Canadian Modern Language Review is a business entity registered at Corporations Canada, with entity identifier is 4325133. The registration start date is October 4, 2005. The current status is Active.
Corporation ID | 4325133 |
Business Number | 840285365 |
Corporation Name |
Canadian Modern Language Review Revue Canadienne des Langues vivantes |
Registered Office Address |
5201 Dufferin Street Toronto ON M3H 5T8 |
Incorporation Date | 2005-10-04 |
Corporation Status | Active / Actif |
Number of Directors | 11 - 11 |
Director Name | Director Address |
---|---|
WALCIR CARDOSO | 1455 DE MAISONNEUVE BLVD. W., MONTREAL QC H3G 1M8, Canada |
LEIF FRENCH | 555 BOULEVARD DE L’UNIVERSITE, CHICOUTIMI QC G7H 2B1, Canada |
DANIELE MOORE | 888 UNIVERITY DRIVE, BURNABY BC V5A 1S6, Canada |
DONNA PATRICK | 1125 COLONEL BY DRIVE LOEB D799, OTTAWA ON K1S 5B6, Canada |
LACE MARIE BROGDEN | 3737 WASCANA PARKWAY, REGINA SK S4V 2R2, Canada |
MARIANNE CORMIER | 18 AVENUE ANTONINE MAILLET, MONCTON NB E1A 3E9, Canada |
GLADYS JEAN | UNIVERSITE DU QUEBEC A MONTREAL, MONTREAL QC H3C 3P8, Canada |
JAN HARE | 2125 MAIN AHLL, VANCOUVER BC V6T 1Z4, Canada |
MURRAY MUNRO | 8888 UNIVERSITY DRIVE, SIMON FRASER UNIVERSITY, BURNABY BC V5A 1S6, Canada |
JEREMIE SEROR | 600 AVE KING EDWARD AVE., OTTAWA ON K1N 6N5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-09-02 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2005-10-04 | 2014-09-02 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-09-02 | current | 5201 Dufferin Street, Toronto, ON M3H 5T8 |
Address | 2005-10-04 | 2014-09-02 | 5201 Dufferin Street, Toronto, ON M3H 5T8 |
Name | 2014-09-02 | current | Canadian Modern Language Review |
Name | 2014-09-02 | current | Revue Canadienne des Langues vivantes |
Name | 2005-10-04 | 2014-09-02 | THE CANADIAN MODERN LANGUAGE REVIEW INC. |
Name | 2005-10-04 | 2014-09-02 | LA REVUE CANADIENNE DES LANGUES VIVANTES INC. |
Status | 2014-09-02 | current | Active / Actif |
Status | 2005-10-04 | 2014-09-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-09-02 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2005-10-04 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-05-31 | Soliciting Ayant recours à la sollicitation |
2019 | 2019-06-02 | Soliciting Ayant recours à la sollicitation |
2018 | 2018-10-20 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-06-01 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Journal of Women and The Law | 5201 Dufferin St., Toronto, ON M3H 5T8 | 1992-04-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11894293 Canada Inc. | 1881 Steeles Ave W, Suite # 602, Toronto, ON M3H 0A1 | 2020-02-08 |
Trizone Trading Inc. | 610-1881 Steeles Ave. W., Dufferin & Steeles, Toronto, ON M3H 0A1 | 2019-07-10 |
11214993 Canada Inc. | 1881 Steeles Avenue West, Suite 609, Toronto, ON M3H 0A1 | 2019-01-24 |
Hvlp Spraying Inc. | Suite 333, 1881 Steeles Avenue West, Toronto, ON M3H 0A1 | 2018-09-13 |
Magic Wand Consulting Group Inc. | 1881 Steeles Avenue West Unit 356, Toronto, ON M3H 0A1 | 2017-12-01 |
Cw Claims & Risk Management Services Inc. | 1881 Steeles Ave., W Suite # 334, Suite 334, Toronto, ON M3H 0A1 | 2017-10-03 |
10412309 Canada Inc. | 352- 1881 Steeles Ave West, Toronto, ON M3H 0A1 | 2017-09-19 |
10192791 Canada Inc. | 1881 Steeles Avenue West, Suite 169, Toronto, ON M3H 0A1 | 2017-04-13 |
9439587 Canada Corp. | 1881 Steeles Avenue W., Toronto, ON M3H 0A1 | 2015-09-14 |
9165525 Canada Inc. | 1881 Steeles Ave. W., Suite 345, Toronto, ON M3H 0A1 | 2015-01-26 |
Find all corporations in postal code M3H |
Name | Address |
---|---|
WALCIR CARDOSO | 1455 DE MAISONNEUVE BLVD. W., MONTREAL QC H3G 1M8, Canada |
LEIF FRENCH | 555 BOULEVARD DE L’UNIVERSITE, CHICOUTIMI QC G7H 2B1, Canada |
DANIELE MOORE | 888 UNIVERITY DRIVE, BURNABY BC V5A 1S6, Canada |
DONNA PATRICK | 1125 COLONEL BY DRIVE LOEB D799, OTTAWA ON K1S 5B6, Canada |
LACE MARIE BROGDEN | 3737 WASCANA PARKWAY, REGINA SK S4V 2R2, Canada |
MARIANNE CORMIER | 18 AVENUE ANTONINE MAILLET, MONCTON NB E1A 3E9, Canada |
GLADYS JEAN | UNIVERSITE DU QUEBEC A MONTREAL, MONTREAL QC H3C 3P8, Canada |
JAN HARE | 2125 MAIN AHLL, VANCOUVER BC V6T 1Z4, Canada |
MURRAY MUNRO | 8888 UNIVERSITY DRIVE, SIMON FRASER UNIVERSITY, BURNABY BC V5A 1S6, Canada |
JEREMIE SEROR | 600 AVE KING EDWARD AVE., OTTAWA ON K1N 6N5, Canada |
Name | Director Name | Director Address |
---|---|---|
CANADIAN ETHNOLOGY SOCIETY | Donna Patrick | Rm D799 - Loeb, Carleton University,, 1125 Colonel By Dr., Ottawa ON K1Y 3L2, Canada |
Institut canadien de recherche sur les minorités linguistiques | Marianne Cormier | 18, av. Antonine-Maillet, Pavillon Jeanne-de-Valois, Moncton NB E1A 3E9, Canada |
City | TORONTO |
Post Code | M3H 5T8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Revue Canine Canadienne, Ltee | 8819 Paquette St, La Salle, QC | 1971-03-02 |
La Revue Canadienne De Baseball Inc. | 131 Davenport Road, Toronto, ON M5R 1H8 | 1980-03-12 |
L'association Canadienne Des Professeurs De Langues Secondes Inc. | 2490 Promenade Don Reid Drive, Ottawa, ON K1H 1E1 | 1983-01-31 |
Association Canadienne Des Écoles De Langues PrivÉes | 11016 Scarborough Drive, Delta, BC V4C 7S5 | 1999-01-25 |
Canadian Association of Language Assessment | B201, Faculty of Education, 511, Union Street, Kingston, ON K7M 5R7 | 2014-04-08 |
Canadian Language Museum | 150 Walmer Road, Toronto, ON M5R 2X9 | 2012-03-01 |
Canadian Association of Sign Language Interpreters | 233 Sixth, Toronto, ON M8V 3A8 | 1981-10-30 |
Canadian Journal of Women and The Law | 5201 Dufferin St., Toronto, ON M3H 5T8 | 1992-04-01 |
Canadian Languages Foundation | 205 - 1409 Edmonton Trail Ne, Calgary, AB T2E 3K9 | 2008-07-30 |
The Copenhagen Review Limited | 17 Moonlight Lane, Richmond Hill, ON L4C 8K1 | 2020-04-17 |
Please provide details on Canadian Modern Language Review 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |