Canadian Modern Language Review (Corporation# 4325133) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 4, 2005.
Corporation ID | 4325133 |
Business Number | 840285365 |
Corporation Name |
Canadian Modern Language Review Revue Canadienne des Langues vivantes |
Registered Office Address |
5201 Dufferin Street Toronto ON M3H 5T8 |
Incorporation Date | 2005-10-04 |
Corporation Status | Active / Actif |
Number of Directors | 11 - 11 |
Director Name | Director Address |
---|---|
WALCIR CARDOSO | 1455 DE MAISONNEUVE BLVD. W., MONTREAL QC H3G 1M8, Canada |
LEIF FRENCH | 555 BOULEVARD DE L’UNIVERSITE, CHICOUTIMI QC G7H 2B1, Canada |
DANIELE MOORE | 888 UNIVERITY DRIVE, BURNABY BC V5A 1S6, Canada |
DONNA PATRICK | 1125 COLONEL BY DRIVE LOEB D799, OTTAWA ON K1S 5B6, Canada |
LACE MARIE BROGDEN | 3737 WASCANA PARKWAY, REGINA SK S4V 2R2, Canada |
MARIANNE CORMIER | 18 AVENUE ANTONINE MAILLET, MONCTON NB E1A 3E9, Canada |
GLADYS JEAN | UNIVERSITE DU QUEBEC A MONTREAL, MONTREAL QC H3C 3P8, Canada |
JAN HARE | 2125 MAIN AHLL, VANCOUVER BC V6T 1Z4, Canada |
MURRAY MUNRO | 8888 UNIVERSITY DRIVE, SIMON FRASER UNIVERSITY, BURNABY BC V5A 1S6, Canada |
JEREMIE SEROR | 600 AVE KING EDWARD AVE., OTTAWA ON K1N 6N5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-09-02 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2005-10-04 | 2014-09-02 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-09-02 | current | 5201 Dufferin Street, Toronto, ON M3H 5T8 |
Address | 2005-10-04 | 2014-09-02 | 5201 Dufferin Street, Toronto, ON M3H 5T8 |
Name | 2014-09-02 | current | Canadian Modern Language Review |
Name | 2014-09-02 | current | Revue Canadienne des Langues vivantes |
Name | 2005-10-04 | 2014-09-02 | THE CANADIAN MODERN LANGUAGE REVIEW INC. |
Name | 2005-10-04 | 2014-09-02 | LA REVUE CANADIENNE DES LANGUES VIVANTES INC. |
Status | 2014-09-02 | current | Active / Actif |
Status | 2005-10-04 | 2014-09-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-09-02 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2005-10-04 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-05-31 | Soliciting Ayant recours Г la sollicitation |
2019 | 2019-06-02 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-10-20 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-06-01 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Journal of Women and The Law | 5201 Dufferin St., Toronto, ON M3H 5T8 | 1992-04-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11894293 Canada Inc. | 1881 Steeles Ave W, Suite # 602, Toronto, ON M3H 0A1 | 2020-02-08 |
Trizone Trading Inc. | 610-1881 Steeles Ave. W., Dufferin & Steeles, Toronto, ON M3H 0A1 | 2019-07-10 |
11214993 Canada Inc. | 1881 Steeles Avenue West, Suite 609, Toronto, ON M3H 0A1 | 2019-01-24 |
Hvlp Spraying Inc. | Suite 333, 1881 Steeles Avenue West, Toronto, ON M3H 0A1 | 2018-09-13 |
Magic Wand Consulting Group Inc. | 1881 Steeles Avenue West Unit 356, Toronto, ON M3H 0A1 | 2017-12-01 |
Cw Claims & Risk Management Services Inc. | 1881 Steeles Ave., W Suite # 334, Suite 334, Toronto, ON M3H 0A1 | 2017-10-03 |
10412309 Canada Inc. | 352- 1881 Steeles Ave West, Toronto, ON M3H 0A1 | 2017-09-19 |
10192791 Canada Inc. | 1881 Steeles Avenue West, Suite 169, Toronto, ON M3H 0A1 | 2017-04-13 |
9439587 Canada Corp. | 1881 Steeles Avenue W., Toronto, ON M3H 0A1 | 2015-09-14 |
9165525 Canada Inc. | 1881 Steeles Ave. W., Suite 345, Toronto, ON M3H 0A1 | 2015-01-26 |
Find all corporations in postal code M3H |
Name | Address |
---|---|
WALCIR CARDOSO | 1455 DE MAISONNEUVE BLVD. W., MONTREAL QC H3G 1M8, Canada |
LEIF FRENCH | 555 BOULEVARD DE L’UNIVERSITE, CHICOUTIMI QC G7H 2B1, Canada |
DANIELE MOORE | 888 UNIVERITY DRIVE, BURNABY BC V5A 1S6, Canada |
DONNA PATRICK | 1125 COLONEL BY DRIVE LOEB D799, OTTAWA ON K1S 5B6, Canada |
LACE MARIE BROGDEN | 3737 WASCANA PARKWAY, REGINA SK S4V 2R2, Canada |
MARIANNE CORMIER | 18 AVENUE ANTONINE MAILLET, MONCTON NB E1A 3E9, Canada |
GLADYS JEAN | UNIVERSITE DU QUEBEC A MONTREAL, MONTREAL QC H3C 3P8, Canada |
JAN HARE | 2125 MAIN AHLL, VANCOUVER BC V6T 1Z4, Canada |
MURRAY MUNRO | 8888 UNIVERSITY DRIVE, SIMON FRASER UNIVERSITY, BURNABY BC V5A 1S6, Canada |
JEREMIE SEROR | 600 AVE KING EDWARD AVE., OTTAWA ON K1N 6N5, Canada |
City | TORONTO |
Post Code | M3H 5T8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Revue Canadienne De Baseball Inc. | 131 Davenport Road, Toronto, ON M5R 1H8 | 1980-03-12 |
Revue Canine Canadienne, Ltee | 8819 Paquette St, La Salle, QC | 1971-03-02 |
L'association Canadienne Des Professeurs De Langues Secondes Inc. | 2490 Promenade Don Reid Drive, Ottawa, ON K1H 1E1 | 1983-01-31 |
Association Canadienne Des Écoles De Langues PrivÉes | 11016 Scarborough Drive, Delta, BC V4C 7S5 | 1999-01-25 |
Canadian Association of Language Assessment | B201, Faculty of Education, 511, Union Street, Kingston, ON K7M 5R7 | 2014-04-08 |
Canadian Language Museum | 150 Walmer Road, Toronto, ON M5R 2X9 | 2012-03-01 |
Canadian Association of Sign Language Interpreters | 233 Sixth, Toronto, ON M8V 3A8 | 1981-10-30 |
Canadian Journal of Women and The Law | 5201 Dufferin St., Toronto, ON M3H 5T8 | 1992-04-01 |
Canadian Languages Foundation | 205 - 1409 Edmonton Trail Ne, Calgary, AB T2E 3K9 | 2008-07-30 |
The Copenhagen Review Limited | 17 Moonlight Lane, Richmond Hill, ON L4C 8K1 | 2020-04-17 |
Please comment or provide details below to improve the information on Canadian Modern Language Review.
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.