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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2016-09-25 | Dissolution | Section: 222 |
1974-05-09 | Incorporation / Constitution en sociГ©tГ© |
Address | 249 FINCH AVE WEST |
City | WILLOWDALE |
Province | ON |
Postal Code | M2R 1M8 |
Country | Canada |
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 |
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 |
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 |
City | WILLOWDALE |
Post Code | M2R 1M8 |
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 |
Please comment or provide details below to improve the information on CANIS OBEDIENCE CLUBS OF NORTH AMERICA.
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.