CANADIAN FOUNDATION FOR EARLY LEARNING

Address:
716 Gordon Baker Road, Suite 208, Toronto, ON M2H 3B4

CANADIAN FOUNDATION FOR EARLY LEARNING is a business entity registered at Corporations Canada, with entity identifier is 3286118. The registration start date is August 12, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3286118
Business Number 891011892
Corporation Name CANADIAN FOUNDATION FOR EARLY LEARNING
Registered Office Address 716 Gordon Baker Road
Suite 208
Toronto
ON M2H 3B4
Incorporation Date 1996-08-12
Dissolution Date 2015-06-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
AMINA BHALOO 15 STEELE VALLEY RD., THORNHILL ON L3T 1M2, Canada
SALIM KANJI 255 DUNCAN MILL ROAD, SUITE 810, DON MILLS ON M3B 3H9, Canada
AZIZ M. BHALOO 15 STEELE VALLEY RD., THORNHILL ON L3T 1M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-08-12 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-08-11 1996-08-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2004-03-31 current 716 Gordon Baker Road, Suite 208, Toronto, ON M2H 3B4
Address 1996-08-12 2004-03-31 1210 Sheppard Avenue East, Unit 114, North York, ON M2K 1E3
Name 1996-08-12 current CANADIAN FOUNDATION FOR EARLY LEARNING
Status 2015-06-12 current Dissolved / Dissoute
Status 2015-01-13 2015-06-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-02-21 2015-01-13 Active / Actif
Status 2004-12-16 2005-02-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-08-12 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-06-12 Dissolution Section: 222
1996-08-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 1996-08-19
2004 1996-08-19
2001 1996-08-19

Office Location

Address 716 GORDON BAKER ROAD
City TORONTO
Province ON
Postal Code M2H 3B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Big Key Realty Inc. 716 Gordon Baker Road, Suite 204 A, Toronto, ON M2H 2S6 2010-05-30
Centum Metrocapp Wealth Solutions Inc. 716 Gordon Baker Road, Unit 204 A, Toronto, ON M2H 3B4 2011-05-13
8774196 Canada Corp. 716 Gordon Baker Road, Unit #100, Toronto, ON M2H 3B4 2014-01-30
Me Card Inc. 716 Gordon Baker Road, Unit 204a, Toronto, ON M2H 3B4 2014-10-10
Creditxpert Inc. 716 Gordon Baker Road, Unit #100, Toronto, ON M2H 3B4 2017-03-06
Buyst Wealth Protection Financial Corp. 716 Gordon Baker Road, Unit 211a, Toronto, ON M2H 3B4 2018-04-10
Credit Meds Corp. 716 Gordon Baker Road, Unit 100, Toronto, ON M2H 3B3 2018-06-27
Creditmds Inc. 716 Gordon Baker Road, Unit 100, Toronto, ON M2H 3B4 2019-04-15
Lys World Healthcare Professionals Inc. 716 Gordon Baker Road, Suite 205, Toronto, ON M2H 3B4 2020-03-20
Bethune Brain Research Institute 716 Gordon Baker Road, Suite 205, Toronto, ON M2H 3B4 2020-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Speachco Inc. 706-716 Gordon Baker Rd, Toronto, ON M2H 3B4 2020-10-15
12326256 Canada Inc. 536 Gordon Baker Rd, North York, ON M2H 3B4 2020-09-08
Gb Language Centre Corp. 716 Gordon Baker Rd, Suite 211, North York, ON M2H 3B4 2020-05-25
Paw Five Inc. 712 Gordon Baker Road, North York, ON M2H 3B4 2020-05-20
Trimorph Creative Revolution Inc. 718 Gordon Baker Rd, North York, ON M2H 3B4 2020-03-20
Holod3ck Incorporated 526 Gordon Baker Road, Toronto, ON M2H 3B4 2020-01-09
Ry Asset Management Ltd. Unit 402 - 105 Gordon Baker Rd., Toronto, ON M2H 3B4 2019-09-27
We Are Big Family 598 Gordon Baker Road, Toronto, ON M2H 3B4 2019-09-16
11574647 Canada Inc. 742 Gordon Baker Road, Toronto, ON M2H 3B4 2019-08-17
Harriett Inc. 700-780 Gordon Baker Road, Unit 732, Toronto, ON M2H 3B4 2019-06-07
Find all corporations in postal code M2H 3B4

Corporation Directors

Name Address
AMINA BHALOO 15 STEELE VALLEY RD., THORNHILL ON L3T 1M2, Canada
SALIM KANJI 255 DUNCAN MILL ROAD, SUITE 810, DON MILLS ON M3B 3H9, Canada
AZIZ M. BHALOO 15 STEELE VALLEY RD., THORNHILL ON L3T 1M2, Canada

Entities with the same directors

Name Director Name Director Address
LES CONSEILLERS LOGISIL INC. SALIM KANJI 1510 ST JACQUES WEST, SUITE 7, MONTREAL QC H3C 4J4, Canada
151807 CANADA INC. SALIM KANJI 1510 ST-JACQUES, APT 7, MONTREAL QC H3C 3R6, Canada
131723 CANADA INC. SALIM KANJI 1510 ST-JACQUES, APT 7, MONTREAL QC H3C 3R6, Canada
8772312 Canada Inc. Salim Kanji 1502-95 Bronson Avenue, Ottawa ON K1R 1E2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2H 3B4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Children Early Learning Centres 232 Herzberg Road, 103, Kanata, ON K2K 2A1 2014-10-27
Canadian Network for Arts and Learning Foundation 10 Casterton Avenue, Kingston, ON K7M 1R5
Pincher Creek Community Early Learning Centre 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3
Building Blocks for Child Care: The Canadian Development Agency for Early Learning and Child Care Services Inc. 116 Wells Street, Toronto, ON M5R 1P3 2005-10-27
Stem Early Learning Inc. 15501 91 Ave, Surrey, BC V3R 9C1 2019-05-23
Childcampus Early Learning Inc. 90 Mooney Street, Bradford, ON L3Z 0K8 2012-06-04
Early Learning International Association 18 Elodia Crt, Hamilton, ON L9C 7R1 2016-09-29
Kai Early Learning Corp. 11 Henry Street, Toronto, ON M5T 1W9 2009-09-08
Sun Seeds Early Learning Center Ltd. 41 Warrender Avenue, Etobicoke, ON M9B 5Z6 2020-06-01
Allegro Bambini Early Learning Centre Inc. 798 Nakina Way, Ottawa, ON K1V 2J1 2014-09-15

Improve Information

Please provide details on CANADIAN FOUNDATION FOR EARLY LEARNING 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