Canadian Continuous Learning Initiative Corporation

Address:
2323 Yonge St, Suite 706, Toronto, ON M4P 2C9

Canadian Continuous Learning Initiative Corporation is a business entity registered at Corporations Canada, with entity identifier is 3116921. The registration start date is February 9, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3116921
Business Number 140496480
Corporation Name Canadian Continuous Learning Initiative Corporation
Registered Office Address 2323 Yonge St
Suite 706
Toronto
ON M4P 2C9
Incorporation Date 1995-02-09
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID TICOLL 11 ANNESLEY AVE, TORONTO ON M4G 2T5, Canada
TREVOR DENNER 21383 FULTONHAM CIRCLE, ASHBURN, VA , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-02-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-02-08 1995-02-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-02-09 current 2323 Yonge St, Suite 706, Toronto, ON M4P 2C9
Name 1995-02-09 current Canadian Continuous Learning Initiative Corporation
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-06-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-02-09 1997-06-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-02-09 Incorporation / Constitution en société

Office Location

Address 2323 YONGE ST
City TORONTO
Province ON
Postal Code M4P 2C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Emporium of Canada Limited 2323 Yonge St, Toronto, ON 1959-09-22
Transmit Communications (r.b.p.) Inc. 2323 Yonge St, Suite 603, Toronto, ON M4P 2C9 1995-02-10
Transmit Communications Inc. 2323 Yonge St, Suite 603, Toronto, ON M4P 2C9 1994-07-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Media 92 Inc. 2323 Yonge Street, 8th Floor, Toronto, ON M4P 2C9 1979-10-19
Trans-provincial Commercial Drivers Inc. 2323 Yonge Street, Suite 801, Toronto, ON M4P 2C9 1979-05-18
Double M Resources Limited 2323 Yonge Street, 3rd Floor, Toronto, ON M4P 2C9 1980-11-18
Christopher Claymore Software Group Inc. 2323 Yonge Street, Suite 202, Toronto, ON M4P 2C9 1982-01-18
Transmit Communications (fairview) Inc. 2323 Yonge Street, Suite 603, Toronto, ON M4P 2C9 1994-08-11
Canada Opportunities Investment Network - Coin 2323 Yonge Street, Suite 500, Toronto, ON M4P 2C9 1987-02-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10691674 Canada Inc. 150 Roehampton Avenue, Suite:1401, Toronto, ON M4P 0A2 2018-03-20
Athena Futures Inc. 1404-150 Roehampton Avenue, Toronto, ON M4P 0A2 2017-02-07
Roger Billings Coaching Inc. 150 Roehampton Avenue, Suite 610, Toronto, ON M4P 0A2 2015-10-27
Royal Breeze Incorporated 150 Roehampton Ave, Suite 1204, Toronto, ON M4P 0A2 2008-06-20
11251830 Canada Inc. 150 Roehampton Avenue, Suite 1207, Toronto, ON M4P 0A2 2019-02-14
11894030 Canada Inc. 150 Roehampton Avenue, Suite 505, Toronto, ON M4P 0A2 2020-02-08
Deliver Me Pleasure Inc. 150 Roehampton Ave, Toronto, ON M4P 0A2 2020-05-25
Adrinam Inc. 1407 - 212 Eglinton E, Toronto, ON M4P 0A3 2020-11-12
Ehp Project Controls Management Inc. 212 Eglinton Avenue East, Suite 307, Toronto, ON M4P 0A3 2019-03-05
Benarta Inc. #1002, 212 Eglinton Avenue East, Toronto, ON M4P 0A3 2017-12-03
Find all corporations in postal code M4P

Corporation Directors

Name Address
DAVID TICOLL 11 ANNESLEY AVE, TORONTO ON M4G 2T5, Canada
TREVOR DENNER 21383 FULTONHAM CIRCLE, ASHBURN, VA , United States

Entities with the same directors

Name Director Name Director Address
VENGOLD INC. DAVID TICOLL 11 ANNESLEY AVE., TORONTO ON M4G 2T5, Canada
CANADIAN COALITION FOR TOMORROW'S ICT SKILLS DAVID TICOLL 720 BATHURST ST., SUITE 305, TORONTO ON M5S 2R5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4P2C9

Similar businesses

Corporation Name Office Address Incorporation
Simcoe County Continuous Learning Foundation 1170 Highway 26, Midhurst, ON L0L 1X0 1999-07-08
Lcl Apprentissage Continu Lacroix Inc. 3 Nancy Street, Embrun, ON K0A 1W0 1997-08-01
Canadian Built Environment Initiative 2308 Rue Mullins, Apt 200, Montreal, QC H3K 1P1 2016-06-14
Canadian Women's Wellness Initiative 10811 Peggys Cove Road, Seabright, NS B3Z 3C7 2017-02-01
Canadian Comprehensive Development Initiative 6-1464 Route Du Président Kennedy Nord, Sainte Marie, QC G6E 3P2 2020-09-21
Canadian-african Initiative for Peace and Conflict Management 10 Church Street (p.o. Box 730), Chesterville, ON K0C 1H0 2011-12-15
Canadian Health Policy Implementation Initiative 40 King Street West, #4200, Toronto, ON M5H 3Y4 2006-06-19
Canadian Initiative for Furthering Education Inc. 1210 Boulevard De Maisonneuve Ouest 18b, Montréal, QC H3A 0A2 2018-03-29
Canadian Triticale Biorefinery Initiative, Inc. 6004 -118 Street, Agri-food Discovery Place Building F-83, Edmonton, AB T6H 2V8 2008-06-24
Global Initiative for Climate Action Corporation (glica) First Canadian Place 100 King St W, Suite 5700, Toronto, ON M5X 1C7 2019-02-21

Improve Information

Please provide details on Canadian Continuous Learning Initiative Corporation 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