133269 LEAGUE CANADA INC. (Corporation# 1600826) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 21, 1983.
Corporation ID | 1600826 |
Business Number | 876024266 |
Corporation Name | 133269 LEAGUE CANADA INC. |
Registered Office Address |
6 - 175 Florence Street Ottawa ON K1R 5N2 |
Incorporation Date | 1983-11-21 |
Dissolution Date | 2014-12-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
NICK JANNA | 611 THESSALY CRESCENT, OTTAWA ON K1H 5X1, Canada |
THOMAS PROULX | 515 DE LA GAPPE BOULEVARD, GATINEAU QC J8T 8R8, Canada |
AL HARB | 17 ARLINGTON AVENUE, OTTAWA ON K2P 1C1, Canada |
ANDRE FONTON | 1177 BELANGER AVENUE, OTTAWA ON K1H 8N7, Canada |
IBRAHIM HAJ HASSAM | 177 STEADMAN STREET, OTTAWA ON K1T 0B5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-12-10 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1983-11-21 | 2014-12-10 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1983-11-20 | 1983-11-21 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-12-10 | current | 6 - 175 Florence Street, Ottawa, ON K1R 5N2 |
Address | 2013-03-31 | 2014-12-10 | 6 - 165 Florence St., Ottawa, ON K1R 5N2 |
Address | 2009-03-31 | 2013-03-31 | 6 - 165 Florence St., #9, Ottawa, ON K1R 5N3 |
Address | 2008-03-31 | 2009-03-31 | 124 Forward Ave, #9, Ottawa, ON K1Y 1K9 |
Address | 2006-03-31 | 2008-03-31 | 165 Florence St, Suite 6, Ottawa, ON K1R 5N3 |
Address | 1983-11-21 | 2006-03-31 | 165 Florence St, Suite 6, Ottawa, ON K1R 5N3 |
Name | 2014-12-10 | current | 133269 LEAGUE CANADA INC. |
Name | 1984-06-05 | 2014-12-10 | 133269 LEAGUE CANADA INC. |
Name | 1983-11-21 | 1984-06-05 | CANADIAN LEBANESE LEAGUE |
Status | 2014-12-19 | current | Dissolved / Dissoute |
Status | 2014-12-10 | 2014-12-19 | Active / Actif |
Status | 1983-11-21 | 2014-12-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-12-19 | Dissolution | Section: 220(3) |
2014-12-10 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1983-11-21 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Savanna Consulting International Inc. | 84 Florence St, Unit 2, Ottawa, ON K1R 5N2 | 2016-09-19 |
9367179 Canada Inc. | 108 Florence Street, Ottawa, ON K1R 5N2 | 2015-07-13 |
Far Studio Productions Inc. | 106 Florence Street, Ottawa, ON K1R 5N2 | 2013-01-09 |
8225613 Canada Inc. | 90 Florence St., Ottawa, ON K1R 5N2 | 2012-10-11 |
10574953 Canada Inc. | 106 Florence Street, Ottawa, ON K1R 5N2 | 2018-01-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Crystal Saphir Corporation | 445 Laurier Ave W, Unit 505, Ottawa, ON K1R 0A2 | 2020-04-20 |
Her Cannabis, Inc. | 703-445 Laurier Avenue West, Ottawa, ON K1R 0A2 | 2019-11-15 |
Foodread Inc. | #302 - 445 Laurier Avenue West, Ottawa, ON K1R 0A2 | 2019-02-25 |
First Mover Consulting Inc. | 2301-445 Laurier Avenue West, Ottawa, ON K1R 0A2 | 2017-08-16 |
Gladstone Consulting Group Ltd. | 2301-445 Laurier Ave W, Ottawa, ON K1R 0A2 | 2015-12-21 |
Lyon Circle Enterprises Inc. | 1601 - 445 Laurier Avenue West, Ottawa, ON K1R 0A2 | 2010-10-19 |
Today Media Inc. | 445 Laurier Avenue West, Suite 2301, Ottawa, ON K1R 0A2 | 2017-05-18 |
Rj-b3 Consulting Inc. | 445 Laurier Avenue West, Apartment 501, Ottawa, ON K1R 0A2 | 2018-01-18 |
11894471 Canada Inc. | 445 Laurier Avenue West, Unit 1202, Ottawa, ON K1R 0A2 | 2020-02-10 |
Zamley Corp. | 445 Laurier Ave W, Unit 703, Ottawa, ON K1R 0A2 | 2020-04-27 |
Find all corporations in postal code K1R |
Name | Address |
---|---|
NICK JANNA | 611 THESSALY CRESCENT, OTTAWA ON K1H 5X1, Canada |
THOMAS PROULX | 515 DE LA GAPPE BOULEVARD, GATINEAU QC J8T 8R8, Canada |
AL HARB | 17 ARLINGTON AVENUE, OTTAWA ON K2P 1C1, Canada |
ANDRE FONTON | 1177 BELANGER AVENUE, OTTAWA ON K1H 8N7, Canada |
IBRAHIM HAJ HASSAM | 177 STEADMAN STREET, OTTAWA ON K1T 0B5, Canada |
City | OTTAWA |
Post Code | K1R 5N2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian League of Gamers Inc. | 1055 West Hastings Street, Suite 1700, Vancouver, BC V6E 2E9 | |
League Investment Fund Ltd. | 400 - 602 Broughton St, Victoria, BC V8W 1C7 | |
Artmasters League of Canada Ltd. | 695 Grosvenor Ave, Westmount, QC | 1973-04-19 |
Anti-vivisection League of Canada | Station H, P.o.box 252, Montreal, QC | 1922-07-05 |
Eastern Canada Professional Soccer League | 401 Bay St, P.o.box 32, Toronto, ON | 1961-10-05 |
Chaldean League of Canada | 683 Davos Road, Woodbridge, ON L4H 0Y3 | 2015-12-18 |
Ivy League International (canada) Inc. | 3056 Highvalley Rd, Oakville, ON L6M 5H3 | 2008-06-07 |
Air Cadet League of Canada #606 Harvard Ssc | 218 Main St N, Preeceville, SK S0A 3B0 | 2017-01-11 |
Bangladesh Awami League of Canada | 302-1 Oak Street, Toronto, ON M5A 0A1 | 1992-03-12 |
Professional Armwrestling League (pal) Canada Inc. | 215 Cindy Ln, Angus, ON L0M 1B0 | 2020-03-10 |
Please comment or provide details below to improve the information on 133269 LEAGUE CANADA INC..
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.