Canadian Adapted Hockey Alliance is a business entity registered at Corporations Canada, with entity identifier is 10764388. The registration start date is May 3, 2018. The current status is Active.
Corporation ID | 10764388 |
Business Number | 751015884 |
Corporation Name | Canadian Adapted Hockey Alliance |
Registered Office Address |
!46 Post Rd. Kanata ON K2L 1L2 |
Incorporation Date | 2018-05-03 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
Cameron Linwood | 110 Blackbird Circle, Cambridge ON N3C 0A9, Canada |
Paul Saunders | 143 Gerber Meadows Drive, Wellesley ON N0B 2T0, Canada |
James Murphy | 2111 Montreal Road Unit 84, Ottawa ON K1J 8M8, Canada |
James Perkins | 146 Post Road, Ottawa ON K2L 1L2, Canada |
Shana-Marie Perkins | 146 Post Road, Ottawa ON K2L 1L2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-05-03 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Address | 2018-05-03 | current | !46 Post Rd., Kanata, ON K2L 1L2 |
Name | 2018-05-03 | current | Canadian Adapted Hockey Alliance |
Status | 2018-05-03 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-05-03 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-05-27 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2019-04-11 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ninth Wave Arts | 152 Post Road, Kanata, ON K2L 1L2 | 2020-07-20 |
Capital City Condors | 146 Post Rd, Kanata, ON K2L 1L2 | 2011-02-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Great War Veterans' Association of Canada | 86 Aird Place, Ottawa, ON K2L 0A1 | 1918-10-09 |
The Royal Canadian Legion | 86 Aird Place, Ottawa, ON K2L 0A1 | 1948-06-30 |
Publications Canvet Ltee | 86 Aird Place, Kanata, ON K2L 0A1 | 1972-06-28 |
The Legion National Foundation | 86 Aird Place, Ottawa, ON K2L 0A1 | 2016-04-08 |
Bastion Jab International Inc. | 1685 Baseline Road, Suite 1, Ottawa, ON K2L 0B6 | 1999-03-15 |
Zernam Holding Inc. | 110 Deerpath Terrace, Nepean, ON K2L 0L9 | 2012-01-01 |
Carl Baltare & Associates Inc. | 1966 Garfield Avenue, Ottawa, ON K2L 0W8 | 2004-08-16 |
11669516 Canada Inc. | 19 Inuvik Crescent, Ottawa, ON K2L 1A1 | 2019-10-08 |
Voip Revolution Canada Inc. | 43 Inuvik Crescent, Ottawa, ON K2L 1A1 | 2013-08-30 |
Leafless Sales Inc. | 53 Inuvik Cr., Kanata, ON K2L 1A1 | 2002-10-21 |
Find all corporations in postal code K2L |
Name | Address |
---|---|
Cameron Linwood | 110 Blackbird Circle, Cambridge ON N3C 0A9, Canada |
Paul Saunders | 143 Gerber Meadows Drive, Wellesley ON N0B 2T0, Canada |
James Murphy | 2111 Montreal Road Unit 84, Ottawa ON K1J 8M8, Canada |
James Perkins | 146 Post Road, Ottawa ON K2L 1L2, Canada |
Shana-Marie Perkins | 146 Post Road, Ottawa ON K2L 1L2, Canada |
Name | Director Name | Director Address |
---|---|---|
Power Group Retail Solutions Inc. | James Murphy | 196 October Court, London ON N6K 4W5, Canada |
SWIFT ADHESIVES INC. SWIFT ADHESIFS INC. | JAMES MURPHY | 24 DONCLIFFE DRIVE, NORTH YORK ON M4N 2E6, Canada |
PLAYTEX LTD. | JAMES MURPHY | 24 DONCLIFFE DRIVE, NORTH YORK ON M4N 2E6, Canada |
152819 CANADA LTD. | JAMES MURPHY | P.O. BOX 431, BRENTWOOD BAY BC V0X 1A0, Canada |
WILSON FIBERFIL INC. | JAMES MURPHY | 24 DONCLIFFE DRIVE, TORONTO ON M4N 2E6, Canada |
FORBO INDUSTRIES INC. | JAMES MURPHY | 24 DONCLIFFE DRIVE, TORONTO ON M4N 2E6, Canada |
PLAYTEX APPAREL CANADA LTD. | JAMES MURPHY | 24 DONCLIFFE DRIVE, TORONTO ON M4N 2E6, Canada |
e-KSS Inc. | JAMES MURPHY | 14 LOCUST AVENUE, WOLFVILLE NS B4P 2E8, Canada |
SEQUENTIA CONSULTING INC. | JAMES MURPHY | 1329 RUE PERRAS, LA SALLE QC H8N 2P1, Canada |
11829122 CANADA CORPORATION | James Murphy | 43 Christie Gardens Southwest, Calgary AB T3H 3B5, Canada |
City | Kanata |
Post Code | K2L 1L2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Hockey League | 305 Milner Avenue, Suite 201, Toronto, ON M1B 3V4 | 2001-12-03 |
Canadian Hockey Fund | 2424 University Drive Nw, Calgary, AB T2N 3Y9 | 2000-06-15 |
Canadian Friends of Israel Hockey | 2555 Dollard Avenue, Bldg. #8, Lasalle, QC H8N 3A9 | 2005-11-16 |
Ecole Canadienne D'arbitrage De Hockey Ltee | 2051 Shawanaga Trail, Mississauga, QC L5H 3G5 | 1974-02-13 |
Exposition De Hockey Sur Glace Canadienne Internationale Inc. | 1126-b The Queensway, Etobicoke, ON M8Z 1T7 | 1987-06-25 |
L'association Canadienne De Hockey Sur Gazon | 333 River Rd, Floor 3 Tower "a", Vanier, ON K1L 8B9 | 1974-08-20 |
The Canadian Association of Hockey Coaches Inc. | C.p.6128, Montreal 26, QC | 1965-03-08 |
Canadian Muslim Alliance | 17075 Rue Omer, Pierrefonds, QC H9J 1B6 | 2016-12-05 |
Alliance Des Semences Canadienne Inc. | 110 Rue Du Filon, St-alphonse-de-granby, QC J0E 2A0 | 2014-02-28 |
The Canadian Peace Alliance | 427 Bloor St W. #13, Toronto, ON M5S 1X7 | 1996-12-17 |
Please provide details on Canadian Adapted Hockey Alliance 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |