1 SPENCER LANGUAGE CENTER LIMITED

Address:
Commercial Building, 200-1920 Yonge St, Toronto, ON M4S 3E2

1 SPENCER LANGUAGE CENTER LIMITED is a business entity registered at Corporations Canada, with entity identifier is 8586462. The registration start date is July 21, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8586462
Business Number 804099935
Corporation Name 1 SPENCER LANGUAGE CENTER LIMITED
Registered Office Address Commercial Building, 200-1920 Yonge St
Toronto
ON M4S 3E2
Incorporation Date 2013-07-21
Dissolution Date 2014-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HARRY SHARMA 1 Rideau Street, Suite 700, Ottawa ON K1N 8S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-07-29 current Commercial Building, 200-1920 Yonge St, Toronto, ON M4S 3E2
Address 2013-07-21 2013-07-29 1 Rideau Street, Suite 700, Ottawa, ON K1N 8S7
Name 2013-07-21 current 1 SPENCER LANGUAGE CENTER LIMITED
Status 2014-02-11 current Dissolved / Dissoute
Status 2014-02-11 2014-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-07-21 2014-02-11 Active / Actif

Activities

Date Activity Details
2014-02-11 Dissolution Section: 212
2013-07-21 Incorporation / Constitution en société

Office Location

Address Commercial Building, 200-1920 Yonge St
City Toronto
Province ON
Postal Code M4S 3E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
1 Office Point Ltd. Commercial Building, 200-1920 Yonge St, Toronto, ON M4S 3E2 2013-07-21
1 Rendezvous Jewellers Inc. Commercial Building, 200-1920 Yonge St, Toronto, ON M4S 3E2 2013-07-21
1 Exclusive Opticals Limited Commercial Building, 200-1920 Yonge St, Toronto, ON M4S 3E2 2013-07-21
1 The Speech Pathology Center Ltd. Commercial Building, 200-1920 Yonge St, Toronto, ON M4S 3E2 2013-07-21
1 Knowledge Education Center Inc. Commercial Building, 200-1920 Yonge St, Toronto, ON M4S 3E2 2013-07-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Iigo Financial Services Inc. 1920 Yonge Street, Suite #200, Toronto, ON M4S 3E2 2020-02-07
Zoox Canada Corp. 1920 Yonge Street, Second Floor, Toronto, ON M4S 3E2 2020-01-06
Mindbeacon Holdings Inc. 1920 Yonge Street, Suite 300, Toronto, ON M4S 3E2 2018-06-14
Advanced Technology Consulting Service Canada Inc. 257-1920 Yonge Street, 2nd Floor, Toronto, ON M4S 3E2 2016-08-30
Tier One Lawn Care Inc. 1920 Ypnge Street Suite 200, Toronto, ON M4S 3E2 2016-05-05
Investigation Hotline Canada Inc. 1920 Yonge Street Unit# 200, Toronto, ON M4S 3E2 2015-02-27
A.soumah Accounting and Tax Services Inc. 1920, Yonge Street, Suite 200, Toronto, ON M4S 3E2 2014-02-12
Inter-canada Immigration Counsel Inc. 1920 Yonge Street Suite 217, Toronto, ON M4S 3E2 2013-09-16
1 Corporate Charter Services Inc. Commercial Bldng,200-1920 Yonge Street, Toronto, ON M4S 3E2 2013-07-21
James D. Klote & Associates, Inc. 1920 Yonge Street, Suite 200, Toronto, ON M4S 3E2 2013-02-14
Find all corporations in postal code M4S 3E2

Corporation Directors

Name Address
HARRY SHARMA 1 Rideau Street, Suite 700, Ottawa ON K1N 8S7, Canada

Entities with the same directors

Name Director Name Director Address
1 RENDEZVOUS JEWELLERS INC. HARRY SHARMA 9160, Boul. Leduc , Bureau 410, Brossard QC J4Y 0E3, Canada
UNIVERSAL FASHION TREND CORPORATION HARRY SHARMA 722 GRANT ST UNIT G, HERNDON VA 20170, United States
1 UNIVERSAL FASHION TREND CORP. HARRY SHARMA 1 DUNDAS STREET WEST SUITE 2500, TORONTO ON M5G 1Z3, Canada
1 OFFICE POINT LTD. HARRY SHARMA 1000 de La Gauchetiere ST.West,24th FL, MONTREAL QC H3B 4W5, Canada
1 SUNRISE INTERIORS HOME IMPROVEMENT INC. HARRY SHARMA 6500 TransCanada Service Rd, 4th Floor, Montreal QC H9R 0A5, Canada
1 THE SPEECH PATHOLOGY CENTER LTD. HARRY SHARMA 2828 Boulevard Laurier, Suite 700, Quebec City QC G1V 0B9, Canada
1 KNOWLEDGE EDUCATION CENTER INC. HARRY SHARMA 1200 McGill College Avenue, Montreal QC H3B 4G7, Canada
1 EXCLUSIVE OPTICALS LIMITED HARRY SHARMA 2572 Daniel-Johnson Blvd, 2nd Floor, Laval QC H7T 2R3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4S 3E2

Similar businesses

Corporation Name Office Address Incorporation
The Spencer Language Center Limited 1155 North Service Road West Unit 11, Oakville, ON L6M 3E3 2013-08-26
My and Your Language Center Ltd. 108 Finch Avenue West, Toronto, ON M2N 6W6 2018-10-24
Supports Spencer Canada Limitee 175 Passenger Avenue, Rock Island, QC J0B 2K0 1974-09-06
Clape Center for Language Acquisition & Precision Education 8500 Leslie Street, Suite 101, Markham, ON L3T 7M8 2017-12-25
Spencer Supports Canada Limited / Supports Spencer Canada Limitée 175 Passenger Street, Stanstead, QC J0B 3E2
Spencer Supports Canada Limited / Supports Spencer Canada Limitée 175 Passenger Avenue, Stanstead, QC J0B 3E2
Spencer Supports Canada Limited 175, Rue Passenger, Stanstead, QC J0B 3E2
Spencer Supports Canada Limited 175 Passenger Ave, Stanstead, QC J0B 3E2 1987-10-08
Centre Linguistique Multicomm Inc. 7614 Genes Street, St-leonard, QC H2S 2T8 1993-12-23
Les Entreprises De Commerce R. Spencer Ltee 52 Shediac Crescent, Kirkland, QC H9J 2J9 1978-05-19

Improve Information

Please provide details on 1 SPENCER LANGUAGE CENTER LIMITED 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