Canadian Language & Learning Centre Inc.

Address:
5460 Yonge Street, Suite 301, Toronto, ON M2N 6K7

Canadian Language & Learning Centre Inc. is a business entity registered at Corporations Canada, with entity identifier is 7955634. The registration start date is August 25, 2011. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 7955634
Business Number 804123313
Corporation Name Canadian Language & Learning Centre Inc.
Registered Office Address 5460 Yonge Street
Suite 301
Toronto
ON M2N 6K7
Incorporation Date 2011-08-25
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 10

Directors

Director Name Director Address
Kenneth MacQueen 98 Canter Blvd., Ottawa ON K2G 2M7, Canada
Ivan Davis 68 Ruta Crescent, Keswick ON L4P 1C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-04-03 current 5460 Yonge Street, Suite 301, Toronto, ON M2N 6K7
Address 2011-08-25 2012-04-03 98 Canter Blvd., Ottawa, ON K2G 2M7
Name 2011-09-21 current Canadian Language & Learning Centre Inc.
Name 2011-09-21 current Canadian Language ; Learning Centre Inc.
Name 2011-08-25 2011-09-21 7955634 Canada Inc.
Status 2020-01-28 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-02-05 2020-01-28 Active / Actif
Status 2017-01-20 2017-02-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-02-06 2017-01-20 Active / Actif
Status 2015-01-30 2015-02-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-08-25 2015-01-30 Active / Actif

Activities

Date Activity Details
2011-09-21 Amendment / Modification Name Changed.
Section: 178
2011-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-08-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-10-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5460 Yonge Street
City Toronto
Province ON
Postal Code M2N 6K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Homa Food Distributors Inc. 5460 Yonge Street, Suite 304, Toronto, ON M2N 6K7 1991-12-30
Exectech Solutions Incorporated 5460 Yonge Street, Suite 705, Toronto, ON M2N 6K7 2002-12-24
Medtube Inc. 5460 Yonge Street, Unit 204, Toronto, ON M2N 6K7 2011-12-15
Nominal Design Inc. 5460 Yonge Street, Unit 1411, Toronto, ON M2N 6K7 2015-03-20
Asterion Bio Med Inc. 5460 Yonge Street, Unit 209, Toronto, ON M2N 6K7 2017-05-02
10667536 Canada Inc. 5460 Yonge Street, Unit 209, Toronto, ON M2N 6K7 2018-03-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
11819399 Canada Inc. 5460 Yonge Street, Suite 109, Toronto, ON M2N 6K7 2020-01-02
11785575 Canada Ltd. 5460 Yonge St. Unit 303, North York, ON M2N 6K7 2019-12-11
Global Delta Tech Ltd. 110-5460 Yonge St, Toronto, ON M2N 6K7 2019-04-24
Efn Investment Ltd. 1711-5460 Yonge Street, Toronto, ON M2N 6K7 2018-08-06
Zendose Inc. 5460 Yonge Street, Suite 204, Toronto, ON M2N 6K7 2017-08-04
Toronto Concepts Corp. 207−5460 Yonge Street, Toronto, ON M2N 6K7 2016-08-01
Ras Can-ind Ltd. 1801-5460 Young St, North York, ON M2N 6K7 2016-05-12
Samiee & Pourmarz Group Inc. 1103-5460 Yonge Street, North York, ON M2N 6K7 2016-01-20
9293507 Canada Inc. 5460 Yonge Street, Suite 1409, Toronto, ON M2N 6K7 2015-05-13
Vocd Mission 5460 Yonge Street #1605, North York, ON M2N 6K7 2015-04-24
Find all corporations in postal code M2N 6K7

Corporation Directors

Name Address
Kenneth MacQueen 98 Canter Blvd., Ottawa ON K2G 2M7, Canada
Ivan Davis 68 Ruta Crescent, Keswick ON L4P 1C5, Canada

Entities with the same directors

Name Director Name Director Address
Ivek International Education, Inc. Ivan Davis 68 Ruta Crescent, Keswick ON L4P 1C5, Canada
Kiosk School of English Inc. Ivan Davis 68 Ruta Crescent, Keswick ON L4P 1C5, Canada
6772820 CANADA INC. IVAN DAVIS 1000 DE LA GAUCHETIERE STREET WEST, 24TH FLOOR, SUITE 2400, MONTREAL QC H3B 4W5, Canada
Ivek International Education, Inc. Kenneth MacQueen 98 Canter Blvd., Ottawa ON K2G 2M7, Canada
Kiosk School of English Inc. Kenneth MacQueen 98 Canter Blvd., Ottawa ON K1G 2M7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2N 6K7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Centre of English Language Learning Inc. 1550 Meyerside Drive Unit 7, Mississauga, ON L5T 1V4 2015-12-22
Telugu Language Learning Centre 16 Millcar Drive, Toronto, ON M1B 6J6 2016-07-19
Learnabilities Language & Learning Centre Inc. Suite 11, 391-395 Empire Avenue, St. John's, NL A1E 1W6 2001-11-10
Canadian Institute for Studies In English Language Learning 317 Adelaide St. West, Suite 800, Toronto, ON M5V 1P9 2016-07-12
Stern Centre for Language and Learning Canada 1000 De La Gauchetiere Ouest, Bureau 2500, Montreal, QC H3B 0A2 2011-10-14
Centre for Canadian Language Benchmarks 294 Rue Albert Street, Suite 400, Ottawa, ON K1P 6E6 1998-03-11
Centre Canadien De Perfectionnement Des Cadres, Inc. 2025 Sheppard Avenue East, Suite 2108, North York, ON M2J 1V7 1995-11-14
Canadian Centre of The International Theatre Institute (english-language) 3 Church Street, Suite 301, Toronto, ON M5E 1M2 1981-05-07
Canadian Global Centre for Learning Inc. 38 Talon, North Bay, ON P1A 1N9 2003-04-24
Canadian Association of Sign Language Interpreters 233 Sixth, Toronto, ON M8V 3A8 1981-10-30

Improve Information

Please provide details on Canadian Language & Learning Centre 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