English at First

Address:
16 William St. W, Waterloo, ON N2L 1J3

English at First is a business entity registered at Corporations Canada, with entity identifier is 7501773. The registration start date is June 29, 2010. The current status is Active.

Corporation Overview

Corporation ID 7501773
Corporation Name English at First
Registered Office Address 16 William St. W
Waterloo
ON N2L 1J3
Incorporation Date 2010-06-29
Corporation Status Active / Actif
Number of Directors 3 - 30

Directors

Director Name Director Address
SHOBHANA RANJIT 410 LAKEVIEW DR., WATERLOO ON N2L 6C4, Canada
MARGARET DICKSON 250 MARY ST., UNIT 708, WATERLOO ON N2J 1S7, Canada
Bonnie Nicol 94 Alexandra, Waterloo ON N2L 1L9, Canada
Helen Baergen 182 Marshall Street, Waterloo ON N2J 2V1, Canada
ADRIANA IONESCU-PARAU 169 ELM RIDGE DR., UNIT 47, KITCHERNER ON N2N 1L7, Canada
MARY JOAN BROOKER 43 CAROLINE ST. N, UNIT 402, WATERLOO ON N2L 2Y5, Canada
ARI ARIARATNAM 103 KEATS WALK, WATERLOO ON N2L 5H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-06-29 2014-02-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-02-12 current 16 William St. W, Waterloo, ON N2L 1J3
Address 2010-06-29 2014-02-12 16 William St. W., Waterloo, ON N2L 1J3
Name 2010-06-29 current English at First
Status 2014-02-12 current Active / Actif
Status 2010-06-29 2014-02-12 Active / Actif

Activities

Date Activity Details
2014-02-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-06-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-30 Soliciting
Ayant recours à la sollicitation
2019 2018-05-30 Soliciting
Ayant recours à la sollicitation
2018 2017-05-31 Soliciting
Ayant recours à la sollicitation

Office Location

Address 16 WILLIAM ST. W
City WATERLOO
Province ON
Postal Code N2L 1J3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hummingbird Ltd. 275 Frank Tompa Drive, Waterloo, ON N2L 0A1
Open Text Corporation 275 Frank Tompa Dr., Waterloo, ON N2L 0A1
Open Text Corporation 275 Frank Tompa Dr, Waterloo, ON N2L 0A1
Open Text Corporation 275, Frank Tompa Drive, Waterloo, ON N2L 0A1
6575064 Canada Inc. 275 Frank Tompa Drive, Waterloo, ON N2L 0A1 2006-05-26
Brokercom Inc. 275 Frank Tompa Drive, Waterloo, ON N2L 0A1
Open Text Corporation 275 Frank Tompa Drive, Waterloo, ON N2L 0A1
Vizible Software Corporation 275 Frank Tompa Drive, Waterloo, ON N2L 0A1
Captaris Canada Inc. 275 Frank Tompa Dr., Waterloo, ON N2L 0A1
Open Text Corporation 275 Frank Tompa Drive, Waterloo, ON N2L 0A1
Find all corporations in postal code N2L

Corporation Directors

Name Address
SHOBHANA RANJIT 410 LAKEVIEW DR., WATERLOO ON N2L 6C4, Canada
MARGARET DICKSON 250 MARY ST., UNIT 708, WATERLOO ON N2J 1S7, Canada
Bonnie Nicol 94 Alexandra, Waterloo ON N2L 1L9, Canada
Helen Baergen 182 Marshall Street, Waterloo ON N2J 2V1, Canada
ADRIANA IONESCU-PARAU 169 ELM RIDGE DR., UNIT 47, KITCHERNER ON N2N 1L7, Canada
MARY JOAN BROOKER 43 CAROLINE ST. N, UNIT 402, WATERLOO ON N2L 2Y5, Canada
ARI ARIARATNAM 103 KEATS WALK, WATERLOO ON N2L 5H2, Canada

Competitor

Search similar business entities

City WATERLOO
Post Code N2L 1J3

Similar businesses

Corporation Name Office Address Incorporation
Speak English? Teach English Around The World Inc. 1411a Carling Avenue, Suite 403, Ottawa, ON K1Z 1A7 2002-04-24
International Association of University Professors of English 2500 University Drive Northwest, Dept of English, Mcgillivray, Calgary, AB T2N 1N4 2020-03-17
Byquist-english Associes Limitee 3 Lombard Pl, Winnipeg, MB 1972-05-01
La Fondation Éducative De La Commission Scolaire English-montrÉal 6000 Fielding Avenue, Montreal, QC H3X 1T4 2007-01-15
English Electric (1977) Ltee 5112 Timberlea Drive, Mississauga, ON L4W 2S5 1950-03-10
Harbour Authority of English Harbour East 1 Main Street, English Harbour East, NL A0E 1M0 2000-03-07
Mikreal Inc. 113 English Ivyway, Toronto, ON M2H 3M3 2017-03-02
10858501 Canada Inc. 35 English Dr., Moncton, NB E1A 3X3 2018-06-26
Palant Inc. 499 English Mill Ct, Milton, ON L9E 0A5 2019-06-26
Onmsoft Inc. 55 English Oak Dr., Richmond Hill, ON L4E 3W2 2014-08-15

Improve Information

Please provide details on English at First 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