EASTERN CANADA COLLEGE OF LANGUAGES

Address:
550 University Ave, Charlottetown, PE C1A 4P3

EASTERN CANADA COLLEGE OF LANGUAGES is a business entity registered at Corporations Canada, with entity identifier is 3219178. The registration start date is May 27, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3219178
Business Number 891099293
Corporation Name EASTERN CANADA COLLEGE OF LANGUAGES
Registered Office Address 550 University Ave
Charlottetown
PE C1A 4P3
Incorporation Date 1996-05-27
Dissolution Date 2010-12-07
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 12

Directors

Director Name Director Address
ELAINE NOONAN DEP. EDUCATION BOX 2000, CHARLOTTETOWN PE C1A 7N8, Canada
E. EPPERLY 550 UNIVERSITY AVE, CHARLOTTETOWN PE C1A 4P3, Canada
ALEX MACAULAY 15 HARBOUR VIEW DR, STRATFORD PE C1A 7C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-05-27 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-05-26 1996-05-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1996-05-27 current 550 University Ave, Charlottetown, PE C1A 4P3
Name 1996-05-27 current EASTERN CANADA COLLEGE OF LANGUAGES
Status 2010-12-07 current Dissolved / Dissoute
Status 2004-12-16 2010-12-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-05-27 2004-12-16 Active / Actif

Activities

Date Activity Details
2010-12-07 Dissolution Section: Part II of CCA / Partie II de la LCC
1996-05-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-03-25

Office Location

Address 550 UNIVERSITY AVE
City CHARLOTTETOWN
Province PE
Postal Code C1A 4P3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
165558 Canada Ltd. 550 University Avenue, Charlottetown, PE C1A 4P3 1988-12-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hicano Trading Ltd. 15 Rogers Lane, Charlottetown, PE C1A 0A3 2018-04-13
May Earth Services Inc. 132 Barbour Circle, Charlottetown, PE C1A 0A4 2018-10-26
House of Dumplings Ltd. 160 Barbour Circle, Charlottetown, PE C1A 0A4 2016-11-21
8749515 Canada Inc. 116 Barbour Circle, Charlottetown, PE C1A 0A4
Talentedu Inc. 160 Barbour Circle, Charlottetown, PE C1A 0A4 2019-02-04
Rec & Weld Inc. 120-1 Haviland Street, Charlottetown, PE C1A 0A8 2017-09-18
On The Water Adventures, Inc. 304-4 Prince St, Charlottetown, PE C1A 0C4 2016-04-20
Shb Investments Inc. Suite No. 201, 7 Babineau Avenue, Charlottetown, PE C1A 0C9 2019-07-30
Affiliatevia Canada Inc. 7 Babineau Avenue, Suite 209, Charlottetown, PE C1A 0C9
12330181 Canada Ltd. 20 Babineau Avenue, Charlottetown, PE C1A 0G1 2020-09-10
Find all corporations in postal code C1A

Corporation Directors

Name Address
ELAINE NOONAN DEP. EDUCATION BOX 2000, CHARLOTTETOWN PE C1A 7N8, Canada
E. EPPERLY 550 UNIVERSITY AVE, CHARLOTTETOWN PE C1A 4P3, Canada
ALEX MACAULAY 15 HARBOUR VIEW DR, STRATFORD PE C1A 7C7, Canada

Entities with the same directors

Name Director Name Director Address
ATLANTIC BUSINESS & RESEARCH TECHNO CENTRE INC. ALEX MACAULAY 15 HARBOURVIEW DR, STRATFORD PE C1A 7C7, Canada

Competitor

Search similar business entities

City CHARLOTTETOWN
Post Code C1A4P3

Similar businesses

Corporation Name Office Address Incorporation
Strategic Languages Inc. 1367 Alberni Street, Suite 1005, Vancouver, BC V6E 4R9
Eastern Technologies of Canada Ltd. 2000 Mcgill College, Suite 525, Montreal, QC H3A 3H3 1986-05-22
Eastern Art College Inc. 10255 Yonge Street, Unit 207, Richmond Hill, ON L4C 3B2 2020-09-16
Hon Wah College Alumni Association (eastern Canada) Ltd. 280 West Beaver Creek Road, Unit 5, Richmond Hill, ON L4B 3Z1 2012-10-17
The Eastern Association of College Stores 1280 Main Street West, Hamilton, ON L8S 4L8 1996-07-16
International Community College Foundation for Eastern Europe 10113 104 Street, Suite 332, Edmonton, AB T5J 1A1 1992-04-24
R.g. Redburn (est) Ltee 1200 Mcgill College Ave., Suite 1650, Montreal, QC H3B 4G7 1975-07-07
Les Articles Eastern Inc. 2280 43rd Avenue, Lachine, QC H8T 3J1 1993-03-08
The Eastern Chinese Press Inc. 1123 Clark Street, Montreal, QC H2Z 1K3 1988-12-30
Tuyaux Et Materiel De Fondation (eastern) Ltee. 5025 Ramsay, St-hubert, QC J3Y 2S3 1988-10-24

Improve Information

Please provide details on EASTERN CANADA COLLEGE OF LANGUAGES 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