ELMS Learning Centers Limited

Address:
355 Balliol Street, Toronto, ON M4S 1E1

ELMS Learning Centers Limited is a business entity registered at Corporations Canada, with entity identifier is 3832198. The registration start date is November 8, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3832198
Business Number 891262818
Corporation Name ELMS Learning Centers Limited
Registered Office Address 355 Balliol Street
Toronto
ON M4S 1E1
Incorporation Date 2000-11-08
Dissolution Date 2005-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
KEN WONG 6257 YEW STREET, VANCOUVER BC V6M 3Z1, Canada
GLEN LOO 172 ST. CLEMENTS AVENUE, TORONTO ON M4R 1H2, Canada
ALLAN MACDONALD 355 BALLIOL STREET, TORONTO ON M4S 1E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-11-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-11-08 current 355 Balliol Street, Toronto, ON M4S 1E1
Name 2000-11-08 current ELMS Learning Centers Limited
Status 2005-08-04 current Dissolved / Dissoute
Status 2005-03-07 2005-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-11-08 2005-03-07 Active / Actif

Activities

Date Activity Details
2005-08-04 Dissolution Section: 212
2001-06-06 Amendment / Modification
2001-01-03 Amendment / Modification
2000-11-08 Incorporation / Constitution en société

Office Location

Address 355 BALLIOL STREET
City TORONTO
Province ON
Postal Code M4S 1E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Blockchain Canada 405 Balliol Street, Toronto, ON M4S 1E1 2016-05-19
Hill Data Consulting Ltd. 565 Balliol St., Toronto, ON M4S 1E1 2013-01-16
Cardio-retinometry Canada Limited 525 Balliol Street, Unit 6, Toronto, ON M4S 1E1 2009-10-01
6839258 Canada Inc. 599 Balliol Street, Toronto, ON M4S 1E1 2007-09-12
Pharmacy Alliance for Canadians 525 Balliol Street, Unit 5, Toronto, ON M4S 1E1 2004-02-10
8298254 Canada Inc. 599 Balliol Street, Toronto, ON M4S 1E1 2012-09-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Terra Planet Inc. 65 Lillian Street, Unit 206, Toronto, ON M4S 0A1 2018-04-03
10483524 Canada Inc. 603-65 Lillian Street, Toronto, ON M4S 0A1 2017-11-06
Sylvari Consulting Inc. 106-65 Lillian St., Toronto, ON M4S 0A1 2015-12-16
Blacklist Club Inc. 65 Lillian Street Apt 817, Toronto, ON M4S 0A1 2015-06-03
8401497 Canada Inc. 65 Lillian St., Apt. 416, Toronto, ON M4S 0A1 2013-01-09
10066249 Canada Limited 65 Lillian St., Suite 1006, Toronto, ON M4S 0A1 2017-01-18
11943618 Canada Inc. 65 Lillian Street, Apt 616, Toronto, ON M4S 0A1 2020-03-05
12465043 Canada Inc. 83 Redpath Ave. Unit 509, Toronto, ON M4S 0A2 2020-11-02
Spank Associated Sports Inc. 83 Redpath Ave, Suite 1711, Toronto, ON M4S 0A2 2019-07-31
11466160 Canada Inc. 1604- 83 Redpath Avenue, Toronto, ON M4S 0A2 2019-06-14
Find all corporations in postal code M4S

Corporation Directors

Name Address
KEN WONG 6257 YEW STREET, VANCOUVER BC V6M 3Z1, Canada
GLEN LOO 172 ST. CLEMENTS AVENUE, TORONTO ON M4R 1H2, Canada
ALLAN MACDONALD 355 BALLIOL STREET, TORONTO ON M4S 1E1, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Tire Financial Services Limited ALLAN MACDONALD 134 LEACREST ROAD, TORONTO ON M4G 1E8, Canada
A. MacDonald Rental Properties Inc. ALLAN MACDONALD 104 BEALE CRESENT, FORT MCMURRAY AB T9H 2T2, Canada
LA RESIDENCE SHERMAN INC. - ALLAN MACDONALD 105 DEDITON, SCOTSTOWN QC J0B 3B0, Canada
6462910 CANADA INC. ALLAN MACDONALD 48 INKERMAN DRIVE, CHARLOTTETOWN PE C1A 2P5, Canada
A&Y FOUNDATION Allan MacDonald 445 Heath Street East, Toronto ON M4G 1B6, Canada
Raysun Holding Limited Ken Wong 106 Angus Glen Blvd, Markham ON L6C 3B8, Canada
Riesling Consulting Inc. KEN WONG 5249 FAIRFORD CRESCENT, MISSISSAUGA ON L5V 2H7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4S 1E1

Similar businesses

Corporation Name Office Address Incorporation
Learning Tree Creative Centers Ltd. 7005a Kildare Rd, Cote St. Luc, QC 1972-03-08
Inspired Learning Centers (canada) Inc. 136 Parkwood Place Se, Calgary, AB T2J 3X1 2010-11-09
Comskill Learning Centers Inc. 50 Burnhamthorpe Road W., Suite 401, Mississauga, ON L5B 3C2 1993-11-02
Symbols Multisensory Learning Centers Inc. 101-1755, West Broadway, Vancouver, BC V6J 4S5 2006-11-28
Twin Elms Counselling, Inc. 2245, Rue Leger, Lasalle, QC H8N 2V7 2011-10-05
Elms-mac Services Corporation Suite 247 - 39 Robertson Road, Nepean, ON K2H 8R2 2010-09-01
156252 Canada Inc. 1360 Elms Street, Windsor, ON N8X 2B8 1987-06-05
Learning and Skills Television of Alberta Limited 299 Queen Street West, Toronto, ON M5V 2Z5
A-mighty Muffler Centers Limited 243 Queen St West, Suite 300, Toronto 2b, ON 1972-03-17
American High Performance Centers (canada) Limited 619 Portage Ave, Winnipeg, MB 1972-07-06

Improve Information

Please provide details on ELMS Learning Centers Limited 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