Curriculum Services Canada (Corporation# 3656748) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 27, 1999.
Corporation ID | 3656748 |
Business Number | 891999120 |
Corporation Name |
Curriculum Services Canada Service Des Programmes D’Études Canada |
Registered Office Address |
150 John Street 6th Floor Toronto ON M5V 3E3 |
Incorporation Date | 1999-08-27 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 9 |
Director Name | Director Address |
---|---|
Sophia Maloney | 7640 Anaka Drive, Mississauga ON L4T 3H7, Canada |
PETER LEVESQUE | 2026 Lanthier Drive, Suite 388, Ottawa ON K4A 3V5, Canada |
Peter Sovran | 20 Education Court, Hamilton ON L9A 0B9, Canada |
Sue Britton | 628 Fleet Street, Suite 1006, Toronto ON M5V 1A8, Canada |
Lucia Reece | 644 Albert Street East, Sault Ste. Marie ON P6A 2K7, Canada |
LINCOLN SIMMONS | 30 Duke Street West, 8th Floor, Kitchener ON N2H 3W5, Canada |
Peter Creer | 40 Telford Street, Ajax ON L1T 4N4, Canada |
Kevin O'Brien | 100 King Street West, Toronto ON M5X 1E3, Canada |
CAROL COTTON | 48 Dove Lane, Markham ON L3T 1V9, Canada |
Lonnie Bolton | 40 Matheson Boulevard West, Mississauga ON L5R 3R3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-08-15 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1999-08-27 | 2014-08-15 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2017-12-06 | current | 150 John Street, 6th Floor, Toronto, ON M5V 3E3 |
Address | 2014-08-15 | 2017-12-06 | 439 University Avenue, Suite 1450, Toronto, ON M5G 1Y8 |
Address | 2007-11-08 | 2014-08-15 | 439 University Avenue, Suite 1450, Toronto, ON M5G 1Y8 |
Address | 1999-08-27 | 2007-11-08 | 439 University Avenue, 18th Floor, Toronto, ON M5G 1Y8 |
Name | 2014-08-15 | current | Curriculum Services Canada |
Name | 2014-08-15 | current | Service Des Programmes D’Études Canada |
Name | 2000-01-24 | 2014-08-15 | CURRICULUM SERVICES CANADA |
Name | 2000-01-24 | 2014-08-15 | SERVICE DES PROGRAMMES D'Г‰TUDES CANADA |
Name | 1999-08-27 | 2000-01-24 | CURRICULUM SERVICES CANADA |
Status | 2014-08-15 | current | Active / Actif |
Status | 1999-08-27 | 2014-08-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-08-15 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2010-12-16 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2005-05-24 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2002-12-16 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2000-01-24 | Amendment / Modification |
Name Changed. Directors Limits Changed. |
1999-08-27 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2017 | 2017-09-15 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2016 | 2016-09-29 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2015 | 2014-10-03 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Foundation for Financial Freedom | 150 John Street, 7th Floor, Toronto, ON M5V 3E3 | 2003-02-18 |
Ontario Natural Building Coalition | 150 John Street, 7th Floor, Toronto, ON M5V 3E3 | 2007-06-25 |
Expatcanada | 150 John Street, 7th Floor, Toronto, ON M5V 3E3 | 2010-05-31 |
Earthwatch | 150 John Street, 7th Floor, Toronto, ON M5V 3E3 | 2011-12-21 |
The Novus Foundation | 150 John Street, 7th Floor, Toronto, ON M5V 3E3 | 2014-06-25 |
Learnography Corporate Services Inc. | 150 John Street, 6th Floor, Toronto, ON M5V 3E3 | 2015-10-09 |
Toronto Internet Exchange Community | 150 John Street, 7th Floor, Toronto, ON M5V 3E3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hugh's Room for The Performing Arts Inc. | 150 John Street, 7th Floor, Toronto, ON M5V 3E3 | 2017-02-03 |
Clinton Health Access Initiative - Canada | Iler Campbell LLP, 150 John Street 7th Floor, Toronto, ON M5V 3E3 | 2015-10-14 |
The Canadian Space Commerce Association | 7th Floor 150 John Street, Toronto, ON M5V 3E3 | 2007-11-22 |
Name | Address |
---|---|
Sophia Maloney | 7640 Anaka Drive, Mississauga ON L4T 3H7, Canada |
PETER LEVESQUE | 2026 Lanthier Drive, Suite 388, Ottawa ON K4A 3V5, Canada |
Peter Sovran | 20 Education Court, Hamilton ON L9A 0B9, Canada |
Sue Britton | 628 Fleet Street, Suite 1006, Toronto ON M5V 1A8, Canada |
Lucia Reece | 644 Albert Street East, Sault Ste. Marie ON P6A 2K7, Canada |
LINCOLN SIMMONS | 30 Duke Street West, 8th Floor, Kitchener ON N2H 3W5, Canada |
Peter Creer | 40 Telford Street, Ajax ON L1T 4N4, Canada |
Kevin O'Brien | 100 King Street West, Toronto ON M5X 1E3, Canada |
CAROL COTTON | 48 Dove Lane, Markham ON L3T 1V9, Canada |
Lonnie Bolton | 40 Matheson Boulevard West, Mississauga ON L5R 3R3, Canada |
City | Toronto |
Post Code | M5V 3E3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Jemco Services & Programmes Inc. | 5621 Randall Avenue, Cote St-luc, QC H4V 2W3 | 1999-06-08 |
Dce - Designs In Curriculum and Evaluation Inc. | 57 Chemin Des CrГЄtes, Lac Beauport, QC G3B 2G3 | 2015-11-11 |
Canadian Cultural Programmes L.a.e. Inc. | 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P9 | 1981-08-04 |
Programmes Educationnels Internationaux La Jolla Inc. | 630 Dorchester Boul West, Suite 700, Montreal, QC H3B 4H7 | 1988-11-16 |
Canadian Asian Studies Association (casa) | 3744 Jean Brillant, 420-31 Centre D'Г‰tudes De L'asie De L'es, Universite De Montreal, QC H3T 1P1 | 1996-05-24 |
Algonquin Nation Programs and Services Secretariat | 23 Ave Algonquin, Timiskaming Reserve, Notre Dame Du Nord, QC J0Z 3B0 | 1978-12-08 |
L'association Des Programmes Generation 2000 | 4950 Yonge Street, Suite 2300, North York, ON M2N 6K1 | 1992-01-28 |
Aspire Canada Publishing and Curriculum Design Ltd. | Kumanukia St, Unit 4 P O Box 109, Waglisla, BC V0T 1Z0 | 1995-01-13 |
Lfl Curriculum Consulting Inc. | 68 Emmette Circle, Brampton, ON L7A 3M2 | 2016-06-28 |
Cai & Computer Curriculum Inc. | 37 Jillson Road, Toronto, ON | 1981-05-28 |
Please comment or provide details below to improve the information on Curriculum Services Canada.
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.