INTERNATIONAL PENTADIC ASSOCIATION FOR MASTERS SPORTS

Address:
11 King Street West, Suite 1702, Toronto, ON M5H 1A3

INTERNATIONAL PENTADIC ASSOCIATION FOR MASTERS SPORTS is a business entity registered at Corporations Canada, with entity identifier is 1161920. The registration start date is June 22, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1161920
Corporation Name INTERNATIONAL PENTADIC ASSOCIATION FOR MASTERS SPORTS
Registered Office Address 11 King Street West
Suite 1702
Toronto
ON M5H 1A3
Incorporation Date 1981-06-22
Dissolution Date 2015-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JOHN BERT YATES 1455 OTIS AVENUE, MISSISSAUGA ON L5C 2R7, Canada
EDWARD ROACH 2465 CAWTHRA ROAD, UNIT 116, MISSISSAUGA ON L5A 3P2, Canada
ELIZABETH A. ROACH 270 TIMBERBANK BLVD., UNIT 30, AGINCOURT ON M1W 2J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-06-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-06-21 1981-06-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1981-06-22 current 11 King Street West, Suite 1702, Toronto, ON M5H 1A3
Address 1981-06-22 current 11 King Street West, Suite 1702, Toronto, ON M5H 1A3
Name 1981-06-22 current INTERNATIONAL PENTADIC ASSOCIATION FOR MASTERS SPORTS
Status 2015-04-11 current Dissolved / Dissoute
Status 2014-11-12 2015-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2004-12-16 Active / Actif
Status 1981-06-22 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-11 Dissolution Section: 222
1981-06-22 Incorporation / Constitution en société

Office Location

Address 11 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 1A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Janome Sewing Machine Co., (canada) Ltd. 11 King Street West, 17th Floor, Toronto, ON M5K 1A3 1977-04-13
94921 Canada Limited 11 King Street West, Suite 1702, Toronto, ON M5H 1A3 1979-11-08
Ronmount Holdings Ltd. 11 King Street West, Suite 1515, Toronto, ON M5H 1A7 1977-11-30
Sumarria Holdings Inc. 11 King Street West, Suite 1020, Toronto, ON M5H 1A7 1989-11-09
92024 Canada Ltd. 11 King Street West, Suite 1702, Toronto, ON M5H 1A3 1979-05-15
Industries Chubb Limitee 11 King Street West, Toronto, ON M5H 1B1
Tasdeer International Holdings Inc. 11 King Street West, Suite 1701, Toronto, ON M5H 1A3 1983-10-01
Ronmount Holdings Ltd. 11 King Street West, Suite 1515, Toronto, ON M5H 1A7
Allbach Paper Corporation 11 King Street West, Suite 1702, Toronto, ON M5H 1A3 1982-02-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Arab Financial Corporation 11 King St. West, Suite 1702, Toronto, ON M5H 1A3 1979-11-20
Hic Canada Ltd. 11 King St. W Montreal Trust Bldg, 17th Floor, Toronto, ON M5H 1A3 1973-02-16
The Armoured Floor Company Limited 11 King St West, Suite 1310, Toronto, ON M5H 1A3 1935-08-23
The Charterhouse Group Canada Limited 11 King St West, Suite 1310, Toronto, ON M5H 1A3 1952-08-25
Mcewen Securities Limited 11 King St West, Suite 1200, Toronto 1, ON M5H 1A3 1969-01-15

Corporation Directors

Name Address
JOHN BERT YATES 1455 OTIS AVENUE, MISSISSAUGA ON L5C 2R7, Canada
EDWARD ROACH 2465 CAWTHRA ROAD, UNIT 116, MISSISSAUGA ON L5A 3P2, Canada
ELIZABETH A. ROACH 270 TIMBERBANK BLVD., UNIT 30, AGINCOURT ON M1W 2J4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H1A3
Category sports
Category + City sports + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Canadian Blind Sports Association 5055 Joyce Street, Suite 175, Vancouver, BC V5R 6B2 1979-10-29
L'association Des Sports Des Sourds Du Canada, Inc. 3100 Boul. Concorde Est, Laval, QC H7E 5H1 1964-11-05
Canadian Association of Harness Dog Sports Ltd. Se 22 61 18 W3, Rm of Meadow Lake #588, SK S9X 1Y4 2017-05-04
Historical Armored Combat Sports Association 30 Auburn Shores Way Southeast, Calgary, AB T3M 0V2 2020-08-06
Association Canadienne De L'administration Des Sports Station "b", P.o.box 1168, Ottawa, ON K1P 5R2 1975-10-28
Association Des Jeux Des Maîtres D'hiver Et D'Été Ca 1010 Rue De La Gauchetiere Ouest, Bureau 1400, Montreal, QC H3B 2N2 2004-03-04
Sports Turf Association of Canada 328 Victoria Road South, Guelph, ON N1L 0H2
Canadian Masters Sports Group Ltd. 209-1200, Alpha Lake Road, Whistler, BC V0N 1B1 1989-05-19
Gestion International De Sports G & H Inc. 1155 Rene-levesque Blvd. West, Suite 2650, Montreal, QC H3B 4S5 1983-11-10
Eeyou Istchee Sports and Recreation Association 25 Garden St., Eastmain, QC J0M 1W0 2001-01-23

Improve Information

Please provide details on INTERNATIONAL PENTADIC ASSOCIATION FOR MASTERS SPORTS 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