GOLF TOWN CANADA INC.

Address: 90 Allstate Parkway, Suite 800, Markham, ON L3R 6H3

GOLF TOWN CANADA INC. (Corporation# 4444507) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4444507
Business Number 867770190
Corporation Name GOLF TOWN CANADA INC.
Registered Office Address 90 Allstate Parkway
Suite 800
Markham
ON L3R 6H3
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 20

Directors

Director Name Director Address
KEVIN LAYDEN 2818 BELLEVUE AVE., WEST VANCOUVER BC V7V 1E8, Canada
BENSON LI 122 STRACHAN AVENUE, UNIT 3, TORONTO ON M6J 3W4, Canada
PAUL G. RENAUD 3355 SAWMILL VALLEY DRIVE, MISSISSAUGA ON L5L 2Z8, Canada
DON J. MORRISON 50 GOLF VALLEY LANE, TORONTO ON M9C 2K3, Canada
STEPHEN K. GUNN 195 STRATHGOWAN AVENUE, TORONTO ON M4Z 1C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-10-27 current 90 Allstate Parkway, Suite 800, Markham, ON L3R 6H3
Address 2007-09-28 2008-10-27 3265 Highway 7, Unit 2, Markham, ON L3R 3P9
Name 2007-09-28 current GOLF TOWN CANADA INC.
Status 2012-07-24 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2007-09-28 2012-07-24 Active / Actif

Activities

Date Activity Details
2007-09-28 Amalgamation / Fusion Amalgamating Corporation: 4268342.
Section:
2007-09-28 Amalgamation / Fusion Amalgamating Corporation: 6838634.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-08-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Golf Town Canada Inc. 40 King St West, Suite 2100, Toronto, ON M5H 3C2 1998-05-19
Golf Town Canada Inc. 40 King Street West, Suite 2100, Toronto, ON M5H 3C2
Golf Town Canada Inc. 333 Bay Street, 3400, Toronto, ON M5H 2S7

Office Location

Address 90 Allstate Parkway
City MARKHAM
Province ON
Postal Code L3R 6H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Services InformatisÉs De L'information Iao Inc. 90 Allstate Parkway, Markham, ON L3R 6H3 1991-09-11
Pci Geomatics Group Inc. 90 Allstate Parkway, Unit 501, Markham, ON L3R 6H3 1996-11-01
Groupement Technique Des Assureurs Inc. 90 Allstate Parkway, Markham, ON L3R 6H3
Saint Elizabeth Visiting Nurses' Association of Canada 90 Allstate Parkway, Suite 300, Markham, ON L3R 6H3 1955-07-25
Daewoo Canada Ltee 90 Allstate Parkway, #202, Markham, ON L3R 6H3 1986-04-30
Cgi Adjusters Inc. 90 Allstate Parkway, Markham, ON L3R 6H3 2003-06-25
Cgi Adjusters Inc. 90 Allstate Parkway, Markham, ON L3R 6H3
Purkinje Health Inc. 90 Allstate Parkway, Suite 603, Markham, ON L3R 6H3 2008-03-14
Delta 360 Inc. 90 Allstate Parkway, Suite 603, Markham, ON L3R 6H3 2005-04-20
The Leprosy Mission Canada 90 Allstate Parkway, Suite 200, Markham, ON L3R 6H3 1984-02-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tramontina Canada, Inc. 90 Allstate Parkway, Suite 604, Markham, ON L3R 6H3 2020-10-23
Dealercorp Solutions Ltd. 90 Allstate Parkway,suite 201, Markham, ON L3R 6H3 2014-07-26
Ivan Wang Professional Corporation 304 - 100 Allstate Pky, Markham, ON L3R 6H3 2013-11-19
Xnergetic Inc. 100 Allstate Parkway, Suite 703, Markham, ON L3R 6H3 2012-06-18
7842473 Canada Ltd. 803-100 Allstate Parkway, Markham, ON L3R 6H3 2011-04-20
7250100 Canada Inc. 603-90 Allstate Parkway, Markham, ON L3R 6H3 2009-09-28
Skillsnet Management Inc. 100 Allstate Pkwy, Ste 703, Markham, ON L3R 6H3 2005-06-08
Netfusion Business Solutions (canada) Inc. 100 Allstate Parkway, Suite 303, Markham, ON L3R 6H3 1999-06-08
Saint Elizabeth Foundation 90 Allstate Parkway, Suite 300, Markham, ON L3R 6H3 1997-06-16
Autodesk Development Canada Inc. 90 Allstate Parkway, Suite 201, Markham, ON L3R 6H3 1996-07-17
Find all corporations in postal code L3R 6H3

Corporation Directors

Name Address
KEVIN LAYDEN 2818 BELLEVUE AVE., WEST VANCOUVER BC V7V 1E8, Canada
BENSON LI 122 STRACHAN AVENUE, UNIT 3, TORONTO ON M6J 3W4, Canada
PAUL G. RENAUD 3355 SAWMILL VALLEY DRIVE, MISSISSAUGA ON L5L 2Z8, Canada
DON J. MORRISON 50 GOLF VALLEY LANE, TORONTO ON M9C 2K3, Canada
STEPHEN K. GUNN 195 STRATHGOWAN AVENUE, TORONTO ON M4Z 1C4, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 6H3

Similar businesses

Corporation Name Office Address Incorporation
Golf Town Canada Bidco Inc. 90 Allstate Parkway, Suite 800, Markham, ON L3R 6H3 2012-06-05
Golf Town Gp Inc. 90 Allstate Parkway, Suite 800, Markham, ON L3R 6H3
Golf Town Limited 302- 610 Applewood Crescent, Vaughan, ON L4K 0E3 2016-09-23
Olde Town Golf Course (2009) Limited 33 Arnold Dr., Ottawa, ON K1H 6V8 2009-02-25
Golf Town Acquisition Limited Suite 2100, 40 King Street West, Scotia Plaza, Toronto, ON M5H 3C2 2004-10-06
Sino Canada Town-town Cooperation Center 520 Steeles Ave W, Thornhill, ON L4J 0H2 2017-09-29
Golf Canada Foundation Suite 1, 1333 Dorval Drive, Oakville, ON L6M 4X7 1979-07-23
Boutique De Golf Nicolas Huot Inc. Club De Golf Royal Quebec, C.p. 40, Boischatel, QC G0A 1H0 1980-01-21
Fondation Les LÉgendes Du Golf 774, Rue St-paul Ouest, Montreal, QC H3C 1M4 2009-12-21
La Distillerie De Golf Inc. 1655, Rue Du Sommet-trinitÉ, Saint-bruno, QC J3V 6E4 2013-09-16

Improve Information

Please comment or provide details below to improve the information on GOLF TOWN CANADA INC..

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.