COMPUCOLLEGE INTERACTIVE LEARNING CENTRES INC.

Address:
5734 Yonge Street, Suite 400, Toronto, ON M2M 4E7

COMPUCOLLEGE INTERACTIVE LEARNING CENTRES INC. is a business entity registered at Corporations Canada, with entity identifier is 3002284. The registration start date is February 10, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3002284
Business Number 138145396
Corporation Name COMPUCOLLEGE INTERACTIVE LEARNING CENTRES INC.
Registered Office Address 5734 Yonge Street
Suite 400
Toronto
ON M2M 4E7
Incorporation Date 1994-02-10
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALLAN N. EBEDES 29 LIMCOMBE DRIVE, THORNHILL ON L3T 2V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-02-09 1994-02-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-11-22 current 5734 Yonge Street, Suite 400, Toronto, ON M2M 4E7
Address 1994-02-10 1999-11-22 5650 Yonge Street, Suite 1400, North York, ON M2M 4G3
Name 1994-02-10 current COMPUCOLLEGE INTERACTIVE LEARNING CENTRES INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-09-01 2004-01-05 Active / Actif
Status 1999-06-08 1999-09-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-02-10 1999-06-08 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1994-02-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1999-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1995-10-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5734 YONGE STREET
City TORONTO
Province ON
Postal Code M2M 4E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Classbreak Cafe Inc. 5734 Yonge Street, Suite 400, Toronto, ON M2M 4E7 1993-04-01
Compucollege Inc. 5734 Yonge Street, Suite 400, Toronto, ON M2M 4E7
Silver Apple Foundation Inc. 5734 Yonge Street, 5th Floor, Toronto, ON M2M 4E7 2005-11-14
Prepanywhere Inc. 5734 Yonge Street, Unit 603, Toronto, ON M2M 4E7 2017-04-12
D.e.p. Protection Services Inc. 5734 Yonge Street, Toronto, ON M2M 3T3 2020-03-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Atx Electric Protection Co. Ltd. 5734 Yonge St., Toronto, ON M2M 4E7 2017-01-24
Integrated Services for Autism and Neurodevelopmental Disorders 5734 Yonge Street, Suite 500, Toronto, ON M2M 4E7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Toronto Korean Film Festival 313-45 Cummer Avenue, Toronto, ON M2M 0A1 2015-03-24
10632058 Canada Inc. 5 Geranium Court, Toronto, ON M2M 0A2 2018-02-14
10422703 Canada Corporation 5 Geranium Crt, North York, ON M2M 0A2 2017-09-26
9045465 Canada Corporation 11 Geranium Crt, Toronto, ON M2M 0A2 2014-10-08
12263572 Canada Inc. 2519-25 Greenview Ave, North York, ON M2M 0A5 2020-08-12
Ultragold Trading Inc. 727-25 Greenview Avenue, Toronto, ON M2M 0A5 2020-07-16
Saba Innovations Incorporated 718-25 Greenview Avenue, Toronto, ON M2M 0A5 2020-02-19
Just Got Single Inc. Unit 1021, 25 Greenview Avenue, Toronto, ON M2M 0A5 2019-04-30
Sasang Consulting Inc. 1218-25 Greenview Ave, North York, ON M2M 0A5 2019-03-30
11302639 Canada Inc. Apartment 1417, 25 Greenview Avenue, Toronto, ON M2M 0A5 2019-03-18
Find all corporations in postal code M2M

Corporation Directors

Name Address
ALLAN N. EBEDES 29 LIMCOMBE DRIVE, THORNHILL ON L3T 2V6, Canada

Entities with the same directors

Name Director Name Director Address
COMPUCOLLEGE INTERNATIONAL BUSINESS SCHOOLS INC. ALLAN N. EBEDES 29 LINCOMBE DRIVE, THORNHILL ON L3T 2V6, Canada
CANADA WEST CAREERS INC. ALLAN N. EBEDES 29 LIMCOMBE DRIVE, THORNHILL ON L3T 2V6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2M 4E7

Similar businesses

Corporation Name Office Address Incorporation
Centres De Savoir Mondetuteur Corp. 14 Fox Hunt Ave., Ottawa, ON K1V 0E1 1983-04-06
Everest E-learning Centres Ltd. 130 Racco Parkway, Thornhill, ON L4J 8X9 2009-01-12
Sk Learning Centres Inc. 3555 Thickson Rd., Unit #9, Whitby, ON L1R 2H1 2017-11-17
Zitnak Learning Centres Inc. 187 Lisa Marie Drive, Orangeville, ON L9W 4P7 2006-03-13
Quickstart Learning Centres Inc. 61 Runnymedge Road, Toronto, ON M6S 2Y1 1989-10-12
Futurekids Computer Learning Centres Inc. 600-330 Portage Avenue, Winnipeg, MB R3C 0C4 1994-05-13
Mhk International Learning Centres Inc. 50 Acadia Avenue, Unit 309, Markham, ON L3R 0B3 2009-07-30
Ipal Interactive Learning Inc. 1 Antares Drive, Ottawa, ON K2E 8C4 2009-10-13
Viva Interactive Learning Inc. 184 Lisgar Street, Ottawa, ON K2P 0C4 1997-11-20
Interactive Learning Contractors Inc. 169 Henderson Ave., Ottawa, ON K1N 7P7 1981-09-21

Improve Information

Please provide details on COMPUCOLLEGE INTERACTIVE LEARNING CENTRES INC. 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