CANADA CENTRE DE PRESTATION DE LANGUES MODERNES (CANADA CPLM) INC.

Address:
401-75 Albert Street, Ottawa, ON K1P 5E7

CANADA CENTRE DE PRESTATION DE LANGUES MODERNES (CANADA CPLM) INC. is a business entity registered at Corporations Canada, with entity identifier is 7863853. The registration start date is May 13, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7863853
Business Number 812352805
Corporation Name CANADA CENTRE DE PRESTATION DE LANGUES MODERNES (CANADA CPLM) INC.
CANADA MODERN LANGUAGES SERVICE CENTER (CANADA CPLM) INC.
Registered Office Address 401-75 Albert Street
Ottawa
ON K1P 5E7
Incorporation Date 2011-05-13
Dissolution Date 2018-03-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
Silas Leno 21 Robarts Cr, Ottawa ON K2L 3Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-05-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-06-15 current 401-75 Albert Street, Ottawa, ON K1P 5E7
Address 2011-05-13 2012-06-15 21 Robarts Cr, Ottawa, ON K2L 3Z4
Name 2013-07-12 current CANADA CENTRE DE PRESTATION DE LANGUES MODERNES (CANADA CPLM) INC.
Name 2013-07-12 current CANADA MODERN LANGUAGES SERVICE CENTER (CANADA CPLM) INC.
Name 2013-06-07 2013-07-12 CANADA CENTRE DE PRESTATION DES LANGUES MODERNES (CPLM) INC.
Name 2013-06-07 2013-07-12 CANADA MODERN LANGUAGES SERVICE CENTER (CPLM) INC.
Name 2013-05-31 2013-06-07 CANADA PRESTATION LINGUISTIQUE MULTISERVICE (CANADA CPLM) INC.
Name 2013-05-31 2013-06-07 CANADA LINGUISTIC MULTISERVICE CENTER (CANADA CPLM) INC.
Name 2013-05-13 2013-05-31 CANADA CENTRE DE PRESTATION MULTISERVICE (CANADA CPM) INC.
Name 2013-05-13 2013-05-31 CANADA MULTISERVICE BUSINESS CENTER (CANADA CPM) INC.
Name 2013-05-13 2013-05-13 CENTRE DE PRESTATION MULTISERVICE (CPM) INC.
Name 2013-05-13 2013-05-13 MULTISERVICE BUSINESS CENTER (CPM) INC.
Name 2012-10-09 2013-05-13 CENTRE DE PRESTATION DE SERVICES LENO (CPSL) INC.
Name 2011-05-13 2012-10-09 CENTRE DE PRESTATION DE SERVICES LENO INC.
Status 2018-03-19 current Dissolved / Dissoute
Status 2017-10-20 2018-03-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-05-13 2017-10-20 Active / Actif

Activities

Date Activity Details
2018-03-19 Dissolution Section: 212
2013-07-12 Amendment / Modification Name Changed.
Section: 178
2013-06-07 Amendment / Modification Name Changed.
Section: 178
2013-05-31 Amendment / Modification Name Changed.
Section: 178
2013-05-13 Amendment / Modification Name Changed.
Section: 178
2012-10-09 Amendment / Modification Name Changed.
Section: 178
2011-05-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-05-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 401-75 ALBERT STREET
City Ottawa
Province ON
Postal Code K1P 5E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Seacly Technologies Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2010-03-04
Driizle Cloud Solutions Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2012-05-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Global Dialogue Forum for Freedom and Democracy/gdffd 75 Albert Street Suite 411, Ottawa, ON K1P 5E7 2014-07-17
Cbo Siddiqui Consultants Inc. 410-75 Albert Street, Ottawa, ON K1P 5E7 2013-06-14
8361061 Canada Inc. 906-75 Albert Street, Ottawa, ON K1P 5E7 2012-11-28
Link Advantage Research Corporation #905 - 75 Albert St., Ottawa, ON K1P 5E7 2009-03-03
École De Langues Nouvel Espoir (elne) Inc. 610 - 75 Albert Street, Ottawa, ON K1P 5E7 2008-08-21
Abc World Financial Inc. 75 Albert Street Suite 204, Ottawa, ON K1P 5E7 2008-04-26
Orphans of Jesus 204-75 Albert Street, Ottawa, ON K1P 5E7 2008-03-27
Cbo Travel Inc. 410 - 75 Albert Street, Ottawa, ON K1P 5E7 2002-05-06
Altec Advanced Technology Inc. Suite 911, 75 Albert Street, Ottawa, ON K1P 5E7 2002-04-03
Canadian Executive Council On Addictions 500 - 75 Albert St, Ottawa, ON K1P 5E7 2001-12-10
Find all corporations in postal code K1P 5E7

Corporation Directors

Name Address
Silas Leno 21 Robarts Cr, Ottawa ON K2L 3Z4, Canada

Entities with the same directors

Name Director Name Director Address
INTERNATIONAL CONVENTION FOR CHRISTIAN EDUCATION (ICCE-LIFE) Silas Leno 368 Slater Street, Suite 201, Ottawa ON K1R 5B8, Canada
ÉCOLE DE LANGUES NOUVEL ESPOIR (ELNE) INC. SILAS LENO 21 ROBARTS CR., OTTAWA ON K2L 3Z4, Canada
TRANSPROF GROUP (TRANSPROF) INC. · TRANSPROF GROUPE (TRANSPROF) INC. Silas Leno 41 STONEMEADOW DR, OTTAWA ON K2M 2J9, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1P 5E7

Similar businesses

Corporation Name Office Address Incorporation
Centre D’affaires De Langues Modernes (canada Calm) Inc. 340 Rue Albert, Suite 1300, Ottawa, ON K1R 7Y6 2014-06-13
Les Langues Naturelles Vru Inc. 2121 Trans Canada Hw., Dorval, QC 1981-12-07
Weston-edell New Centre for Languages and Arts Inc. 9 De La Commune Street, Montréal, QC H2Y 2C5 2011-06-28
Ecole Des Langues Modernes Laurier Ltee 209 Chemin Montreal, Vanier, ON K1L 6C8 1976-04-15
Canadian Languages Foundation 205 - 1409 Edmonton Trail Ne, Calgary, AB T2E 3K9 2008-07-30
Languages Canada Association 27282 - 12b Ave, Aldergrove, BC V4W 2P6 2007-10-16
Academie De Langues & De Traduction, Alt Inc. 72013-4048 Carling Ave, 304-17 Willow Ottawa, On K1r6v5, Kanata, ON K2K 2E0 2010-08-24
Ecole De Langues Eagle Inc. 176 Gloucester Street, Suite 305, Ottawa, ON K2P 0A6 2013-10-08
Aligma Langues Inc. 2500-1155, Boul. RenÉ-levesque Ouest, Montréal, QC H3B 2K4 2013-01-21
Cuisines Modernes G.m.c. Inc. 5308 St. Laurent, Montreal, QC 1981-11-16

Improve Information

Please provide details on CANADA CENTRE DE PRESTATION DE LANGUES MODERNES (CANADA CPLM) 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