CANADIAN SWIMMING TEACHERS' ASSOCIATION

Address: 416 Moore Avenue, Suite 204, Toronto, ON M4G 1C9

CANADIAN SWIMMING TEACHERS' ASSOCIATION (Corporation# 725722) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 10, 1978.

Corporation Overview

Corporation ID 725722
Corporation Name CANADIAN SWIMMING TEACHERS' ASSOCIATION
Registered Office Address 416 Moore Avenue
Suite 204
Toronto
ON M4G 1C9
Incorporation Date 1978-07-10
Dissolution Date 2015-04-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
CORNELIA ILIOHAN BOX 69, SCHOMBERG ON L0G 1T0, Canada
MARION C. SIMPSON 595 LATOUR CRES., ORLEANS ON K4A 1P3, Canada
H. ILIOHAN BOX 69, SCHOMBERG ON L0G 1T0, Canada
JOHN JANSMA MAIN STR., SCHOMBERG ON L0G 1T0, Canada
BRIDGET ILIOHAN BOX 69, SCHOMBERG ON L0G 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-07-10 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1978-07-09 1978-07-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1978-07-10 current 416 Moore Avenue, Suite 204, Toronto, ON M4G 1C9
Name 1978-07-10 current CANADIAN SWIMMING TEACHERS' ASSOCIATION
Status 2015-04-04 current Dissolved / Dissoute
Status 2014-11-05 2015-04-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-05 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1978-07-10 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-04 Dissolution Section: 222
1978-07-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 416 MOORE AVENUE
City TORONTO
Province ON
Postal Code M4G 1C9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Healthimi Marketing Inc. 1929 Bayview Avenue, Suite 106, Toronto, ON M4G 0A1 2019-08-06
Tub International Inc. 615-20 Burkebrook Pl, Toronto, ON M4G 0A1 2019-03-07
Green Schools Green Future.org - Gsgf.org 20 Burkebrook Place, Suite 221, Toronto, ON M4G 0A1 2017-11-16
Tct Protection Inc. 615-20 Burkebrook Place, Toronto, ON M4G 0A1 2017-09-14
10262293 Canada Inc. 20 Burkebrook Place, Unit 402, Toronto, ON M4G 0A1 2017-06-01
Temporal Fountain Inc. #313, 20 Burkebrook Place, Toronto, ON M4G 0A1 2017-05-19
Gnomeworks Greenhouses Inc. 610-20 Burkebrook Place, Toronto, ON M4G 0A1 2016-01-26
Ew Concept Inc. 20 Burkebrook Place Unit # 615, Toronto, ON M4G 0A1 2015-11-02
U Weight Loss Aurora Inc. 409-20 Burkebook Place, East York, ON M4G 0A1 2007-07-21
Derhan Ltd. 20 Burkebrook Place, Th7, Toronto, ON M4G 0A1 1976-09-07
Find all corporations in postal code M4G

Corporation Directors

Name Address
CORNELIA ILIOHAN BOX 69, SCHOMBERG ON L0G 1T0, Canada
MARION C. SIMPSON 595 LATOUR CRES., ORLEANS ON K4A 1P3, Canada
H. ILIOHAN BOX 69, SCHOMBERG ON L0G 1T0, Canada
JOHN JANSMA MAIN STR., SCHOMBERG ON L0G 1T0, Canada
BRIDGET ILIOHAN BOX 69, SCHOMBERG ON L0G 1T0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4G1C9

Similar businesses

Corporation Name Office Address Incorporation
L'association Canadienne Des Professeurs De Sante Communautaire 451 Smyth, Ottawa, ON K1H 8M5 1967-05-03
Association Canadienne Des Professeures Et Professeurs D'universite 2705 Queensview Drive, Ottawa, ON K2B 8K2 1970-11-24
Association Canadienne Des Enseignantes Et Enseignants RetraitГ©s- 2490 Promenade Don Reid, Ottawa, ON K1H 1E1 2006-09-06
L'association Canadienne Des Professeurs De Langues Secondes Inc. 2490 Promenade Don Reid Drive, Ottawa, ON K1H 1E1 1983-01-31
Association Des Professeurs De FranÇais Des UniversitÉs Et CollÈges Canadiens 266 Epworth Avenue, London, ON N6A 2M3 1981-05-13
Canadian Down Syndrome Swimming Association 12 Shawnee Way Sw, Calgary, AB T2Y 2V4 2009-09-09
Canadian Swimming Coaches Association 358 - 2242 Kingsway, Vancouver, BC V5N 5X6 1991-10-02
Canadian Association of Montessori Teachers (camt) - 8681 Danforth Rd West, Cobourg, ON K9A 4J9 2004-01-02
Canadian Accordion Teachers Association (c.a.t.a.) 6 Glengrove Cir., St Catharines, ON L2T 2Y9 1957-12-17
The Canadian Golf Teachers Association 488 Dorland Road, Oakville, ON L6J 6B1 1993-03-25

Improve Information

Please comment or provide details below to improve the information on CANADIAN SWIMMING TEACHERS' ASSOCIATION.

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.