Canadian Adapted Hockey Alliance

Address:
!46 Post Rd., Kanata, ON K2L 1L2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2018-05-03 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address !46 Post Rd.
City Kanata
Province ON
Postal Code K2L 1L2
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Kanata
Post Code K2L 1L2

Similar businesses

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

Improve Information

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 Information

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

Trending Searches