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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-06-12 | Dissolution | Section: 222 |
1992-04-13 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2006 | 2005-11-19 | |
2005 | 2004-11-20 | |
2004 | 2003-11-15 |
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 |
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 |
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 |
City | WATERLOO |
Post Code | N2L 3E9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |