1985 CANADIAN GAMES FOR THE PHYSICALLY DISABLED INC.

Address: 200 Brady Street, 3rd Floor, Sudbury, ON P3E 4S5

1985 CANADIAN GAMES FOR THE PHYSICALLY DISABLED INC. (Corporation# 1438891) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 28, 1983.

Corporation Overview

Corporation ID 1438891
Corporation Name 1985 CANADIAN GAMES FOR THE PHYSICALLY DISABLED INC.
Registered Office Address 200 Brady Street
3rd Floor
Sudbury
ON P3E 4S5
Incorporation Date 1983-01-28
Dissolution Date 1988-09-12
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
ROBERT ROBERTSON 101 DRAKE ST., SAULT STE. MARIE ON P6A 5A8, Canada
JAMES MCINTYRE 48 FORT STREET, SAULT STE. MARIE ON P6A 4N4, Canada
ERIC WALKER 111 GREAT NORTHERN ROAD, SAULT STE. MARIE ON P6B 4Y9, Canada
JAMES MAXWELL 255 CARLBERT STREET, SAULT STE MARIE ON P6A 5C9, Canada
PETER VAUDRY 283 LAURIER AVENUE, SAULT STE. MARIE ON P6C 5J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-01-28 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1983-01-27 1983-01-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1983-01-28 current 200 Brady Street, 3rd Floor, Sudbury, ON P3E 4S5
Name 1985-03-07 current 1985 CANADIAN GAMES FOR THE PHYSICALLY DISABLED INC.
Name 1983-01-28 1985-03-07 1983 CANADIAN GAMES FOR THE PHYSICALLY DISABLES INC.
Status 1988-09-12 current Dissolved / Dissoute
Status 1983-01-28 1988-09-12 Active / Actif

Activities

Date Activity Details
1988-09-12 Dissolution
1983-01-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-09-30

Office Location

Address 200 BRADY STREET
City SUDBURY
Province ON
Postal Code P3E 4S5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lean Kaizen Consulting Group Inc. 638 Corsi Hill, Sudbury, ON P3E 0A4 2013-08-19
Organic Kids-wear Inc. 638 Corsi Hill, Sudbury, ON P3E 0A4 2020-02-29
Bask In The Sun Coaching Inc. 54 Oberon Street, Sudbury, ON P3E 0A6 2017-01-25
8357862 Canada Inc. 49 Oberon Street, Sudbury, ON P3E 0A6 2012-11-23
6546625 Canada Ltd. 29 Nova Drive, Sudbury, ON P3E 0A7 2006-03-31
11875795 Canada Inc. 26 Tawny Port Drive, Greater Sudbury, ON P3E 0A8 2020-01-30
St. Joseph's Foundation of Sudbury 1140 South Bay Road, Sudbury, ON P3E 0B6 1997-08-20
St. Joseph's Health Centre of Sudbury 1140 South Bay Road, Sudbury, ON P3E 0B6 1987-09-30
East Africa Development Project - Eadp 2416 Long Lake Rd., Sudbury, ON P3E 0C5 2012-05-25
Yoprop Inc. 151 Sapphire Crt., Sudbury, ON P3E 0E1 2012-08-07
Find all corporations in postal code P3E

Corporation Directors

Name Address
ROBERT ROBERTSON 101 DRAKE ST., SAULT STE. MARIE ON P6A 5A8, Canada
JAMES MCINTYRE 48 FORT STREET, SAULT STE. MARIE ON P6A 4N4, Canada
ERIC WALKER 111 GREAT NORTHERN ROAD, SAULT STE. MARIE ON P6B 4Y9, Canada
JAMES MAXWELL 255 CARLBERT STREET, SAULT STE MARIE ON P6A 5C9, Canada
PETER VAUDRY 283 LAURIER AVENUE, SAULT STE. MARIE ON P6C 5J3, Canada

Competitor

Search similar business entities

City SUDBURY
Post Code P3E4S5

Similar businesses

Corporation Name Office Address Incorporation
1981 Canadian Games for The Physically Disabled Inc. 3701 Danforth Ave., Scarborough, ON M1N 2G2 1981-02-04
Brantford 1987 National Games for The Physically Disabled Inc. 1 Sherwood Drive, Brantford, ON N3T 1N3 1986-03-20
Canadian Foundation for Physically Disabled Persons 6 Garamond Court, Suite 265, Toronto, ON M3C 1Z5 1987-10-09
Sports Fund for The Physically Disabled 11108 49 Avenue, Edmonton, AB T6H 0G6 1980-01-29
Canadian Winter Games '92 for The Physically Challenged Corporation 99 Cartier, Suite 409, Ottawa, ON K2P 1K1 1990-01-30
Canadian Caskets Company (ccc)(1985) Ltd. 8001 19ieme Avenue, Montreal, QC H1Z 3S4 1985-04-02
Korean-canadian Physically Challenged Adults Community 341 Bloor Street West, Unit 908, Toronto, ON M5S 1W8 2000-03-08
Association Canadienne De Voile Educative (1985) Box 2365, Sidney, BC V8L 3Y3 1985-12-23
Canadian Disabled Veterans Foundation 23002 Dundonald Rd., Glencoe, ON N0L 1M0 2009-04-15
Canadian Disabled Aviator's Association 350 Pape Avenue, Toronto, ON M4M 2X1 1985-03-25

Improve Information

Please comment or provide details below to improve the information on 1985 CANADIAN GAMES FOR THE PHYSICALLY DISABLED INC..

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.