CANADIAN DRESSAGE SUPPORTERS CLUB

Address: 69 Gordon Avenue, Toronto, ON M2P 1E3

CANADIAN DRESSAGE SUPPORTERS CLUB (Corporation# 3294960) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 16, 1996.

Corporation Overview

Corporation ID 3294960
Business Number 891120891
Corporation Name CANADIAN DRESSAGE SUPPORTERS CLUB
Registered Office Address 69 Gordon Avenue
Toronto
ON M2P 1E3
Incorporation Date 1996-09-16
Dissolution Date 2015-04-23
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 30

Directors

Director Name Director Address
ELLEN DVORAK 66 THE QUEENSWAY NORTH, RR 1, KESSWICK ON L4P 3C8, Canada
GILLIAN SUTHERLAND 12 MAYHOFF SQUARE, UNIONVILLE ON L3R 1Y3, Canada
SUSAN SISSON 444 SHEPPARD AVENUE, PICKERING ON L1V 1E5, Canada
VIVIAN HEMSLEY 800 CLARK BOULEVARD, APT. 241, BRAMPTON ON L6T 2E8, Canada
JANICE BLAKENEY 69 GORDON ROAD, WILLOWDALE ON M2P 1E3, Canada
RENATE MAYES 33 MARION CRESCENT, MARKHAM ON L3P 6E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-09-16 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-09-15 1996-09-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1996-09-16 current 69 Gordon Avenue, Toronto, ON M2P 1E3
Name 1996-09-16 current CANADIAN DRESSAGE SUPPORTERS CLUB
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 2004-12-16 2014-11-24 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1996-09-16 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-23 Dissolution Section: 222
1996-09-16 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 69 GORDON AVENUE
City TORONTO
Province ON
Postal Code M2P 1E3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11937324 Canada Inc. 36 Cedarwood Avenue, Toronto, ON M2P 0A1 2020-03-02
12494574 Canada Inc. 36, Cedarwood Ave., North York, ON M2P 0A1 2020-11-13
Ey Immigration Consulting Services Inc. 18 Green Gates Court, North York, ON M2P 0A5 2019-08-08
Mmaze Innovations Inc. 67 Plymbridge Road, Toronto, ON M2P 1A2 2004-07-22
11938142 Canada Inc. 86 Plymbridge Rd, Toronto, ON M2P 1A3 2020-03-03
Yuda Development Corp. 21 Green Valley Road, North York, ON M2P 1A4 2016-09-30
Popping Bubbles 1 Green Valley Road, Toronto, ON M2P 1A4 2015-12-29
Hoyte Consulting Inc. 7 Green Valley Rd, Toronto, ON M2P 1A4 2015-03-25
Safura Homes Limited 5 Green Valley Road, Toronto, ON M2P 1A4 2013-04-30
10144452 Canada Corp. 1 Green Valley Road, Toronto, ON M2P 1A4 2017-03-14
Find all corporations in postal code M2P

Corporation Directors

Name Address
ELLEN DVORAK 66 THE QUEENSWAY NORTH, RR 1, KESSWICK ON L4P 3C8, Canada
GILLIAN SUTHERLAND 12 MAYHOFF SQUARE, UNIONVILLE ON L3R 1Y3, Canada
SUSAN SISSON 444 SHEPPARD AVENUE, PICKERING ON L1V 1E5, Canada
VIVIAN HEMSLEY 800 CLARK BOULEVARD, APT. 241, BRAMPTON ON L6T 2E8, Canada
JANICE BLAKENEY 69 GORDON ROAD, WILLOWDALE ON M2P 1E3, Canada
RENATE MAYES 33 MARION CRESCENT, MARKHAM ON L3P 6E6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2P1E3

Similar businesses

Corporation Name Office Address Incorporation
Nigeria Football and Other Supporters Club 121 Balmoral Drive, Brampton, ON L6T 1V4 2013-11-29
Nigeria Football and Other Sports Supporters Club 121 Balmoral Drive, Brampton, ON L6T 1V4 2014-03-10
Canadian Dressage Athlete Assistance Program 6-6150 Highway 7, Suite 493, Woodbridge, ON L4H 0R6 2015-05-04
Cmc Canadian Merchant Club Inc. 57 Lemieux St. Suite 1, Gatineau, QC J8Z 1G7 2003-06-05
Club Canadien Des Roulottes Motorisees 42 Joanith Drive, Toronto, ON M4B 1S7 1980-09-12
The Canadian Kennel Club Foundation 200 Ronson Drive, Suite 402, Toronto, ON M9W 5Z9 2007-11-23
Le Club Des Femmes Syriennes-canadiennes 207 Queen's Quay West, Suite 822, Toronto, ON M5J 1A7 1993-05-03
Club Des Amateurs Jockeys Canadiens 1829 Ranchlands Blvd., N.w., Suite 234, Calgary, AB T3G 2A7 1989-10-13
Motoplan Canadian Motorcyclist Club Inc. 2021 Avenue Union, Suite 1150, Montreal, QC H3A 2S9 1986-10-03
Club D'age D'or Des Hongrois Canadiens De Montreal 2580 St.jacques West, Suite 312, Montreal, QC H3J 2M8 1986-12-29

Improve Information

Please comment or provide details below to improve the information on CANADIAN DRESSAGE SUPPORTERS CLUB.

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.