ASSOCIATION CANADIENNE DES ÉCOLES DE LANGUES PRIVÉES

Address:
11016 Scarborough Drive, Delta, BC V4C 7S5

ASSOCIATION CANADIENNE DES ÉCOLES DE LANGUES PRIVÉES is a business entity registered at Corporations Canada, with entity identifier is 3581101. The registration start date is January 25, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3581101
Business Number 870848157
Corporation Name ASSOCIATION CANADIENNE DES ÉCOLES DE LANGUES PRIVÉES
CANADIAN ASSOCIATION OF PRIVATE LANGUAGE SCHOOLS
Registered Office Address 11016 Scarborough Drive
Delta
BC V4C 7S5
Incorporation Date 1999-01-25
Dissolution Date 2008-08-18
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 13

Directors

Director Name Director Address
DAVID DIPLOCK 124 EGLINTON ST. WEST, STE. 400, TORONTO ON M5S 2V6, Canada
MIKE WALKLEY 600 - 549 HOWE ST., VANCOUVER BC V6C 2C2, Canada
DAVID HUGHES 1055 YONGE ST., SUITE 210, TORONTO ON M4W 2L2, Canada
PAUL SCHROEDER 443 UNIVERSITY AVE., 3RD FLOOR, TORONTO ON M5G 2H6, Canada
NORMA AXFORD-COUCH 1016 NELSON ST., VANCOUVER BC V6E 1H8, Canada
MATT COLLINGWOOD 909 BURRARD ST., STE. 300, VANCOUVER BC V6Z 2N2, Canada
LORIE LEE 400 - 1130 WEST PENDER ST., VANCOUVER BC V6E 4A4, Canada
SCOTT JEARY 321 WATER ST., 2ND FLOOR, VANCOUVER BC V6B 1B8, Canada
VALERIE RICHMOND 150 - 1111 MELVILLE ST., VANCOUVER BC V6E 3V6, Canada
GENEVIEVE BOUCHARD 180 BLOOR ST. WEST, SUITE 202, TORONTO ON M5S 2V6, Canada
GERALD LA BELLE 950 KINGS RD., VICTORIA BC V8T 1W6, Canada
PAUL ZYSMAN 555 RICHARDS ST., VANCOUVER BC V6B 2Z5, Canada
CHRIS MUSIAL 7071 BAYERS RD., HALIFAX NS B3L 2C2, Canada
SHARON CURL 250 - 815 WEST HASTINGS ST., VANCOUVER BC V6C 1B4, Canada
PAUL YUEN 473 WEST HASTINGS ST., VANCOUVER BC V6B 1L4, Canada
JOHN BECKER 827 PENDER ST., VANCOUVER BC V6C 3G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-01-25 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1999-01-24 1999-01-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2007-03-31 current 11016 Scarborough Drive, Delta, BC V4C 7S5
Address 1999-01-25 2007-03-31 11016 Scarborough Drive, Delta, BC V4C 7S5
Name 1999-01-25 current ASSOCIATION CANADIENNE DES ÉCOLES DE LANGUES PRIVÉES
Name 1999-01-25 current CANADIAN ASSOCIATION OF PRIVATE LANGUAGE SCHOOLS
Status 2008-08-18 current Dissolved / Dissoute
Status 1999-01-25 2008-08-18 Active / Actif

Activities

Date Activity Details
2008-08-18 Dissolution Section: Part II of CCA / Partie II de la LCC
2004-03-18 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-09-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-09-17 Amendment / Modification
2000-05-10 Amendment / Modification
1999-01-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-02-05
2006 2005-11-19
2005 2004-11-20

Office Location

Address 11016 SCARBOROUGH DRIVE
City DELTA
Province BC
Postal Code V4C 7S5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dq Systems Inc. 82-8385 Delsom Way, Delta, BC V4C 0A3 2020-11-16
Jil Precision Inc. 72-8385 Delsom Way, Delta, BC V4C 0A3 2004-08-20
7844409 Canada Inc. 17-8355 Delsom Way, Delta, BC V4C 0A9 2011-04-22
Kong Yalou Charity Foundation 80-10415 Delsom Crescent, Delta, BC V4C 0B1 2020-04-09
Rhl Decho Trading Ltd. 8200 Trondheim Dr., Delta, BC V4C 0B8 2017-06-08
Envioni Foods Inc. 7511 120th St, Delta, BC V4C 0C1 2017-03-10
Wes-can Rebar Ltd. #205 - 7511 120th Street, Delta, BC V4C 0C1 2013-11-06
Amsure Food Inc. Unit 1, 10595 Delsom Crescent, Delta, BC V4C 0C2 2015-07-01
Unimeta Consulting Inc. 10595 Delsom Crescent, Suite 1, Delta, BC V4C 0C2 2002-12-18
11179667 Canada Ltd. 8781 Stegavik Court, Delta, BC V4C 0C6 2019-01-06
Find all corporations in postal code V4C

Corporation Directors

Name Address
DAVID DIPLOCK 124 EGLINTON ST. WEST, STE. 400, TORONTO ON M5S 2V6, Canada
MIKE WALKLEY 600 - 549 HOWE ST., VANCOUVER BC V6C 2C2, Canada
DAVID HUGHES 1055 YONGE ST., SUITE 210, TORONTO ON M4W 2L2, Canada
PAUL SCHROEDER 443 UNIVERSITY AVE., 3RD FLOOR, TORONTO ON M5G 2H6, Canada
NORMA AXFORD-COUCH 1016 NELSON ST., VANCOUVER BC V6E 1H8, Canada
MATT COLLINGWOOD 909 BURRARD ST., STE. 300, VANCOUVER BC V6Z 2N2, Canada
LORIE LEE 400 - 1130 WEST PENDER ST., VANCOUVER BC V6E 4A4, Canada
SCOTT JEARY 321 WATER ST., 2ND FLOOR, VANCOUVER BC V6B 1B8, Canada
VALERIE RICHMOND 150 - 1111 MELVILLE ST., VANCOUVER BC V6E 3V6, Canada
GENEVIEVE BOUCHARD 180 BLOOR ST. WEST, SUITE 202, TORONTO ON M5S 2V6, Canada
GERALD LA BELLE 950 KINGS RD., VICTORIA BC V8T 1W6, Canada
PAUL ZYSMAN 555 RICHARDS ST., VANCOUVER BC V6B 2Z5, Canada
CHRIS MUSIAL 7071 BAYERS RD., HALIFAX NS B3L 2C2, Canada
SHARON CURL 250 - 815 WEST HASTINGS ST., VANCOUVER BC V6C 1B4, Canada
PAUL YUEN 473 WEST HASTINGS ST., VANCOUVER BC V6B 1L4, Canada
JOHN BECKER 827 PENDER ST., VANCOUVER BC V6C 3G8, Canada

Entities with the same directors

Name Director Name Director Address
7730314 CANADA LIMITED David Hughes 25005 La Loma Drive, Los Altos Hills CA 94022, United States
THE ZEROFOOTPRINT FOUNDATION David Hughes 251 Bank St. Suite 208, Ottawa ON K2P 1X3, Canada
World Federation of Colleges and Polytechnics (WFCP) David Hughes 2-5 Stedham Place, London WC1A 1HU, United Kingdom
Collingwood Aviation Partners Ltd. David Hughes 1973 Concession Rd 6 North, Stayner ON L0M 1S0, Canada
PERVAL SOFTWARE INC.- DAVID HUGHES 21 LAKESHORE RD.,APT.718, POINTE CLAIRE QC H9S 5A3, Canada
8865523 Canada Ltd. David Hughes 483 Braewood Place, Bowen Island BC V0N 1G2, Canada
International Medical Regulatory Research Consortium DAVID HUGHES 5 RIVERSIDE CRESCENT, TORONTO ON M6S 1B5, Canada
THE CANADIAN STEM CELL FOUNDATION DAVID HUGHES 416 GRAND HIGHLAND WAY, MISSISSAUGA ON L4Z 3W1, Canada
7616325 Canada Inc. David Hughes 306 - 488 7 ave N.E., Calgary AB T2E 0N2, Canada
National Memorial Ride Corporation David Hughes 620 Glenhurst Crescent, Ottawa ON K1J 7B7, Canada

Competitor

Search similar business entities

City DELTA
Post Code V4C 7S5

Similar businesses

Corporation Name Office Address Incorporation
L'association Canadienne Des Ecoles SupÉrieures D E Gestion 1410 Clay Court, Ottawa, ON K1C 4T2 1993-06-18
Canadian Association of Schools of Nursing 1145 Hunt Club Road, Suite 450, Ottawa, ON K1V 0Y3 2002-06-24
L'association Canadienne Des Professeurs De Langues Secondes Inc. 2490 Promenade Don Reid Drive, Ottawa, ON K1H 1E1 1983-01-31
Canadian Association of Language Assessment B201, Faculty of Education, 511, Union Street, Kingston, ON K7M 5R7 2014-04-08
Canadian Association of Sign Language Interpreters 233 Sixth, Toronto, ON M8V 3A8 1981-10-30
Private English Language Schools Association (canada) 640 West Broadway, #201, Vancouver, BC V5Z 1G4 1995-02-08
Canadian Catholic School Trustees Association 570 West Hunt Club Road, Nepean, ON K2G 3R4 1964-10-09
L'association Nationale Des Ecoles De Beautes 10541 106 Street, Edmonton, AB T5H 2X5 1975-04-01
The Canadian Association of Chinese Language Schools Inc. 120 Pattermead Crescent, Ottawa, ON K1V 9G2 1984-08-03
Canadian Association of German Language Schools 34 Jamieson Road, Bowser, BC V0R 1G0 1984-10-12

Improve Information

Please provide details on ASSOCIATION CANADIENNE DES ÉCOLES DE LANGUES PRIVÉES 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