Stern Centre for Language and Learning Canada

Address:
1000 De La Gauchetiere Ouest, Bureau 2500, Montreal, QC H3B 0A2

Stern Centre for Language and Learning Canada is a business entity registered at Corporations Canada, with entity identifier is 7937423. The registration start date is October 14, 2011. The current status is Active.

Corporation Overview

Corporation ID 7937423
Business Number 842111288
Corporation Name Stern Centre for Language and Learning Canada
Centre Stern du Canada pour le langage et l'apprentissage
Registered Office Address 1000 De La Gauchetiere Ouest
Bureau 2500
Montreal
QC H3B 0A2
Incorporation Date 2011-10-14
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
DOLORES T SMITH 491 MEADOW RUN ROAD, WILLISTON VT 05495, United States
JUSTIN MOLSON 126 SKUNK HOLLOW ROAD, JERICHO VT 05465, United States
ROBERT CREWS 312 RIDGEFIELD ROAD, SHELBURNE VT 05482, United States
MARY ALLEN STIFLER 57 BIXBY HILL ROAD, ESSEX JUNCTION VT 05452, United States
BLANCHE PODHAJSKI 595 RIPLEY ROAD, WATERBURY CENTER VT 05677, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-11-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2011-10-14 2012-11-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2012-11-12 current 1000 De La Gauchetiere Ouest, Bureau 2500, Montreal, QC H3B 0A2
Address 2011-10-14 2012-11-12 1000 De La Gauchetiere Street West, Suite 2500, Montreal, QC H3B 0A2
Name 2012-11-12 current Stern Centre for Language and Learning Canada
Name 2012-11-12 current Centre Stern du Canada pour le langage et l'apprentissage
Name 2011-10-14 2012-11-12 STERN CENTRE FOR LANGUAGE AND LEARNING CANADA
Name 2011-10-14 2012-11-12 CENTRE STERN DU CANADA POUR LE LANGAGE ET L'APPRENTISSAGE
Status 2012-11-12 current Active / Actif
Status 2011-10-14 2012-11-12 Active / Actif

Activities

Date Activity Details
2012-11-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-10-14 Incorporation / Constitution en société

Office Location

Address 1000 de la gauchetiere ouest
City Montreal
Province QC
Postal Code H3B 0A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2880539 Canada Inc. 1000 De La Gauchetiere Ouest, Bureau 320, Montreal, QC H3B 4W5 1992-12-22
3341810 Canada Inc. 1000 De La GauchetiÈre Ouest, #900, Montreal, QC H3B 5H4 1997-01-30
Gets Global Signaling Canada Ltd. 1000 De La Gauchetiere Ouest, 5th Floor, Montreal, QC H3A 0A2
3446689 Canada Inc. 1000 De La Gauchetiere Ouest, Bureau 900, Montreal, QC H3B 5H4 1997-12-16
MÉdyglobe (les ActualitÉs MÉdicales Mondiales) 1000 De La GauchetiÈre Ouest, Bur 900, MontrÉal, QC H3B 5H4 1998-10-16
Services De Gestion Téléglobe Inc. 1000 De La GauchetiÈre Ouest, Suite 1800, Montreal, QC H3B 4X5 1998-12-23
3587410 Canada Inc. 1000 De La Gauchetiere Ouest, Bureau 4100, Montreal, QC H3B 5H8 1999-04-28
3588262 Canada Inc. 1000 De La Gauchetiere Ouest, Suite 4100, Montreal, QC H3B 4Y7 1999-05-10
3588378 Canada Inc. 1000 De La Gauchetiere Ouest, Suite 3700, Montreal, QC H3B 4Y7 1999-05-12
3588513 Canada Inc. 1000 De La Gauchetiere Ouest, Suite 4100, Montreal, QC H3B 5H4 1999-05-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9332073 Canada Inc. 2500-1000 De La Gauchetière Street West, Montréal, QC H3B 0A2 2017-12-22
8504741 Canada Inc. 2500-1000 De La Gauchetière West, Montreal, QC H3B 0A2 2014-08-28
Plaza Des Seigneurs Holdings Inc. 100 De La Gauchètiere West, Suite 2500, Montréal, QC H3B 0A2 2011-12-22
Place Desormeaux Holdings Inc. 1000 De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 2011-08-22
Monaxxion Enterprises Corporation 1000, De La Gauchetière Ouest, 24e étage, Montréal, QC H3B 0A2 2010-07-06
Planet Finance Canada 2500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 0A2 2007-10-15
Savage Canac Corporation Suite 2500, 1000 Rue De La Gauchetiere O, Montreal, QC H3B 0A2 2004-04-23
2906864 Canada Inc. 1000, Rue De La Gauchetière Ouest, Bureau 2500, Montreal, QC H3B 0A2 1993-03-26
Competitor Canada, Inc. 1000 Rue De La Gauchetière West, Suite 2500, Montreal, QC H3B 0A2 1985-11-28
Conseillers Canaglobe Ltee 1000 De La Gauchtière St. West, Suite 2500, Montreal, QC H3B 0A2 1977-08-24
Find all corporations in postal code H3B 0A2

Corporation Directors

Name Address
DOLORES T SMITH 491 MEADOW RUN ROAD, WILLISTON VT 05495, United States
JUSTIN MOLSON 126 SKUNK HOLLOW ROAD, JERICHO VT 05465, United States
ROBERT CREWS 312 RIDGEFIELD ROAD, SHELBURNE VT 05482, United States
MARY ALLEN STIFLER 57 BIXBY HILL ROAD, ESSEX JUNCTION VT 05452, United States
BLANCHE PODHAJSKI 595 RIPLEY ROAD, WATERBURY CENTER VT 05677, United States

Entities with the same directors

Name Director Name Director Address
FONDATION DU CLUB DE HOCKEY CANADIEN POUR L'ENFANCE THE MONTREAL CANADIENS CHILDREN&a JUSTIN MOLSON 126 SKUNK HOLLOW ROAD, JERICHO VT 05465, United States
4526911 CANADA INC. JUSTIN MOLSON 126 SKUNK HOLLOW ROAD, JERICHO VT 05465, United States
4521935 CANADA INC. JUSTIN MOLSON 126 SKUNK HOLLOW ROAD, JERICHO VT 05465, United States

Competitor

Search similar business entities

City Montreal
Post Code H3B 0A2

Similar businesses

Corporation Name Office Address Incorporation
Lou Stern Sales Inc. 6855 Ave De L'epee, Suite 208, Montreal, QC H3N 2C7
Abe Stern Family Foundation 1981 Avenue Mcgill College, 12th Floor, Montréal, QC H3A 0G6 1987-12-16
Edward Stern Family Foundation 333, Decarie Blvd., Suite 500, Saint-laurent, QC H4N 3M9 2010-11-09
Hartley Stern Medical Services Inc. 1010 De La Gauchetière West, Suite 900, Montreal, QC H3B 2P8 2007-11-21
Les Textiles Morris Stern Inc. 9145 Rue Charles De La Tour, Suite 101, St-laurent, QC H4N 1M3 1984-12-12
Donna Stern Medical Services Inc. 247 Saint-augustin Street, Montréal, QC H4C 2N7 2014-07-07
Centre D'apprentissage Creatif D & R Inc. 69 Morley Hill, Kirkland, QC H9J 2Y4 1999-02-01
Dms Strategic Learning Centre Inc. 201-189 Hymus Boulevard, Pointe-claire, QC H9R 1E9 2014-02-25
Karpman, Rubin & Stern (krs) Designs Inc. 150 Ballantyne South, Montreal West, Quebec, QC H4X 2B3 2003-12-11
Saifi Learning Centre Inc. 1225 Notre-dame Ouest, Suite 304, Montreal, QC H3C 6S3 2018-03-19

Improve Information

Please provide details on Stern Centre for Language and Learning Canada 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