SCCYBER E-LEARNING COMMUNITY

Address: 1500 - 10665 Jasper Avenue, Edmonton, AB T5J 3S9

SCCYBER E-LEARNING COMMUNITY (Corporation# 4243056) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 3, 2004.

Corporation Overview

Corporation ID 4243056
Business Number 856275276
Corporation Name SCCYBER E-LEARNING COMMUNITY
Registered Office Address 1500 - 10665 Jasper Avenue
Edmonton
AB T5J 3S9
Incorporation Date 2004-06-03
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
ALAN FLOWERS 102-2936 - 50 AVE., RED DEER AB T4R 3H5, Canada
MARTIN SACHER 22, OVERAND PLACE, RED DEER AB T4P 0E7, Canada
GELAINE GOODRUNNING SE 18-043-09-5, SUNCHILD RESERVE AB T4T 1A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2004-06-03 2013-09-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-09-09 current 1500 - 10665 Jasper Avenue, Edmonton, AB T5J 3S9
Address 2009-03-31 2013-09-09 Box 1688, Rocky Mountain House, AB T4A 1A8
Address 2004-06-03 2009-03-31 Box 1168, Rocky Mountain House, AB T4A 1A8
Name 2014-05-08 current SCCYBER E-LEARNING COMMUNITY
Name 2004-06-03 2014-05-08 SUNCHILD E-LEARNING COMMUNITY
Status 2013-09-09 current Active / Actif
Status 2004-06-03 2013-09-09 Active / Actif

Activities

Date Activity Details
2020-10-20 Financial Statement / Г‰tats financiers Statement Date: 2020-03-31.
2018-10-23 Financial Statement / Г‰tats financiers Statement Date: 2018-03-31.
2015-01-22 Financial Statement / Г‰tats financiers Statement Date: 2014-03-31.
2014-05-08 Amendment / Modification Name Changed.
Section: 201
2013-09-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-11-30 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2011-07-05 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2007-04-18 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2004-11-29 Amendment / Modification
2004-06-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-20 Soliciting
Ayant recours Г  la sollicitation
2019 2019-06-20 Soliciting
Ayant recours Г  la sollicitation
2018 2018-09-25 Soliciting
Ayant recours Г  la sollicitation
2017 2016-12-12 Soliciting
Ayant recours Г  la sollicitation
2016 2016-12-12 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 1500 - 10665 JASPER AVENUE
City EDMONTON
Province AB
Postal Code T5J 3S9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Daughters of Sheba Foundation 1500, 10665 Jasper Avenue Nw, Edmonton, AB T5J 3S9 2020-08-10
Tecm3 Inc. 10665 Jasper Ave, 14th Floor, Edmonton, AB T5J 3S9 2020-01-23
Bfx Industrial Products Ltd. 1400-10665 Jasper Avenue, Edmonton, AB T5J 3S9 2019-10-08
Lloyd Capital Group Incorporated 1413, 10665 Jasper Avenue, Edmonton, AB T5J 3S9 2019-05-14
10094935 Canada Inc. 1400-10665 Jasper Ave Nw, Edmonton, AB T5J 3S9 2017-02-07
Premium Landscaping & Construction Incorporated 10665 Jasper Avenue, 14th Floor, Edmonton, AB T5J 3S9 2016-03-06
Alberta Law Group Professional Corporation 10665 Jasper Ave 14th Floor Unit 1413, Edmonton, AB T5J 3S9 2016-02-24
Accruwise Inc. 900 - 10665 Jasper Avenue, Edmonton, AB T5J 3S9 2014-06-12
Mfe Rentals-canada, Inc. 1296 First Edmonton Place, 10665 Jasper Avenue, Edmonton, AB T5J 3S9 2014-01-16
Global Water International Inc. 750, 10665 Jasper Avenue, Edmonton, AB T5J 3S9 2013-11-25
Find all corporations in postal code T5J 3S9

Corporation Directors

Name Address
ALAN FLOWERS 102-2936 - 50 AVE., RED DEER AB T4R 3H5, Canada
MARTIN SACHER 22, OVERAND PLACE, RED DEER AB T4P 0E7, Canada
GELAINE GOODRUNNING SE 18-043-09-5, SUNCHILD RESERVE AB T4T 1A7, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J 3S9

Similar businesses

Corporation Name Office Address Incorporation
Pincher Creek Community Early Learning Centre 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3
Three65 Winnipeg Learning Community 8155, Elmbank Road Rr1, Starbuck, MB R0G 2P0 2013-10-08
The Learning Lounge Community Services 41 Kevi Crescent, Richmond Hill, ON L4B 3C8 2020-01-28
Compass Community Learning Centres 22314 Fraser Highway, 201, Langley City, BC V3A 8M6 2020-07-09
Interchange: International Institute for Community-based Peacebuilding 252 Bloor St. W., Transformative Learning Center,oise, Toronto, ON M5S 1V6 2009-12-04
Naiits: An Indigenous Learning Community Inc. 1307 St Marys Road E- Rte 318, St Marys, PE C0A 1R0 2001-08-09
Wordswell Association for Community Learning K211-2911 Bayview Ave, North York, Toronto, ON M2K 1E8 2019-11-11
Tks Learning Inc. 170 Brookbanks Drive, North York, ON M3A 2T5
Les Associes Global Learning Inc. 615 Boul. Dorchester O., Bureau 630, Montreal, QC H3B 1P7 1985-01-28
Learning Bird Inc. 1130 Sherbrooke Street W., Suite 700, Montreal, QC H3A 2M8 2011-09-20

Improve Information

Please comment or provide details below to improve the information on SCCYBER E-LEARNING COMMUNITY.

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.