133269 LEAGUE CANADA INC.

Address: 6 - 175 Florence Street, Ottawa, ON K1R 5N2

133269 LEAGUE CANADA INC. (Corporation# 1600826) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 21, 1983.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Office Location

Address 6 - 175 FLORENCE STREET
City OTTAWA
Province ON
Postal Code K1R 5N2
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1R 5N2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on 133269 LEAGUE CANADA 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.