BUSINESS OF HOCKEY INSTITUTE

Address: 1000, 250-2nd Street Sw, Calgary, AB T2P 0C1

BUSINESS OF HOCKEY INSTITUTE (Corporation# 9073892) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 18, 2014.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2014-12-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 1000, 250-2ND STREET SW
City CALGARY
Province AB
Postal Code T2P 0C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3049931 Canada Ltd. 1000, 250-2nd Street Sw, Calgary, AB T2P 0C1

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City CALGARY
Post Code T2P 0C1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on BUSINESS OF HOCKEY INSTITUTE.

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.