CENTRE D'ENSEIGNEMENT WESTMOUNT INC.

Address:
6865 De Maisonneuve Ouest, Montreal, QC H4B 1T1

CENTRE D'ENSEIGNEMENT WESTMOUNT INC. is a business entity registered at Corporations Canada, with entity identifier is 730360. The registration start date is July 20, 1978. The current status is Active.

Corporation Overview

Corporation ID 730360
Business Number 106894371
Corporation Name CENTRE D'ENSEIGNEMENT WESTMOUNT INC.
WESTMOUNT LEARNING CENTRE INC.
Registered Office Address 6865 De Maisonneuve Ouest
Montreal
QC H4B 1T1
Incorporation Date 1978-07-20
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
IRENE SILKE 4854 COTE DES NEIGES SUITE 1909, MONTREAL QC H3V 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-07-19 1978-07-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-06-18 current 6865 De Maisonneuve Ouest, Montreal, QC H4B 1T1
Address 2000-06-01 2002-06-18 6865 De Maisonneuve Ouest, Montreal, QC H4B 1J1
Address 1978-07-20 2000-06-01 1010 Sherbrooke Ouest, Suite 2300, Montreal, QC H3A 2R7
Name 1978-07-20 current CENTRE D'ENSEIGNEMENT WESTMOUNT INC.
Name 1978-07-20 current WESTMOUNT LEARNING CENTRE INC.
Status 1978-07-20 current Active / Actif

Activities

Date Activity Details
2018-03-06 Amendment / Modification Section: 178
2012-11-26 Amendment / Modification Section: 178
1978-07-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2017-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6865 DE MAISONNEUVE OUEST
City MONTREAL
Province QC
Postal Code H4B 1T1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kells Academy Inc. 6865 De Maisonneuve Blvd. West, Montreal, QC H4B 1T1 2012-11-09
4146093 Canada Inc. 6865 Demaisonneuve West, Montreal, QC H4B 1T1 2003-07-10
160276 Canada Inc. 6865 De Maisonneuve West, Montreal, QC H4B 1T1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tib Interactive Inc. 4655 O'bryan Ave., Notre-dame -de-grace, QC H4B 2A9 2007-02-19
11048805 Canada Corporation 4280 Prince of Wales, Montreal, QC H4B 0A1 2018-10-24
8704007 Canada Inc. 311-4235 Prince of Whales Avenue, Montreal, QC H4B 0A2 2013-11-21
8230447 Canada Limited 4295 Prince of Wales #305, Montreal, QC H4B 0A2 2012-06-19
Victoria V. Britannia Inc. 4275 Prince-of-wales Apt. 503, Montreal, QC H4B 0A2 2012-05-03
Pneu.ca Simplement GÉnial Inc. 311-4235, Avenue Prince-of-wales, Montréal, QC H4B 0A2 2011-07-26
7676883 Canada Incorporated 501-4275 Prince of Wales, Montreal, QC H4B 0A2 2010-10-17
Sino Can Link Consultants Group Inc. 4235 Prince of Wales, Suite 310, Montreal, QC H4B 0A2 2010-02-01
Digilong International Inc. Apt.501 4275, Prince of Wales, Montreal, QC H4B 0A2 2005-04-06
4525272 Canada Inc. 4264 Prince of Wales, Montreal, QC H4B 0B1 2009-07-07
Find all corporations in postal code H4B

Corporation Directors

Name Address
IRENE SILKE 4854 COTE DES NEIGES SUITE 1909, MONTREAL QC H3V 1G7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4B 1T1

Similar businesses

Corporation Name Office Address Incorporation
Westmount Aesthetic Cosmetic Surgery Inc. 245 Victoria Ave, Suite 300, Westmount, QC H3Z 2M6 1986-08-22
Causeway Shopping Centre Limited 1 Westmount Square, Suite 1900, Westmount, QC H3Z 2P9 1989-08-02
Centre D'achats Port Aux Basques Ltee 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1978-11-06
Delicatessen Toi Et Moi (centre) Ltee 1 Westmount Square, Westmount, QC H3Z 2P9 1978-10-26
Stationnement Centre Ville G.c. (mtl) Inc. 465 Mcgill College, Westmount, QC H2Y 2H1 1987-04-07
Centre Canadien De Qualite Et Gestion (c.c.q.g.) Inc. 681 Grosvenor Avenue, Westmount, QC H3Y 2T1 1991-05-10
Centre for The Promotion of Global Health 4999 St. Catherine Street West, Suite 201, Westmount, QC H3Z 1T3 2019-09-05
T.i.f.f. International Coiffure (downtown) Inc. Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1977-09-07
Shelburne Shopping Center Limited 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1978-05-02
Centre for The Study of Teaching Canada Inc. Universite Laval, Local 1070, Ste-foy, QC G1K 7P4 1984-03-20

Improve Information

Please provide details on CENTRE D'ENSEIGNEMENT WESTMOUNT 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