CARON PROFESSIONAL & LINGUISTIC TRAINING CENTRE LTD.
CENTRE DE FORMATION PROFESSIONNELLE ET LINGUISTIQUE CARON LTEE

Address: 130 Slater, Suite 430, Ottawa, ON K1P 6E2

CARON PROFESSIONAL & LINGUISTIC TRAINING CENTRE LTD. (Corporation# 970379) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 4, 1976.

Corporation Overview

Corporation ID 970379
Business Number 886461888
Corporation Name CARON PROFESSIONAL & LINGUISTIC TRAINING CENTRE LTD.
CENTRE DE FORMATION PROFESSIONNELLE ET LINGUISTIQUE CARON LTEE
Registered Office Address 130 Slater
Suite 430
Ottawa
ON K1P 6E2
Incorporation Date 1976-02-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michel CARON 384 Chemin Thomas-Sayer, Gatineau QC J9J 3E6, Canada
Marie-Josée CARON 65 Rue du Couguar, Gatineau QC J9J 0W3, Canada
Étienne CARON 155 Rue de l'Acropole, Gatineau QC J9J 0L4, Canada
Robert PAQUIN 9 Rue Perrot, Gatineau QC J8Y 1R2, Canada
Natalie CARON 155 Rue de l'Acropole, Gatineau QC J9J 0L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-02-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-02-03 1976-02-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-09-16 current 130 Slater, Suite 430, Ottawa, ON K1P 6E2
Address 1999-06-16 2008-09-16 130 Slater, Suite 700, Ottawa, ON K1P 6E2
Address 1994-02-15 1999-06-16 297 Chemin Montreal, Vanier, ON K1L 6B6
Name 1996-07-24 current CARON PROFESSIONAL & LINGUISTIC TRAINING CENTRE LTD.
Name 1996-07-24 current CENTRE DE FORMATION PROFESSIONNELLE ET LINGUISTIQUE CARON LTEE
Name 1996-07-24 current CARON PROFESSIONAL ; LINGUISTIC TRAINING CENTRE LTD.
Name 1976-02-04 1996-07-24 ECOLE DE LANGUES GERARD CARON LTEE
Status 2008-09-16 current Active / Actif
Status 2008-07-10 2008-09-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1976-02-04 2008-07-10 Active / Actif

Activities

Date Activity Details
1999-06-16 Amendment / Modification RO Changed.
1976-02-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 130 SLATER
City OTTAWA
Province ON
Postal Code K1P 6E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10208698 Canada Corp. 130 Slater, Ottawa, ON K1P 6E2 2017-04-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
9343911 Canada Inc. 1100-130, Slater St, Ottawa, ON K1P 6E2 2015-06-23
Eger Energy Marketing Inc. 130 Slater St. Suite 1100, Ottawa, ON K1P 6E2 2013-09-18
Salon 130 Inc. 130-130 Slater Street, Ottawa, ON K1P 6E2 2012-05-09
Canadian International Language Solutions Inc. 130 Slater Street (suite 430), Ottawa, ON K1P 6E2 2007-10-30
Knowledge Circle Learning Services Inc. 850-130 Slater Street, Ottawa, ON K1P 6E2 2003-11-01
Mediamiser Inc. 1015 - 130 Slater Street, Ottawa, ON K1P 6E2 2003-02-20
Bio Talent Canada 130 Slater Street, Suite 650, Ottawa, ON K1P 6E2 1998-02-19
North Factor Funding Corp. 750 - 130 Slater Street, Ottawa, ON K1P 6E2 1995-08-15
Relations D'emploi Trivium Employment Relations Inc. 130 Rue Slater, Suite 750, Ottawa, QC K1P 6E2 1989-03-30
R & H Deschamps Investments Inc. 130 Slater Street, Lower Level, Ottawa, ON K1P 6E2 1983-03-25
Find all corporations in postal code K1P 6E2

Corporation Directors

Name Address
Michel CARON 384 Chemin Thomas-Sayer, Gatineau QC J9J 3E6, Canada
Marie-Josée CARON 65 Rue du Couguar, Gatineau QC J9J 0W3, Canada
Étienne CARON 155 Rue de l'Acropole, Gatineau QC J9J 0L4, Canada
Robert PAQUIN 9 Rue Perrot, Gatineau QC J8Y 1R2, Canada
Natalie CARON 155 Rue de l'Acropole, Gatineau QC J9J 0L4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 6E2

Similar businesses

Corporation Name Office Address Incorporation
Caron Translation Centre Canada Ltd. 130 Rue Slater, Suite 430, Ottawa, ON K1P 6E2 1987-02-16
Professional Development Centre for Members of Canadian Administrative Tribunals 29 Okanagan Drive, Ottawa, ON K2H 7E9 2002-11-27
Centre De Formation Professionnelle Pour La Jeunesse Speciale (ytcsy) Inc. 6805 De Vimy, Montreal, QC H3S 2R7 1987-04-07
Centre Canadien De Formation Internationale N.t.d. Ltee 5460 Canotek Road, Unit 95, Gloucester, ON K1J 9B9 1993-12-30
Investissements B.c. Caron Ltee 600 Maisonneuve Blvd. W., Suite 2600, Montreal, QC H3A 3J2 1978-07-17
Le Continuum, Centre De Formation Linguistique Inc. 257 Est Rue Rachel, Montreal, QC H2W 1E5 1987-05-29
Psw & Pab Training Centre Inc. 204 Wagner, ChГўteauguay, QC J6K 4M8 2006-11-28
Centre International De Formation Linguistique D'ottawa (ciflo) IncorporÉe 211-94, Jolicoeur, Gatineau, QC J8Y 1B2 2011-08-07
Centre De Formation Linguistique Laurentien Inc. 32 Rue Wellington Nord, Suite 403, Sherbrooke, QC J1H 5B7 1985-05-10
Cflt Inc. (centre De Formation Linguistique Et De Traduction) 660 Croisant Slenhurst, Gloucester, QC K1J 7B7 1988-02-25

Improve Information

Please comment or provide details below to improve the information on CARON PROFESSIONAL & LINGUISTIC TRAINING CENTRE LTD..

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.