CANADIAN EDUCATION INNOVATIONS ACADEMY

Address:
1500 W. Georgia Street, Suite 1250, Vancouver, BC V6G 2Z6

CANADIAN EDUCATION INNOVATIONS ACADEMY is a business entity registered at Corporations Canada, with entity identifier is 3882101. The registration start date is April 2, 2001. The current status is Active.

Corporation Overview

Corporation ID 3882101
Business Number 889192712
Corporation Name CANADIAN EDUCATION INNOVATIONS ACADEMY
Registered Office Address 1500 W. Georgia Street
Suite 1250
Vancouver
BC V6G 2Z6
Incorporation Date 2001-04-02
Corporation Status Active / Actif
Number of Directors 3 - 21

Directors

Director Name Director Address
LESLIE BRANDLMAYR 5012 WATLING STREET, BURNABY BC V5J 1W7, Canada
CHRISTOPHER RICHARDSON 2792 WEST 15TH AVENUE, VANCOUVER BC V6K 2Z8, Canada
WILLIAM EMMANUEL PENALOSA 5675 149TH STREET, SURREY BC V3S 8W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2001-04-02 2014-09-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-19 current 1500 W. Georgia Street, Suite 1250, Vancouver, BC V6G 2Z6
Address 2011-03-31 2014-09-19 1500 West Georgia St, Ste 1250, Box 62, Vancouver, BC V6G 2Z6
Address 2005-03-31 2011-03-31 1500 West Georgia Street, Suite 1555 P.o. Box:62, Vancouver, BC V6G 2Z6
Address 2001-04-02 2005-03-31 1500 West Georgia Street, Suite 790, Vancouver, BC V6G 2Z6
Name 2016-07-20 current CANADIAN EDUCATION INNOVATIONS ACADEMY
Name 2014-09-19 2016-07-20 SEA TO SKY ACADEMY
Name 2001-04-02 2014-09-19 SEA TO SKY ACADEMY
Status 2014-09-19 current Active / Actif
Status 2001-04-02 2014-09-19 Active / Actif

Activities

Date Activity Details
2019-10-19 Financial Statement / États financiers Statement Date: 2019-03-31.
2019-01-12 Financial Statement / États financiers Statement Date: 2018-03-31.
2017-09-12 Financial Statement / États financiers Statement Date: 2017-03-31.
2016-07-20 Amendment / Modification Name Changed.
Section: 201
2014-09-19 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-04-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-16 Soliciting
Ayant recours à la sollicitation
2018 2017-10-03 Soliciting
Ayant recours à la sollicitation
2017 2017-10-03 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1500 W. GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V6G 2Z6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Flash Fund Foundation 1500 W. Georgia Street, Suite 1250, Vancouver, BC V6G 2Z6 1998-12-23
Stewart & Marilyn Blusson Foundation 1500 W. Georgia Street, Suite 1250, Vancouver, BC V6G 2Z6 1999-07-23
Canadian Football Federation 1500 W. Georgia Street, Suite 1250, Vancouver, BC V6G 2Z6 2003-01-27
The Well of Silence No More Fund 1500 W. Georgia Street, Suite 1250, Vancouver, BC V6G 2Z6 2007-12-18
Jalia Africa Foundation 1500 W. Georgia Street, Suite 1250, Vancouver, BC V6G 2Z6 2008-04-08
Steinway Society of British Columbia 1500 W. Georgia Street, Sutie 1250 Georgia Street, Vancouver, BC V6G 2Z6 2008-12-30
Sentry Foundation 1500 W. Georgia Street, Suite 1250, Vancouver, BC V6G 2Z6 2011-10-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dial A Service Canada Inc. Suite 1300,1500 West Georgia Street, Vancouver, BC V6G 2Z6 2020-01-07
Farbene 1250 - 1500 West Georgia St., Vancouver, BC V6G 2Z6 2019-09-30
Metropo Technology Ltd. 1500 - 480 West Georgia Street, Vancouver, BC V6G 2Z6 2019-02-28
Agro Alternative Inc. 1325-1500 West Gerogia Street, Vancouver, BC V6G 2Z6 2018-10-28
Foundation for Sport and Knowledge 1290 - 1500 West Georgia Street, Vancouver, BC V6G 2Z6 2018-10-21
Daisy Media Corporation 1500 West Georgia Street, 13th Floor, Vancouver, BC V6G 2Z6 2018-03-09
Adsmart Technology Inc. 1500 West Georgia St Suite 1300, Vancouver, BC V6G 2Z6 2017-10-27
Euro Lithium Inc. C/o Elc Law Corp., Suite 1300 -- 1500 West Georgia Street, Vancouver, BC V6G 2Z6 2017-09-18
Malgia Financial Accounting Ltd. 1500 W Georgia St, 13thfloor, Vancouver, BC V6G 2Z6 2017-01-17
9895647 Canada Inc. 1300-1500 W Georgia St, Vancouver, BC V6G 2Z6 2016-09-06
Find all corporations in postal code V6G 2Z6

Corporation Directors

Name Address
LESLIE BRANDLMAYR 5012 WATLING STREET, BURNABY BC V5J 1W7, Canada
CHRISTOPHER RICHARDSON 2792 WEST 15TH AVENUE, VANCOUVER BC V6K 2Z8, Canada
WILLIAM EMMANUEL PENALOSA 5675 149TH STREET, SURREY BC V3S 8W9, Canada

Entities with the same directors

Name Director Name Director Address
URBAN RURAL MISSION GLOBAL PARTNERS FUND CHRISTOPHER RICHARDSON 2792 WEST 15TH AVENUE, VANCOUVER BC V6K 2Z8, Canada
GLOBAL CHARITY FUND CHRISTOPHER RICHARDSON 2792 WEST 15TH AVENUE, VANCOUVER BC V6K 2Z8, Canada
STEADFAST FOUNDATION CHRISTOPHER RICHARDSON 2792 WEST 15TH AVENUE, VANCOUVER BC V6K 1W7, Canada
ALMONER FOUNDATION CHRISTOPHER RICHARDSON 2792 WEST 15TH AVENUE, VANCOUVER BC V6K 2Z8, Canada
PHILANTHROPY WITHOUT FRONTIERS CHRISTOPHER RICHARDSON 2792 15TH AVENUE WEST, VANCOUVER BC V6K 2Z8, Canada
ASSOCIATION FOR THE ADVANCEMENT OF SCHOLARSHIP CHRISTOPHER RICHARDSON 2792 WEST 15TH AVENUE, VANCOUVER BC V6K 2Z8, Canada
ELEVATOR FOUNDATION CHRISTOPHER RICHARDSON 2792 WEST 15TH AVENUE, VANCOUVER BC V6K 2Z8, Canada
REVELATION FOUNDATION CHRISTOPHER RICHARDSON 2792 WEST 15TH AVENUE, VANCOUVER BC V6K 2Z8, Canada
NEWS TO YOU CANADA CHRISTOPHER RICHARDSON 2792 WEST 15TH AVENUE, VANCOUVER BC V6K 2Z8, Canada
BPD EDUCATION DEVELOPMENT ASSOCIATION CHRISTOPHER RICHARDSON 2792 WEST 15TH AVENUE, VANCOUVER BC V6K 2Z8, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6G 2Z6

Similar businesses

Corporation Name Office Address Incorporation
Canadian International Education Academy 901 Lawrence Avenue West, Toronto, ON M6A 1C3 2000-07-07
Canadian Academy of Higher Education Inc. 1958 Naskapi Drive, Ottawa, Ontario, ON K1J 8K3 2004-02-05
Canadian Academy for Continuing Dental Education Limited 139 Maple Branch Path, Etobicoke, ON M9P 3R9 2018-12-20
Canadian Tai Chi Academy 1220 Stellar Drive Unit 203b, Newmarket, ON L3Y 7B9
AcadÉmie Pour L'amÉlioration Continue De L'Éducation En SantÉ (a.a.c.É.s.) 1440 Rue Sainte-catherine Ouest, Montréal, QC H3G 1R8 2016-03-23
Canadian Institute for Photonic Innovations Inc. 2375 Rue De La Terrasse, Local 2111, UniversitÉ Laval, Quebec, QC G1V 0A6 2002-04-01
Canadian Society for Education Through Art 1674 Kisber Avenue, Victoria, BC V8P 2W6 1977-09-26
Conseil Canadien D'education Sanitaire 71 Bank Street, Suite 605, Ottawa, ON K1P 5N2 1977-11-23
Canadian Council for The Advancement of Education Inc. 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 2003-06-27
The Canadian Foundation for Economic Education 110, Eglinton Avenue West, Suite 201, Toronto, ON M4R 1A3 1974-06-25

Improve Information

Please provide details on CANADIAN EDUCATION INNOVATIONS ACADEMY 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