Curriculum Services Canada
Service Des Programmes D’Études Canada

Address: 150 John Street, 6th Floor, Toronto, ON M5V 3E3

Curriculum Services Canada (Corporation# 3656748) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 27, 1999.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 150 John Street
City Toronto
Province ON
Postal Code M5V 3E3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M5V 3E3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Curriculum Services Canada.

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.