CANADIAN BLACK HOCKEY DEVELOPMENT CENTRE

Address: 111 Davisville Ave, Suite 802, Toronto, ON M4S 1G5

CANADIAN BLACK HOCKEY DEVELOPMENT CENTRE (Corporation# 3035352) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 20, 1994.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-04-20 Dissolution Section: 222
1994-05-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 111 DAVISVILLE AVE
City TORONTO
Province ON
Postal Code M4S 1G5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Brian Ravok Films Inc. 111 Davisville Avenue, Ph. 18, Toronto, ON M4S 1G5 1977-03-07

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M4S1G5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CANADIAN BLACK HOCKEY DEVELOPMENT CENTRE.

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.