CANIS OBEDIENCE CLUBS OF NORTH AMERICA

Address: 249 Finch Ave West, Willowdale, ON M2R 1M8

CANIS OBEDIENCE CLUBS OF NORTH AMERICA (Corporation# 336106) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 9, 1974.

Corporation Overview

Corporation ID 336106
Corporation Name CANIS OBEDIENCE CLUBS OF NORTH AMERICA
Registered Office Address 249 Finch Ave West
Willowdale
ON M2R 1M8
Incorporation Date 1974-05-09
Dissolution Date 2016-09-25
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
D. RIDOUT 22 JONDAN CRES, THORNHILL ON L3T 3Z5, Canada
J. JACOBS 339 BURNETT AVE, WILLOWDALE ON M2N 1W3, Canada
J.A. MATEJCEK 1733 W. ELDRIDGE AVE, ROSEVILLE MN 55113, United States
G.E. PROBERT 249 FINCH AVE WEST, WILLOWDALE ON M2R 1M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1974-05-09 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1974-05-08 1974-05-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1974-05-09 current 249 Finch Ave West, Willowdale, ON M2R 1M8
Name 1974-05-09 current CANIS OBEDIENCE CLUBS OF NORTH AMERICA
Status 2016-09-25 current Dissolved / Dissoute
Status 2016-04-28 2016-09-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2016-03-22 2016-04-28 Active / Actif
Status 1983-01-31 2016-03-22 Inactive / Inactif

Activities

Date Activity Details
2016-09-25 Dissolution Section: 222
1974-05-09 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 249 FINCH AVE WEST
City WILLOWDALE
Province ON
Postal Code M2R 1M8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Approved Mortgage Brokers Inc. 277 Finch Avenue West, Toronto, ON M2R 1M8 2019-09-30
Allera Engineering and Construction Inc. 245 Finch Avenue West, Toronto, ON M2R 1M8 2011-01-18
10305251 Canada Inc. 245 Finch Avenue West, Toronto, ON M2R 1M8 2017-07-01
12220075 Canada Inc. 277 Finch Avenue West, Toronto, ON M2R 1M8 2020-07-23
12522799 Canada Inc. 277 Finch Avenue West, Toronto, ON M2R 1M8 2020-11-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sixsox Inc. 485 Patricia Ave., Unit #818, Toronto, ON M2R 0A2 2016-12-09
Skyblue Cross Corporation 485 Patricia Avenue, Unit 109, North York, Toronto, ON M2R 0A2 2006-06-07
Jack S. Voyager Ink Ltd. 224-17 Coneflower Crs., Toronto, ON M2R 0A4 2017-08-08
Tea Culture Exchange Association for Canada & China 48 Coneflower Cres., North York, ON M2R 0A4 2016-09-27
Dan's Arts Inc. 61 Antibes Dr., North York, Toronto, ON M2R 0A4 2013-08-03
12288478 Canada Inc. 15 Coneflower Crescent, 230, North York, ON M2R 0A5 2020-08-24
Oakleaf Trading Inc. 17 Coneflower Crescent, Unit 214, Toronto, ON M2R 0A5 2020-02-21
11389513 Canada Inc. 8-21 Coneflower Crescent, Toronto, ON M2R 0A5 2019-05-02
Kiyad Corporation 60 - 23 Coneflower Cres, #300, North York, ON M2R 0A5 2019-03-08
Goodluxe Inc. 23 Coneflower Crescent, Unit 63, Toronto, ON M2R 0A5 2019-02-04
Find all corporations in postal code M2R

Corporation Directors

Name Address
D. RIDOUT 22 JONDAN CRES, THORNHILL ON L3T 3Z5, Canada
J. JACOBS 339 BURNETT AVE, WILLOWDALE ON M2N 1W3, Canada
J.A. MATEJCEK 1733 W. ELDRIDGE AVE, ROSEVILLE MN 55113, United States
G.E. PROBERT 249 FINCH AVE WEST, WILLOWDALE ON M2R 1M8, Canada

Competitor

Search similar business entities

City WILLOWDALE
Post Code M2R 1M8

Similar businesses

Corporation Name Office Address Incorporation
Produits Forestiers North America M.t.c.m. Inc. 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 1995-01-31
Sld North America Procurement Inc. 455 Rene Levesque Boulevard West, Montreal, QC H2Z 1Z3 2002-07-31
Logistiques OpГ©rations North America Inc. 490 Canterbury, Chomedey,laval, QC H7W 2B7 2002-05-14
Clubs De Sante 4 Saisons International Inc. 720 Boul. Decarie, Ville St-laurent, QC H4L 3L5 1983-07-19
P3 North America Consulting, Ltd. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3
Newland North America Foods Inc. 1000 St-charles Ave., Suite 901, Vaudreuil, QC J7V 8P5 2009-12-08
Management Clubs of Canada (c.a.c.) Inc. 1 Yonge St, 14th Floor, Toronto 295, ON M5E 1J9 1959-06-30
Federation of Export Clubs Canada 22 Danville Drive, Toronto, ON M2P 1J1 1985-12-30
Federation Canadienne Des Clubs D'investissement (fcci) 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 2000-11-03
L'association Des Clubs Nautiques 119 Barrack Street, Po Box 355, Kingston, ON K7L 4W2 1982-07-20

Improve Information

Please comment or provide details below to improve the information on CANIS OBEDIENCE CLUBS OF NORTH AMERICA.

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.