WORLD PROFESSIONAL SQUASH ASSOCIATION

Address: 12 Sheppart Street, Suite 401, Toronto, ON M5H 3A1

WORLD PROFESSIONAL SQUASH ASSOCIATION (Corporation# 2678390) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 28, 1990.

Corporation Overview

Corporation ID 2678390
Business Number 868716259
Corporation Name WORLD PROFESSIONAL SQUASH ASSOCIATION
Registered Office Address 12 Sheppart Street
Suite 401
Toronto
ON M5H 3A1
Incorporation Date 1990-12-28
Dissolution Date 2015-04-23
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ROBERT HILL 137 BRIDGEPOINT RD, BELLE MEAD NJ 08502, United States
CLIVE T. CALDWELL 82 RIDGE DR, TORONTO ON M4T 1B8, Canada
JOHN F. HERRICK 21150 BRANTLEY RD, CLEVELAND OH 44122, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-12-28 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1990-12-27 1990-12-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1990-12-28 current 12 Sheppart Street, Suite 401, Toronto, ON M5H 3A1
Name 1990-12-28 current WORLD PROFESSIONAL SQUASH ASSOCIATION
Status 2015-04-23 current Dissolved / Dissoute
Status 2014-11-24 2015-04-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2013-12-13 2014-11-24 Active / Actif
Status 2004-12-16 2013-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1990-12-28 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-23 Dissolution Section: 222
1990-12-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 12 SHEPPART STREET
City TORONTO
Province ON
Postal Code M5H 3A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Techmark Advanced Systems Inc. 12 Sheppard Avenue, Suite 400, Toronto, ON M5H 3A1 1981-12-24
Location Telco Du Canada Limitee 12 Sheppard Street, Suite 200, Toronto, ON M5H 3A1 1971-03-08
Les Placements Sunwood Ltee 12 Sheppard St., Suite 200, Toronto, ON M5H 3A1 1976-03-22
Yankee Clipper Resources Inc. 67 Yonge Street, Suite 1212, Toronto, ON M5H 3A1 1980-10-23
The Toronto Fur Exchange Ltd. 12 Sheppard St., Suite 200, Toronto, ON M5H 3A1 1981-08-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just Perform Supplements Ltd. 5307-180 University Avenue, Toronto, ON M5H 0A2 2020-08-21
Rezy Design Inc. 180 University Avenue, Suite 2205, Toronto, ON M5H 0A2 2020-03-06
11626892 Canada Limited 180 University Avenue, Unit 3507, Toronto, ON M5H 0A2 2019-09-15
Hotel Place Dupuis Corp. 3107-180 University Avenue, Toronto, ON M5H 0A2 2019-05-14
Oasis Sb Inc. 180 University Avenue, Suite 3007, Toronto, ON M5H 0A2 2019-03-04
Pureclinicsone Inc. 180 University Avenue, Unit 4502, Toronto, ON M5H 0A2 2018-07-29
Light Circle Education Corp. 5008-180 University Ave, Toronto, ON M5H 0A2 2017-09-05
Solset Inc. 180 University Ave., Toronto, ON M5H 0A2 2017-03-02
9864148 Canada Inc. 4107-180 University Ave, Toronto, ON M5H 0A2 2016-08-10
Nakishared Parking Corporation 180, University Ave, Suite 3602, Toronto, ON M5H 0A2 2016-04-04
Find all corporations in postal code M5H

Corporation Directors

Name Address
ROBERT HILL 137 BRIDGEPOINT RD, BELLE MEAD NJ 08502, United States
CLIVE T. CALDWELL 82 RIDGE DR, TORONTO ON M4T 1B8, Canada
JOHN F. HERRICK 21150 BRANTLEY RD, CLEVELAND OH 44122, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5H3A1

Similar businesses

Corporation Name Office Address Incorporation
L'univers Du Squash Ltee 110 Elgin Crescent, App. 516, Beaconsfield, QC 1978-02-03
World Professional Chuckwagon Association 3779 Grey Eagle Drive (hotel), Calgary, AB T3E 3X8 1981-03-13
World Kickboxing Association (incorporating World Karate Association) Ltd. #104, 2003 - 14th Street Nw, Calgary, AB T2M 3N4 1994-12-13
Medicine Hat Squash Association 19 Turner Place Se, Medicine Hat, AB T1B 4G6 2017-10-26
World Association of Apheresis 1988 World Meeting Corporation 325 Dalhousie Street, Suite 600, Ottawa, ON K1N 7G2 1987-01-14
Association Professionnelle Des Agronomes Du QuÉbec 3045 Rue De La Seine, Sainte-foy, QC G1W 1H8 2000-06-06
Association Professionnelle Des Gestionnaires De Vente Inc. 1550 Rue Metcalfe, Bureau 902, Montreal, QC H3A 1X6 2002-06-28
Professional Association of Independant Electronicians 2222 Est R Beaubien, Montreal 330, QC H2G 1M7 1960-02-26
Association Canadienne Des Criminologues Professionnels Station "e", P.o.box 4464, Ottawa, ON K1S 2L1 1973-04-19
The Canadian Association of Professional Conservators 280 Metcalfe Street, Suite 400, Ottawa, ON K2P 1R7 1971-02-12

Improve Information

Please comment or provide details below to improve the information on WORLD PROFESSIONAL SQUASH ASSOCIATION.

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.