SOSA GLIDING CLUB

Address: 1144 Cooper Rd., Hamilton, ON L0R 1X0

SOSA GLIDING CLUB (Corporation# 599140) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 3, 1948.

Corporation Overview

Corporation ID 599140
Business Number 125834267
Corporation Name SOSA GLIDING CLUB
Registered Office Address 1144 Cooper Rd.
Hamilton
ON L0R 1X0
Incorporation Date 1948-04-03
Corporation Status Active / Actif
Number of Directors 8 - 8

Directors

Director Name Director Address
Tom Coulson 175 Endeavour Drive, Cambridge ON N3C 4C9, Canada
sergio Correia 58 Hillside Avenue, Toronto ON M8V 1S8, Canada
Joerg Stieber 508 Fairview Street, New Hamburg ON N3A 1M7, Canada
Andrew Corrigan 1581 Dockray Drive, Milton ON L9T 5L4, Canada
Angelo Quattrociocchi 6926 Amour Terrace, Mississauga ON L5W 1G5, Canada
Dale Guenter 710 Old Dundas Road, Hamilton ON L9H 5E3, Canada
Chris Kamarianakis 612 Wissler Road, Waterloo ON N2K 3Z2, Canada
Mo Attia 1319 Waubanoka Way, Oakville ON L6M 3V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-27 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1948-04-03 2014-06-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1948-04-02 1948-04-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-27 current 1144 Cooper Rd., Hamilton, ON L0R 1X0
Address 2014-03-31 2014-06-27 P.o. Box: 81, Rockton, ON L0R 1X0
Address 2006-03-31 2014-03-31 Station Q, Box 654, Toronto, ON M4T 2N5
Address 1999-03-31 2006-03-31 Station Q, Box 654, Toronto, ON M4T 2N5
Address 1948-04-03 1999-03-31 Station Q, Box 654, Toronto, ON M4T 2N5
Name 2014-06-27 current SOSA GLIDING CLUB
Name 1967-02-24 2014-06-27 SOSA GLIDING CLUB
Name 1957-12-23 1967-02-24 SOUTHERN ONTARIO SOARING ASSOCIATION
Name 1948-04-03 1957-12-23 TORONTO GLIDING CLUB
Status 2014-06-27 current Active / Actif
Status 1948-04-03 2014-06-27 Active / Actif

Activities

Date Activity Details
2014-06-27 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-03-04 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2004-03-05 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1948-04-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-03 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-02-24 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-02-25 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 1144 COOPER RD.
City HAMILTON
Province ON
Postal Code L0R 1X0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10498203 Canada LimitГ©e 14 Carruthers Lane, Rockton, ON L0R 1X0 2017-11-16
Dignitas Assisted Living Services, Ltd. 810 Old Hwy 8, Rockton, ON L0R 1X0 2010-11-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Has Bins Incorporated 2295 Wilson St W, Alberton, ON L0R 1A0 2019-06-06
10722391 Canada Inc. 1253 Brant County Highway 54, Brant, ON L0R 1A0 2018-04-08
12254387 Canada Inc. 4243 Academy St, #396, Beamsville, ON L0R 1B0 2020-08-09
Jaaxen Group Inc. 5025 Fairgrounds, Beamsville, ON L0R 1B0 2020-03-03
Two Marshmallows Inc. 4285 Mountain Street, Lincoln, ON L0R 1B0 2018-04-19
Convos 4995 King Street, Beamsville, ON L0R 1B0 2016-06-24
Full Code Cpr and First Aid Trainers Inc. 193 Thirty Rd, Beamsville, ON L0R 1B0 2013-04-03
Eighty Eight Media Group Limited 5075 Ontario St, Lincoln, ON L0R 1B0 2013-02-20
Mountainview Niagara Escarpment Community Association 4152 Locust Lane, Beamsville, ON L0R 1B0 2012-09-06
Niagara Machine Products Corporation 5071 King Street, P.o. Box 819, Beamsville, ON L0R 1B0 2005-01-06
Find all corporations in postal code L0R

Corporation Directors

Name Address
Tom Coulson 175 Endeavour Drive, Cambridge ON N3C 4C9, Canada
sergio Correia 58 Hillside Avenue, Toronto ON M8V 1S8, Canada
Joerg Stieber 508 Fairview Street, New Hamburg ON N3A 1M7, Canada
Andrew Corrigan 1581 Dockray Drive, Milton ON L9T 5L4, Canada
Angelo Quattrociocchi 6926 Amour Terrace, Mississauga ON L5W 1G5, Canada
Dale Guenter 710 Old Dundas Road, Hamilton ON L9H 5E3, Canada
Chris Kamarianakis 612 Wissler Road, Waterloo ON N2K 3Z2, Canada
Mo Attia 1319 Waubanoka Way, Oakville ON L6M 3V2, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L0R 1X0

Similar businesses

Corporation Name Office Address Incorporation
Gatineau Gliding Club Box 8145 Station "t", Ottawa, ON K1G 3H6 1947-12-23
Winnipeg Gliding Club Nw 33-8-2w, Rural Municipality of Macdonald, MB R3C 2Y4 1959-07-14
Regina Gliding and Soaring Club 19 Ritchie Crescent, Regina, SK S4R 5A5 1954-09-13
Tibo.sosa Inc. 171 Brintnell Boulevard Northwest, Unit 18, Edmonton, AB T5Y 0C6 2016-09-30
Gliding Hawk Logistics Inc. 35 Woodsend Run, Brampton, ON L6Y 4G8 2015-04-12
Hoseair Hang-gliding Inc. 88 Erin Crescent, Ottawa, ON K1V 9Z2 2002-06-04
Gliding Shelf Solutions Inc. 54 Lake Road, Marmora, ON K0K 2M0 2009-10-16
The Hang Gliding Association of Canada 441 5th Avenue South West, 10th Floor, Calgary, AB T2P 2V1 1975-09-08
The Hang Gliding and Paragliding Association of Canada Corporation 7 Mcneil St, Dartmouth, NS B2Y 2H2 2001-04-24
Dental Savings Club Inc. 31 Serge Garant, Verdun, QC H3E 0A6 2006-09-06

Improve Information

Please comment or provide details below to improve the information on SOSA GLIDING CLUB.

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.