CANADIAN BLACK HOCKEY DEVELOPMENT CENTRE (Corporation# 3035352) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 20, 1994.
Corporation ID | 3035352 |
Business Number | 881724298 |
Corporation Name | CANADIAN BLACK HOCKEY DEVELOPMENT CENTRE |
Registered Office Address |
111 Davisville Ave Suite 802 Toronto ON M4S 1G5 |
Incorporation Date | 1994-05-20 |
Dissolution Date | 2015-04-20 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 5 - 5 |
Director Name | Director Address |
---|---|
WAYNE S. CARVERY | 1 MEADOWGLEN PL SUITE 504, SCARBOROUGH ON M1G 2V5, Canada |
JOHN B. DONNELLY | 676 EGLINTON AVE E, TORONTO ON M4G 2K5, Canada |
JOHN J. BULLEN JR | 40 WALLIS CRES, REXDALE ON M9V 4K3, Canada |
IM L. CARVERY | 70 CLIPPER RD SUITE 1010, WILLOWDALE ON M3J 4E3, Canada |
DOUGLAS E. HEWITT | 843 CARLAW AVE, TORONTO ON M4K 3L1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-05-20 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1994-05-19 | 1994-05-20 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1994-05-20 | current | 111 Davisville Ave, Suite 802, Toronto, ON M4S 1G5 |
Name | 1994-05-20 | current | CANADIAN BLACK HOCKEY DEVELOPMENT CENTRE |
Status | 2015-04-20 | current | Dissolved / Dissoute |
Status | 2014-11-21 | 2015-04-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2004-12-16 | 2014-11-21 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1994-05-20 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-04-20 | Dissolution | Section: 222 |
1994-05-20 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Brian Ravok Films Inc. | 111 Davisville Avenue, Ph. 18, Toronto, ON M4S 1G5 | 1977-03-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Schwartzmetals Inc. | 304 - 65 Lillian Street, Toronto, ON M4S 0A1 | 2020-12-02 |
Terra Planet Inc. | 65 Lillian Street, Unit 206, Toronto, ON M4S 0A1 | 2018-04-03 |
10483524 Canada Inc. | 603-65 Lillian Street, Toronto, ON M4S 0A1 | 2017-11-06 |
Sylvari Consulting Inc. | 106-65 Lillian St., Toronto, ON M4S 0A1 | 2015-12-16 |
Blacklist Club Inc. | 65 Lillian Street Apt 817, Toronto, ON M4S 0A1 | 2015-06-03 |
8401497 Canada Inc. | 65 Lillian St., Apt. 416, Toronto, ON M4S 0A1 | 2013-01-09 |
10066249 Canada Limited | 65 Lillian St., Suite 1006, Toronto, ON M4S 0A1 | 2017-01-18 |
11943618 Canada Inc. | 65 Lillian Street, Apt 616, Toronto, ON M4S 0A1 | 2020-03-05 |
12465043 Canada Inc. | 83 Redpath Ave. Unit 509, Toronto, ON M4S 0A2 | 2020-11-02 |
Spank Associated Sports Inc. | 83 Redpath Ave, Suite 1711, Toronto, ON M4S 0A2 | 2019-07-31 |
Find all corporations in postal code M4S |
Name | Address |
---|---|
WAYNE S. CARVERY | 1 MEADOWGLEN PL SUITE 504, SCARBOROUGH ON M1G 2V5, Canada |
JOHN B. DONNELLY | 676 EGLINTON AVE E, TORONTO ON M4G 2K5, Canada |
JOHN J. BULLEN JR | 40 WALLIS CRES, REXDALE ON M9V 4K3, Canada |
IM L. CARVERY | 70 CLIPPER RD SUITE 1010, WILLOWDALE ON M3J 4E3, Canada |
DOUGLAS E. HEWITT | 843 CARLAW AVE, TORONTO ON M4K 3L1, Canada |
City | TORONTO |
Post Code | M4S1G5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Hockey Development International Inc. | 665 Thunder Lake Rd, Dryden, ON P8N 2Z2 | 1999-07-14 |
Canadian Hockey Prospect Development Incorporated | 8 Jacinta Drive, North York, ON M6L 1H5 | 2015-02-19 |
Canadian Street Hockey Development Corp. | 7081 President Drive, Niagara, ON L2S 3T8 | 1983-11-02 |
The Black Youth Development Centre | 655 Courtney Avenue, Ottawa, ON K2A 3B8 | 2000-06-07 |
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 |
Hockey Stars Training and Development Inc. | 1066 St-denis, Sherbrooke, Quebec, QC J1K 2S8 | 2010-02-09 |
Centre Canadien De DГ©veloppement Outre-mer | 8 Rue Du Long-sault, Gatineau, QC J9H 1G2 | 2012-04-13 |
Canadian Friends of Israel Hockey | 2555 Dollard Avenue, Bldg. #8, Lasalle, QC H8N 3A9 | 2005-11-16 |
Ecole Canadienne D'arbitrage De Hockey Ltee | 2051 Shawanaga Trail, Mississauga, QC L5H 3G5 | 1974-02-13 |
Please comment or provide details below to improve the information on CANADIAN BLACK HOCKEY DEVELOPMENT CENTRE.
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.