CORPORATION AUTO-EDUCATION/AUTO-EVALUATION

Address:
Box 4507, Station E, Ottawa, ON K1S 5B5

CORPORATION AUTO-EDUCATION/AUTO-EVALUATION is a business entity registered at Corporations Canada, with entity identifier is 2402467. The registration start date is November 18, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2402467
Business Number 887909588
Corporation Name CORPORATION AUTO-EDUCATION/AUTO-EVALUATION
SELF-LEARNING/SELF-ASSESSMENT CORPORATION
Registered Office Address Box 4507, Station E
Ottawa
ON K1S 5B5
Incorporation Date 1988-11-18
Dissolution Date 2012-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
GUNDEGA KRAVIS 5079 LOCKEHAVEN DR., VICTORIA BC V8N 4J6, Canada
GEORGE BEAGRIE 1344 WEST 47TH AVE., VANCOUVER BC V6M 2L8, Canada
KENNETH BENTLEY 85 RANG BARBOTT, LACOLLE QC J0J 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-11-18 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-11-17 1988-11-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2008-03-31 current Box 4507, Station E, Ottawa, ON K1S 5B5
Address 1999-03-31 2008-03-31 5079 Lockhaven Drive, Victoria, BC V8N 4J6
Address 1988-11-18 1999-03-31 5079 Lockhaven Drive, Victoria, ON V8N 4J6
Name 1988-11-18 current CORPORATION AUTO-EDUCATION/AUTO-EVALUATION
Name 1988-11-18 current SELF-LEARNING/SELF-ASSESSMENT CORPORATION
Status 2012-09-19 current Dissolved / Dissoute
Status 1988-11-18 2012-09-19 Active / Actif

Activities

Date Activity Details
2012-09-19 Dissolution Section: Part II of CCA / Partie II de la LCC
1988-11-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-11-03
2010 2010-05-19
2009 2008-05-11

Office Location

Address BOX 4507, STATION E
City OTTAWA
Province ON
Postal Code K1S 5B5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6602614 Canada Inc. 13 Montcalm St, Ottawa, ON K1S 0A2 2006-07-24
4052315 Canada Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2002-04-25
Jim Patrick & Associates Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2017-11-27
B Free Productions Inc. 18-30 Montcalm Street, Ottawa, ON K1S 0A3 2020-03-09
Every Acton Inc. Unit 24 - 30 Montcalm Street, Ottawa, ON K1S 0A3 2018-06-02
Devamo Inc. 30 Montcalm St, Unit 21, Ottawa, ON K1S 0A3 2014-06-10
Ironactive Inc. 22-30 Montcalm Street, Ottawa, ON K1S 0A3 2002-10-02
Havelock Consulting Inc. 69 Havelock Street, Unit #1, Ottawa, ON K1S 0A4 2019-07-30
Millantria Corporation 59 Havelock Street, Ottawa, ON K1S 0A4 2007-11-13
7126883 Canada Inc. 51 Havelock Street, Ottawa, ON K1S 0A4 2009-02-19
Find all corporations in postal code K1S

Corporation Directors

Name Address
GUNDEGA KRAVIS 5079 LOCKEHAVEN DR., VICTORIA BC V8N 4J6, Canada
GEORGE BEAGRIE 1344 WEST 47TH AVE., VANCOUVER BC V6M 2L8, Canada
KENNETH BENTLEY 85 RANG BARBOTT, LACOLLE QC J0J 1J0, Canada

Entities with the same directors

Name Director Name Director Address
FOUNDATION FOR CONTINUING EDUCATION & RESEARCH (C.A.O.M.S.) KENNETH BENTLEY 85 RANG BARBOTTE, LACOLE QC J0J 1J0, Canada
MONTREAL THISTLE COUNCIL INC. KENNETH BENTLEY 85 RANG BARBOTTE, LACOLLE QC J0J 1J0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1S 5B5

Similar businesses

Corporation Name Office Address Incorporation
Auto E Works International Corporation 1 Place Ville-marie, Bureau 2821, MontrÉal, QC H3B 4R4 2001-11-28
Corporation D'Évaluation Et Recouvrement De CrÉdit Erc 1000 De La Gauchetière West,, Suite 2900, Montréal, QC H3B 4W5 2011-09-06
Institute of Assessment and Appraisal Education - 71 Hamptons Heath, North West, Calgary, AB T3A 5E7 2005-07-28
Corporation Spa D'auto Enviroclean 1929 De Maisonneuve Blvd W, Montreal, QC H3H 1K3 1994-07-08
Star Auto Glass Franchisor Spv Gp Corporation 1460 Stone Church Road E., Hamilton, ON L8W 3V3 2020-05-04
La Corporation Lease-rite Auto Limitee 3309 Dufferin Street, Toronto, ON M6A 2T6 1973-06-13
Auto Credit Acceptance Corporation 2273 Dundas Street West, Suite 1, Mississauga, ON L5K 2L8
La Corporation Mount Real Auto Plus 2500 Allard St, Montreal, QC H4E 2L4 1996-07-30
Corporation Nationale D'Évaluation De Sécurité 100-2015, 8e Avenue, Montreal, QC H1B 4H8 2006-06-06
Marketing Rental Car Corporation 405 Dickson, Suite 100, Montreal, QC H1N 2H6 1985-05-29

Improve Information

Please provide details on CORPORATION AUTO-EDUCATION/AUTO-EVALUATION 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