CANADIAN RECREATION FACILITIES COUNCIL (Corporation# 4220218) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 5, 2004.
Corporation ID | 4220218 |
Business Number | 855664603 |
Corporation Name | CANADIAN RECREATION FACILITIES COUNCIL |
Registered Office Address |
1 Cioncorde Gate, Suite 102 Toronto ON M3C 3N6 |
Incorporation Date | 2004-02-05 |
Dissolution Date | 2017-11-29 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
CATHERINE KERSTEN | 5516 SPRING GARDEN ROAD, 4TH FLOOR, HALIFAX NS B3J 1G6, Canada |
LARRY FISHER | 1 CONCORDE GATE, SUITE 102, TORONTO ON M3C 3N6, Canada |
JOHN MILTON | 1 CONCORDE GATE, SUITE 102, TORONTO ON M3C 3N6, Canada |
LORI BLACKMAN | 7409 STURT ROAD, POWELL RIVER BC V8A 0C8, Canada |
JOHANNA ELLIOT | 4908 49TH STREET, YELLOWKNIFE NT X1A 2N6, Canada |
ROB LILBOURNE | 10 HEMLOCK BOULEVARD, STRATHROY ON N7G 4B9, Canada |
ROB BUTTON | 1296A KENMOUNT ROAD, PARADISE NL A1L 1N3, Canada |
LARRY GOLBY | 5110 ALEXANDER AVENUE, CORONATION AB T0C 1C0, Canada |
KELLY SKOTNITSKY | 1445 PARK STREET, SUITE 100, REGINA SK S4N 4C5, Canada |
JAMIE SHANKS | 55 WHITING ROAD, UNIT 34, FREDERICTON NB E3B 5Y5, Canada |
GILLES ST-LOUIS | 4545 AVE. PIERRE-DE-COUBERTIN, MONTREAL QC H1V 0B2, Canada |
BETH GRANT | 40 ENMAN CRESCENT, SUITE 205, CHALOTTETOWN PE C1E 1E6, Canada |
AARON SINGH | 312 -3RD STREET WEST, UNIT B, COCHRANE AB T4C 0Z6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-10 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2004-02-05 | 2014-10-10 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-10 | current | 1 Cioncorde Gate, Suite 102, Toronto, ON M3C 3N6 |
Address | 2014-10-08 | 2014-10-10 | 1 Concorde Gate, Suite 102, Toronto, ON M3C 3N6 |
Address | 2004-03-31 | 2014-10-08 | 210 - 3303 Hillsdale St., Regina, SK S4S 6W9 |
Address | 2004-02-05 | 2004-03-31 | 210- 3303 Hillsdale St., Regina, SK S4S 6W9 |
Name | 2014-10-10 | current | CANADIAN RECREATION FACILITIES COUNCIL |
Name | 2004-02-05 | 2014-10-10 | Canadian Recreation Facilities Council |
Status | 2017-11-29 | current | Dissolved / Dissoute |
Status | 2017-07-20 | 2017-11-29 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e |
Status | 2014-10-10 | 2017-07-20 | Active / Actif |
Status | 2004-02-05 | 2014-10-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-11-29 | Dissolution | Section: 220(3) |
2017-07-20 | Statement of Intent to Dissolve / DГ©claration d'intention de dissolution | |
2014-10-10 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2004-02-05 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2016-05-04 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2015 | 2015-06-08 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Best Builders & Renovations Inc. | 1 Concorde Gate Unit 702, Toronto, ON M3C 3N6 | 2020-05-15 |
Scinology Canada Innovative Commerce Inc. | 604-1 Concorde Gate, Toronto, ON M3C 3N6 | 2020-05-14 |
Associum Non-profit Leadership Society | 802-1 Concorde Gate, Toronto, ON M3C 3N6 | 2020-02-07 |
Plastfree Canada Inc. | Suite 702, 1 Concorde Gate, North York, ON M3C 3N6 | 2019-10-25 |
Ryan Group Holdings Inc. | 1 Concord Gate Suite 706, North York, ON M3C 3N6 | 2019-10-01 |
Fidelity Capital Realty Inc. | 702-1 Concorde Gate, North York, ON M3C 3N6 | 2017-08-10 |
Sciic International Innovation Centre Inc. | 1 Concorde Gate, Suite 607, North York, ON M3C 3N6 | 2017-06-06 |
Cooee International Inc. | 1 Concord Gate Suite 702, North York, ON M3C 3N6 | 2016-02-10 |
Ksh - Dei Solutions Inc. | One Concorde Gate, Suite 300, Toronto, ON M3C 3N6 | 2013-07-25 |
7693923 Canada Inc. | 1 Concord Gate Suite 702, North York, ON M3C 3N6 | 2010-11-05 |
Find all corporations in postal code M3C 3N6 |
Name | Address |
---|---|
CATHERINE KERSTEN | 5516 SPRING GARDEN ROAD, 4TH FLOOR, HALIFAX NS B3J 1G6, Canada |
LARRY FISHER | 1 CONCORDE GATE, SUITE 102, TORONTO ON M3C 3N6, Canada |
JOHN MILTON | 1 CONCORDE GATE, SUITE 102, TORONTO ON M3C 3N6, Canada |
LORI BLACKMAN | 7409 STURT ROAD, POWELL RIVER BC V8A 0C8, Canada |
JOHANNA ELLIOT | 4908 49TH STREET, YELLOWKNIFE NT X1A 2N6, Canada |
ROB LILBOURNE | 10 HEMLOCK BOULEVARD, STRATHROY ON N7G 4B9, Canada |
ROB BUTTON | 1296A KENMOUNT ROAD, PARADISE NL A1L 1N3, Canada |
LARRY GOLBY | 5110 ALEXANDER AVENUE, CORONATION AB T0C 1C0, Canada |
KELLY SKOTNITSKY | 1445 PARK STREET, SUITE 100, REGINA SK S4N 4C5, Canada |
JAMIE SHANKS | 55 WHITING ROAD, UNIT 34, FREDERICTON NB E3B 5Y5, Canada |
GILLES ST-LOUIS | 4545 AVE. PIERRE-DE-COUBERTIN, MONTREAL QC H1V 0B2, Canada |
BETH GRANT | 40 ENMAN CRESCENT, SUITE 205, CHALOTTETOWN PE C1E 1E6, Canada |
AARON SINGH | 312 -3RD STREET WEST, UNIT B, COCHRANE AB T4C 0Z6, Canada |
City | TORONTO |
Post Code | M3C 3N6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Iranian Canadian Council (ic Council) | 97 Scollard Street, Toronto, ON M5R 1G4 | 2017-05-19 |
Canadian Centre for Healthcare Facilities | 109 London Dr, Chatham, ON N7L 5J1 | 2012-05-29 |
Canadian Dc Facilities Holdings Inc. | 900 - 100 Adelaide Street West, Toronto, ON M5H 0E2 | 1999-10-06 |
Canadian Transfer Facilities & Warehousing Inc. | 10534 First Line, Moffat, ON L0P 1J0 | 2001-08-17 |
Institutional Facilities Planners (canadian) Ltd. | 10988 125 Street, Edmonton, AB T5M 0L8 | 1988-06-29 |
Canadian Indoor Turf Facilities Inc. | 565 Seaman Street, Stoney Creek, ON L8E 5Z5 | 2015-05-19 |
La Compagnie De Transport Facilities Ltee | 500 Rene Levesque Ouest, Suite 1005, Montreal, QC H2Z 1W7 | 1938-06-24 |
Calgary Glycol Facilities Corporation | One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | 2015-11-23 |
St. John’s Fuel Facilities Corporation | One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 | 2014-10-29 |
Kelowna Glycol Facilities Corporation | 1 First Canadian Place Suite 3400, Toronto, ON M5X 1A4 | 2016-08-24 |
Please comment or provide details below to improve the information on CANADIAN RECREATION FACILITIES COUNCIL.
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.