Canadian Modern Language Review

Address:
5201 Dufferin Street, Toronto, ON M3H 5T8

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 5201 DUFFERIN STREET
City TORONTO
Province ON
Postal Code M3H 5T8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Journal of Women and The Law 5201 Dufferin St., Toronto, ON M3H 5T8 1992-04-01

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M3H 5T8

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches