ENGLISH FOR LIFE COLLEGE INC.

Address: 40 Eglinton Avenue East, Suite 801, Toronto, ON M4P 3A2

ENGLISH FOR LIFE COLLEGE INC. (Corporation# 2861089) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 15, 1992.

Corporation Overview

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

Directors

Director Name Director Address
EUGENE EMERSON 1 KINDALE WAY, THORNHILL ON L3T 4Z1, Canada

Corporation History

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

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2003-06-30 Amendment / Modification Name Changed.
1992-10-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 40 EGLINTON AVENUE EAST, SUITE 801
City TORONTO
Province ON
Postal Code M4P 3A2
Country Canada

Corporations in the same postal code

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

Corporation Directors

Name Address
EUGENE EMERSON 1 KINDALE WAY, THORNHILL ON L3T 4Z1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4P 3A2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ENGLISH FOR LIFE COLLEGE 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.