Address 1140 Morrison Drive
Suite 220
Ottawa
ON K2H 8S9
Incorporation Date 1981-07-14
Dissolution Date 2015-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 10 - 10

Directors

Director Name Director Address
ROBERT MANN BOX 114, LEMBERG SK S0A 2B0, Canada
RON LANE BOX 509, LIVERPOOL NS B0T 1K0, Canada
C.H. WITNEY 127 BENLEA DRIVE, NEPEAN ON K2G 3V3, Canada
WILLIAM KENT 1628 PETRIE WAY, MISSISSAUGA ON L5J 1H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-07-14 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-07-13 1981-07-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1981-07-14 current 1140 Morrison Drive, Suite 220, Ottawa, ON K2H 8S9
Name 1981-07-14 current L'ASSOCIATION CANADIENNE DES SYNDICS DES ECOLES
Name 1981-07-14 current CANADIAN SCHOOL TRUSTEES CHARITABLE FOUNDATION
Status 2015-04-11 current Dissolved / Dissoute
Status 2014-11-12 2015-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-12 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-07-14 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-11 Dissolution Section: 222
1981-07-14 Incorporation / Constitution en société

Office Location

Address 1140 MORRISON DRIVE
City OTTAWA
Province ON
Postal Code K2H 8S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
126169 Canada Limited 1140 Morrison Drive, Suite 220, Ottawa, ON K2H 8S9 1983-08-24
Lakespan Marine Inc. 1140 Morrison Drive, Suite 220, Ottawa, ON K2H 8S9 1975-05-26
Osgoode Shipping Company Limited 1140 Morrison Drive, Suite 220, Ottawa, ON K2H 8S9 1980-12-30
Camaica Resource Development Inc. 1140 Morrison Drive, Suite 220, Ottawa, ON K2H 8S9 1983-04-08
123638 Canada Inc. 1140 Morrison Drive, Suite 220, Ottawa, ON K2H 8S9 1983-05-09
Flamecor Energy Products Inc. 1140 Morrison Drive, Suite 220, Ottawa, ON K2H 8S9 1983-06-08
125966 Canada Limited 1140 Morrison Drive, Suite 220, Ottawa, ON K2H 8S9 1983-08-15
J.b. Scott Management Consultants Inc. 1140 Morrison Drive, Suite 220, Ottawa, ON K2H 8S2 1983-09-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Marimax Surveys Ltd. 1140 Morrison Dr., Suite 220, Ottawa, ON K2H 8S9 1977-09-20
Hoffman Specialties Limited 1150 Morrison Drive, Ottawa, ON K2H 8S9 1970-06-03
Grenfal Surveys Ltd. 1140 Morrison Dr., Suite 220, Ottawa, ON K2H 8S9 1977-10-05
121885 Canada Inc. 1150 Morrison Drive, Ottawa, ON K2H 8S9 1983-03-01
Hummingbird Communications Ltd. 1150 Morrison Drive, Suite 304, Ottawa, ON K2H 8S9 1984-09-27

Corporation Directors

Name Address
ROBERT MANN BOX 114, LEMBERG SK S0A 2B0, Canada
RON LANE BOX 509, LIVERPOOL NS B0T 1K0, Canada
C.H. WITNEY 127 BENLEA DRIVE, NEPEAN ON K2G 3V3, Canada
WILLIAM KENT 1628 PETRIE WAY, MISSISSAUGA ON L5J 1H1, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Automobile Dealers' Association (CADA) ROBERT MANN 715 CIRCLE DRIVE EAST, Saskatoon SK S7K 3L8, Canada
3938689 CANADA INC. ROBERT MANN 1126 AMBERCREST, GLOUCESTER ON K1J 1A9, Canada
8942765 CANADA INC. Robert Mann 1126 Ambercrest, Ottawa ON K1J 1A9, Canada
KENT EDUCATION RESOURCES AND CONSULTANTS INC. WILLIAM KENT 1110 WALDEN CIRCLE, APT. 802, MISSISSAUGA ON L5J 4R3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2H8S9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Catholic School Trustees Association 570 West Hunt Club Road, Nepean, ON K2G 3R4 1964-10-09
Canadian Secondary School Mathematics Association 13065 Pekin Place, Surrey, BC V3T 1E4 2015-05-27
L'association Canadienne Des Ecoles SupÉrieures D E Gestion 1410 Clay Court, Ottawa, ON K1C 4T2 1993-06-18
Association Canadienne Des Écoles De Langues PrivÉes 11016 Scarborough Drive, Delta, BC V4C 7S5 1999-01-25
Canadian Association of Schools of Nursing 1145 Hunt Club Road, Suite 450, Ottawa, ON K1V 0Y3 2002-06-24
Canadian Association of School System Administrators 1123 Glenashton Drive, Oakville, ON L6H 5M1 1993-01-04
L'association Canadienne Des Commissions / Conseils Scolaires 185 Dorval Avenue, Suite502, Dorval, QC H9S 5J9 1965-07-02
The Canadian Railroad Historical Association Foundation 110 Rue St-pierre, St-constant, QC J5A 1G7 2007-07-16
Fondation De L'association Canadienne Des Directeurs Et Des Directrices D'école Inc. 124 O'connor Street, Ottawa, ON K1P 5M9 1989-03-29
Les Syndics Apostoliques Des Freres Mineurs Ou Franciscains 5750 Boul Rosemont, Montreal, QC H1T 2H2 1950-06-01

Improve Information

Please provide details on L'ASSOCIATION CANADIENNE DES SYNDICS DES ECOLES 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