Star Academy's Learn to Love to Learn Foundation

Address:
1583 Cormack Cres, Mississauga, ON L5E 2P8

Star Academy's Learn to Love to Learn Foundation is a business entity registered at Corporations Canada, with entity identifier is 3811298. The registration start date is September 15, 2000. The current status is Active.

Corporation Overview

Corporation ID 3811298
Business Number 864322920
Corporation Name Star Academy's Learn to Love to Learn Foundation
Registered Office Address 1583 Cormack Cres
Mississauga
ON L5E 2P8
Incorporation Date 2000-09-15
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
John Jeffrey 301 - 38 GRENVILLE STREET, TORONTO ON M4Y 1A5, Canada
Pam Rennie 4222 Gayling Gdns, Mississauga ON L5L 1Z9, Canada
Susan Taggart 5 Woodlawn Ave, Mississauga ON L5G 3K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-11-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2000-09-15 2011-11-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2011-11-04 current 1583 Cormack Cres, Mississauga, ON L5E 2P8
Address 2006-03-31 2011-11-04 1587 Cormack Cres., Mississauga, ON L5E 2P8
Address 2005-03-31 2006-03-31 1583 Cormack Cres., Mississauga, ON L5E 2P8
Address 2001-03-31 2005-03-31 1587 Cormack Crescent, 40 Star Academy, Mississauga, ON L5E 2P8
Address 2000-09-15 2001-03-31 1583 Cormack Crescent, Mississauga, ON L5E 2P8
Name 2018-08-22 current Star Academy's Learn to Love to Learn Foundation
Name 2011-11-04 2018-08-22 INFLUENCE LD
Name 2000-09-15 2011-11-04 STAR ACADEMY CHARITABLE CORPORATION
Status 2011-11-04 current Active / Actif
Status 2000-09-15 2011-11-04 Active / Actif

Activities

Date Activity Details
2018-08-22 Amendment / Modification Name Changed.
Section: 201
2011-11-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2000-09-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-01-15 Soliciting
Ayant recours à la sollicitation
2012 2012-02-02 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1583 Cormack Cres
City Mississauga
Province ON
Postal Code L5E 2P8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Parscor Inc. 1583 Cormack Crescent, Mississauga, ON L5E 2P8 2005-06-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redowl Design Inc. 902-1011 Deta Road, Mississauga, ON L5E 0A2 2019-01-28
Qenox Networks Inc. 404-1437 Lakeshore Road East, Mississauga, ON L5E 0A2 2011-03-23
The Faculty of Arts Inc. 1163 Carnegie Drive, Mississauga, ON L5E 0A6 2017-03-02
Greenpeas Inc. 1217 Owls Head Road, Mississauga, ON L5E 0A6 2016-05-01
Cryptokart Inc. 1217 Owls Head Road, Mississauga, ON L5E 0A6 2017-12-04
The Stiletto Group Inc. 931 First St, Mississauga, ON L5E 1A7 2016-10-06
12071967 Canada Inc. 939 Gardner Avenue, Mississauga, ON L5E 1B3 2020-05-20
9801642 Canada Inc. 3-1033 Gardner Ave, Mississauga, ON L5E 1B5 2016-06-21
Uniqfind Inc. 1093 Gardner Avenue, Mississauga, ON L5E 1B6 2015-08-18
Nulla Shop Inc. 1093 Gardner Avenue, Mississauga, ON L5E 1B6 2017-08-10
Find all corporations in postal code L5E

Corporation Directors

Name Address
John Jeffrey 301 - 38 GRENVILLE STREET, TORONTO ON M4Y 1A5, Canada
Pam Rennie 4222 Gayling Gdns, Mississauga ON L5L 1Z9, Canada
Susan Taggart 5 Woodlawn Ave, Mississauga ON L5G 3K4, Canada

Entities with the same directors

Name Director Name Director Address
SteamHead Horticultural Inc. JOHN JEFFREY 29 BROWER COURT, BRAMPTON ON L6Z 4S6, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5E 2P8

Similar businesses

Corporation Name Office Address Incorporation
Learn International Knowledge and Educational Systems Inc. 4998, Maisonneuve Suite #101, Westmount, QC H3Z 1N2 2007-07-09
Teach Love Learn Inc. 7 Lynnhaven Road, Toronto, ON M6A 2K7 2011-08-18
Play, Learn, Grow Academy Ltd. 3 Treetops Boulevard, New Tecumseth, ON L9R 0M4 2019-07-27
The Learn and Uplift Foundation 455 - 97 Apache Court, Mississauga, ON L4Z 3W8 2015-04-23
Brazil Learn & Grow Foundation 8 Stratton Place Sw, Calgary, AB T3H 1T6 2019-09-13
Learn To Win Inc. 230 Saddlebrook Cir Ne, Calgary, AB T3J 0K2 2020-09-16
The Way I Learn Inc. To Be Determined, Mississauga, ON L5A 4L4 2015-07-20
V-learn Inc. 840, Primrose Court, Pickering, ON L1X 2S7 2015-06-04
How To Learn Inc. 40 Blueking Crescent, Toronto, ON M1C 4M7 2020-05-04
T Globe Learn Ltd. 294 Kerwood Dr., Cambridge, ON N3C 4M4 2016-05-01

Improve Information

Please provide details on Star Academy's Learn to Love to Learn Foundation 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