LEARNQUEST COLLEGE FOR ADVANCED TECHNOLOGY INC.

Address: 55 Metcalfe Street, Suite 500, Ottawa, ON K1P 6L5

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1999-03-12 Amendment / Modification Name Changed.
1998-12-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 55 METCALFE STREET
City OTTAWA
Province ON
Postal Code K1P 6L5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1P6L5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LEARNQUEST COLLEGE FOR ADVANCED TECHNOLOGY 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.