Learning Agents Inc.

Address:
134 Home Street, Winnipeg, MB R3G 1W9

Learning Agents Inc. is a business entity registered at Corporations Canada, with entity identifier is 3751937. The registration start date is April 27, 2000. The current status is Active.

Corporation Overview

Corporation ID 3751937
Business Number 867153439
Corporation Name Learning Agents Inc.
Registered Office Address 134 Home Street
Winnipeg
MB R3G 1W9
Incorporation Date 2000-04-27
Dissolution Date 2006-03-06
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
DONALD ALASTAIR PRESANT 82 BASTEDO AVENUE, TORONTO ON M4C 3M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-04-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-09-18 current 134 Home Street, Winnipeg, MB R3G 1W9
Address 2008-09-18 2008-09-18 82 Bastedo Avenue, Toronto, ON M4C 3M9
Address 2000-04-27 2008-09-18 82 Bastedo Avenue, Toronto, ON M4C 3M9
Name 2008-09-18 current Learning Agents Inc.
Name 2000-04-27 2008-09-18 Learning Agents Inc.
Status 2008-09-18 current Active / Actif
Status 2006-03-06 2008-09-18 Dissolved / Dissoute
Status 2005-10-04 2006-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-04-27 2005-10-04 Active / Actif

Activities

Date Activity Details
2008-09-18 Revival / Reconstitution
2008-09-18 Amendment / Modification RO Changed.
2006-03-06 Dissolution Section: 212
2000-04-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 134 HOME STREET
City WINNIPEG
Province MB
Postal Code R3G 1W9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Wild Mountain Thyme Productions Incorporated 134 Home Street, Winnipeg, MB R3G 1W9 2019-04-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
177123 Canada Ltd. 1321 Yukon Avenue, Winnipeg, MB R3G 0A1 1973-04-24
N & A Valu Rent A Car Systems Inc. 804 Ellice Ave., Winnipeg, MB R3G 0B9
The Hindu Society of Manitoba 854 Ellice Avenue, Winnipeg, MB R3G 0C4 1970-12-09
Canada Maids Network Ltd. 905 Ellice Avenue, Winnipeg, MB R3G 0C7 2008-09-26
7690061 Canada Ltd. 1111 Ellice Avenue, Winnipeg, MB R3G 0E2 2010-11-01
Tora Winnipeg (450) Limited 1450 Ellice Avenue, Winnipeg, MB R3G 0G4 2020-04-06
11426087 Canada Inc. 120-1400 Ellice Ave, Suite 102, Winnipeg, MB R3G 0J1 2019-05-23
6199071 Canada Inc. Suite 322, 120-1400 Ellice Avenue, Winnipeg, MB R3G 0J1 2004-02-25
Canadian Association of Independent Universities, Colleges and Institutes 120 - 1400 Ellice Avenue, Suite 409, Winnipeg, MB R3G 0J1 1979-04-09
The Service Battalion Senate Incorporated 969 St. Matthews Ave., Winnipeg, MB R3G 0J7 1998-10-22
Find all corporations in postal code R3G

Corporation Directors

Name Address
DONALD ALASTAIR PRESANT 82 BASTEDO AVENUE, TORONTO ON M4C 3M9, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3G 1W9

Similar businesses

Corporation Name Office Address Incorporation
Ker-mer Agents D'affaires/business Agents Inc. 8530 Jean Brillon, Suite 215, Lasalle, QC H8N 2J9 1985-02-25
Agents De Transport C.j.y. Inc. 1100 Cremazie East, Suite 5031, Montreal, QC 1978-05-05
Les Agents D'importation Dee Dee Ltee 159 Place Frontenac, Suite 2, Pointe Claire, QC H9R 4Z7 1985-02-01
Agents Manufacturiers Borman & Assoc. Manufacturing Agents Ltee/ltd. 9 Chemin Des Oiseaux, Ste-anne Des Lacs, QC J0R 1B0 2002-09-26
L'association Canadienne Des Agents De Vins Portugais 615 Ouest Bl. Dorchester, Suite 1010, Montreal, QC H3B 1P9 1976-02-26
Globel, Agents & Distributors Inc. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1979-11-13
Manufacturers' Agents J.y. Briere Ltd. 3808 Levesque, St-hubert, QC J3Y 8G6 1983-06-23
Agents De Transport Sheehan's L.m.g. Inc. 171 Marcotte Drive, Pincourt, QC J7V 6R3 1985-03-29
Les Agents Manufacturiers Chateaubec Inc. 55 Letendre, Chateauguay, QC J6J 5E1 1982-02-16
Agents Tmp Internationaux Inc. 1, Westmount Square, Suite 360, Westmount, QC H3Z 2P9 1991-05-06

Improve Information

Please provide details on Learning Agents Inc. 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