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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-04-18 | Dissolution | Section: 222 |
1989-10-05 | Incorporation / Constitution en société |
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 |
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 |
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 |
City | SUDBURY |
Post Code | P3E4S9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |