Scholars Corner Tutorial Services Inc.

Address:
5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9

Scholars Corner Tutorial Services Inc. is a business entity registered at Corporations Canada, with entity identifier is 8062501. The registration start date is December 31, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 8062501
Business Number 839130507
Corporation Name Scholars Corner Tutorial Services Inc.
Registered Office Address 5000 Yonge Street, Suite 1901
Toronto
ON M2N 7E9
Incorporation Date 2011-12-31
Dissolution Date 2017-11-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
David Hou 59 Buckhurst Crescent, Scarborough ON M1S 4C3, Canada
John Tan 16 Milford Lane, Markham ON L3R 0S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-12-31 current 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9
Name 2011-12-31 current Scholars Corner Tutorial Services Inc.
Status 2017-11-12 current Dissolved / Dissoute
Status 2017-06-15 2017-11-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-12-31 2017-06-15 Active / Actif

Activities

Date Activity Details
2017-11-12 Dissolution Section: 212
2011-12-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2015-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2014-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2013-02-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5000 Yonge Street, Suite 1901
City Toronto
Province ON
Postal Code M2N 7E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8046476 Canada Inc. 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2011-12-06
Webly Workshop Inc. 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2013-05-04
Canadian Document Services Inc. 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2015-01-19
Sorelle Care Inc. 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2015-04-08
Lootkia Inc. 5000 Yonge Street, Suite 1901, North York, ON M2N 7E9 2015-05-25
10332313 Canada Ltd. 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2017-07-21
U Education Group Corp. 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2017-08-02
Liive Solutions Inc. 5000 Yonge Street, Suite 1901, North York, ON M2N 7E9 2017-09-01
Green Leaf Relief Corp. 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2019-01-07
Canadian Italian Development Association, Ontario Region 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2019-04-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12491877 Canada Inc. 5000 Yonge Street, Unit 1901, Toronto, ON M2N 7E9 2020-11-12
12179288 Canada Inc. 1901 - 5000 Yonge Street, Toronto, ON M2N 7E9 2020-07-07
Bee Around Inc. 5000 Yonge St. Unit 1901, North York, ON M2N 7E9 2019-11-27
Qvc Imports & Exports Inc. 1901-5000 Yonge St., Toronto, ON M2N 7E9 2018-09-13
M-town Inc. 5000 Yonge St. Suite 1708, North York, ON M2N 7E9 2018-06-18
Destination Cpd Inc. 1708-5000 Yonge St., Toronto, ON M2N 7E9 2018-01-11
Myworld Retail Services Canada Inc. 5000 Yonge Street, Suite 1706, Toronto, ON M2N 7E9 2017-12-27
Bp Squadron Inc. 5000, Yonge Street, #1901, Toronto, ON M2N 7E9 2017-07-05
Moratti Construction Inc. 5000 Yonge Suite 1901, Toronto, ON M2N 7E9 2016-06-03
The Higher Care Corporation 5000 Yonge Street Suite 1708, Toronto, ON M2N 7E9 2016-05-30
Find all corporations in postal code M2N 7E9

Corporation Directors

Name Address
David Hou 59 Buckhurst Crescent, Scarborough ON M1S 4C3, Canada
John Tan 16 Milford Lane, Markham ON L3R 0S1, Canada

Entities with the same directors

Name Director Name Director Address
NElement Designs Incorporated DAVID HOU 59 BUCKHURST CRESCENT, TORONTO ON M1S 4C3, Canada
Professions 360 Incorporated DAVID HOU 59 BUCKHURST CRESCENT, SCARBOROUGH ON M1S 4C3, Canada
Droplet Solutions Inc. John Tan 16 Milford Lane, Markham ON L3R 0S1, Canada
JTBC Ventures Inc. John Tan 16 Milford Lane, Markham ON L3R 0S1, Canada
Webly Workshop Inc. John Tan 16 Milford Lane, Markham ON L3R 0S1, Canada
VizTap Corporation John Tan 2015 Sheppard Ave East, Unit 2410, Toronto ON M2J 1W6, Canada
THE APOSTOLIC SANCTUARY OF CANADA John Tan 19 Clowes St., Ajax ON L1Z 0K9, Canada
Sand Hill Square Enterprises Inc. John Tan 1104-5229 Dundas Street West, Toronto ON M9B 6L9, Canada
OneTapTech Inc. John Tan Unit 165, 8865 Woodbine Avenue, D3, Markham ON L3R 5G1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2N 7E9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Nursing Tutorial Services Inc. 73 Huntington Drive, Winnipeg, MB R2C 0W4 2003-07-29
Toronto Elite Tutorial Services Inc. 376 Berkeley Street, Toronto, ON M5A 2X7 2014-03-07
Brock Tutorial Inc. 208 - 195 King Street, St. Catharines, ON L2R 3J6 2019-08-15
Wisdom Tutorial Inc. 274 Shawnee Cir., North York, ON M2H 2Y4 2013-10-06
Ressources Corner Bay Inc. 1200 Waterfront Centre, 200 Burrard Street P.o. Box: 48600, Vancouver, BC V7X 1T2
Grant Inspection Services Ltd. 47 North St., Corner Brook, NL A2H 2K9 2010-12-20
Corner Mortgage Services Inc. 2301-6 Dayspring Cir, Brampton, ON L6P 2Z6 2018-05-24
Cos-medical In-home Services Inc. 198 Corner Ridge Road, Aurora, ON L4G 6L5 2005-12-02
Lanark Building Services Limited P.o. Box 10, Mcdonalds Corner, ON K0G 1M0 1977-02-28
Services D'organisation De L'entreprise (s.o.e.) Inc. 6560, Route 112, Ascot Corner, QC J0B 1A0 1982-09-09

Improve Information

Please provide details on Scholars Corner Tutorial Services 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