Organization for Quality Education, Canada

Address:
170 University Ave. West, Suite 12-218, Waterloo, ON N2L 3E9

Organization for Quality Education, Canada is a business entity registered at Corporations Canada, with entity identifier is 2813912. The registration start date is April 13, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2813912
Business Number 875641664
Corporation Name Organization for Quality Education, Canada
Registered Office Address 170 University Ave. West
Suite 12-218
Waterloo
ON N2L 3E9
Incorporation Date 1992-04-13
Dissolution Date 2015-06-12
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 20

Directors

Director Name Director Address
MARK HOLMES 150 YEOVILLE ST., PORT HOPE ON L1A 1W4, Canada
JOHN BACHMANN 5789 COOPERS AVENUE, MISSISAUGA ON L4Z 3S6, Canada
GEORGE KLIMA 2115 DAVEBROOK RD, MISSISSAUGA ON L5J 3M4, Canada
GREG GRIBBON 20 DEER RUN CRES, BRADFORD ON L3Z 1N2, Canada
DORETTA WILSON 57 TWYFORD ROAD, ETOBICOKE ON M9A 1W5, Canada
FRANK GUE 2252 JOYCE STREET, BURLINGTON ON L7R 2B5, Canada
NANCY WAGNER 448 BELGREEN WAY, WATERLOO ON N2L 5X5, Canada
MALKIN DARE 335 MARLOWE DRIVE, WATERLOO ON N2L 5A5, Canada
DENNIS ENSING 135 DELMONT PLACE, LONDON ON N5X 1M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-04-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-04-12 1992-04-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2001-03-31 current 170 University Ave. West, Suite 12-218, Waterloo, ON N2L 3E9
Address 1999-03-31 2001-03-31 335 Marlowe Drive, Waterloo, ON N2L 5A5
Address 1992-04-13 1999-03-31 335 Marlowe Drive, Waterloo, ON N2L 5A5
Name 1992-04-13 current Organization for Quality Education, Canada
Status 2015-06-12 current Dissolved / Dissoute
Status 2015-01-13 2015-06-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-04-13 2015-01-13 Active / Actif

Activities

Date Activity Details
2015-06-12 Dissolution Section: 222
1992-04-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2005-11-19
2005 2004-11-20
2004 2003-11-15

Office Location

Address 170 UNIVERSITY AVE. WEST
City WATERLOO
Province ON
Postal Code N2L 3E9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12164523 Canada Inc. 8-170 University Ave W, Waterloo, ON N2L 3E9 2020-06-29
12066335 Canada Inc. 170 University Avenue West, Unit 5, Waterloo, ON N2L 3E9 2020-05-17
10232572 Canada Inc. 19-170 University Avenue West, Waterloo, ON N2L 3E9 2017-05-11
10194948 Canada Ltd. 9-160 University Avenue West, Waterloo, ON N2L 3E9 2017-04-17
8667217 Canada Inc. 35-170 University Ave W., Waterloo, ON N2L 3E9 2013-10-18
7306253 Canada Inc. 160 University Ave West, Unit 16, Waterloo, ON N2L 3E9 2010-01-04
Juice Goose Inc. 160 University Ave W, Unit 16, Waterloo, ON N2L 3E9 2008-01-30
6186327 Canada Inc. 160 University Avenue West, Waterloo, ON N2L 3E9 2004-01-26
Agent Gateway Inc. Suite 12-165, 170 University Avenue West, Waterloo, ON N2L 3E9 2002-06-06
Organic Senses Ltd. Suite 12-165, 170 University Avenue West, Waterloo, ON N2L 3E9 2002-11-08
Find all corporations in postal code N2L 3E9

Corporation Directors

Name Address
MARK HOLMES 150 YEOVILLE ST., PORT HOPE ON L1A 1W4, Canada
JOHN BACHMANN 5789 COOPERS AVENUE, MISSISAUGA ON L4Z 3S6, Canada
GEORGE KLIMA 2115 DAVEBROOK RD, MISSISSAUGA ON L5J 3M4, Canada
GREG GRIBBON 20 DEER RUN CRES, BRADFORD ON L3Z 1N2, Canada
DORETTA WILSON 57 TWYFORD ROAD, ETOBICOKE ON M9A 1W5, Canada
FRANK GUE 2252 JOYCE STREET, BURLINGTON ON L7R 2B5, Canada
NANCY WAGNER 448 BELGREEN WAY, WATERLOO ON N2L 5X5, Canada
MALKIN DARE 335 MARLOWE DRIVE, WATERLOO ON N2L 5A5, Canada
DENNIS ENSING 135 DELMONT PLACE, LONDON ON N5X 1M2, Canada

Entities with the same directors

Name Director Name Director Address
G52 Inc. Mark Holmes 37 Rustwood Street, Bowmanville ON L1C 5B5, Canada
9827200 CANADA LIMITED Mark Holmes 73 Squires Avenue, Toronto ON M4B 2R7, Canada

Competitor

Search similar business entities

City WATERLOO
Post Code N2L 3E9

Similar businesses

Corporation Name Office Address Incorporation
Organisation Canadienne Pour La Promotion De L'education Inc. 845 Sherbrooke West, Montreal, QC H3A 2T5 1985-09-17
World Organization for Quality of Life (woqli) 2000, Mcgill College Avenue, 6th Floor, Montreal, QC H3A 3H3 2019-06-13
Society for Quality Education, Canada 748 Shanahan Blvd., Newmarket, ON L3X 1W6 2002-09-12
Canada Global Organization of Education 906-6233 Katsura St, Richmond, BC V6Y 4K1 2017-07-12
Total Quality Education Inc. 3821 Aristotle Crt, Windsor, ON N9G 2P1 2018-12-18
You Are Able Organization for Poverty Alleviation and Education 175 Hilda Ave, Ste 311, Toronto, ON M2M 1V8 2011-05-27
Association of Professional Quality Education 20 William Poole Way, North York, ON M2N 7A7 2015-06-11
International Quality Education Services (iqes) Ltd. 9010 - 132 Avenue, Edmonton, AB T5E 0Y2 2016-07-22
Can-chn Youth Education Counselling Organization 102 Winchester Ln, Richmond Hill, ON L4C 6Y7 2015-08-12
Organization for Nutrition Education 45 Erb Street East, P.o.box 457, Waterloo, ON N2J 4B5 1981-06-16

Improve Information

Please provide details on Organization for Quality Education, Canada 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