LEARNQUEST COLLEGE FOR ADVANCED TECHNOLOGY INC. (Corporation# 3567711) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 15, 1998.
Corporation ID | 3567711 |
Business Number | 877164228 |
Corporation Name | LEARNQUEST COLLEGE FOR ADVANCED TECHNOLOGY INC. |
Registered Office Address |
55 Metcalfe Street Suite 500 Ottawa ON K1P 6L5 |
Incorporation Date | 1998-12-15 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
Geoffrey Carter | 66 Iona St, Ottawa ON K1Y 3Y6, Canada |
Gary Fehr | 35 Chemin Belle Terre, Chelsea QC J0X 1N0, Canada |
Michael Fehr | 524 Wesminster Ave, Ottawa ON K2A 2V1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-12-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1998-12-14 | 1998-12-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1998-12-15 | current | 55 Metcalfe Street, Suite 500, Ottawa, ON K1P 6L5 |
Name | 1999-03-12 | current | LEARNQUEST COLLEGE FOR ADVANCED TECHNOLOGY INC. |
Name | 1998-12-15 | 1999-03-12 | 3567711 Canada Inc. |
Status | 1999-12-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1998-12-15 | 1999-12-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-03-12 | Amendment / Modification | Name Changed. |
1998-12-15 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Coopers & Lybrand Ottawa Limited | 55 Metcalfe Street, Suite 1200, Ottawa, ON K1P 6L5 | 1977-03-31 |
2789027 Canada Inc. | 55 Metcalfe Street, Suite 280, Ottawa, ON K1P 6L5 | 1992-01-21 |
2919681 Canada Inc. | 55 Metcalfe Street, Suite 280, Ottawa, ON K1P 6L5 | 1993-05-06 |
Unibex Software Inc. | 55 Metcalfe Street, Suite 680, Ottawa, ON K1P 6L5 | 1996-08-02 |
3370861 Canada Inc. | 55 Metcalfe Street, Suite 750, Ottawa, ON K1P 6L5 | 1997-05-02 |
3379434 Canada Inc. | 55 Metcalfe Street, Suite 600, Ottawa, ON K1P 6L5 | |
3414809 Canada Inc. | 55 Metcalfe Street, Suite 900, Ottawa, ON K1P 5Y6 | 1997-10-23 |
Godcharles Goulet Fournier Normand Consulting Inc. | 55 Metcalfe Street, Suite 1440, Ottawa, ON K1P 6L5 | 1998-03-30 |
121863 Canada Inc. | 55 Metcalfe Street, 14th Floor, Ottawa, ON K1P 6L5 | 1970-06-05 |
167077 Canada Inc. | 55 Metcalfe Street, Suite 280, Ottawa, ON K1P 6L5 | 1989-04-05 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Miami Aircraft Support Inc. | 55 Metcalfe, Suite 450, Ottawa, ON K1P 6L5 | 1992-06-16 |
C.s. Environmental Art Inc. | 55 Metcalfe St, Suite 1200, Ottawa, ON K1P 6L5 | 1991-11-27 |
Intecma Consultants International Inc. | 55 Metcalfe St., Manulife P., Suite 1490, Ottawa, ON K1P 6L5 | 1987-12-04 |
Lachwin Investments Limited | 55 Main Street, Buckingham, QC K1P 6L5 | 1970-02-12 |
2777452 Canada Inc. | 55 Metcalfe Street, Suite 750, Ottawa, ON K1P 6L5 | 1991-12-06 |
Rider Gts Inc. | 55 Metcalfe St, Suite 300, Ottawa, ON K1P 6L5 | 1992-02-14 |
121885 Canada Inc. | 55 Metcalfe St, Suite 750, Ottawa, ON K1P 6L5 | |
Unibex Networks Limited | 55 Metcalfe St, Suite 680, Ottawa, ON K1P 6L5 | 1996-08-02 |
Learnquest Education Solutions Inc. | 55 Metcalfe, Suite 700, Ottawa, ON K1P 6L5 | 1989-08-29 |
K.g.m. Bruschek International Inc. | 55 Metcalfe Street, Suite 860, Ottawa, ON K1P 6L5 | 1999-02-15 |
Find all corporations in postal code K1P6L5 |
Name | Address |
---|---|
Geoffrey Carter | 66 Iona St, Ottawa ON K1Y 3Y6, Canada |
Gary Fehr | 35 Chemin Belle Terre, Chelsea QC J0X 1N0, Canada |
Michael Fehr | 524 Wesminster Ave, Ottawa ON K2A 2V1, Canada |
City | OTTAWA |
Post Code | K1P6L5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Advanced Practical Technology Corp. | Advanced Practical Technology Corp., 4201 Chadburn Crescent, Mississauga, ON L5L 3W6 | 2005-02-09 |
Le College Canadien D'etudes Superieures En Pratique Du Genie, Inc. | 2050 Mansfield St., Suite 600, Montreal, QC H3A 1Y9 | 1975-12-02 |
Advanced Thermoplastics Inc. | 399 College St. E., Po Box 186, Belleville, ON K8N 5S7 | 1989-12-29 |
Advanced Inclusive Technology Inc. | 108 Seminole Ave, Toronto, ON M1J 1N7 | 2015-09-23 |
Loopstone Advanced Technology Inc. | 101 Stubbswood Sq, Toronto, ON M1S 2K7 | 2013-05-03 |
Advanced Skyline Technology Ltd. | 2 - 331 Alden Road, Markham, ON L3R 3L4 | 2005-11-07 |
Advanced Technology Search Group Inc. | 20 Treleaven Dr, Brampton, ON L6Y 1X8 | 2016-08-09 |
Advanced Automotive Technology Inc. | 22 Whitelaw Court, Thornhill, ON L3T 5E7 | 2008-01-25 |
P.r.g. Advanced Technology Ltd. | 2 Bloor Street W., 100-538, Toronto, ON M4W 3E2 | 1984-04-30 |
Advanced Refinery Technology (art) Canada Inc. | Rr 2, Lakefield, ON K0L 2H0 | 1991-11-22 |
Please comment or provide details below to improve the information on LEARNQUEST COLLEGE FOR ADVANCED TECHNOLOGY 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.