SURETE HIPPODROME CANADA INC.

Address:
555 Rexdale Boul., P.o.box 156, Etobicoke, ON M9W 5L2

SURETE HIPPODROME CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1053906. The registration start date is December 12, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1053906
Corporation Name SURETE HIPPODROME CANADA INC.
RACETRACK SECURITY CANADA INC.
Registered Office Address 555 Rexdale Boul.
P.o.box 156
Etobicoke
ON M9W 5L2
Incorporation Date 1980-12-12
Dissolution Date 2002-08-05
Corporation Status Dissolved / Dissoute
Number of Directors 18 - 18

Directors

Director Name Director Address
JIM ORMISTON 12 GLENADEN AVENUE EAST, TORONTO ON M8Y 2L3, Canada
YVON GIGUERE 17134 GUILLAUME, PIERREFONDS QC H9J 3T6, Canada
SHARON GULYAS 114 WHITEGATES CRES., WINNIPEG MB R3K 1L4, Canada
CURTIS J. LINNELL 3842 RICHMOND ST., PORT COQUITLAM BC V3B 3E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-12 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1980-12-11 1980-12-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-03-31 current 555 Rexdale Boul., P.o.box 156, Etobicoke, ON M9W 5L2
Address 1980-12-12 2000-03-31 555 Burnhamthorpe Rd., Suite 607, Etobicoke, ON M9C 2Y3
Name 1980-12-12 current SURETE HIPPODROME CANADA INC.
Name 1980-12-12 current RACETRACK SECURITY CANADA INC.
Status 2002-08-05 current Dissolved / Dissoute
Status 1980-12-12 2002-08-05 Active / Actif

Activities

Date Activity Details
2002-08-05 Dissolution Section: Part II of CCA / Partie II de la LCC
1980-12-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 1996-01-18
2000 1996-01-18

Office Location

Address 555 REXDALE BOUL.
City ETOBICOKE
Province ON
Postal Code M9W 5L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Club Jockey Du Canada 555 Rexdale Blvd, Toronto, ON M9W 5L2 1973-10-09
Jockeys' Benefit Association of Canada 555 Rexdale Boulevard, Toronto, ON M9W 5L2 1953-07-16
Daily Racing Form of Canada Ltd. 555 Rexdale Blvd., 6th Floor, Toronto, ON M9W 5L2
Race Track Chaplaincy of Canada 555 Rexdale Blvd, Rexdale, ON M9W 5L2 2005-07-28
The Canadian Horse Racing Hall of Fame 555 Rexdale Blvd., Toronto, ON M9W 5L2 1980-09-12
Horse Racing Ontario 555 Rexdale Boulevard, Toronto, ON M9W 5L2 2018-04-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12155567 Canada Inc. 5 - 7003 Steeles Avenue West, Toronto, ON M9W 0A2 2020-06-25
Raizel Productions Inc. 7001 Steeles Ave W, Unit 20, Toronto, ON M9W 0A2 2019-11-20
Solomo Media Inc. Unit#11, 7003 Steeles Ave W, Etobicoke, ON M9W 0A2 2019-09-14
Tkg Recruiting Services Inc. 7001, 18, Etobicoke, ON M9W 0A2 2019-06-27
Rpatech Corporation 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2019-06-25
Sunlyte Led Lighting Solutions Ltd. 19 - 7001 Steeles Ave. West, Toronto, ON M9W 0A2 2016-08-04
Vedic Holistic Living of Canada 7001 Steeles Ave. West, #18, Toronto, ON M9W 0A2 2016-07-07
Vital Radiology Services Canada Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2016-05-06
Canada-india Friendship Group Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2014-07-23
Jai Mata Di Entertainment Inc. 19-7001 Steeles Avenue West, Toronto, ON M9W 0A2 2013-04-12
Find all corporations in postal code M9W

Corporation Directors

Name Address
JIM ORMISTON 12 GLENADEN AVENUE EAST, TORONTO ON M8Y 2L3, Canada
YVON GIGUERE 17134 GUILLAUME, PIERREFONDS QC H9J 3T6, Canada
SHARON GULYAS 114 WHITEGATES CRES., WINNIPEG MB R3K 1L4, Canada
CURTIS J. LINNELL 3842 RICHMOND ST., PORT COQUITLAM BC V3B 3E8, Canada

Entities with the same directors

Name Director Name Director Address
NATIONAL ASSOCIATION OF CANADIAN RACE TRACKS INC. SHARON GULYAS 3975 PORTAGE AVENUE, WINNIPEG MB R3K 2E9, Canada
Cell Fix Doctors Inc. SHARON GULYAS 114 WHITEGATES CRES., WINNIPEG MB R3K 1L4, Canada
LES ENTREPRISES CLAIRYVON INC. YVON GIGUERE 3601 CHEMIN ROYAL, ILE D'ORLEANS QC , Canada
LES ENTREPRISES DE PEINTURE YVON GIGUERE INC. YVON GIGUERE 2333, AVENUE LARUE, BEAUPORT QC , Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9W 5L2

Similar businesses

Corporation Name Office Address Incorporation
Services De Surete Hargrave Canada Ltee 388 Pitt Street, Windsor, ON N9A 2V6 1975-10-21
Mirabel International Hippodrome Inc. 1600 Boul. Henri Bourassa O., Suite 600, Montreal, QC H3M 3E2 1987-08-25
Association Canadienne De Surete Aerienne (c.a.s.a.) Inc. 27 Stomecrest, Dollard Des Ormeaux, QC H9B 1N6 1986-02-14
Les Conseillers En Surete J.n. Anderson Inc. 2165 Lincoln Avenue, Suite 11, Montreal, QC H3H 1J2 1982-07-02
Mtcc Security Agent Corporation 1 Queen Street East, 2nd Floor, Toronto, ON M5C 2W5 1996-08-27
10242918 Canada Inc. 3-344 Avenue De L'hippodrome, Gatineau, QC J9H 0L6 2017-05-19
Garderie Montessori Du Connaught Inc. 365 Av De L'hippodrome, Gatineau, QC J9H 0J3 2013-05-13
Coffret De SuretÉ Virtuel Inc. 741, Grande-riviÈre Nord, Yamachiche, QC G0X 3L0 2007-10-03
La Compagnie De Surete De L'ouest P.o.box 527, Regina, SK S4P 3A2 1960-07-07
Les Industries Des Ornements De Surete(canada) Ltee 5445 Gaspe Avenue, Montreal, QC 1979-07-25

Improve Information

Please provide details on SURETE HIPPODROME CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches