GOLF TOWN CANADA INC. (Corporation# 4444507) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2007-09-28 | Amalgamation / Fusion |
Amalgamating Corporation: 4268342. Section: |
2007-09-28 | Amalgamation / Fusion |
Amalgamating Corporation: 6838634. Section: |
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 |
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 |
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 |
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 |
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 |
City | MARKHAM |
Post Code | L3R 6H3 |
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 |
Please comment or provide details below to improve the information on GOLF TOWN CANADA INC..
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.