CANADIAN DEAF ICE HOCKEY FEDERATION

Address: 1244 Underwood Drive, Missisauga, ON L4W 3L1

CANADIAN DEAF ICE HOCKEY FEDERATION (Corporation# 2153548) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 29, 1987.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2016-08-04 Dissolution Section: 222
1987-01-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-09-10
2004 2004-04-27
2001 2001-03-12

Corporations with the same name

Corporation Name Office Address Incorporation
Canadian Deaf Ice Hockey Federation 1244 Underwood Drive, Mississauga, ON L4W 3L1 1985-08-20

Office Location

Address 1244 UNDERWOOD DRIVE
City MISSISAUGA
Province ON
Postal Code L4W 3L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Deaf Ice Hockey Federation 1244 Underwood Drive, Mississauga, ON L4W 3L1 1985-08-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
8714100 Canada Inc. 1290 Underwood Drive, Mississauga, ON L4W 3L1 2013-12-03

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City MISSISAUGA
Post Code L4W 3L1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CANADIAN DEAF ICE HOCKEY FEDERATION.

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.