THE PORTIA LEARNING CENTRE INC.

Address: 48 Steacie Drive, Kanata, ON K2K 2A9

THE PORTIA LEARNING CENTRE INC. (Corporation# 11166069) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 11166069
Business Number 850137928
Corporation Name THE PORTIA LEARNING CENTRE INC.
Registered Office Address 48 Steacie Drive
Kanata
ON K2K 2A9
Corporation Status Active / Actif
Number of Directors 1 - 12

Directors

Director Name Director Address
Claude Haw 1 Hines Road, Ottawa ON K2K 3C7, Canada
Raymond Bernard Lefort 1853 Thistleleaf Crescent, Ottawa ON K1C 5W8, Canada
Paul McArthur 303, Eckerson Avenue, Stittsville ON K2S 0K8, Canada
Karen McArthur 303, Eckerson Avenue, Stittsville ON K2S 0K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-01-01 current 48 Steacie Drive, Kanata, ON K2K 2A9
Name 2019-01-01 current THE PORTIA LEARNING CENTRE INC.
Status 2019-01-01 current Active / Actif

Activities

Date Activity Details
2019-01-01 Amalgamation / Fusion Amalgamating Corporation: 10968374.
Section: 183
2019-01-01 Amalgamation / Fusion Amalgamating Corporation: 6591035.
Section: 183

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
The Portia Learning Centre Inc. 48 Steacie Drive, Kanata, ON K2K 2A9 2006-06-28

Office Location

Address 48 Steacie Drive
City Kanata
Province ON
Postal Code K2K 2A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Portia Learning Centre Inc. 48 Steacie Drive, Kanata, ON K2K 2A9 2006-06-28
Trio Datacom Inc. 48 Steacie Drive, Ottawa, ON K2K 2A9 2008-05-01
Control Microsystems Inc. 48 Steacie Drive, Ottawa, ON K2K 2A9
6975038 Canada Inc. 48 Steacie Drive, Kanata, ON K2K 2A9 2008-05-14
Cv Diagnostix Inc. 48 Steacie Drive, Kanata, ON K2K 2A9 2015-03-25
Ausculsciences Canada, Inc. 48 Steacie Drive, Kanata, ON K2K 2A9 2016-08-09
Ausculsciences Canada, Inc. 48 Steacie Drive, Ottawa, ON K2K 2A9

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bluwave Inc. Suite 102, 62 Steacie Drive, Ottawa, ON K2K 2A9 2017-10-31
Tallysman Wireless Inc. 36 Steacie Drive, Ottawa, ON K2K 2A9 2009-08-04
Empress Effects Inc. 105 - 62 Steacie Dr, Kanata, ON K2K 2A9 2007-04-27
Optoworks Inc. 62 Steacie Drive, Kanata, ON K2K 2A9 2002-10-21
Pwm Technology Consulting Inc. 50 Steacie Drive, Kanata, ON K2K 2A9 2002-02-12
Edunet 36 Steacie Dr, Kanata, ON K2K 2A9 1999-08-27
3391744 Canada Ltd. 48 Steacie Drive, Kanata, ON K2K 2A9 1997-07-17
Communications and Information Technology Ontario 36 Steacie Drive, Kanata, ON K2K 2A9 1997-07-02
Fabrication De Microsystemes De Controle Inc. 48 Steacie Dr, Kanata, ON K2K 2A9 1987-10-20
Societe D'electronique Microsystemes De Controle Inc. 48 Steacie Dr., Kanata, ON K2K 2A9 1987-10-20
Find all corporations in postal code K2K 2A9

Corporation Directors

Name Address
Claude Haw 1 Hines Road, Ottawa ON K2K 3C7, Canada
Raymond Bernard Lefort 1853 Thistleleaf Crescent, Ottawa ON K1C 5W8, Canada
Paul McArthur 303, Eckerson Avenue, Stittsville ON K2S 0K8, Canada
Karen McArthur 303, Eckerson Avenue, Stittsville ON K2S 0K8, Canada

Competitor

Search similar business entities

City Kanata
Post Code K2K 2A9

Similar businesses

Corporation Name Office Address Incorporation
Riverside Montessori Learning Centre Inc. 717 Woodstock Road, Fredericton, NB E3B 5N8
Centre D'apprentissage Creatif D & R Inc. 69 Morley Hill, Kirkland, QC H9J 2Y4 1999-02-01
Centre D'Г‰tude Abc 184 Lisgar Street, Ottawa, ON K2P 0C4 1997-11-25
Dms Strategic Learning Centre Inc. 201-189 Hymus Boulevard, Pointe-claire, QC H9R 1E9 2014-02-25
Pincher Creek Community Early Learning Centre 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3
Centre Canadien De Perfectionnement Des Cadres, Inc. 2025 Sheppard Avenue East, Suite 2108, North York, ON M2J 1V7 1995-11-14
Le Centre D'apprentissage Remediable De Montreal Ltee 806 Antoine Maillet, Outremont, QC H2V 2Y7 1977-02-28
Saifi Learning Centre Inc. 1225 Notre-dame Ouest, Suite 304, Montreal, QC H3C 6S3 2018-03-19
Outaouais Wellness Learning Centre 128 Bordeaux St., Gatineau, QC J9H 5G9 2014-12-02
Centre D'enseignement Westmount Inc. 6865 De Maisonneuve Ouest, Montreal, QC H4B 1T1 1978-07-20

Improve Information

Please comment or provide details below to improve the information on THE PORTIA LEARNING CENTRE INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.