CANADIAN NETWORK FOR LANGUAGE AWARENESS

Address:
407 Speers Rd., Suite 207, Oakville, ON L6K 3T5

CANADIAN NETWORK FOR LANGUAGE AWARENESS is a business entity registered at Corporations Canada, with entity identifier is 2277361. The registration start date is December 17, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2277361
Business Number 121269625
Corporation Name CANADIAN NETWORK FOR LANGUAGE AWARENESS
Registered Office Address 407 Speers Rd.
Suite 207
Oakville
ON L6K 3T5
Incorporation Date 1988-12-17
Dissolution Date 2015-05-16
Corporation Status Dissolved / Dissoute
Number of Directors 10 - 12

Directors

Director Name Director Address
SANDRA OLESON 49 HOLLIDAY DR, WHITBY ON L1P 1G4, Canada
KENNETH CLARK 329 TAIT CRESCENT, FERGUS ON N1M 3P8, Canada
ERIC FROSTAD 1665 KATHRYN DRIVE, LONDON ON N6G 2R7, Canada
JOHN I. FISHER 1501 100TH AVENUE, # 101, NORTH BATTLEFORD SK S9A 0W3, Canada
JOHN DERINZY 286 VALLEY BROOK CIRCLE NW, CALGARY AB T3B 5S4, Canada
BEVERLY STEWARD 8503 WESTKAL RD, VERNON BC V1B 1Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-12-17 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-12-16 1988-12-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2001-10-31 current 407 Speers Rd., Suite 207, Oakville, ON L6K 3T5
Address 1988-12-17 2001-10-31 20 Rayneswood Crescent, Thornhill, ON L3T 2A6
Name 2001-07-27 current CANADIAN NETWORK FOR LANGUAGE AWARENESS
Name 2000-02-25 2001-07-27 Canadians Against Bilingualism Injustice
Name 1988-12-17 2000-02-25 ALLIANCE FOR THE PRESERVATION OF ENGLISH IN CANADA
Status 2015-05-16 current Dissolved / Dissoute
Status 2014-12-17 2015-05-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-17 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-12-17 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-16 Dissolution Section: 222
2001-07-27 Amendment / Modification Name Changed.
2000-02-25 Amendment / Modification Name Changed.
1988-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-01-17
1997 1998-01-17
1996 1998-01-17

Office Location

Address 407 SPEERS RD.
City OAKVILLE
Province ON
Postal Code L6K 3T5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
K&g Corp. 407 Speers Road Unit 3, Oakville, ON L6K 3T5 2020-08-31
Firebat Coffee Corp. 407 Speers Road, Unit 7b, Oakville, ON L6K 3T5 2016-07-04
A Team Cargo Logistics International Inc. 407 Speers Road, Suite 203-b, Oakville, ON L6K 3T5 2010-10-25
C.i.l.c.s. Canada Inc. 203f-407 Speers Road, Oakville, ON L6K 3T5 2009-05-21
Randomly Parallel Apps Inc. 407 Speers Road, Unit 203h, Oakville, ON L6K 3T5 2011-09-22
S.m.s. Super Maximum Security Incorporated 407 Speers Road, Suite 204a, Oakville, ON L6K 3T5 2013-06-26
Kidsepolis Daycare and Family Entertainment Centre Inc. 407 Speers Road, Unit 15-16, Oakville, ON L6K 3T5 2014-05-16
Hempisphere Inc. 407 Speers Road, Suite 203f, Oakville, ON L6K 3T5 2019-06-01
Links4care Services Inc. 407 Speers Road, Suite 203 D, Oakville, ON L6K 3T5 2019-12-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fondation Des Lions Du Canada 152 Wilson St., Oakville, ON L6K 0G6 1983-08-01
Evergreen Ai Incorporated 374 Tudor Ave, Oakville, ON L6K 0G8 2020-10-07
Context Integration Systems, Inc. 326 Tudor Avenue, Oakville, ON L6K 0G8 2005-12-05
12351684 Canada Inc. 282 Tudor Avenue, Oakville, ON L6K 0G9 2020-09-18
8558540 Canada Inc. 271 Rebecca Street, Oakville, ON L6K 0G9 2013-06-18
7576021 Canada Inc. 233 Hanover Street, Oakville, ON L6K 0G9 2010-06-11
Sunner Consulting Services Ltd. 298 Tudor Avenue, Oakville, ON L6K 0G9 2008-05-21
Rolai Investments Inc. 253 Rebecca Street, Oakville, ON L6K 0G9 2004-10-21
Sitara Group International Canada Inc. 25 Lambert Common, Oakville, ON L6K 0H1 2017-04-18
Kacers Ltd. 263 Hanover Street, Oakville, ON L6K 0H3 2020-05-20
Find all corporations in postal code L6K

Corporation Directors

Name Address
SANDRA OLESON 49 HOLLIDAY DR, WHITBY ON L1P 1G4, Canada
KENNETH CLARK 329 TAIT CRESCENT, FERGUS ON N1M 3P8, Canada
ERIC FROSTAD 1665 KATHRYN DRIVE, LONDON ON N6G 2R7, Canada
JOHN I. FISHER 1501 100TH AVENUE, # 101, NORTH BATTLEFORD SK S9A 0W3, Canada
JOHN DERINZY 286 VALLEY BROOK CIRCLE NW, CALGARY AB T3B 5S4, Canada
BEVERLY STEWARD 8503 WESTKAL RD, VERNON BC V1B 1Y4, Canada

Entities with the same directors

Name Director Name Director Address
DITON ENTERPRISES MANAGEMENT LIMITED KENNETH CLARK 1770 RUTHERGLEN DR, SARNIA ON N7S 3T2, Canada

Competitor

Search similar business entities

City OAKVILLE
Post Code L6K 3T5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Language and Literacy Research Network Inc. 1201 Western Road, Elborne College Room 1021, London, ON N6G 1H1 2001-08-02
Canadian Association of Sign Language Interpreters 233 Sixth, Toronto, ON M8V 3A8 1981-10-30
Vaccination Risk Awareness Network Inc. Box 169, Winlaw, BC V0G 2J0 2000-02-02
Amar Karma Health & Wellness Awareness Network 3133 Bonaventure Dr., Mississauga, ON L4T 2J5 2010-06-11
Social Network Awareness Times Inc. 4 Robert Speck Parkway, Suite 1500, Mississauga, ON L4Z 1S1 2011-05-25
Science & Technology Awareness Network (stan) 1788 Landry Sreet, Clarence Creek, ON K0A 1N0 2007-11-23
Hi-tech Language Network Inc. 30 Edith Drive, Ph 5, Toronto, ON M4R 1Y8 2001-06-20
English Language Arts Network - Quebec 460, Rue Sainte-catherine, Suite 708, 706, Montreal, QC H3B 1A7 2005-04-29
Wellnok; The Women's English Language Learning Network of Kanata 15 Charlotte Street, Lakefield, ON K0L 2H0 1999-06-17
Canadian Advocates for Tax Awareness 228 County Road 35, Rr 2, Hastings, ON K0L 1Y0 2004-07-22

Improve Information

Please provide details on CANADIAN NETWORK FOR LANGUAGE AWARENESS 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