English Language Arts Network - Quebec

Address:
460, Rue Sainte-catherine, Suite 708, 706, Montreal, QC H3B 1A7

English Language Arts Network - Quebec is a business entity registered at Corporations Canada, with entity identifier is 4299175. The registration start date is April 29, 2005. The current status is Active.

Corporation Overview

Corporation ID 4299175
Business Number 837907542
Corporation Name English Language Arts Network - Quebec
Registered Office Address 460, Rue Sainte-catherine
Suite 708, 706
Montreal
QC H3B 1A7
Incorporation Date 2005-04-29
Corporation Status Active / Actif
Number of Directors 12 - 12

Directors

Director Name Director Address
ROB LUTES 4859, DRAPER AVE., MONTREAL QC H3X 3P6, Canada
Farah Fancy 4635 Beaconsfield Ave, Montreal QC H4A 2H8, Canada
BETTINA FORGET 372, RUE SAINTE-CATHERINE OUEST, #421, MONTREAL QC H3B 1A2, Canada
Paul Bracegirdle 364 Rue Saint-Ferdinand, Montreal QC H4C 2S8, Canada
VALERIE BUDDLE 5622, AV. SOMERLED, MONTREAL QC H3X 1Z4, Canada
Khosro Berahmandi 1200 Bleury #111, Montreal QC H3B 3J3, Canada
Deborah Forde 2432 Robidoux, Montreal QC H8N 1G7, Canada
ANDREW TAY 3655, ST-LAURENT, #407, MONTREAL QC H2X 2V6, Canada
KRISTELLE HOLLIDAY 456, RUE SAINT MICHEL, SHERBROOKE QC J1E 2L1, Canada
Karen Karen 18 Joyce Avenue, Outremont QC H2V 1S6, Canada
Louise Campbell 4303 Christophe Colomb, Montreal QC H2J 3G2, Canada
Deanna Radford 1200 Atwater Avenue, Room 3, Westmount QC H3Z 1X4, Canada
Kalina Skulska 661 Main Road , Hudson QC J0P 1J0, Canada
Keith Henderson 5 Fenwick Avenue, Montreal QC H4X 1P3, Canada
Warona Setshwaelo 5260 rue Byron, Montreal QC H3W 2E9, Canada
DAN WEBSTER 4062, ST.LAURENT, MONTREAL QC H2W 1Y8, Canada
FORTNER ANDERSON 6005, HUTCHISON, MONTREAL QC H2V 4B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2005-04-29 2014-02-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-02-18 current 460, Rue Sainte-catherine, Suite 708, 706, Montreal, QC H3B 1A7
Address 2014-02-04 2019-02-18 460, Rue Sainte-catherine, Suite 610, Montreal, QC H3B 1A7
Address 2009-03-31 2014-02-04 460 Ste-catherine, #610, Montreal, QC H3B 1A7
Address 2007-03-31 2009-03-31 4710 Rue St. Ambroise, #309 B, Montreal, QC H4C 2C7
Address 2005-04-29 2007-03-31 1200 Atwater Ave., Montreal, QC H3Z 1X4
Name 2005-04-29 current English Language Arts Network - Quebec
Status 2014-02-04 current Active / Actif
Status 2005-04-29 2014-02-04 Active / Actif

Activities

Date Activity Details
2014-02-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-04-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-26 Soliciting
Ayant recours à la sollicitation
2019 2018-07-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-08-29 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 460, RUE SAINTE-CATHERINE
City MONTREAL
Province QC
Postal Code H3B 1A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11007459 Canada Inc. 460, Rue Sainte-catherine O., Bureau 204, Montréal, QC H3B 1A7 2018-09-24
Interfacing Digital Business Inc. 460, Sainte-catherine St. West, Suite 805, Montréal, QC H3B 1A7 2018-05-02
Inmind Systems Inc. 460 Sainte-catherine West, Suite 202, Montreal, QC H3B 1A7 2018-04-03
Agents Meeti Inc. 460, Rue St-catherine Ouest, Bureau 300, Montréal, QC H3B 1A7 2018-02-12
9670416 Canada Inc. 460 Saint-catherine Street West, Montreal, QC H3B 1A7 2016-03-15
Real Estate Shelterr Canada Inc. 460, Rue Sainte-catherine Ouest, #300, Montréal, QC H3B 1A7 2016-03-11
Productions Informaction II Inc. 919-460, Rue Sainte-catherine Ouest, Montréal, QC H3B 1A7 2016-01-13
Ugm Production Inc. 500-460 Sainte-catherine Rue O, Montréal, QC H3B 1A7 2015-09-08
Phaeton Lgi Group Inc. 460 Rue Sainte Catherine Ouest, Office 302, Montreal, QC H3B 1A7 2014-12-08
Pollen Group Inc. 460 Sainte-catherine Street West, Suite 202, Montreal, QC H3B 1A7 2014-06-16
Find all corporations in postal code H3B 1A7

Corporation Directors

Name Address
ROB LUTES 4859, DRAPER AVE., MONTREAL QC H3X 3P6, Canada
Farah Fancy 4635 Beaconsfield Ave, Montreal QC H4A 2H8, Canada
BETTINA FORGET 372, RUE SAINTE-CATHERINE OUEST, #421, MONTREAL QC H3B 1A2, Canada
Paul Bracegirdle 364 Rue Saint-Ferdinand, Montreal QC H4C 2S8, Canada
VALERIE BUDDLE 5622, AV. SOMERLED, MONTREAL QC H3X 1Z4, Canada
Khosro Berahmandi 1200 Bleury #111, Montreal QC H3B 3J3, Canada
Deborah Forde 2432 Robidoux, Montreal QC H8N 1G7, Canada
ANDREW TAY 3655, ST-LAURENT, #407, MONTREAL QC H2X 2V6, Canada
KRISTELLE HOLLIDAY 456, RUE SAINT MICHEL, SHERBROOKE QC J1E 2L1, Canada
Karen Karen 18 Joyce Avenue, Outremont QC H2V 1S6, Canada
Louise Campbell 4303 Christophe Colomb, Montreal QC H2J 3G2, Canada
Deanna Radford 1200 Atwater Avenue, Room 3, Westmount QC H3Z 1X4, Canada
Kalina Skulska 661 Main Road , Hudson QC J0P 1J0, Canada
Keith Henderson 5 Fenwick Avenue, Montreal QC H4X 1P3, Canada
Warona Setshwaelo 5260 rue Byron, Montreal QC H3W 2E9, Canada
DAN WEBSTER 4062, ST.LAURENT, MONTREAL QC H2W 1Y8, Canada
FORTNER ANDERSON 6005, HUTCHISON, MONTREAL QC H2V 4B7, Canada

Entities with the same directors

Name Director Name Director Address
L'initiative Convergence · Convergence Initiative Bettina Forget 15-1090 Laurier West, Montreal QC H2V 2K8, Canada
3124916 CANADA INC. DAN WEBSTER 5763, DE L'ESPLANADE, MONTREAL QC H2T 2Z9, Canada
Coalition pour la diversité culturelle · Coalition for Cultural Diversity FORTNER ANDERSON 6005 Rue Hutchison, Montréal QC H2V 4B7, Canada
EAGLE FORD SALES LIMITED KEITH HENDERSON 564 CRAIGMOHR DRIVE WEST, VANCOUVER BC , Canada
FONDATION CIT CAN FOUNDATION KEITH HENDERSON 5 FENWICK AVENUE, MONTREAL WEST QC H4X 1P3, Canada
CANADIAN PICTURE PIONEERS LOUISE CAMPBELL 10404 MAPLECREEK DR SE, CALGARY AB T2J 1V1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 1A7

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Council of Teachers of English Language Arts 3434 Dieppe St, Saskatoon, SK S7M 3S9 1999-09-02
Wellnok; The Women's English Language Learning Network of Kanata 15 Charlotte Street, Lakefield, ON K0L 2H0 1999-06-17
Franklin English Language College Group Inc. 203-2425 Quebec Street, Vancouver, BC V5T 4L6 2006-09-10
Network Foundation for Arts and Sports 1500 West Georgia St., Suite 1555 P.o. Box:62, Vancouver, BC V6G 2Z6 2003-03-24
Regal English Language Academy Ltd. 28 Cleopatra Drive, Ottawa, ON K2G 0B3 2013-05-02
Pratt English Language Consultants Inc. 45 Herridge Street, Ottawa, ON K1S 0G8 2016-04-26
Brooks English Academy and Language Solutions Inc. 1515-730 Dovercourt Rd, Toronto, ON M6H 2W9 2017-12-15
Private English Language Schools Association (canada) 640 West Broadway, #201, Vancouver, BC V5Z 1G4 1995-02-08
Canadian Institute for Studies In English Language Learning 317 Adelaide St. West, Suite 800, Toronto, ON M5V 1P9 2016-07-12
Canadian Centre of English Language Learning Inc. 1550 Meyerside Drive Unit 7, Mississauga, ON L5T 1V4 2015-12-22

Improve Information

Please provide details on English Language Arts Network - Quebec 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