THE CANADIAN JUNIOR INTERNATIONAL AMATEUR EQUESTRIAN FOUNDATION

Address: Commerce Court West, Suite 2600, Toronto, ON M5L 1A9

THE CANADIAN JUNIOR INTERNATIONAL AMATEUR EQUESTRIAN FOUNDATION (Corporation# 347884) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 2, 1970.

Corporation Overview

Corporation ID 347884
Corporation Name THE CANADIAN JUNIOR INTERNATIONAL AMATEUR EQUESTRIAN FOUNDATION
Registered Office Address Commerce Court West
Suite 2600
Toronto
ON M5L 1A9
Incorporation Date 1970-07-02
Dissolution Date 2015-04-03
Corporation Status Dissolved / Dissoute
Number of Directors 12 - 12

Directors

Director Name Director Address
B. MIKUCKI RR 2, GORMLEY ON L0H 1G0, Canada
D. LAIDLAW 29 COUNTRY LANE, WILLOWDALE ON M2L 1E1, Canada
W.P. DAVIDSON 40 PROUDBANK MILLWAY, WILLOWDALE ON M2L 1P4, Canada
T. GAYFORD RR 2, GORMLEY ON L0H 1G0, Canada
S. LYTLE 18 BROWNLOW AVENUE APT 808, TORONTO ON M4S 2K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1970-07-02 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1970-07-01 1970-07-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1970-07-02 current Commerce Court West, Suite 2600, Toronto, ON M5L 1A9
Name 1970-07-02 current THE CANADIAN JUNIOR INTERNATIONAL AMATEUR EQUESTRIAN FOUNDATION
Status 2015-04-03 current Dissolved / Dissoute
Status 2014-11-04 2015-04-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-04 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1970-07-02 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-03 Dissolution Section: 222
1970-07-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
B. MIKUCKI RR 2, GORMLEY ON L0H 1G0, Canada
D. LAIDLAW 29 COUNTRY LANE, WILLOWDALE ON M2L 1E1, Canada
W.P. DAVIDSON 40 PROUDBANK MILLWAY, WILLOWDALE ON M2L 1P4, Canada
T. GAYFORD RR 2, GORMLEY ON L0H 1G0, Canada
S. LYTLE 18 BROWNLOW AVENUE APT 808, TORONTO ON M4S 2K8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
La Fondation Canadienne Du Plongeon Amateur Inc. 300-240 Kennedy Street, Winnipeg, MB R3C 1T1 1991-04-29
Canadian Amateur and Educational Theatre Association 407 - 1500 Pendrell Street, Vancouver, BC V6G 3A5 2002-05-14
Canadian Federation of Amateur Baseball 2212 Gladwin Cres. Suite A7, Ottawa, ON K1B 5N1 1964-06-10
L'association Amateur Canadienne De Planche-a-voile 30 Epson Downs Drive, Bramalea, ON L6T 1Y8 1981-08-26
Canadian Amateur Rowing Association 321-4371 Interurban Road, Victoria, BC V9E 2C5 1971-11-24
Association Canadienne De Boxe Amateur 888, Belfast Road, Ottawa, ON K1G 0Z6 1969-06-13
Canadian Amateur Mixed Martial Arts Federation 36, Rue Toronto, Bureau 850, Toronto, ON M5C 2C5 1982-06-21
Association Canadienne De Softball Amateur 223 Colonnade Road, Suite 212, Ottawa, ON K2E 7K3 1965-10-12
Association Canadienne De Kick Boxing Amateur Et Disciplines Associées A.c.k.b.a. & D.a. 125a, Des Peupliers Est, QuÉbec, QC G1L 1S3 1991-11-08
World Amateur Boxing Championships Inc. C.p. 521, St. Laurent, QC H4L 4V7 1973-08-08

Improve Information

Please comment or provide details below to improve the information on THE CANADIAN JUNIOR INTERNATIONAL AMATEUR EQUESTRIAN FOUNDATION.

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.