LES OUTILS D'APPRENTISSAGE CORPORATION

Address:
4 Costello Avenue, Ottawa, ON K2H 7C4

LES OUTILS D'APPRENTISSAGE CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3167828. The registration start date is September 7, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3167828
Business Number 898401955
Corporation Name LES OUTILS D'APPRENTISSAGE CORPORATION
TOOLS FOR LEARNING CORPORATION
Registered Office Address 4 Costello Avenue
Ottawa
ON K2H 7C4
Incorporation Date 1995-09-07
Dissolution Date 2006-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN HARKER 29 LYNHURST AVE., OTTAWA ON K1V 9W8, Canada
W. ROMCKEY 4 COSTELLO AVENUE, NEPEAN ON K2H 7C6, Canada
GERARD DOCQUIER 92 ST. THERESE, ST-LUC QC J1W 2H2, Canada
J.M. LAMB 102 LORNE AVENUE, OTTAWA ON K1R 7G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-09-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-09-06 1995-09-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-11-17 current 4 Costello Avenue, Ottawa, ON K2H 7C4
Address 1995-09-07 1999-11-17 102 Lorne Avenue, Ottawa, ON K1R 7G9
Name 1995-09-07 current LES OUTILS D'APPRENTISSAGE CORPORATION
Name 1995-09-07 current TOOLS FOR LEARNING CORPORATION
Status 2006-05-15 current Dissolved / Dissoute
Status 2005-12-14 2006-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-03-25 2005-12-14 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1995-09-07 2003-03-25 Active / Actif

Activities

Date Activity Details
2006-05-15 Dissolution Section: 212
2003-03-25 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1995-09-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4 COSTELLO AVENUE
City OTTAWA
Province ON
Postal Code K2H 7C4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8641978 Canada Inc. 79 Graham Creek, Ottawa, ON K2H 0A1 2013-09-22
8244731 Canada Inc. 100 Songbird Pvt, Ottawa, ON K2H 0A2 2012-07-06
Janus Grads Inc. 98 Songbird Private, Ottawa, ON K2H 0A2 2012-02-19
7590318 Canada Inc. 112, Songbird Private, Ottawa, ON K2H 0A2 2010-06-30
Ingenious Insurance Brokerage Ltd. 98 Songbird Private, Ottawa, ON K2H 0A2 2015-11-13
Industry E11even Designs Ltd. 69 Songbird Private, Ottawa, ON K2H 0A3 2018-08-09
Gerald Bush Management Services Inc. 75 Songbird Private, Ottawa, ON K2H 0A3 2014-07-15
Tremblay Family Foundation Inc. 50 Jay Street, Ottawa, ON K2H 0A4 2017-09-15
Nouville Associates Inc. 50, Rue Jay, Ottawa, ON K2H 0A4 2008-12-29
Nouville Holdings Limited 50 Rue Jay, Ottawa, ON K2H 0A4 2002-06-26
Find all corporations in postal code K2H

Corporation Directors

Name Address
JOHN HARKER 29 LYNHURST AVE., OTTAWA ON K1V 9W8, Canada
W. ROMCKEY 4 COSTELLO AVENUE, NEPEAN ON K2H 7C6, Canada
GERARD DOCQUIER 92 ST. THERESE, ST-LUC QC J1W 2H2, Canada
J.M. LAMB 102 LORNE AVENUE, OTTAWA ON K1R 7G9, Canada

Entities with the same directors

Name Director Name Director Address
Solid Rock Productions Inc. JOHN HARKER 1 FOXMEADOW LANE, OTTAWA ON K2G 3W1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2H 7C4

Similar businesses

Corporation Name Office Address Incorporation
Computer Learning Tools (o.a.i.)inc. 174 Bienville, Longueuil, QC J4H 2E1 1983-04-26
P.p.p. The Bio Learning Corporation 1650 Panama, Apt. 321, Brossard, QC J4W 2W4 1983-10-13
Mtq Tools Inc. 3870 Industriel Blvd., Sherbrooke, QC J1L 2V1 2006-05-24
K.a.b. Cutting Tools Inc. 954 Gerbault, Laval, QC H7R 6A3 2000-10-25
Outils G.o. Inc. 1950, Rue François-charron, Longueuil, QC J4T 2B9 2017-07-13
N.i. Tools Inc. 4180 Avenue De Courtrai, Suite 224, Montreal, QC 1977-10-11
La Corporation Des Editions D'instruction 54 Admiral Road, Toronto, ON M5R 2L5 1983-06-21
Outils Complexes Inc. 6060 Vanden Abeele, Montreal, QC H4S 1R9 1993-08-05
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
Banque D'outils SantÉ Inc. 701-90 Rue Berlioz, Verdun, QC H3E 1N1 2010-04-12

Improve Information

Please provide details on LES OUTILS D'APPRENTISSAGE 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