CANADIAN ACADEMY INTERNATIONAL

Address:
2100 Regent Street South, Suite 29, Sudbury, ON P3E 4S9

CANADIAN ACADEMY INTERNATIONAL is a business entity registered at Corporations Canada, with entity identifier is 2526743. The registration start date is October 5, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2526743
Business Number 892432360
Corporation Name CANADIAN ACADEMY INTERNATIONAL
Registered Office Address 2100 Regent Street South
Suite 29
Sudbury
ON P3E 4S9
Incorporation Date 1989-10-05
Dissolution Date 2015-04-18
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
LAZARUS KAPELERIS 857 MARTINDALE ROAD, SUDBURY ON P3E 4H9, Canada
JOHN H. OVENS 1685 LASALLE BOULEVARD, SUDBURY ON P3A 1Z8, Canada
LEO D. LECLAIR 1789 LAMOTHE STREET, SUDBURY ON P3A 2J9, Canada
LORRAINE MACKENZIE 404 ELM STREET, SUDBURY ON P3C 1W2, Canada
JULIA J. HENLEY RR 3, SITE 16, BOX 10, SUDBURY ON P3E 4N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-10-05 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-10-04 1989-10-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1989-10-05 current 2100 Regent Street South, Suite 29, Sudbury, ON P3E 4S9
Name 1989-10-05 current CANADIAN ACADEMY INTERNATIONAL
Status 2015-04-18 current Dissolved / Dissoute
Status 2014-11-19 2015-04-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-19 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-10-05 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-18 Dissolution Section: 222
1989-10-05 Incorporation / Constitution en société

Office Location

Address 2100 REGENT STREET SOUTH
City SUDBURY
Province ON
Postal Code P3E 4S9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lean Kaizen Consulting Group Inc. 638 Corsi Hill, Sudbury, ON P3E 0A4 2013-08-19
Organic Kids-wear Inc. 638 Corsi Hill, Sudbury, ON P3E 0A4 2020-02-29
Bask In The Sun Coaching Inc. 54 Oberon Street, Sudbury, ON P3E 0A6 2017-01-25
8357862 Canada Inc. 49 Oberon Street, Sudbury, ON P3E 0A6 2012-11-23
6546625 Canada Ltd. 29 Nova Drive, Sudbury, ON P3E 0A7 2006-03-31
11875795 Canada Inc. 26 Tawny Port Drive, Greater Sudbury, ON P3E 0A8 2020-01-30
Douglas R. Stewart Sales Inc. 1 Tawny Port Drive, Sudbury, ON P3E 0A8 2019-11-21
St. Joseph's Foundation of Sudbury 1140 South Bay Road, Sudbury, ON P3E 0B6 1997-08-20
St. Joseph's Health Centre of Sudbury 1140 South Bay Road, Sudbury, ON P3E 0B6 1987-09-30
East Africa Development Project - Eadp 2416 Long Lake Rd., Sudbury, ON P3E 0C5 2012-05-25
Find all corporations in postal code P3E

Corporation Directors

Name Address
LAZARUS KAPELERIS 857 MARTINDALE ROAD, SUDBURY ON P3E 4H9, Canada
JOHN H. OVENS 1685 LASALLE BOULEVARD, SUDBURY ON P3A 1Z8, Canada
LEO D. LECLAIR 1789 LAMOTHE STREET, SUDBURY ON P3A 2J9, Canada
LORRAINE MACKENZIE 404 ELM STREET, SUDBURY ON P3C 1W2, Canada
JULIA J. HENLEY RR 3, SITE 16, BOX 10, SUDBURY ON P3E 4N1, Canada

Entities with the same directors

Name Director Name Director Address
STIRLING R.P.PRODUCTS LTD. LORRAINE MACKENZIE R.R. 1, MARMORA ON K0K 2M0, Canada
Upper Ottawa Valley Chamber of Commerce LORRAINE MACKENZIE 177 Alexander Street, Pembroke ON K8A 4L8, Canada

Competitor

Search similar business entities

City SUDBURY
Post Code P3E4S9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Tai Chi Academy 1220 Stellar Drive Unit 203b, Newmarket, ON L3Y 7B9
Canadian International Academy of Professionals Inc. 293 Braymore Boulevard, Scarborough, ON M1B 2H3 2020-10-29
Canadian International Academy for Advanced Studies Inc. 260 York St., Unit 42, Ottawa, ON K1N 5V1 2012-03-08
Canadian International Education Academy 901 Lawrence Avenue West, Toronto, ON M6A 1C3 2000-07-07
Academie Internationale Des Sciences De L'homme Du Canada Bishop's University, Lennoxville, QC J1M 1Z7 1975-03-14
Canadian Academy of Psychologists In Disability Assessment 312 Oakwood Court, Newmarket, ON L3Y 3C8
Phillips Exeter Academy Canadian Foundation 2000 Avenue Mcgill College, Suite 1500, Montreal, QC H3A 3H3 1988-06-02
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Canadian Ecs Academy Inc. 203-202 24th Ave E, Vancouver, BC V5V 1Z6 2019-12-03
Canadian Tamil Academy 8 Milner Ave, Scarborough, ON M1S 3P8 2012-01-03

Improve Information

Please provide details on CANADIAN ACADEMY INTERNATIONAL 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