APPLIED SCHOLASTICS CANADA INC.

Address:
40 Richview Rd., Ph 4, Toronto, ON M9A 5C1

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 40 RICHVIEW RD.
City TORONTO
Province ON
Postal Code M9A 5C1
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M9A 5C1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches