ESTC EDUCATION SYSTEMS TECHNOLOGY CANADA INC.

Address: 515 Consumers Road, Suite 505, Willowdale, ON M2J 4Z2

ESTC EDUCATION SYSTEMS TECHNOLOGY CANADA INC. (Corporation# 2100452) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 26, 1986.

Corporation Overview

Corporation ID 2100452
Business Number 884224155
Corporation Name ESTC EDUCATION SYSTEMS TECHNOLOGY CANADA INC.
Registered Office Address 515 Consumers Road
Suite 505
Willowdale
ON M2J 4Z2
Incorporation Date 1986-09-26
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 4 - 4

Directors

Director Name Director Address
GLENN MYERS RR 1, YONGE ST., AURORA ON L4G 1L8, Canada
PETER TOLNAI 90 BALMORAL AVE., TORONTO ON M4V 1J4, Canada
JOHN KERNAN 310 COLIMA COURT, LA JOLLA , United States
DONALD MARSHALL 54 ANDERSON AVE., TORONTO ON M5P 1H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-09-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-09-25 1986-09-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-09-26 current 515 Consumers Road, Suite 505, Willowdale, ON M2J 4Z2
Name 1986-09-26 current ESTC EDUCATION SYSTEMS TECHNOLOGY CANADA INC.
Status 1989-03-20 1988-03-28 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1988-03-28 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1986-09-26 1989-03-20 Active / Actif

Activities

Date Activity Details
1988-03-28 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1986-09-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-04-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 515 CONSUMERS ROAD
City WILLOWDALE
Province ON
Postal Code M2J 4Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Computer Strategies Integrated Ltd. 515 Consumers Road, Suite 405, Willowdale, ON M2J 4Z2 1988-10-31
SystГ€mes Alimentaires Tapis Rouge Inc. 515 Consumers Road, Suite 401, Willowdale, ON M2J 4Z2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Harris, Harding & Bickers Ltd. 515 Consumers Rd, Suite 400, Willowdale, ON M2J 4Z2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Anai Asia North America International Inc. 1800 Sheppard Ave. East Unit 2075, Po Box 80006 Rpo Don Valley Village, North York, ON M2J 0A1 2008-06-12
11453963 Canada Inc. 311-1751 Sheppard Ave, North York, ON M2J 0A4 2019-06-07
Jiu Jiu Duck Ltd. 1751 Sheppard Ave. East, Suite 309, North York, ON M2J 0A4 2014-07-09
Ahavah Chronicles of Love Limited 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
9336206 Canada Corp. 306-1761 Sheppard.ave East, Toronto, ON M2J 0A5 2015-06-16
I Glass Print Inc. 1761 Sheppard Avenue East, Unit #106, Toronto, ON M2J 0A5 2013-01-22
Jumbolife World Inc. Unit 715, 1761 Sheppard Ave East, Toronto, ON M2J 0A5 2012-05-18
Young Abroad Education Inc. 1761 Sheppard Avenue East, 301, Toronto, ON M2J 0A5 2018-12-03
Ahavah Consulting & Counselling Foundation 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
Bornomala Ai Inc. Apartment-817, 20 Bloorview Place, North York, ON M2J 0A6 2020-04-16
Find all corporations in postal code M2J

Corporation Directors

Name Address
GLENN MYERS RR 1, YONGE ST., AURORA ON L4G 1L8, Canada
PETER TOLNAI 90 BALMORAL AVE., TORONTO ON M4V 1J4, Canada
JOHN KERNAN 310 COLIMA COURT, LA JOLLA , United States
DONALD MARSHALL 54 ANDERSON AVE., TORONTO ON M5P 1H7, Canada

Competitor

Search similar business entities

City WILLOWDALE
Post Code M2J4Z2

Similar businesses

Corporation Name Office Address Incorporation
Monarch Education Systems 302-71 Jamieson Court, New Westminster, BC V3L 5R4 2016-09-10
L'association Des Media Et De La Technologie En Education Au Canada-amtec Box 1021 Stn B, Willowdale, ON M2K 2T6 1974-11-12
Jiehengsen Education and Technology Development Canada Inc. 1000 Golf Links Road, Ancaster, ON L9K 3K0 2010-11-02
Canada-china Technology Education & Culture Development Ltd. 200 Consumers Road, Unit 702, Toronto, ON M2J 4R4 2016-05-24
Beaver Education Technology Inc. 41 Metropolitan Road, Toronto, ON M1R 2T5 2020-10-03
Innventors Education & Technology Inc. 73 Bathurst St, 4th Floor, Toronto, ON M5V 2P6 2019-08-06
Serenewisdom Education and Technology Ltd. 31 Thornbury Circle, Vaughan, ON L4J 5C1 2014-12-02
Edissit Technology Education Center Inc. 148 Woburn Ave, Toronto, ON M5M 1K7 2008-09-10
Smartplan Education Technology Corporation 20653 85 Ave, Langley, BC V2Y 0R9 2017-04-01
Sparrow Education Technology Incorporated 302-71 Jamieson Crt, New Westminster, BC V3L 5R4 2017-10-16

Improve Information

Please comment or provide details below to improve the information on ESTC EDUCATION SYSTEMS TECHNOLOGY CANADA 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.