Canadian Language and Literacy Research Network Inc.

Address:
1201 Western Road, Elborne College Room 1021, London, ON N6G 1H1

Canadian Language and Literacy Research Network Inc. is a business entity registered at Corporations Canada, with entity identifier is 3929710. The registration start date is August 2, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3929710
Business Number 878714112
Corporation Name Canadian Language and Literacy Research Network Inc.
Registered Office Address 1201 Western Road
Elborne College Room 1021
London
ON N6G 1H1
Incorporation Date 2001-08-02
Dissolution Date 2015-06-27
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
JEAN-CLAUDE GAVREL 350 ALBERT STREET, OTTAWA ON K1A 1H5, Canada
TED HEWITT THE UNIVERSITY OF WESTERN ONTARIO, STEVENSON-LAWSON BUILDING ROOM 108B, LONDON ON N6A 5B8, Canada
LEWIS SLOTIN 17 ELMBANK CRESCENT, NEPEAN ON K2G 3P8, Canada
JANET HALLIWELL 477 HOREL ROAD, SALT SPRING ISLAND BC V8K 2C6, Canada
SCOTT MURRAY 19 MCINTOSH WAY, KANATA ON K2L 2N9, Canada
PATRICIA CLEAVE 5599 FENWICK STREET, HALIFAX NS B3H 1R2, Canada
LINDA SIEGEL 2125 MAIN MALL, VANCOUVER BC V6T 1Z4, Canada
DONALD JAMIESON 1201 WESTERN ROAD, ELBORN COLLEGE, LONDON ON N6G 1H1, Canada
GILLES RHÉAUME 255 SMYTH ROAD, OTTAWA ON K1H 8M7, Canada
ROBERT HASLAM BOX 16 SITE 8, RR#2, OKOTOKS AB T1S 1A2, Canada
JENNIFER STARCOK 1201 WESTERN ROAD, LONDON ON N6G 1H1, Canada
MICHEAL TRUDEAU 1250 RENÉ-LÉVESQUE OUEST, BUREAU 3500, MONTRÉAL QC H3B 2G4, Canada
MARTIN WALMSLEY 250 HEATH STREET WEST, APT. 1205, TORONTO ON M5P 3L4, Canada
PETER CALAMAI 33 ORRIN AVENUE, OTTAWA ON K1Y 3X5, Canada
HARVEY WEINGARTEN 2500 UNIVERSITY DRIVE NW, ADMINISTRATION BUILDING A100, CALGARY AB T2N 1N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-08-02 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2007-03-31 current 1201 Western Road, Elborne College Room 1021, London, ON N6G 1H1
Address 2001-08-02 2007-03-31 1201 Western Road, Elborne College, London, ON N6G 1H1
Name 2001-08-02 current Canadian Language and Literacy Research Network Inc.
Status 2015-06-27 current Dissolved / Dissoute
Status 2015-01-28 2015-06-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-08-02 2015-01-28 Active / Actif

Activities

Date Activity Details
2015-06-27 Dissolution Section: 222
2009-12-18 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-01-24 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-08-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-06-26
2008 2007-06-09
2007 2006-06-19

Office Location

Address 1201 WESTERN ROAD
City LONDON
Province ON
Postal Code N6G 1H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The University of Western Ontario Faculty Association 1201 Western Road, Room 2120, Elborn College, London, ON N6G 1H1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Easy London Organization Room 429 C, 1140 Western Road, London, ON N6G 0A3 2019-01-01
The Arts Collective 1422 Fanshawe Pk Rd W, London, ON N6G 0A4 2015-10-05
Ak Arts Academy Limited 1422 Fanshawe Park Rd West, London, ON N6G 0A4 2013-07-27
Sp3 Research Inc. 1919 Coronation Drive, London, ON N6G 0A5 2018-04-06
Torro Skills Inc. 1898 Coronation Drive, London, ON N6G 0A5 2017-02-22
Bioenhancer Biotechnology Incorporated 1866 Coronation Dr., London, ON N6G 0A5 2015-08-12
Mts Music Theory Studio Inc. 1787 Kyle Court, London, ON N6G 0A6 2020-04-22
Studerus Electric Inc. 1921 Kyle Court, London, ON N6G 0A6 2018-06-23
Techtribe Inc. 1803 Kyle Crt, London, ON N6G 0A6 2015-01-25
Evolve Consultants Ltd. 2043 North Routledge Park, London, ON N6G 0A7 2020-09-18
Find all corporations in postal code N6G

Corporation Directors

Name Address
JEAN-CLAUDE GAVREL 350 ALBERT STREET, OTTAWA ON K1A 1H5, Canada
TED HEWITT THE UNIVERSITY OF WESTERN ONTARIO, STEVENSON-LAWSON BUILDING ROOM 108B, LONDON ON N6A 5B8, Canada
LEWIS SLOTIN 17 ELMBANK CRESCENT, NEPEAN ON K2G 3P8, Canada
JANET HALLIWELL 477 HOREL ROAD, SALT SPRING ISLAND BC V8K 2C6, Canada
SCOTT MURRAY 19 MCINTOSH WAY, KANATA ON K2L 2N9, Canada
PATRICIA CLEAVE 5599 FENWICK STREET, HALIFAX NS B3H 1R2, Canada
LINDA SIEGEL 2125 MAIN MALL, VANCOUVER BC V6T 1Z4, Canada
DONALD JAMIESON 1201 WESTERN ROAD, ELBORN COLLEGE, LONDON ON N6G 1H1, Canada
GILLES RHÉAUME 255 SMYTH ROAD, OTTAWA ON K1H 8M7, Canada
ROBERT HASLAM BOX 16 SITE 8, RR#2, OKOTOKS AB T1S 1A2, Canada
JENNIFER STARCOK 1201 WESTERN ROAD, LONDON ON N6G 1H1, Canada
MICHEAL TRUDEAU 1250 RENÉ-LÉVESQUE OUEST, BUREAU 3500, MONTRÉAL QC H3B 2G4, Canada
MARTIN WALMSLEY 250 HEATH STREET WEST, APT. 1205, TORONTO ON M5P 3L4, Canada
PETER CALAMAI 33 ORRIN AVENUE, OTTAWA ON K1Y 3X5, Canada
HARVEY WEINGARTEN 2500 UNIVERSITY DRIVE NW, ADMINISTRATION BUILDING A100, CALGARY AB T2N 1N4, Canada

Entities with the same directors

Name Director Name Director Address
9610324 Canada Inc. Donald Jamieson 5917 - 104 Street, Edmonton AB T6H 2K5, Canada
GENOME BRITISH COLUMBIA JANET HALLIWELL 477 HOREL ROAD, SALT SPRING ISLAND BC V8K 2C6, Canada
Canadian Science Publishing (CSP) JANET HALLIWELL 477 Horel Road, Salt Spring Island BC V8K 2C6, Canada
GORDON M. MACNABB SCHOLARSHIP FOUNDATION JEAN-CLAUDE GAVREL 350 ALBERT STREET, OTTAWA ON K1A 1H5, Canada
SERVICEWARE CORPORATION JEAN-CLAUDE GAVREL 129 BLACKBURN AVENUE, OTTAWA ON K1N 8A6, Canada
IVS INTERACTIVE VISUAL SIMULATION CANADA INC. JEAN-CLAUDE GAVREL 129 BLACKBURN AVE, OTTAWA ON K1N 8A6, Canada
STRIDA PHARMA INC. LEWIS Slotin 17 ELMBANK CRES., NEPEAN ON K2G 3P8, Canada
KNOWLEDGE CONNECTION CORPORATION MARTIN WALMSLEY 250 HEATH STREET WEST, SUITE 1205, TORONTO ON M5P 3L4, Canada
CAP FOUNDATION PETER CALAMAI Unit 1 - 99 Water Street, Stratford ON N5A 3C3, Canada
NATIONAL ADULT LITERACY DATABASE INC. - SCOTT MURRAY 19 MCINTOSH WAY, KANATA ON K2L 2N9, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6G 1H1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Literacy and Learning Network 342a Elgin St., Ottawa, ON K2P 1M6 1978-06-27
Canadian Network for Language Awareness 407 Speers Rd., Suite 207, Oakville, ON L6K 3T5 1988-12-17
Scllc - Sound Connections Literacy and Language Centres Inc. 222013 Range Rd 265, Box 309, Dalemead, AB T0J 0V0 2013-05-09
Canadian Interdisciplinary Network for Complementary and Alternative Medicine Research Canadian College Naturopathic Medicine, 1255 Sheppard Avenue East, Toronto, ON M2K 1E2 2016-01-21
Canadian Indigenous Research Network Against Cancer Suite 111, 535 8 Avenue S.e., Calgary, AB T2G 5S9 2019-09-06
Canadian Collaborative Research Network 3 Conestoga Drive, Suite 301, Brampton, ON L6Z 4N5 2008-04-15
Canadian Als Research Network 2075 Bayview Avenue, Room Ug35, Toronto, ON M4N 3M5 2009-03-11
Lobster Node - Canadian Fisheries Research Network 3 Prince of Wales St, St. Andrews, NB E3B 3W9 2011-10-21
Ksn Literacy Network Inc. 5-11 King Street, Barrie, ON L4N 6B5 2011-05-06
Canadian Association of Sign Language Interpreters 233 Sixth, Toronto, ON M8V 3A8 1981-10-30

Improve Information

Please provide details on Canadian Language and Literacy Research Network 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