ASSOCIATION PROFESSIONNELLE DES GOLFEUSES DU CANADA INC. - (APGC)
CANADIAN LADIES PROFESSIONAL GOLFERS ASSOCIATION INC. - (CLPGA)

Address: 180 Dundas Street West, Suite 2000, Toronto, ON M5G 1Z6

ASSOCIATION PROFESSIONNELLE DES GOLFEUSES DU CANADA INC. - (APGC) (Corporation# 382264) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 12, 1972.

Corporation Overview

Corporation ID 382264
Corporation Name ASSOCIATION PROFESSIONNELLE DES GOLFEUSES DU CANADA INC. - (APGC)
CANADIAN LADIES PROFESSIONAL GOLFERS ASSOCIATION INC. - (CLPGA)
Registered Office Address 180 Dundas Street West
Suite 2000
Toronto
ON M5G 1Z6
Incorporation Date 1972-09-12
Dissolution Date 2015-05-03
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
BERNT ANDERSSON 3 FULTON PLACE, ST-ALBERT AB T8N 5Z8, Canada
ALEX BYSTRIN 38 MONTCLAIR AVE, TORONTO ON M4V 1W1, Canada
PETER MURPHY 380 ROY AVE, DORVAL QC H9S 3E1, Canada
JOHN STEPHENSON 154 NEVILLE PARK BLVD, TORONTO ON M4E 3D8, Canada
ROBERT BEAUMONT 56 LYNNGROVE AVE, ETOBICOKE ON M8X 1M8, Canada
JOHN GRAY 2180 MARINE DR SUITE 1408, OAKVILLE ON L6L 5V2, Canada
ERNIE JACKSON 18239 HIGHWAY 2, RR 2, CORNWALL ON K6H 5R5, Canada
GARY NICKERSON 1443 COMMISSIONER RD W SUITE 2, LONDON ON N6K 1E2, Canada
PAUL BOUCHER 1 MALLORY GARDENS SUITE 36, TORONTO ON M4V 2A6, Canada
MICHAEL WIGGIN 42 GLEN AVE, OTTAWA ON K1S 2Z7, Canada
ROB BRANDON 13 RUPERT ST, OTTAWA ON K1S 3S2, Canada
HELMUT KRUEGER 116 ST-JEROME CRES, KITCHENER ON N2C 2L2, Canada
YES BLANC 3246 LACOMBE, MONTREAL QC H3T 1L7, Canada
JIM BAXTER 54 ROUGE ST, MARKHAM ON L3P 1K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1972-09-12 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1972-09-11 1972-09-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1972-09-12 current 180 Dundas Street West, Suite 2000, Toronto, ON M5G 1Z6
Name 1972-09-12 current ASSOCIATION PROFESSIONNELLE DES GOLFEUSES DU CANADA INC. - (APGC)
Name 1972-09-12 current CANADIAN LADIES PROFESSIONAL GOLFERS ASSOCIATION INC. - (CLPGA)
Status 2015-05-03 current Dissolved / Dissoute
Status 2014-12-04 2015-05-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-12-04 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1972-09-12 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-03 Dissolution Section: 222
1972-09-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-03-28

Office Location

Address 180 DUNDAS STREET WEST
City TORONTO
Province ON
Postal Code M5G 1Z6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
164141 Canada Inc. 180 Dundas Street West, Suite 1600, Toronto, ON M5G 1Z8 1988-09-23
Media Canada 1993 Inc. 180 Dundas Street West, Suite 1800, Toronto, ON M5G 1Z8 1988-09-13
Cabrin Closure Inc. 180 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z8 1991-12-13
Contact Vacation Rentals Inc. 180 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z8 1992-02-28
La Fondation De L'institut Canadien De Recherches Avancees 180 Dundas Street West, 1400, Toronto, ON M5G 1Z8 1993-04-15
Mun Tat Holdings Limited 180 Dundas Street West, Suite 1600, Toronto, ON M5G 1Z8 1996-01-09
Norigen Communications Group Inc. 180 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z8 1998-02-02
Firstlease Federal Financial Corporation 180 Dundas Street West, Suite 1800, Toronto, ON M5G 1Z8 1998-07-27
Groupement Technique Des Assureurs Inc. 180 Dundas Street West, Suite 2600, Toronto, ON M5G 1Z9 1937-04-01
Hunter, Winn Underwriting Management Limited 180 Dundas Street West, Suite 2303, Toronto, ON M5G 1Z8 1979-03-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Muffin Maker Corporation 700 Bay Street, Suite 1800, Toronto, ON M5G 1Z6 1979-09-24
93784 Canada Limited 700 Bay St., 5th Floor, Toronto, ON M5G 1Z6 1979-08-24
Proserv Cost Solutions Inc. 700 Bay Street, Suite 1700, Toronto, ON M5G 1Z6 1998-10-06
Sefri Construction International (canada) Ltee 700 Bay Street, 19th Floor, Toronto, ON M5G 1Z6 1977-06-27
Maurice J. Abraham Productions Inc. 700 Bay Street, Suite 1800, Toronto, ON M5G 1Z6 1977-08-10
Enercon Publishing Company Limited 700 Bay Street, Suite 1800, Toronto, ON M5G 1Z6 1978-04-26
80,081 Canada Ltd. 700 Bay Street, 24th Floor, Toronto, ON M5G 1Z6 1975-12-11
Kelava Exploration Ltd. 700 Bay Street, Suite 1900, Toronto, ON M5G 1Z6 1982-11-01
Bjkc Integrated Resources, Inc. 700 Bay Street, Suite 1800, Toronto, ON M5G 1Z6 1985-07-10
Burns, Kerr & Associates Inc. 700 Bay Street, Suite 1800, Toronto, ON M5G 1Z6 1980-09-09
Find all corporations in postal code M5G1Z6

Corporation Directors

Name Address
BERNT ANDERSSON 3 FULTON PLACE, ST-ALBERT AB T8N 5Z8, Canada
ALEX BYSTRIN 38 MONTCLAIR AVE, TORONTO ON M4V 1W1, Canada
PETER MURPHY 380 ROY AVE, DORVAL QC H9S 3E1, Canada
JOHN STEPHENSON 154 NEVILLE PARK BLVD, TORONTO ON M4E 3D8, Canada
ROBERT BEAUMONT 56 LYNNGROVE AVE, ETOBICOKE ON M8X 1M8, Canada
JOHN GRAY 2180 MARINE DR SUITE 1408, OAKVILLE ON L6L 5V2, Canada
ERNIE JACKSON 18239 HIGHWAY 2, RR 2, CORNWALL ON K6H 5R5, Canada
GARY NICKERSON 1443 COMMISSIONER RD W SUITE 2, LONDON ON N6K 1E2, Canada
PAUL BOUCHER 1 MALLORY GARDENS SUITE 36, TORONTO ON M4V 2A6, Canada
MICHAEL WIGGIN 42 GLEN AVE, OTTAWA ON K1S 2Z7, Canada
ROB BRANDON 13 RUPERT ST, OTTAWA ON K1S 3S2, Canada
HELMUT KRUEGER 116 ST-JEROME CRES, KITCHENER ON N2C 2L2, Canada
YES BLANC 3246 LACOMBE, MONTREAL QC H3T 1L7, Canada
JIM BAXTER 54 ROUGE ST, MARKHAM ON L3P 1K8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G1Z6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Ladies' Golf Association 1333 Dorval Dr, Oakville, ON L6J 4Z3 1971-04-13
Professional Golfers' Association of Canada Foundation 13450 Dublin Line, Rr 1, Acton, ON L7J 2L7 1994-04-22
Tournament Players Division of The Canadian Professional Golfers Association 254 Royal Salisbury Way, Brampton, ON L6V 3H4 1986-09-18
Association Professionnelle Des Theatres Canadiens 15 Case Goods Lane, Suite 201, Toronto, ON M5A 3C4 1976-12-24
L'association Canadienne Professionnelle Du Tennis Inc. 50 Bradgate Road, Don Mills, ON M3B 1J8 1973-12-14
Professional Golfers' Association of Canada 13450 Dublin Line Rr1, Acton, ON L7J 2W7 1938-09-08
The Professional Association of Canadian Spas (spacan) 1055 Beaver Hall Hill, Suite 417, Montreal, QC H2Z 1S5 1991-05-03
Association Professionnelle Des Agronomes Du QuÉbec 3045 Rue De La Seine, Sainte-foy, QC G1W 1H8 2000-06-06
Professional Association of Independant Electronicians 2222 Est R Beaubien, Montreal 330, QC H2G 1M7 1960-02-26
Association Professionnelle Des Gestionnaires De Vente Inc. 1550 Rue Metcalfe, Bureau 902, Montreal, QC H3A 1X6 2002-06-28

Improve Information

Please comment or provide details below to improve the information on ASSOCIATION PROFESSIONNELLE DES GOLFEUSES DU CANADA INC. - (APGC).

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.