Scholarship Consultants of North America Ltd. · Consultants En Bourses D'Amerique Du Nord Ltee.

10 King Street East, Suite 500, Toronto, ON M5C1C3

Overview

SCHOLARSHIP CONSULTANTS OF NORTH AMERICA LTD. (also known as CONSULTANTS EN BOURSES D'AMERIQUE DU NORD LTEE.) is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on September 22, 1966 with corporation #592765. The current entity status is . The registered office location is at 10 King Street East, Suite 500, Toronto, ON M5C1C3. The directors of the corporation include Thomas S. Ripley, Dale A.G. Parkinson, William D.L. Graham, Patricia A. Graham and Wayne Walker.

Corporation Information

ID592765
Business Number882601487
Current NameSCHOLARSHIP CONSULTANTS OF NORTH AMERICA LTD.
Other NameCONSULTANTS EN BOURSES D'AMERIQUE DU NORD LTEE.
Incorporation Date1966-09-22
Address10 King Street East
Suite 500
Toronto
ON M5C1C3
Director Limits2-5

Corporation Directors

Director NameDirector Address
THOMAS S. RIPLEYRR 1, GRAFTON ON K0K 2G0, Canada
DALE A.G. PARKINSON1 PARADISE BAY, WINNIPEG MB , Canada
WILLIAM D.L. GRAHAM1712 MAZO CRESCENT, MISSISSAUGA ON L5J 1Y8, Canada
PATRICIA A. GRAHAM1712 MAZO CRESCENT, MISSISSAUGA ON L5J 1Y8, Canada
WAYNE WALKER428 LAMONT BOULEVARD, WINNIPEG MB , Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1988-11-01currentInactive - Amalgamated / Inactif - Fusionnée
Name1986-08-14currentSCHOLARSHIP CONSULTANTS OF NORTH AMERICA LTD.
Name1986-08-14currentCONSULTANTS EN BOURSES D'AMERIQUE DU NORD LTEE.
Name1985-07-221986-08-14SCHOLARSHIP CONSULTANTS OF NORTH AMERICA LTD.
Name1985-07-221986-08-14CONSEILLERS EN BOURSES D'AMERIQUE DU NORD LTEE.
Act1978-03-10currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1978-03-101988-11-01Active / Actif
Name1978-03-101985-07-22SCHOLARSHIP CONSULTANTS OF NORTH AMERICA LTD.
Activity1978-03-10currentContinuance (Act) / Prorogation (Loi) - .
Act1978-03-091978-03-10Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Act1966-09-221978-03-09Canada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address1966-09-22current10 KING STREET EAST, SUITE 500, TORONTO, ON M5C1C3
Activity1966-09-22currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
19881988-01-22Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
19871988-01-22Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
19861988-01-22Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation NameAddressIncorporation Date
Scholarship Consultants of North America Ltd. · Consultants En Bourses D'Amerique Du Nord Ltee. 50 Burnhamthorpe Rd W, Suite 1500, Mississauga, ON L5B4A5

Officer Information

Officers

Director NameDirector Address
THOMAS S. RIPLEYRR 1, GRAFTON ON K0K 2G0, Canada
DALE A.G. PARKINSON1 PARADISE BAY, WINNIPEG MB , Canada
WILLIAM D.L. GRAHAM1712 MAZO CRESCENT, MISSISSAUGA ON L5J 1Y8, Canada
PATRICIA A. GRAHAM1712 MAZO CRESCENT, MISSISSAUGA ON L5J 1Y8, Canada
WAYNE WALKER428 LAMONT BOULEVARD, WINNIPEG MB , Canada

Corporations with the same officer (WAYNE WALKER)

Corporation NameAddressIncorporation Date
Level Technologies (Canada), Inc. 2255 13th Avenue, Regina, SK S4P0V61993-01-04
Low-Cal Bakery Shop Inc. 374 3rd Avenue South, 3rd Floor, Saskatoon, SK S7K1M5
Flocor Inc. 7550 Tranmere Drive, Mississauga, ON L5S 1S62009-11-10

Corporations with the same officer (DALE A.G. PARKINSON)

Corporation NameAddressIncorporation Date
I.G. Tax Services Inc. · Services D'Impot I.G. Inc. 360 Main Street, Suite 1900, Winnipeg, MB R3C 3Z31988-10-26

Corporations with the same officer (THOMAS S. RIPLEY)

Corporation NameAddressIncorporation Date
T.S. Ripley Financial Services Inc. 85 Richmond Street West, Suite 315, Toronto, ON M5H2C9

Corporations with the same officer (PATRICIA A. GRAHAM)

Corporation NameAddressIncorporation Date
Contender Management Limited 1712 Mazo Crescent, Mississauga, ON L5J1Y8

Location Information

Street Address 10 KING STREET EAST
SUITE 500
CityTORONTO
ProvinceON
Postal CodeM5C1C3
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Ravl Inc. 10 King Street East, Suite 1250, Toronto, ON M5C 1C32022-04-07
NorthData Holdings Inc. · Portefeuilles Nordonnées Inc. 10 King Street East, Suite 600, Toronto, ON M5C 1C32019-10-09
The Democracy Fund 10 King Street East, Suite # 600, Toronto, ON M5C 1C32019-07-30
BitCare Inc. 10 King Street East, Suite 600, Toronto, ON M5C 1C32021-01-21
Namachain Canada Inc. 10 King Street East, Suite 600, Toronto, ON M5C 1C32021-05-10
Aeras Water Company Inc. 10 King Street East, Unit 11, Toronto, ON M5C 1C32020-11-24
Novamantis Inc. 10 King Street East, Sixth Floor, Toronto, ON M5C 1C32007-09-02
Fixvi Inc. 10 King Street East, Suite 600, Toronto, ON M5C 1C32022-02-17
Naturopathica Canada Inc. 10 King Street East, Suite 600, Toronto, ON M5C 1C32021-01-21
8524645 Canada Limited 10 King Street East, Suite 1250, Toronto, ON M5C 1C32013-05-17
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
141835 Canada Limited 10 King St. East, Suite 900, Toronto, ON M5C1C31985-04-22
Stair Aid Corporation of North America 10 King Street East, Suite 900, Toronto, ON M5C1C31980-04-24
164970 Canada Limited 10 King Street East, Suite 900, Toronto, ON M5C1C3
Interpace Canada Limited 10 King St. East, Suite 900, Toronto, ON M5C1C31969-12-08
115165 Canada Inc. 10 King Street East, Suite 900, Toronto, ON M5C1C31982-04-23

Corporations in the same postal code

Corporation NameAddressIncorporation Date
id directory 25 Richmond St East, Toronto, ON M5C 0A62021-11-08
MH Brands Group Limited 25 Richmond East, Suite 1009, Toronto, ON M5C 0A62021-11-04
Miral Skinner Consulting Inc. 1913 - 25 Richmond Street East, Toronto, ON M5C 0A62021-09-19
14801652 Canada Inc. 3311-25 Richmond Street East, Toronto, ON M5C 0A62023-02-27
15016614 Canada Ltd. 3311-25 Richmond Street East, Toronto, ON M5C 0A62023-05-11
15662460 Canada Inc. 2415-25 Richmond St East, Toronto, ON M5C 0A62024-01-07
Warden Road Foods Inc. 25 Richmond Street East, 1701, Toronto, ON M5C 0A62023-03-09
Caddex Consulting Inc. 423-25, Richmond Street East, Toronto, ON M5C 0A62022-03-11
16662102 Canada Inc. 815-25 Richmond St East, Toronto, ON M5C 0A62025-01-13
Bearinguru Inc. 1302-25 Richmond Street East, Toronto, ON M5C 0A62023-02-03
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Makro Labelling North America Ltd. · ÉTiqueteuses Makro AmÉRique Du Nord LtÉE 325 Ch.Saint Francois Xavier Suite101, Delson, QC J5B 1X82017-09-12
Ids North America Ltd. · Ids AmÉRique Du Nord LtÉE 215-65 Denzil Doyle Court, Ottawa, ON K2M 2G8
Mavenir Systems North America Ltd. · Systèmes Mavenir Amérique du Nord Ltée 100 King Street West, Suite 6000, Toronto, ON M5X 1E2
HTG Amérique du Nord ltée · HTG North America Ltd. 100 Rue Émilien Marcoux, Blainville, QC J7C 0B52023-08-29
North American Marketing Consultants Ltd. · Les Consultants Du Marketing Du Nord Americain Ltee 37 Dagenais, Cte Terrebonne, Ste Therese, QC J7E3C71967-09-23
Opus Aéronautique Amérique du Nord Ltée · Opus Aeronautics North America Ltd. 143 Av. Brock S, Montréal-Ouest, QC H4X 2E72024-03-26
B.M. Professional Photographers of North America Ltd. 1255 University St, Suite 400, Montreal 110, QC H3B3B71972-07-10
Mohawk Structural Steel of North America Ltd. · Structure D'Acier D'Amerique Du Nord Mohawk Ltee P.O.Box 430, Caughnawaga, QC1977-10-05
Association mondiale des joueurs de hockey sur glace, Amérique du Nord (WAIPU, Amérique du Nord) 1010, Sherbrooke Street West, suite 2200, Montréal, QC H3A 2R72018-01-12
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 1G52012-04-23

Improve Information

Do you have more infomration about Scholarship Consultants of North America Ltd.? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.