BUSINESS OF HOCKEY INSTITUTE (Corporation# 9073892) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 18, 2014.
Corporation ID | 9073892 |
Business Number | 819332180 |
Corporation Name | BUSINESS OF HOCKEY INSTITUTE |
Registered Office Address |
1000, 250-2nd Street Sw Calgary AB T2P 0C1 |
Incorporation Date | 2014-12-18 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 18 |
Director Name | Director Address |
---|---|
Shane Malloy | 3 Lansdown Avenue, Oromocto NB E2V 4J7, Canada |
BRIAN YAWORSKI | 3220-2ND STREET SW, CALGARY AB T2S 1T6, Canada |
Brett Barnes | 93 Winnipeg Street, 202, Penticton BC V2A 5L9, Canada |
Earl Roy Jessiman | 92 Peregrine Crescent, Bedford NS B4A 3C1, Canada |
Tyler John Fitch | 15 - 10255 117 Street NW, Edmonton AB T5K 1X7, Canada |
Keith Gae Kay Fong | Flat A, 28/F, Tower 2A, The Parkside, 18 Tong Chun Street, Tseung Kwan O, Hong Kong N/A, China |
RITCH WINTER | 480 154 STREET, EDMONTON AB T6H 5K7, Canada |
Nathan David Ellis MacDonald | 725 Highland Drive, Swift Current SK S9H 2A8, Canada |
NEVIN MARKWART | 1806, 727 - 6TH AVENUE SW, CALGARY AB T2P 0V1, Canada |
NORM O'REILLY | 2 DOVE DRIVE, ATHENS OH 45701, United States |
Benjamin Philip Robinson | 2025 Elmira Street, Aurora CO 80010, United States |
David Robb McGall Hunter | 5463 Godfrey Road, Nanaimo BC V9T 2J1, Canada |
CRAIG MACTAVISH | 126 WOLF RIDGE PLACE, EDMONTON AB T5T 5N2, Canada |
Patrick Douglas Garland | 5733 Greenough Landing Northwest, Edmonton AB T5T 7J7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-12-18 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2014-12-18 | current | 1000, 250-2nd Street Sw, Calgary, AB T2P 0C1 |
Name | 2014-12-18 | current | BUSINESS OF HOCKEY INSTITUTE |
Status | 2014-12-18 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-12-18 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-06-30 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-06-30 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-05-02 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
3049931 Canada Ltd. | 1000, 250-2nd Street Sw, Calgary, AB T2P 0C1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Renewable U Halifax Inc. | 1000-250 2 St Sw, Calgary, AB T2P 0C1 | 2020-01-08 |
Canada's Ha Ling Mountain Enterprises Corp. | 1000, 250- 2nd Street Sw, Calgary, AB T2P 0C1 | 2019-04-11 |
Fuziontex Wellness Inc. | Dla Piper (canada) LLP, 1000, 250- 2nd Street Sw, Calgary, AB T2P 0C1 | 2017-05-24 |
The Van Horne Institute Foundation | 1000 Livingston Place, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 | 2013-03-06 |
Sinclair Knight Merz (canada) Inc. | Suite 1000, Livingston Place West, 250 - 2nd Street S.w., Calgary, AB T2P 0C1 | 2012-09-04 |
Refrabec Park Derochie Jv Inc. | Livingston Place, 1000 - 250 2nd Street S.w., Calgary, AB T2P 0C1 | 2008-11-14 |
The Sos Marine Conservation Foundation | 1000 250-2nd Street Sw, Calgary, AB T2P 0C1 | 2007-07-10 |
Oculus Ventures Corporation | 250 - 2nd Street Sw, 1000 Livingston Place, Calgary, AB T2P 0C1 | 2007-05-08 |
Derek Davis Holdings Inc. | 919 - 7a Street Nw, Calgary, AB T2P 0C1 | 2004-01-12 |
3504069 Canada Ltd. | Suite 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 | 1998-06-11 |
Find all corporations in postal code T2P 0C1 |
Name | Address |
---|---|
Shane Malloy | 3 Lansdown Avenue, Oromocto NB E2V 4J7, Canada |
BRIAN YAWORSKI | 3220-2ND STREET SW, CALGARY AB T2S 1T6, Canada |
Brett Barnes | 93 Winnipeg Street, 202, Penticton BC V2A 5L9, Canada |
Earl Roy Jessiman | 92 Peregrine Crescent, Bedford NS B4A 3C1, Canada |
Tyler John Fitch | 15 - 10255 117 Street NW, Edmonton AB T5K 1X7, Canada |
Keith Gae Kay Fong | Flat A, 28/F, Tower 2A, The Parkside, 18 Tong Chun Street, Tseung Kwan O, Hong Kong N/A, China |
RITCH WINTER | 480 154 STREET, EDMONTON AB T6H 5K7, Canada |
Nathan David Ellis MacDonald | 725 Highland Drive, Swift Current SK S9H 2A8, Canada |
NEVIN MARKWART | 1806, 727 - 6TH AVENUE SW, CALGARY AB T2P 0V1, Canada |
NORM O'REILLY | 2 DOVE DRIVE, ATHENS OH 45701, United States |
Benjamin Philip Robinson | 2025 Elmira Street, Aurora CO 80010, United States |
David Robb McGall Hunter | 5463 Godfrey Road, Nanaimo BC V9T 2J1, Canada |
CRAIG MACTAVISH | 126 WOLF RIDGE PLACE, EDMONTON AB T5T 5N2, Canada |
Patrick Douglas Garland | 5733 Greenough Landing Northwest, Edmonton AB T5T 7J7, Canada |
City | CALGARY |
Post Code | T2P 0C1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
L'institut International De Hockey Ken Tyler Inc. | 1630 Norway, Montreal, QC H4P 1Y2 | 1984-05-29 |
Hockey Training Institute International Inc. | 756028 2nd Line East, Mulmur, ON L9V 0G5 | 2014-01-13 |
80+ Hockey Hall of Fame | 764 Garner Avenue, Ottawa, ON K1V 6M6 | 2015-02-10 |
Montreal Hockey Academy Inc. | 122 Rue Fairlawn, Dollard Des Ormeaux, QC H9A 1S3 | 2018-05-01 |
Hockey SuprГ©matie Inc. | 2535 Moreau, Brossard, QC J4Y 1P7 | 2010-10-14 |
Hockey Stables Ltd. | 10600 Secant, Anjou, QC | 1979-05-08 |
Underwater Hockey Xpe | 2850 Du Trianon, 405, MontrГ©al, QC H1N 3W8 | 2018-11-20 |
G.m. Scientific Hockey Holding Ltd. | 2878 Courcelles, Ste-foy, QC G1W 2A9 | 1973-10-11 |
D.c. Hockey Manufacturing Ltd. | 7730 Desormeaux, Ville De Becancour, QC G0X 1B0 | 1980-06-02 |
Canadian Hockey League | 305 Milner Avenue, Suite 201, Toronto, ON M1B 3V4 | 2001-12-03 |
Please comment or provide details below to improve the information on BUSINESS OF HOCKEY INSTITUTE.
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.