CANADIAN COALITION FOR TOMORROW'S ICT SKILLS
COALITION CANADIENNE POUR UNE RELГ€VE EN TIC

Address: 1 Carrefour Alexander Graham Bell, Floor 4a, Verdun, QC H3E 3B3

CANADIAN COALITION FOR TOMORROW'S ICT SKILLS (Corporation# 4491513) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 22, 2008.

Corporation Overview

Corporation ID 4491513
Business Number 843645896
Corporation Name CANADIAN COALITION FOR TOMORROW'S ICT SKILLS
COALITION CANADIENNE POUR UNE RELГ€VE EN TIC
Registered Office Address 1 Carrefour Alexander Graham Bell
Floor 4a
Verdun
QC H3E 3B3
Incorporation Date 2008-08-22
Dissolution Date 2016-07-08
Corporation Status Dissolved / Dissoute
Number of Directors 10 - 75

Directors

Director Name Director Address
DAVID TICOLL 720 BATHURST ST., SUITE 305, TORONTO ON M5S 2R5, Canada
LORENA FERINO 1425 THE QUEENSWAY, C/O WESTON FOODS, ETOBICOKE ON M8Z 1T3, Canada
FRANCOIS MORIN 720 BATHURST ST., SUITE 305, TORONTO ON M5S 2R5, Canada
TERRY POWER 151 CHAPLIN CRESCENT, TORONTO ON M5P 1B1, Canada
SARAH SHORTREED 2300 UNIVERSITY AVE. EAST, WATERLOO ON N2K 0A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-08-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2009-03-31 current 1 Carrefour Alexander Graham Bell, Floor 4a, Verdun, QC H3E 3B3
Address 2008-08-22 2009-03-31 87 Ontario Ouest, 5th Follor, Montreal, QC H2X 1Y8
Name 2008-08-22 current CANADIAN COALITION FOR TOMORROW'S ICT SKILLS
Name 2008-08-22 current COALITION CANADIENNE POUR UNE RELГ€VE EN TIC
Status 2016-07-08 current Dissolved / Dissoute
Status 2016-02-09 2016-07-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-08-22 2016-02-09 Active / Actif

Activities

Date Activity Details
2016-07-08 Dissolution Section: 222
2008-08-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-03-26
2010 2009-11-25
2009 2009-11-25

Office Location

Address 1 CARREFOUR ALEXANDER GRAHAM BELL
City VERDUN
Province QC
Postal Code H3E 3B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3580113 Canada Inc. 1 Carrefour Alexander Graham Bell, Building A-7, Verdun, QC H3E 3B3 1999-01-21
4371593 Canada Inc. 1 Carrefour Alexander Graham Bell, Building A-7, Verdun, QC H3E 3B3 2007-10-23
4371631 Canada Inc. 1 Carrefour Alexander Graham Bell, Building A-7, Verdun, QC H3E 3B3 2007-12-13
2460653 Canada Inc. 1 Carrefour Alexander Graham Bell, Building A-7, Montreal, QC H3E 3B3 1989-04-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Astral Media Indoor Inc. 1, Carrefour Alexander-graham-bell, Building A7, Verdun, QC H3E 3B3 2019-02-12
Computers for Success - Canada Incorporated 1 Carrefour Alexandre-graham-bell, Tour B, 2iГЁme Г©tage, MontrГ©al, QC H3E 3B3 2005-02-22
Centre De Ressources Stentor Inc. 1 Carrefour Alexander-graham-bell, Building A-7, Verdun, QC H3E 3B3
Bell Expressvu Inc. 1 Carrefour Alexander-graham Bell, A-7, Verdun, QC H3E 3B3
The Bell Telephone Company of Canada Or Bell Canada 1 Carrefour Alexander-graham-bell, A-7, Verdun, QC H3E 3B3
Expertech BГўtisseur De RГ©seaux Inc. 1 Carrefour Alexander-graham-bell, Building A-7, Verdun, QC H3E 3B3 1995-11-14
3356795 Canada Inc. 1 Carrefour Alexander-graham-bell, Building A-7, Verdun, QC H3E 3B3 1997-03-20
Nordia Inc. 1 Carrefour Alexander-graham-bell, Building A-7, Verdun, QC H3E 3B3 1999-03-05
Bell Expressvu Inc. 1 Carrefour Alexander-graham-bell, Building A-7, Verdun, QC H3E 3B3 1999-06-15
3651959 Canada Inc. 1 Carrefour Alexander-graham-bell, Building A-7, Verdun, QC H3E 3B3 1999-09-28
Find all corporations in postal code H3E 3B3

Corporation Directors

Name Address
DAVID TICOLL 720 BATHURST ST., SUITE 305, TORONTO ON M5S 2R5, Canada
LORENA FERINO 1425 THE QUEENSWAY, C/O WESTON FOODS, ETOBICOKE ON M8Z 1T3, Canada
FRANCOIS MORIN 720 BATHURST ST., SUITE 305, TORONTO ON M5S 2R5, Canada
TERRY POWER 151 CHAPLIN CRESCENT, TORONTO ON M5P 1B1, Canada
SARAH SHORTREED 2300 UNIVERSITY AVE. EAST, WATERLOO ON N2K 0A2, Canada

Competitor

Search similar business entities

City VERDUN
Post Code H3E 3B3

Similar businesses

Corporation Name Office Address Incorporation
Coalition Canadienne Pour Le Controle Des Armes 1301 Sherbrooke St East, Montreal, QC H2L 1M3 1992-10-15
Canadian Coalition for Firearm Rights 30 Rosemary Road, Orillia, ON L3V 3P7 2015-08-08
Canadian Drowning Prevention Coalition 70 Melissa Street, Fredericton, NB E3A 6W1 2018-04-26
Canadian Coalition for Green Finance 1905 21 Avenue Sw, Calgary, AB T2T 0N6 2016-05-13
Canadian Coalition for Global Health Research 65 A Claremore Avenue, Toronto, ON M1N 3S1 2003-11-06
Canadian Coalition for Good Governance Suite 3304, 20 Queen Street West, Toronto, ON M5H 3R3 2003-03-18
La Coalition Canadienne Pour La LibertÉ De Choix En SantÉ 550 Alden Road, Suite 205, Markham, ON L3R 6A8 1997-04-29
Canadian Supply Chain Food Safety Coalition 245 Menten Place, Suite 312, Ottawa, ON K2H 9E8 2007-08-30
Canadian Coalition for Farm Animals (ccfa) 131 Bloor Street West, Suite 200/140, Toronto, ON M5S 1R8 2005-09-20
Canadian Coalition for Responsible Environmental Solutions 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 2002-10-03

Improve Information

Please comment or provide details below to improve the information on CANADIAN COALITION FOR TOMORROW'S ICT SKILLS.

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.