ENGLISH FOR LIFE COLLEGE INC. (Corporation# 2861089) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 15, 1992.
Corporation ID | 2861089 |
Business Number | 895766897 |
Corporation Name | ENGLISH FOR LIFE COLLEGE INC. |
Registered Office Address |
40 Eglinton Avenue East, Suite 801 Toronto ON M4P 3A2 |
Incorporation Date | 1992-10-15 |
Dissolution Date | 2005-11-02 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
EUGENE EMERSON | 1 KINDALE WAY, THORNHILL ON L3T 4Z1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-10-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1992-10-14 | 1992-10-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2002-10-19 | current | 40 Eglinton Avenue East, Suite 801, Toronto, ON M4P 3A2 |
Address | 1996-07-01 | 2002-10-19 | 60 Bloor St W, Suite 500, Toronto, ON M4W 3B8 |
Address | 1992-10-15 | 1996-07-01 | 110 Bloor St W, Suite 201, Toronto, ON M5S 2W7 |
Name | 2003-06-30 | current | ENGLISH FOR LIFE COLLEGE INC. |
Name | 1998-06-04 | 2003-06-30 | EMERSON COLLEGE OF LANGUAGES AND TRAININC INC. |
Name | 1992-10-15 | 1998-06-04 | 2861089 CANADA INC. |
Status | 2005-11-02 | current | Dissolved / Dissoute |
Status | 2005-06-17 | 2005-11-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1992-10-15 | 2005-06-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
2005-11-02 | Dissolution | Section: 212 |
2003-06-30 | Amendment / Modification | Name Changed. |
1992-10-15 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2002 | 2002-09-04 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2001 | 2001-09-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2000 | 2000-09-12 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 40 EGLINTON AVENUE EAST, SUITE 801 |
City | TORONTO |
Province | ON |
Postal Code | M4P 3A2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cass Kong Holdings Ltd. | 40 Eglinton Avenue East, Suite 603, Toronto, ON M4P 3A2 | 2020-05-28 |
Amicus Curiae Professional Law School Inc. | Suite 700, 40 Eglinton Avenue East, Toronto, ON M4P 3A2 | 2008-02-20 |
Ghc(auberge)marketing Inc. | 40 Eglinton Ave East, Suite 601, Toronto, ON M4P 3A2 | 2007-01-30 |
Aquarius International Students Housing Commission | 401-40 Eglinton Avenue East, Toronto, ON M4P 3A2 | 2004-07-13 |
Live Sky Canada Inc. | 40 Eglinton Avenue West, Suite 103, Toronto, ON M4P 3A2 | 2001-07-24 |
Muscular Dystrophy Canada | 40 Eglinton Avenue East, Suite 500, Toronto, ON M4P 3A2 | 1954-09-27 |
R. D. Nicholson Limited | 1 Eglinton Avenue East, Suite 500, Toronto, ON M4P 3A2 | 1970-01-09 |
Monyx Properties Ltd. | 40 Eglinton Ave East, Suite 601, Toronto, ON M4P 3A2 | 1981-08-21 |
Coin-net Canada Ltd. | 40 Eglinton Avenue East, #103, Toronto, ON M4P 3A2 | 2001-04-05 |
L.r. Mcfadden Investments Inc. | 1 Eglinton Ave. E., Ste. 500, Toronto, ON M4P 3A2 | 2007-07-26 |
Find all corporations in postal code M4P 3A2 |
Name | Address |
---|---|
EUGENE EMERSON | 1 KINDALE WAY, THORNHILL ON L3T 4Z1, Canada |
City | TORONTO |
Post Code | M4P 3A2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Universal & International English College Inc. | Bell St. South, Ottawa, ON K1S 5E8 | 2004-05-28 |
Franklin English Language College Group Inc. | 203-2425 Quebec Street, Vancouver, BC V5T 4L6 | 2006-09-10 |
Association of Canadian College and University Teachers of English (accute) | 1959 Upper Water Street, Suite 900, Halifax, NS B3J 3N2 | 2015-04-02 |
Speak English? Teach English Around The World Inc. | 1411a Carling Avenue, Suite 403, Ottawa, ON K1Z 1A7 | 2002-04-24 |
Montreal English Speaking Catholic Teachers Benevolent Association | 1981 Mcgill College, Suite 750, Montreal, QC H3A 2X3 | 1983-02-03 |
International Association of University Professors of English | 2500 University Drive Northwest, Dept of English, Mcgillivray, Calgary, AB T2N 1N4 | 2020-03-17 |
Canadian Life Options Inc. | 419 College Street, 2nd Floor, Toronto, ON M5T 1T1 | 2009-04-02 |
Imagen Life Innovation Inc. | 101 College Street, Suite 120 E, Toronto, ON M5G 1L7 | 2012-01-25 |
Biocentra Life Sciences Inc. | 326 College Street, Main, Toronto, ON M5T 1S3 | 2011-05-18 |
La Fondation Éducative De La Commission Scolaire English-montrÉal | 6000 Fielding Avenue, Montreal, QC H3X 1T4 | 2007-01-15 |
Please comment or provide details below to improve the information on ENGLISH FOR LIFE COLLEGE INC..
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.