PROGRAMMES EDUCATIONNELS INTERNATIONAUX LA JOLLA INC.
LA JOLLA INTERNATIONAL EDUCATIONAL PROGRAMMES INC.

Address: 630 Dorchester Boul West, Suite 700, Montreal, QC H3B 4H7

PROGRAMMES EDUCATIONNELS INTERNATIONAUX LA JOLLA INC. (Corporation# 2400901) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 16, 1988.

Corporation Overview

Corporation ID 2400901
Corporation Name PROGRAMMES EDUCATIONNELS INTERNATIONAUX LA JOLLA INC.
LA JOLLA INTERNATIONAL EDUCATIONAL PROGRAMMES INC.
Registered Office Address 630 Dorchester Boul West
Suite 700
Montreal
QC H3B 4H7
Incorporation Date 1988-11-16
Dissolution Date 1993-06-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TIMOTHY R. CARSLEY 26 ROSEMOUNT AVENUE, WESTMOUNT QC H3Y 3G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-11-15 1988-11-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-11-16 current 630 Dorchester Boul West, Suite 700, Montreal, QC H3B 4H7
Name 1989-02-22 current PROGRAMMES EDUCATIONNELS INTERNATIONAUX LA JOLLA INC.
Name 1989-02-22 current LA JOLLA INTERNATIONAL EDUCATIONAL PROGRAMMES INC.
Name 1988-11-16 1989-02-22 164009 CANADA INC.
Status 1993-06-07 current Dissolved / Dissoute
Status 1993-03-01 1993-06-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-11-16 1993-03-01 Active / Actif

Activities

Date Activity Details
1993-06-07 Dissolution
1988-11-16 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 630 DORCHESTER BOUL WEST
City MONTREAL
Province QC
Postal Code H3B 4H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Zanimob Distributions Ltee 630 Dorchester Boul West, Suite 2830, Montreal, QC H3B 1S6 1977-05-17
Belcan Electric Ltd. 630 Dorchester Boul West, Suite 1125, Montreal, QC H3B 1S6 1950-11-24
Qualcut Canada Limited 630 Dorchester Boul West, 22nd Floor, Montreal 101, ON 1965-05-14
Voyage Wings - Away Ltee 630 Dorchester Boul West, Montreal, QC 1974-07-24
Glamont Limitee 630 Dorchester Boul West, Montreal 101, QC 1970-12-21
Interfoods Marketing Canada Inc. 630 Dorchester Boul West, 22nd Floor, Montreal, QC H3B 1V7 1979-04-24
100520 Canada Inc. 630 Dorchester Boul West, 7th Floor, Montreal, QC H3B 4H7 1980-09-12
119919 Canada Inc. 630 Dorchester Boul West, 22nd Floor, Montreal, QC H3B 1V7 1982-12-23
Philanderer Fore Inc. 630 Dorchester Boul West, Suite 700, Montreal, QC H3B 4H7 1986-06-16
150567 Canada Inc. 630 Dorchester Boul West, Suite 700, Montreal, QC H3B 4H7 1986-07-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2915472 Canada Inc. 630 Rene Levesque Ouest, 7e Etage, Montreal, QC H3B 4H7 1993-04-26
2791510 Canada Inc. 630 Rene Levesque Boul West, 7th Floor, Montreal, QC H3B 4H7 1992-01-30
169625 Canada Inc. 630 Rene-levesque Boul West, Suite 700, Montreal, QC H3B 4H7 1989-09-29
Navigation Sajaco Inc. 630 Rene-levesque West, 7th Floor, Montreal, QC H3B 4H7 1988-07-14
J.c.j. Farms Limited. 630 Dorchester Boulevard W., 7th Floor, Montreal, QC H3B 4H7 1986-08-06
Osmose International Holdings Corp. 630 Boul Dorchester Ouest, Montreal, QC H3B 4H7 1985-09-17
Philanderer Too Inc. 630 Dorchester Blvd.west, 7 Floor, Montreal, QC H3B 4H7 1985-05-31
Phine Management Inc. 630 Ouest, Boul Rene-levesque, 7e Etage, Montreal, QC H3B 4H7 1983-09-23
Expansion H.r.c. Inc. 630 O., Boul. Rene-levesque, 7e Etage, Montreal, QC H3B 4H7 1980-01-09
Blenergie Canada Inc. 630 Dorchester Boul W, Suite 700, Montreal, QC H3B 4H7 1971-10-05
Find all corporations in postal code H3B4H7

Corporation Directors

Name Address
TIMOTHY R. CARSLEY 26 ROSEMOUNT AVENUE, WESTMOUNT QC H3Y 3G7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4H7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Cultural Programmes L.a.e. Inc. 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P9 1981-08-04
International Association for Educational and Work Exchange Programmes 45 Charles St. East, Suite 100, Toronto, ON M4Y 1S2 1991-05-09
L'association Des Programmes Generation 2000 4950 Yonge Street, Suite 2300, North York, ON M2N 6K1 1992-01-28
Jemco Services & Programmes Inc. 5621 Randall Avenue, Cote St-luc, QC H4V 2W3 1999-06-08
La Jolla Capital Inc. 1000 Cathedral Place, 925 West Georgia Street, Vancouver, BC V6C 3L2
4e Colloque International Des Programmes Locaux Et RÉgionaux De SantÉ 1 Rue Stewart, Bureau 225, Ottawa, ON K1N 6N5 2010-02-10
La Societe Internationale Des Programmes Universels Limitee 40 King St W, Toronto, ON M5H 3Y4 1966-01-21
L'association Internationale Des Programmes D'echange Culturel Inc. 3901 Jean-talon West, Suite 214, Montreal, QC H3R 2G4 1978-10-23
Les Programmes D'evangelisation M.p.m. 3225 Montee, Saint-hubert, QC J3Y 4J4 1986-03-20
SociГ©tГ© QuГ©bГ©coise D'Г©valuation De Programmes (sqep) 218 Rue Boislambert, LГ©vis, QC G6V 6V7 1988-10-07

Improve Information

Please comment or provide details below to improve the information on PROGRAMMES EDUCATIONNELS INTERNATIONAUX LA JOLLA 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.