CANADIAN UNIFIED MIXED MARTIAL ARTS FEDERATION (CUMMAF)
FÉDÉRATION CANADIENNE DES ARTS MARIAUX MIXTES UNIFIÉS (CUMMAF)

Address: 45 Sheppard Ave. East, Suite 900, Toronto, ON M2N 5W9

CANADIAN UNIFIED MIXED MARTIAL ARTS FEDERATION (CUMMAF) (Corporation# 4106385) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 11, 2002.

Corporation Overview

Corporation ID 4106385
Business Number 860200443
Corporation Name CANADIAN UNIFIED MIXED MARTIAL ARTS FEDERATION (CUMMAF)
FÉDÉRATION CANADIENNE DES ARTS MARIAUX MIXTES UNIFIÉS (CUMMAF)
Registered Office Address 45 Sheppard Ave. East
Suite 900
Toronto
ON M2N 5W9
Incorporation Date 2002-09-11
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
AHMED MANSOUR 178 BEATRICE DR., OTTAWA ON K2J 4P1, Canada
DAVID KENNETH LAVOIE 70-1900 MARQUIS AVE., OTTAWA ON K1J 8J2, Canada
ROBERT ST-AUBIN 514 BERTHA, HAWKESBERY ON K6A 2B2, Canada
ERIC NADON 402 GALSTON PVT, ORLEANS ON K1W 0G3, Canada
STEPHEN LEFEVRE 21680 CONC. 2, BAINSVILLE ON K0C 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2002-09-11 2014-02-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-02-26 current 45 Sheppard Ave. East, Suite 900, Toronto, ON M2N 5W9
Address 2002-09-11 2014-02-26 230 Rue Notre-dame, Maniwaki, QC J9E 2J5
Name 2014-02-26 current CANADIAN UNIFIED MIXED MARTIAL ARTS FEDERATION (CUMMAF)
Name 2014-02-26 current FÉDÉRATION CANADIENNE DES ARTS MARIAUX MIXTES UNIFIÉS (CUMMAF)
Name 2002-09-11 2014-02-26 FÉDÉRATION CANADIENNE DES ARTS MARTIAUX (FCAM)
Name 2002-09-11 2014-02-26 CANADIAN MARTIAL ARTS FEDERATION (CMAF)
Status 2014-02-26 current Active / Actif
Status 2002-09-11 2014-02-26 Active / Actif

Activities

Date Activity Details
2014-02-26 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2002-09-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 45 SHEPPARD AVE. EAST
City TORONTO
Province ON
Postal Code M2N 5W9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Citg Certificate Interpreters & Translators Ltd. 45 Sheppard Ave. East, 900, North York, ON M2N 5W9 2015-06-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
11460587 Canada Corp. 45 Sheppard Ave East, 9th Floor, Toronto, ON M2N 5W9 2019-06-12
Association of Can Professional Chinese Interpreters & Translators Apcitg 45 Sheppard Ave East 9f Unit 2, North York, ON M2N 5W9 2016-09-06
Ace One Global Ltd. 45 Sheppard Ave East, Suite 900, Toronto, ON M2N 5W9 2016-05-26
Likemindnetworks Inc. 45 Sheppard Ave E., Suite 201, Toronto, ON M2N 5W9 2015-01-01
8982686 Canada Corp. 45 Sheppard Avenue, Toronto, ON M2N 5W9 2014-08-08
Quality Plus + Placement Ltd. Suite 912, 45 Sheppard Avenue East, Toronto, ON M2N 5W9 2013-06-14
Key Exports Canada Inc. 45 Sheppard Ave East-suit 900, North York, ON M2N 5W9 2013-03-12
Green Planet Home Services Inc. 45 Sheppard Avenue East, Suite 204, Toronto, ON M2N 5W9 2013-01-21
Bravo Holidays Toronto Inc. 45 Sheppard Avenue East, Suite 511, Toronto, ON M2N 5W9 2012-12-09
Winners Energy Corp. 45 Sheppard Ave E., Suite 104, Toronto, ON M2N 5W9 2011-10-11
Find all corporations in postal code M2N 5W9

Corporation Directors

Name Address
AHMED MANSOUR 178 BEATRICE DR., OTTAWA ON K2J 4P1, Canada
DAVID KENNETH LAVOIE 70-1900 MARQUIS AVE., OTTAWA ON K1J 8J2, Canada
ROBERT ST-AUBIN 514 BERTHA, HAWKESBERY ON K6A 2B2, Canada
ERIC NADON 402 GALSTON PVT, ORLEANS ON K1W 0G3, Canada
STEPHEN LEFEVRE 21680 CONC. 2, BAINSVILLE ON K0C 1E0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2N 5W9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Amateur Mixed Martial Arts Federation 36, Rue Toronto, Bureau 850, Toronto, ON M5C 2C5 1982-06-21
La Federation Canadienne Des Arts Martiaux Chinois Kung-fu (wu Su) Et De Boxe Chinoise (kuoshu) Inc. 5920 Papineau, MontrÉal, QC H2G 2W8 1982-06-21
Canadian Mixed Martial Arts Association 5 Rosehill Avenue, Suite 801, Toronto, ON M4T 3R6 2007-04-10
Precision Mixed Martial Arts Inc. 23 Adler Dr, Cambridge, ON N3C 4J9 2018-04-03
Canadian Chinese Kuo Shu (martial Arts) Federation 1825, Dundas East, Unit 8, Mississauga, ON L4X 2X1 1987-11-09
Takedown Mixed Martial Arts & Fitness Corporation 120 Carlauren Rd #6, Woodbridge, ON L4L 5C8 2015-03-24
The Mixed Martial Arts Championship Tournament of The World Inc. 54 Penticton Bay, Winnipeg, MB R2J 1S9 2015-11-06
Gladiators Mixed Martial Arts Inc. 2 Esme Lane, Crystal Beach, ON L0S 1B0 2005-08-30
Rra Mixed Martial Arts Management Inc. 2161 Thurston Drive, Ottawa, ON K1G 6C9 2019-07-17
Canadian Federation of Vovinam Viet Vo Dao Martial Arts Association 4909 17 Avenue Se, Suite 317, Calgary, AB T2A 0V5 2001-03-30

Improve Information

Please comment or provide details below to improve the information on CANADIAN UNIFIED MIXED MARTIAL ARTS FEDERATION (CUMMAF).

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.