Kidscan Academy

Address:
40 Zachary Place, Whitby, ON L1M 1E1

Kidscan Academy is a business entity registered at Corporations Canada, with entity identifier is 9815252. The registration start date is June 30, 2016. The current status is Active.

Corporation Overview

Corporation ID 9815252
Business Number 754400729
Corporation Name Kidscan Academy
Registered Office Address 40 Zachary Place
Whitby
ON L1M 1E1
Incorporation Date 2016-06-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Margot Rose Algie 11 AudleyAve, Toronto ON M4M 1P5, Canada
Daniela Pacheco 530 Dufferin Street, Toronto ON M6K 2A7, Canada
Adrian Kupesic 10 Hargrave Lane, Toronto ON M4N 0A4, Canada
Alexandra Soares 1354 Ogden Avenue, Mississauga ON L5E 2H8, Canada
Karen Lilly 85 Carlaw Avenue, Toronto ON M4M 2R6, Canada
John Alexander Lilly 85 Carlaw Ave, Toronto ON M4M 2R7, Canada
John Snell 207 Lawrence Avenue East, Toronto ON M4N 1T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-08-09 current 40 Zachary Place, Whitby, ON L1M 1E1
Address 2018-10-10 2020-08-09 518-801 Mount Pleasant Rd, Toronto, ON M4P 2Z4
Address 2016-06-30 2018-10-10 85 Carlaw Ave, Toronto, ON M4M 2R7
Name 2016-06-30 current Kidscan Academy
Status 2016-06-30 current Active / Actif

Activities

Date Activity Details
2017-09-29 Amendment / Modification Section: 201
2016-06-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-07 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-08-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-08-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-08-15 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 40 Zachary Place
City Whitby
Province ON
Postal Code L1M 1E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Neural Code Technologies Inc. 40 Zachary Place, Whitby, ON L1M 1E1 2017-02-23
Render Developments Inc. 40 Zachary Place, Whitby, ON L1M 1E1 2019-01-19
Purpose To Impact Incorporated 40 Zachary Place, Whitby, ON L1M 1E1 2020-06-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
10872482 Canada Inc. 50 Zachary Place, Whitby, ON L1M 1E1 2018-07-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Duran Marquez Wealth Capital Inc. 15 Midhurst Drive, Whitby, ON L1M 0A2 2018-10-16
Dichotomous Synergy Inc. 17 Midhurst Drive, Brooklin, ON L1M 0A2 2010-01-27
Durham Region Roller Derby 8 Farmingdale St, Whitby, ON L1M 0A3 2018-11-15
Les Consultant Ed Cherry Inc. 3 Farmingdale St., Whitby, ON L1M 0A3 1982-11-22
9432531 Canada Inc. 8 Jordan Court, Brooklin, ON L1M 0A4 2015-09-08
8540594 Canada Inc. 4 Jordan Court, Whitby, ON L1M 0A4 2013-06-06
10877786 Canada Inc. 105 Carnwith Drive West, Whitby, ON L1M 0A6 2018-07-09
My Monkey Music Inc. 101 Carnwith Drive West, Whitby, ON L1M 0A6 2007-02-08
12066670 Canada Inc. 105 Carnwith Drive West, Whitby, ON L1M 0A6 2020-08-01
12082489 Canada Inc. 105 Carnwith Drive West, Whitby, ON L1M 0A6 2020-05-25
Find all corporations in postal code L1M

Corporation Directors

Name Address
Margot Rose Algie 11 AudleyAve, Toronto ON M4M 1P5, Canada
Daniela Pacheco 530 Dufferin Street, Toronto ON M6K 2A7, Canada
Adrian Kupesic 10 Hargrave Lane, Toronto ON M4N 0A4, Canada
Alexandra Soares 1354 Ogden Avenue, Mississauga ON L5E 2H8, Canada
Karen Lilly 85 Carlaw Avenue, Toronto ON M4M 2R6, Canada
John Alexander Lilly 85 Carlaw Ave, Toronto ON M4M 2R7, Canada
John Snell 207 Lawrence Avenue East, Toronto ON M4N 1T3, Canada

Entities with the same directors

Name Director Name Director Address
Neural Code Technologies Inc. John Alexander Lilly 85 Carlaw Ave, Toronto ON M4M 2R6, Canada
Ela’s Tea Inc. John Snell 207 Lawrence Avenue East, Toronto ON M4N 1T3, Canada

Competitor

Search similar business entities

City Whitby
Post Code L1M 1E1

Similar businesses

Corporation Name Office Address Incorporation
Abc Academy Inc. 5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9
Points Academy Inc . Programme RÉcompenses D'encouragement À La FidÉlitÉ 10186, Berri, MontrÉal, QC H3L 2G6 2002-08-28
Canadian Tai Chi Academy 1220 Stellar Drive Unit 203b, Newmarket, ON L3Y 7B9
E-academy Incorporated 987a Wellington Street, Suite 301, Ottawa, ON K1Y 2Y1
Glenoak Academy Inc. 2630 Altadena Court, Mississauga, ON L5K 1G2 2017-04-21
Phillips Exeter Academy Canadian Foundation 2000 Avenue Mcgill College, Suite 1500, Montreal, QC H3A 3H3 1988-06-02
Little Rookie Academy Inc. 52 Mount Street, Sherbrooke, QC J1M 0E4
Mindworks Academy Inc. 302-110 Clarence Street, Ottawa, ON K1N 5P6
Sporting Canada Soccer Academy Institute 3773 Densbury Drive, Mississauga, ON L5N 6Z2 2017-02-27
Taleem Academy Incorporated 5569 Capri Gate, Mississauga, ON L5M 6M4 2017-01-20

Improve Information

Please provide details on Kidscan Academy 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