LITERACY WORKSHOPS CANADA

Address:
697 Algoma Ave, London, ON N5X 1W4

LITERACY WORKSHOPS CANADA is a business entity registered at Corporations Canada, with entity identifier is 3163636. The registration start date is July 6, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3163636
Business Number 894852169
Corporation Name LITERACY WORKSHOPS CANADA
Registered Office Address 697 Algoma Ave
London
ON N5X 1W4
Incorporation Date 1995-07-06
Dissolution Date 2015-05-09
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
MARY COOK 92 WINDSOR COURT ROAD, THORNHILL ON L3T 4Y6, Canada
DONALD ALDRED 697 ALGOMA AVENUE, LONDON ON N5X 1W4, Canada
WINIFRED PROCYSHEN AL BUSTAN RESIDENCE, APT. 3147 P.O. BOX 20107, DUBAI , United Arab Emirates
ROBIN RICHARDSON 6910 MAPLE STREET, R.R. #2, CAMLACHIE ON N0N 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-07-06 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-07-05 1995-07-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1995-07-06 current 697 Algoma Ave, London, ON N5X 1W4
Name 1995-07-06 current LITERACY WORKSHOPS CANADA
Status 2015-05-09 current Dissolved / Dissoute
Status 2014-12-10 2015-05-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-10 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-07-06 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-09 Dissolution Section: 222
1995-07-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-09-06
1997 1996-09-01
1996 1996-09-01

Office Location

Address 697 ALGOMA AVE
City LONDON
Province ON
Postal Code N5X 1W4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Uiwin Canada Inc. 337 Elderberry Avenue, London, ON N5X 0A1 2017-03-06
Point Grey Commercial Advisors Inc. 269 Elderberry Ave., London, ON N5X 0A1 2016-11-16
The Philpapers Foundation 293 Elderberry Ave, London, ON N5X 0A1 2013-02-15
Brvc Ltd. 293 Elderberry Ave, London, ON N5X 0A1 2015-12-16
Bourvici Holdings Inc. 293 Elderberry Ave, London, ON N5X 0A1 2019-09-30
Dentist 2b Inc. 458 Elderberry Avenue, London, ON N5X 0A3 2018-07-25
Jumpin Commercial and Trading Ltd. 161 Skyline Avenue, London, ON N5X 0A3 2017-02-23
Asones Technologies Inc. 248 Meadowsweet Trail, London, ON N5X 0A4 2020-08-24
Sond Bros Transport Inc. 329 Skyline Ave, London, ON N5X 0A5 2018-03-26
Ipac Solutions Incorporated 353 Skyline Ave, London, ON N5X 0A5 2012-07-09
Find all corporations in postal code N5X

Corporation Directors

Name Address
MARY COOK 92 WINDSOR COURT ROAD, THORNHILL ON L3T 4Y6, Canada
DONALD ALDRED 697 ALGOMA AVENUE, LONDON ON N5X 1W4, Canada
WINIFRED PROCYSHEN AL BUSTAN RESIDENCE, APT. 3147 P.O. BOX 20107, DUBAI , United Arab Emirates
ROBIN RICHARDSON 6910 MAPLE STREET, R.R. #2, CAMLACHIE ON N0N 1E0, Canada

Entities with the same directors

Name Director Name Director Address
Westwick Marketing Services Inc. Robin Richardson 427 Huron Ave South, Ottawa ON K1Y 0X3, Canada
11777670 CANADA INC. ROBIN RICHARDSON 1348 Rue de l'Héritage, Saint-Lazare QC J7T 2K6, Canada

Competitor

Search similar business entities

City LONDON
Post Code N5X1W4

Similar businesses

Corporation Name Office Address Incorporation
Flow Financial Literacy Online Workshops Management 404-1535 Alta Vista Drive, Ottawa, ON K1G 3N9 2020-10-31
Tls Canada Workshops & Training Inc. 1867d Nassiviq Road, Box 906, Kuujjuaq, QC J0M 1C0 2018-08-30
Foundations Workshops Canada, Inc. 885 West Georgia St, 19th Floor, Vancouver, BC V6C 3H4 2005-06-29
Impact Workshops Inc. 88, Scarborough Rd., Toronto, ON M4E 3M5 2003-07-10
Cwcl Computer Workshops Canada Limited 210 Collonnade Rd., Unit 6, Nepean, ON K2E 7L5 1983-08-29
Lowell Workshops Inc. 306 Lecanto Terrace, Nepean, ON K2J 0M4 2014-10-28
Al-hikmah Learning Workshops 2754 37 A Ave., Edmonton, AB T6T 1N3 2015-09-23
Prototyped Urban Workshops Inc. B1-601 Bank Street, Ottawa, ON K1S 3T4 2011-10-14
Jody Joseph Art Workshops Ltd. 100 Melville Street, Dundas, ON L9H 2A3 2011-04-06
Les Ateliers Inventions + Workshops Inc. 156 Avenue Des Peupliers, Drummondville, QC J2C 3Z2 2016-03-14

Improve Information

Please provide details on LITERACY WORKSHOPS 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 Information

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

Trending Searches