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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2016-07-08 | Dissolution | Section: 222 |
2008-08-22 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2012 | 2012-03-26 | |
2010 | 2009-11-25 | |
2009 | 2009-11-25 |
Address | 1 CARREFOUR ALEXANDER GRAHAM BELL |
City | VERDUN |
Province | QC |
Postal Code | H3E 3B3 |
Country | Canada |
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 |
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 |
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 |
City | VERDUN |
Post Code | H3E 3B3 |
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 |
Please comment or provide details below to improve the information on CANADIAN COALITION FOR TOMORROW'S ICT SKILLS.
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.