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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | Montreal |
Post Code | H3B 0A2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |