Let's Talk Science is a business entity registered at Corporations Canada, with entity identifier is 3492036. The registration start date is May 12, 1998. The current status is Active.
Corporation ID | 3492036 |
Business Number | 885400846 |
Corporation Name |
Let's Talk Science Parlons sciences |
Registered Office Address |
1510 Woodcock Street Unit 12 London ON N6H 5S1 |
Incorporation Date | 1998-05-12 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 12 |
Director Name | Director Address |
---|---|
ANDRE BOYSEN | 36 YORK MILLS ROAD, SUITE 500, TORONTO ON M2P 2E9, Canada |
Robert Annan | 199 Holmwood Avenue, Ottawa ON K1S 2P3, Canada |
BRUCE ARCHIBALD | 43 PTARMIGAN DRIVE, GUELPH ON N1C 1B4, Canada |
RANDY FRANK | 1840 OXFORD ST. EAST, LONDON ON N5V 3R6, Canada |
WILL ROGERS | 413 ALGOMA CRESCENT, KEMBLE ON N0H 1S0, Canada |
MICHELE NOBLE | 15 IVOR ROAD, TORONTO ON M4N 2H3, Canada |
WARREN GRANGER | 255 QUEENS AVE. SUITE 1800, ONE LONDON PLACE, LONDON ON N6A 5S7, Canada |
DON SANCTON | 198 LEEDS AVENUE, BEACONSFIELD QC H9W 2H5, Canada |
CHISLAIN BOURDEAU | 2250 BLVD ALFRED NOBEL, SUITE 301, ST-LAURENT QC H4S 2C9, Canada |
RICK DOBSON | 36000 yonge street, toronto ON M4N 3R8, Canada |
HILARY FOULKES | 5228 BANNERMAN DR. N. W., CALGARY AB T2L 1W2, Canada |
Linda Thomas | 630 3rd Avenue SW, Calgary AB T2P 4L4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-07-16 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1998-05-12 | 2014-07-16 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1998-05-11 | 1998-05-12 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2017-02-15 | current | 1510 Woodcock Street, Unit 12, London, ON N6H 5S1 |
Address | 2014-07-16 | 2017-02-15 | 1584 North Routledge Park, London, ON N6H 5L6 |
Address | 2007-03-31 | 2014-07-16 | Univ. Western Ontario, Room 004, London, ON N6A 5C1 |
Address | 2000-03-31 | 2007-03-31 | Univ. Western Ontario, Room 004, London, ON N6A 5C1 |
Address | 1998-05-12 | 2000-03-31 | Univ. Western Ontario, Room 004, London, ON N6A 5C1 |
Name | 2014-07-16 | current | Let's Talk Science |
Name | 2014-07-16 | current | Parlons sciences |
Name | 1998-05-12 | 2014-07-16 | Parlons Science |
Name | 1998-05-12 | 2014-07-16 | Let's Talk Science |
Status | 2014-07-16 | current | Active / Actif |
Status | 1998-05-12 | 2014-07-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-11-28 | Financial Statement / États financiers | Statement Date: 2016-08-31. |
2015-12-18 | Financial Statement / États financiers | Statement Date: 2015-08-31. |
2015-06-25 | Financial Statement / États financiers | Statement Date: 2015-08-31. |
2014-07-16 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1998-05-12 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-01-21 | Soliciting Ayant recours à la sollicitation |
2019 | 2018-12-11 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2017-12-12 | Soliciting Ayant recours à la sollicitation |
2017 | 2016-12-13 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Enable Integrated Technologies Inc. | 1510 Woodcock Street, Unit 1, Building 1, London, ON N6H 5S1 | 2016-04-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11964119 Canada Inc. | 301-405 Sugarcreek Trail, London, ON N6H 0A1 | 2020-03-17 |
11845217 Canada Corp. | 565 Proudfoot Lane Unit # 603, London, ON N6H 0A1 | 2020-01-15 |
Medlife Pharmacy Ltd. | 715-565 Proudfoot Lane, London, ON N6H 0A1 | 2018-06-13 |
Ravensoft Microsystems Inc. | 892 Oakcrossing Road, London, ON N6H 0A4 | 2020-01-09 |
Zara Business Concept Ltd. | 889 Oakcrossing Road, London, ON N6H 0A4 | 2016-12-23 |
Plump'd Inc. | 849, Oakcrossing Rd, London, ON N6H 0A4 | 2016-09-08 |
Hunters Power Technology Co. Ltd. | 823 Oakcrossing Road, London, ON N6H 0A4 | 2015-03-16 |
Healing Aspirations With Amani Corp. | 823 Oakcrossing Road, London, ON N6H 0A4 | 2020-05-06 |
Truck-tech Services Incorporated | 961 Mapleridge Street, London, ON N6H 0A6 | 2012-12-10 |
Futz Apparel Ltd. | 976 Mapleridge St., London, ON N6H 0A6 | 2006-02-12 |
Find all corporations in postal code N6H |
Name | Address |
---|---|
ANDRE BOYSEN | 36 YORK MILLS ROAD, SUITE 500, TORONTO ON M2P 2E9, Canada |
Robert Annan | 199 Holmwood Avenue, Ottawa ON K1S 2P3, Canada |
BRUCE ARCHIBALD | 43 PTARMIGAN DRIVE, GUELPH ON N1C 1B4, Canada |
RANDY FRANK | 1840 OXFORD ST. EAST, LONDON ON N5V 3R6, Canada |
WILL ROGERS | 413 ALGOMA CRESCENT, KEMBLE ON N0H 1S0, Canada |
MICHELE NOBLE | 15 IVOR ROAD, TORONTO ON M4N 2H3, Canada |
WARREN GRANGER | 255 QUEENS AVE. SUITE 1800, ONE LONDON PLACE, LONDON ON N6A 5S7, Canada |
DON SANCTON | 198 LEEDS AVENUE, BEACONSFIELD QC H9W 2H5, Canada |
CHISLAIN BOURDEAU | 2250 BLVD ALFRED NOBEL, SUITE 301, ST-LAURENT QC H4S 2C9, Canada |
RICK DOBSON | 36000 yonge street, toronto ON M4N 3R8, Canada |
HILARY FOULKES | 5228 BANNERMAN DR. N. W., CALGARY AB T2L 1W2, Canada |
Linda Thomas | 630 3rd Avenue SW, Calgary AB T2P 4L4, Canada |
Name | Director Name | Director Address |
---|---|---|
DIGITAL ID AND AUTHENTICATION COUNCIL OF CANADA | Andre Boysen | 81 River House Lane, Huntsville ON P1H 2J3, Canada |
Instantia Labs Inc. | Andre Boysen | 229 Allisons Pt Rd, Huntsville ON P1H 1B5, Canada |
CARC CANADIAN AGRICULTURAL RESEARCH COUNCIL | BRUCE ARCHIBALD | 930 CARLING AVE, OTTAWA ON K1A 0C5, Canada |
The Courtenay-Comox Board of Trade, B.C. | LINDA THOMAS | 433 TORRENCE ROAD, COMOX BC V9M 3R8, Canada |
City | London |
Post Code | N6H 5S1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Artemyev Agency Let's Talk Canada Parlons. | 100 Rue André Prévost, Montréal, QC H3E 0C3 | 2020-03-20 |
Parlons Faune | 5456 Harwood Boulevard, Hudson, QC J0P 1H0 | 1993-05-13 |
Let's Talk Success Inc. | 1155 Metcalfe Street, Suite 2121, Montreal, QC H3B 2V6 | 1990-03-06 |
Science Forum - Revue Canadienne Des Sciences Pures Et Appliquees | Box 8500, Ottawa, ON K1G 3H9 | 1967-10-31 |
Canadian Statistical Sciences Institute | Applied Science Building, Room 10920, 8888 University Drive, Burnaby, BC V5A 1S6 | 2018-05-25 |
Acp Science Usa, Inc. | 4601, Boul. Des Grandes-prairies, Montréal, QC H1R 1A5 | 2014-02-13 |
The Partnership Group for Science and Engineering | 240 Mcleod St, Ottawa, ON K2P 2R1 | 2020-07-30 |
Talk Management Systems Inc. | 308, Place D'youville, Montréal, QC H2Y 2B6 | 2014-07-16 |
Talk Encounters | 250, Grande-allée Ouest Bureau 5, Québec, QC G1R 2H4 | 2017-12-07 |
Canadian Science Publishing (csp) | 1840 Woodward Drive, Suite 1, Ottawa, ON K2C 0P7 | 2010-03-23 |
Please provide details on Let's Talk Science 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |