APPLIED SCHOLASTICS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3143422. The registration start date is April 28, 1995. The current status is Active.
Corporation ID | 3143422 |
Business Number | 890155757 |
Corporation Name | APPLIED SCHOLASTICS CANADA INC. |
Registered Office Address |
40 Richview Rd. Ph 4 Toronto ON M9A 5C1 |
Incorporation Date | 1995-04-28 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
BRAD MELNYCHUK | 5422 ERIN SECOND LINE, ACTON ON L7J 2L9, Canada |
PAT FILIPPI | 40 RICHVIEW RD., PH4, TORONTO ON M9A 5C1, Canada |
STEPHANE POIRIER | 123 ROUTE 311, SUITE A, LAC-DU-CERF QC J0W 1S0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-15 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1995-04-28 | 2014-10-15 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1995-04-27 | 1995-04-28 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-15 | current | 40 Richview Rd., Ph 4, Toronto, ON M9A 5C1 |
Address | 1995-04-28 | 2014-10-15 | 1680 Lakeshore Road West, Unit 3a, Mississauga, ON L5J 1J4 |
Name | 2014-10-15 | current | APPLIED SCHOLASTICS CANADA INC. |
Name | 1995-04-28 | 2014-10-15 | APPLIED SCHOLASTICS CANADA INC. |
Status | 2014-10-15 | current | Active / Actif |
Status | 1995-04-28 | 2014-10-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-15 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1995-04-28 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-10-09 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2019-11-22 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-12-07 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-12-07 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Propa Inc. | 1402-40 Richview Road, Toronto, ON M9A 5C1 | 2014-05-29 |
Eurostar Home Systems Ltd. | 1208 - 40 Richview Road, Etobicoke, ON M9A 5C1 | 2012-12-12 |
8324913 Canada Inc. | 1210 - 40 Richview Rd, Toronto, ON M9A 5C1 | 2012-10-15 |
Council for Muslims Facing Tomorrow | 1704-40, Richview Road, Toronto, ON M9A 5C1 | 2012-03-05 |
7663978 Canada Inc. | 40 Richview Road, Apt. 202, Toronto, ON M9A 5C1 | 2010-09-30 |
Advisorx Personnel Services (global) Ltd. | 1602 - 40 Richview Road, Toronto, ON M9A 5C1 | 1984-11-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10951234 Canada Inc. | 1405 - 1 Michael Power Place, Etobicoke, ON M9A 0A1 | 2018-08-17 |
10804983 Canada Inc. | Lph-02 1 Michael Power Place, Etobicoke, ON M9A 0A1 | 2018-05-29 |
Gadwin Consult Corp. | 1 Michael Power Place, Suite 711, Etobicoke, ON M9A 0A1 | 2017-02-08 |
6399282 Canada Incorporated | 1 Michael Power Place, Suite 608, Toronto, ON M9A 0A1 | 2005-05-30 |
11114018 Canada Corporation | 1 Michael Power Place, Apt 604, Etobicoke, ON M9A 0A1 | 2018-11-25 |
11988549 Canada Inc. | 2702 - 3 Michael Power Place, Etobicoke, ON M9A 0A2 | 2020-04-02 |
Qualgebra Inc. | 2204-3 Michael Power Pl., Etobicoke, ON M9A 0A2 | 2019-09-30 |
Ymj Trading Inc. | 406-3 Michael Power Place, Toronto, ON M9A 0A2 | 2018-09-12 |
Gta Tarping Inc. | 2901-3 Michael Power Pl, Etobicoke, ON M9A 0A2 | 2017-11-01 |
Truepipe Inc. | 1601 - 3 Michael Power Pl, Etobicoke, ON M9A 0A2 | 2016-06-08 |
Find all corporations in postal code M9A |
Name | Address |
---|---|
BRAD MELNYCHUK | 5422 ERIN SECOND LINE, ACTON ON L7J 2L9, Canada |
PAT FILIPPI | 40 RICHVIEW RD., PH4, TORONTO ON M9A 5C1, Canada |
STEPHANE POIRIER | 123 ROUTE 311, SUITE A, LAC-DU-CERF QC J0W 1S0, Canada |
Name | Director Name | Director Address |
---|---|---|
2695685 CANADA INC. | STEPHANE POIRIER | 1871 CHAMPLAIN, MONTREAL QC H2L 2S5, Canada |
3159671 CANADA INC. | STEPHANE POIRIER | 425 BOUL DE LA CONCORDE, SUITE 8, LAVAL QC H7N 2L9, Canada |
TECHNOLOGIES E CLINICA INC. | STEPHANE POIRIER | 355 32E AVENUE, LACHINE QC H8T 1X9, Canada |
FERME ST-DAMIEN INC. | STEPHANE POIRIER | 1381 RANG FREDERIC, ST-FELIX DE VALOIS QC J0K 2M0, Canada |
ELECTRO-DESIGN STAN INC. | STEPHANE POIRIER | 119 SWAIL, RICHELIEU QC J3L 3S2, Canada |
RELOCALISATION ARRIMAX 2000 INC. | STEPHANE POIRIER | 134 RUE DUGAL, MASSON-ANGERS QC J8M 1C5, Canada |
OFFWORLD TECHNOLOGIES CORPORATION | STEPHANE POIRIER | 2278 DES ERABLES, MONTREAL QC H2K 3V3, Canada |
City | TORONTO |
Post Code | M9A 5C1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Applied Biosystems (canada) Limited | 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4 | |
Applied Research Investment Advisors Corp. | 486 Sainte Catherine West, Montreal, QC H3B 1A6 | 2016-11-08 |
Applied Ai Canada | 1462 Cavendish Road, Ottawa, ON K1H 8J1 | 2018-11-20 |
Jasco Applied Sciences (canada) Ltd. | 102-15428-31 Ave., Surrey, BC V3Z 3W4 | 2012-10-09 |
Daikin Applied Canada Inc. | 603 Bériault Street, Longueuil, QC J4G 1Z1 | |
Applied Cryogenics Canada Inc. | 113 Mcmaster, Ajax, ON L1S 2E6 | 1989-08-31 |
Canada Foundation for Applied Vedanta | 43 Everstone Way Southwest, Calgary, AB T2Y 4E4 | 2020-04-13 |
Applied Kinesiology Canada | 562 Red River Road, Thunder Bay, ON P7B 1H3 | 1981-08-24 |
Applied Powder Technologies Canada Inc. | 540 5th Ave S W, Suite 520, Calgary, AB T2P 0M2 | 1991-10-02 |
Center for Applied Research In The Apostolate (canada) | 233 Main Street, Ottawa, ON K1S 1C4 | 1982-05-06 |
Please provide details on APPLIED SCHOLASTICS CANADA 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |