SCHOLARSHIP CONSULTANTS OF NORTH AMERICA LTD. (also known as CONSULTANTS EN BOURSES D'AMERIQUE DU NORD LTEE.) is a federal corporation in Mississauga, Ontario incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #2395266. The current entity status is . The registered office location is at 50 Burnhamthorpe Rd W, Suite 1500, Mississauga, ON L5B4A5. The directors of the corporation include Dale A. G. Parkinson, T. Stewart Ripley, Harry A. Malcolmson, William D. L. Graham and Sterling J. Mcleod.
ID | 2395266 |
Business Number | 104745203 |
Current Name | SCHOLARSHIP CONSULTANTS OF NORTH AMERICA LTD. |
Other Name | CONSULTANTS EN BOURSES D'AMERIQUE DU NORD LTEE. |
Address | 50 Burnhamthorpe Rd W Suite 1500 Mississauga ON L5B4A5 |
Director Limits | 1-20 |
Director Name | Director Address |
---|---|
DALE A. G. PARKINSON | 1 PARADISE BAY, WINNIPEG MB R3R 1L2, Canada |
T. STEWART RIPLEY | 53 SKYE VALLEY DRIVE, COBOURG ON K9A 4J7, Canada |
HARRY A. MALCOLMSON | ONE BENVENUTO PLACE, APT. 304, TORONTO ON M4V 2L1, Canada |
WILLIAM D. L. GRAHAM | 1712 MAZO CRESCENT, MISSISSAUGA ON L5J 1Y8, Canada |
STERLING J. MCLEOD | 1800 WELLINGTON CRESCENT, UNIT 12, WINNIPEG MB R3P 2E6, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 1995-09-18 | 1996-12-18 | Active / Actif |
Status | 1993-02-01 | 1995-09-18 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Activity | 1988-11-01 | current | Amalgamation / Fusion - Amalgamating Corporation: 2394944. |
Activity | 1988-11-01 | current | Amalgamation / Fusion - Amalgamating Corporation: 2395258. |
Activity | 1988-11-01 | current | Amalgamation / Fusion - Amalgamating Corporation: 592765. |
Act | 1988-10-31 | 1988-11-01 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Year | Meeting Date | Type of Corporation |
---|---|---|
1996 | 1996-06-11 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1995 | 1996-06-11 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1994 | 1996-06-11 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Address | Incorporation Date |
---|---|---|
Scholarship Consultants of North America Ltd. · Consultants En Bourses D'Amerique Du Nord Ltee. | 10 King Street East, Suite 500, Toronto, ON M5C1C3 | 1966-09-22 |
Director Name | Director Address |
---|---|
DALE A. G. PARKINSON | 1 PARADISE BAY, WINNIPEG MB R3R 1L2, Canada |
T. STEWART RIPLEY | 53 SKYE VALLEY DRIVE, COBOURG ON K9A 4J7, Canada |
HARRY A. MALCOLMSON | ONE BENVENUTO PLACE, APT. 304, TORONTO ON M4V 2L1, Canada |
WILLIAM D. L. GRAHAM | 1712 MAZO CRESCENT, MISSISSAUGA ON L5J 1Y8, Canada |
STERLING J. MCLEOD | 1800 WELLINGTON CRESCENT, UNIT 12, WINNIPEG MB R3P 2E6, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
The North West Company (Northern) Inc. · La Compagnie du Nord-Ouest (Northern) Inc. | 77 Main Street, Winnipeg, MB R3C 2R1 | 1991-01-29 |
I.G. Tax Services Inc. · Services D'Impot I.G. Inc. | 360 Main Street, Suite 1900, Winnipeg, MB R3C 3Z3 | 1988-10-26 |
The North West Company Inc. · La Compagnie Du Nord-Ouest Inc. | 77 Main St, Winnipeg, MB R3C 2R1 | |
The North West Company Inc. · La Compagnie Du Nord-Ouest Inc. | 77 Main Street, Winnipeg, MB R3C 2R1 | |
The North West Company (NWT) Inc. | 4902 49th Street, Yellowknife, NT X1A 2N7 | 1991-05-06 |
The North West Company Inc. · La Compagnie Du Nord-Ouest Inc. | 77 Main St, Winnipeg, MB R3C 3R1 |
Street Address |
50 BURNHAMTHORPE RD W SUITE 1500 |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5B4A5 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
sMp Consumer Finance Corporation | 50 Burnhamthorpe Rd W, 86-230, Mississauga, ON L5B 3C2 | 2022-06-30 |
1 Optical Centre Inc. | 50 Burnhamthorpe Rd W, Suite: #102, Mississauga, ON L5B 3C3 | 2025-03-17 |
15767300 Canada Inc. | 50 Burnhamthorpe Rd W, 86-230, Mississauga, ON L5B 3C2 | 2024-02-10 |
SMP High Yield Mortgage Investment Corporation | 50 Burnhamthorpe Rd W, 86-230, Mississauga, ON L5B 3C2 | 2023-04-29 |
BBDA Design and Consulting Inc. | 50 Burnhamthorpe Rd W, #86 Box 258, Mississauga, ON L5B 3C2 | 2021-05-18 |
Startmortgage Brokerage Inc. | 50 Burnhamthorpe Rd W, 86-230, Mississauga, ON L5B 3C2 | 2023-01-12 |
sMp Mortgage Investment Corporation | 50 Burnhamthorpe Rd W, 86-230, Mississauga, ON L5B 3C2 | 2022-07-04 |
13981061 Canada Inc. | 50 Burnhamthorpe Rd W, 86-230, Mississauga, ON L5B 3C2 | 2022-04-25 |
ZYGOS Technologies Ltd. | 50 Burnhamthorpe Rd W, Mississauga, ON L5B 3C2 | 2021-05-19 |
14677641 Canada Inc. | 50 Burnhamthorpe Rd W, Unit 523, Mississauga, ON L5B 3C2 | 2023-01-14 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
3314642 Canada Inc. | 50 Burnhamthorpe Road West, Suite 1500, Mississauga, ON L5B4A5 | 1996-11-15 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Myra GS Enterprises Ltd. | 2306 - 388 Prince of Wales Drive, Mississauga, ON L5B 0A1 | 2022-02-16 |
15518903 Canada Inc. | 3407-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 | 2023-11-10 |
11773925 Canada Corp. | 388 Prince of Wales Dr. Suite 1104, Mississauga, ON L5B 0A1 | 2019-12-04 |
13337766 Canada Inc. | 2709 - 388 Prince of Wales Drive, Mississauga, ON L5B 0A1 | 2021-09-12 |
Digitally Forged Inc. | 388 Prince of Wales Drive, unit 2604, Mississauga, ON L5B 0A1 | 2023-09-26 |
14527780 Canada Inc. | UNIT #410 388 Prince of Wales Drive, Mississauga, ON L5B 0A1 | 2022-11-14 |
Nebstars Corporation | 3201-388 prince of wales drive, Mississauga, ON L5B 0A1 | 2020-03-26 |
14933371 Canada Inc. | 388 Prince of Wales Drive, Unit 708, Suite 708, Mississauga, ON L5B 0A1 | 2023-04-13 |
Sawah Dynamics Inc. | 308-388 Prince of Wales Dr, Mississauga, ON L5B 0A1 | 2025-01-25 |
Swissleaf Inc. | 388 Prince of Wales Drive Suite 3608, Mississauga, ON L5B 0A1 | 2017-09-08 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Cast North America (Trucking) Ltd. · Cast Amerique Du Nord (Camionnage) Ltee | Place Alexis Nihon, Xerox Tour, 3400 De Maisonneuve Blvd W. Suite 1150, Montreal, QC H3Z 3E7 | 1983-04-25 |
Nokian Tyres (North America) Ltd. · Pneus Nokian (Amerique Du Nord) Ltee | 575 Westney Rd. South, Ajax, ON L1S4N7 | 1991-05-10 |
HTG Amérique du Nord ltée · HTG North America Ltd. | 100 Rue Émilien Marcoux, Blainville, QC J7C 0B5 | 2023-08-29 |
B.M. Professional Photographers of North America Ltd. | 1255 University St, Suite 400, Montreal 110, QC H3B3B7 | 1972-07-10 |
IDS North America LTD. · IDS Amérique du Nord LTÉE | 200 - 418, rue Sherbrooke Est, Montréal, QC H2L 1J6 | 2008-05-02 |
Ids North America Ltd. · Ids AmÉRique Du Nord LtÉE | 402 - 260 Hearst Way, Kanata, ON K2L 3H1 | |
Mavenir Systems North America Ltd. · Systèmes Mavenir Amérique du Nord Ltée | 1501 McGill College Avenue, Suite 1400, Montreal, QC H3A 3M8 | 2004-07-12 |
KPV Solar North America Ltd. · KPV Solaire de l'Amerique du Nord Ltée | 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 | 2012-04-23 |
Swiss Education Group North America Ltd. · Groupe d'éducation suisse d'Amérique du Nord Ltée | 1 Place Ville-Marie, Suite 3700, Montreal, QC H3B 3P4 | 2013-01-29 |
Societe Industrielle Prestcold (Amerique Du Nord) Ltee | 174 Merizzi Street, St Laurent, QC H4T1S4 | 1947-02-03 |
Do you have more infomration about Scholarship Consultants of North America Ltd.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |