CANADIAN DEAF ICE HOCKEY FEDERATION (Corporation# 2153548) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 29, 1987.
Corporation ID | 2153548 |
Business Number | 120857693 |
Corporation Name | CANADIAN DEAF ICE HOCKEY FEDERATION |
Registered Office Address |
1244 Underwood Drive Missisauga ON L4W 3L1 |
Incorporation Date | 1987-01-29 |
Dissolution Date | 2016-08-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
ROY HYBEN | 1650 LEWES WAY, MISSISSAUGA ON L4W 3L2, Canada |
CECILLIA TUNG | #401 - 3628 RAE AVE., VANCOUVER BC V5R 2P5, Canada |
BRYAN JOANSON | 76 EASTAFF ST., ST. JOHN'S NL A1E 2J4, Canada |
KIM RIZZI | 114 LABOUCANE BAY, FORT MCMURRAY AB T9K 2M1, Canada |
MARK DUNN | 491 CONSTANCE AVE, VICTORIA BC V9A 6N2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-01-29 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1987-01-28 | 1987-01-29 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2013-03-31 | current | 1244 Underwood Drive, Missisauga, ON L4W 3L1 |
Address | 2001-03-31 | 2013-03-31 | 4176 Colonial Drive, Missisauga, ON L5L 4B9 |
Address | 2001-03-31 | 2013-03-31 | 4176 Colonial Drive, Missisauga, ON L5L 4B9 |
Address | 2000-05-25 | 2001-03-31 | 1650 Lewes Way, Missisauga, ON L4W 3L2 |
Address | 2000-05-25 | 2001-03-31 | 1650 Lewes Way, Missisauga, ON L4W 3L2 |
Address | 1987-01-29 | 2000-05-25 | 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 |
Address | 1987-01-29 | 2000-05-25 | 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 |
Name | 1987-01-29 | current | CANADIAN DEAF ICE HOCKEY FEDERATION |
Status | 2016-08-04 | current | Dissolved / Dissoute |
Status | 2016-03-07 | 2016-08-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1987-01-29 | 2016-03-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-08-04 | Dissolution | Section: 222 |
1987-01-29 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2011 | 2010-09-10 | |
2004 | 2004-04-27 | |
2001 | 2001-03-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Deaf Ice Hockey Federation | 1244 Underwood Drive, Mississauga, ON L4W 3L1 | 1985-08-20 |
Address | 1244 UNDERWOOD DRIVE |
City | MISSISAUGA |
Province | ON |
Postal Code | L4W 3L1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Deaf Ice Hockey Federation | 1244 Underwood Drive, Mississauga, ON L4W 3L1 | 1985-08-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8714100 Canada Inc. | 1290 Underwood Drive, Mississauga, ON L4W 3L1 | 2013-12-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Qeosh Staffing & Recruitment Inc. | 5110 Creekbank Rd, Mississauga, ON L4W 0A1 | 2019-07-09 |
Association of Canadian Safety Professionals | 5110 Creekbank Road, Mississauga, ON L4W 0A1 | 2015-11-12 |
Canadian Federation of Construction Safety Associations | 5110, Creekbank Road, Mississauga, ON L4W 0A1 | 2013-11-14 |
Peel Leadership Centre | Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 | 2012-07-10 |
Perspecsys Corp. | 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 | 2006-07-06 |
Signifi Solutions Inc. | 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 | 1999-10-05 |
Amdocs Canadian Managed Services Inc. | 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2 | |
Decision Academic Inc. | 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 | |
Privasoft International Inc. | 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 | 2005-08-23 |
7538286 Canada Inc. | 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 | 2010-04-28 |
Find all corporations in postal code L4W |
Name | Address |
---|---|
ROY HYBEN | 1650 LEWES WAY, MISSISSAUGA ON L4W 3L2, Canada |
CECILLIA TUNG | #401 - 3628 RAE AVE., VANCOUVER BC V5R 2P5, Canada |
BRYAN JOANSON | 76 EASTAFF ST., ST. JOHN'S NL A1E 2J4, Canada |
KIM RIZZI | 114 LABOUCANE BAY, FORT MCMURRAY AB T9K 2M1, Canada |
MARK DUNN | 491 CONSTANCE AVE, VICTORIA BC V9A 6N2, Canada |
City | MISSISAUGA |
Post Code | L4W 3L1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Canadian Street and Ball Hockey Federation | 656, 3 Eme Avenue, Laval, QC H7R 4J4 | 2018-12-11 |
FÉdÉration Libanaise De Hockey-sur-glace | 110-1418 Av. Victoria, Longueuil, QC J4V 1M1 | 2018-05-10 |
Caribbean Christian Center for The Deaf Federation In Canada | 2300 Harper Drive, Abbotsford, BC V3G 2B2 | 2008-04-10 |
Canadian Taijiquan Federation | Canadian Taijiquan Federation, 709 - 1285 Ontario Street, Burlington, ON L7S 1X9 | 1991-11-15 |
Canadian Hockey Fund | 2424 University Drive Nw, Calgary, AB T2N 3Y9 | 2000-06-15 |
Canadian Hockey League | 305 Milner Avenue, Suite 201, Toronto, ON M1B 3V4 | 2001-12-03 |
Ecole Canadienne D'arbitrage De Hockey Ltee | 2051 Shawanaga Trail, Mississauga, QC L5H 3G5 | 1974-02-13 |
Canadian Friends of Israel Hockey | 2555 Dollard Avenue, Bldg. #8, Lasalle, QC H8N 3A9 | 2005-11-16 |
Lebanese Ball Hockey Federation | 656 3 Eme Avenue, Laval, QC H7R 4J4 | 2020-02-10 |
Federation of Canadian Municipalities | 24 Clarence Street, Ottawa, ON K1N 5P3 | 1967-01-02 |
Please comment or provide details below to improve the information on CANADIAN DEAF ICE HOCKEY FEDERATION.
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.