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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-05-03 | Dissolution | Section: 222 |
1972-09-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1996 | 1995-03-28 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5G1Z6 |
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 |
Please comment or provide details below to improve the information on ASSOCIATION PROFESSIONNELLE DES GOLFEUSES DU CANADA INC. - (APGC).
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.