THE CANADIAN ASSOCIATION OF CHINESE LANGUAGE SCHOOLS INC.

Address:
120 Pattermead Crescent, Ottawa, ON K1V 9G2

THE CANADIAN ASSOCIATION OF CHINESE LANGUAGE SCHOOLS INC. is a business entity registered at Corporations Canada, with entity identifier is 1740032. The registration start date is August 3, 1984. The current status is Active.

Corporation Overview

Corporation ID 1740032
Business Number 886965979
Corporation Name THE CANADIAN ASSOCIATION OF CHINESE LANGUAGE SCHOOLS INC.
Registered Office Address 120 Pattermead Crescent
Ottawa
ON K1V 9G2
Incorporation Date 1984-08-03
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
ELEANOER SHIA 812 - 6TH STREET EAST, SASKATOON SK S7H 1C7, Canada
JULIE CHANG 4235 LANCELOT DRIVE, RICHMOND BC V7C 4S4, Canada
Allen Teng 11120 Number 2 Road, Richmond BC V7E 2E7, Canada
JOHN CHAI 1414 MALONE GREEN, EDMONTON AB T6R 0G7, Canada
Woo-Chung Yuen 6863 Place de Nevers, Montréal QC H4K 1E4, Canada
SO-FIN PANG 120 PATEEMEAD CRESCENT, OTTAWA ON K1V 9G2, Canada
VICKY SU 87 EDGEBYNE CRESCENT NW, CALGARY AB T3K 4H4, Canada
Yue Shu Li 35 Fairbrook Cove, Winnipeg MB R3T 5C1, Canada
RAPHAEL HUNAG 3099 WASCANA GLEN, REGINA SK S4V 2L2, Canada
CINDY SHEN 811 - 7905 BAYVIEW AVE, THORNHILL ON L3T 7N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-05-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1984-08-03 2015-05-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1984-08-02 1984-08-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-05-01 current 120 Pattermead Crescent, Ottawa, ON K1V 9G2
Address 2014-10-02 2015-05-01 4235 Lancelot Dr., Richmond, BC V7C 4S4
Address 2008-06-02 2014-10-02 812 -6th Street East, Saskatoon, SK S7H 1C7
Address 2003-03-31 2008-06-02 Station F, P.o. Box 5423, Ottawa, ON K2C 3J1
Address 1984-08-03 2003-03-31 Station F Po Box 5423, Ottawa, ON K2C 3J1
Name 1984-08-03 current THE CANADIAN ASSOCIATION OF CHINESE LANGUAGE SCHOOLS INC.
Status 2015-05-01 current Active / Actif
Status 2015-04-06 2015-05-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-08-03 2015-04-06 Active / Actif

Activities

Date Activity Details
2015-05-01 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1984-08-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-02-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-01-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-01-24 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 120 PATTERMEAD CRESCENT
City OTTAWA
Province ON
Postal Code K1V 9G2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7908814 Canada Inc. 1300 Plante Drive, Ottawa, ON K1V 9G2 2011-07-04
Platform To Employment Canada 1300 Plante Drive, Ottawa, ON K1V 9G2 2012-10-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8319952 Canada Inc. 3068 Uplands Dr, Ottawa, ON K1V 0A7 2012-10-06
6382894 Canada Inc. 1 Woodthrush Green, Ottawa, ON K1V 0A9 2005-04-26
Ke&i Canada Inc. 9 Ratan Court, Ottawa, ON K1V 0B2 2016-07-22
John Hay Research & Consulting Inc. 13 Ratan Court, Ottawa, ON K1V 0B2 1998-09-08
3456820 Canada Inc. 9 Ratan Crt., Ottawa, ON K1V 0B2 1998-01-27
Interactive Mobile Genie Inc. 6 Huntmaster Lane, Ottawa, ON K1V 0B3 2001-10-26
Mango Bp Consulting Inc. 6 Huntmaster Lane, Ottawa, ON K1V 0B3 2001-06-21
9009477 Canada Inc. 105 Country Club Drive, Ottawa, ON K1V 0B4 2014-09-05
Just My Style Designs Limited 1 Huntmaster Lane, Ottawa, ON K1V 0B6 2012-03-14
3624978 Canada Ltd. 18 Woodthrush Green, Ottawa, ON K1V 0B7 1999-06-09
Find all corporations in postal code K1V

Corporation Directors

Name Address
ELEANOER SHIA 812 - 6TH STREET EAST, SASKATOON SK S7H 1C7, Canada
JULIE CHANG 4235 LANCELOT DRIVE, RICHMOND BC V7C 4S4, Canada
Allen Teng 11120 Number 2 Road, Richmond BC V7E 2E7, Canada
JOHN CHAI 1414 MALONE GREEN, EDMONTON AB T6R 0G7, Canada
Woo-Chung Yuen 6863 Place de Nevers, Montréal QC H4K 1E4, Canada
SO-FIN PANG 120 PATEEMEAD CRESCENT, OTTAWA ON K1V 9G2, Canada
VICKY SU 87 EDGEBYNE CRESCENT NW, CALGARY AB T3K 4H4, Canada
Yue Shu Li 35 Fairbrook Cove, Winnipeg MB R3T 5C1, Canada
RAPHAEL HUNAG 3099 WASCANA GLEN, REGINA SK S4V 2L2, Canada
CINDY SHEN 811 - 7905 BAYVIEW AVE, THORNHILL ON L3T 7N3, Canada

Entities with the same directors

Name Director Name Director Address
HHR HARVEST PROPERTY DEVELOPMENTS LTD. JULIE CHANG 183 VALLEYMEDE DRIVE, RICHMOND HILL ON L4B 3J5, Canada
CHINESE NATIONALIST LEAGUE OF CANADA VICKY SU 87 EDGEBYNE CR. NW, CALGARY AB T3A 4B4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1V 9G2

Similar businesses

Corporation Name Office Address Incorporation
Association Canadienne Des Écoles De Langues PrivÉes 11016 Scarborough Drive, Delta, BC V4C 7S5 1999-01-25
Canadian Association of German Language Schools 34 Jamieson Road, Bowser, BC V0R 1G0 1984-10-12
The Canadian Association of Chinese Language Teachers 250-4231 Hazelbridge Way, Richmond, BC V6X 3L7 2019-08-21
Canadian Association of Sign Language Interpreters 233 Sixth, Toronto, ON M8V 3A8 1981-10-30
Private English Language Schools Association (canada) 640 West Broadway, #201, Vancouver, BC V5Z 1G4 1995-02-08
Federation of Korean Heritage Language Schools* Association 224 Brownridge Drive, Thornhill, ON L4J 7G1 2009-01-20
Alazhar Federation of Islamic Schools' Heritage Language Association 2072 Kipling Avenue, Toronto, ON M9W 4J4 2009-10-28
Chinese International Speech-language and Hearing Association 8488 Roseberry Ave, Burnaby, BC V5J 0A7 2014-03-20
L'association Canadienne Des Ecoles SupÉrieures D E Gestion 1410 Clay Court, Ottawa, ON K1C 4T2 1993-06-18
Canadian Association of Schools of Nursing 1145 Hunt Club Road, Suite 450, Ottawa, ON K1V 0Y3 2002-06-24

Improve Information

Please provide details on THE CANADIAN ASSOCIATION OF CHINESE LANGUAGE SCHOOLS 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