Canadian Shark Class Association

Address:
2104 Kevin Crescent, Burlington, ON L7M 4E3

Canadian Shark Class Association is a business entity registered at Corporations Canada, with entity identifier is 11763407. The registration start date is November 28, 2019. The current status is Active.

Corporation Overview

Corporation ID 11763407
Business Number 758896534
Corporation Name Canadian Shark Class Association
Registered Office Address 2104 Kevin Crescent
Burlington
ON L7M 4E3
Incorporation Date 2019-11-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jeremy Crowder 357 Hunter Street West, Unit 22, Hamilton ON L8P 1S6, Canada
Jin Frati 18a King Avenue, Pointe-Claire QC H9R 4G7, Canada
Jody Johns 115 Hillcrest Avenue, Apt 1214, Mississauga ON L5B 3Y9, Canada
Michael Anderson 38 Victoria Ave, Pointe-Claire QC H9S 4S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-11-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-11-28 current 2104 Kevin Crescent, Burlington, ON L7M 4E3
Name 2019-11-28 current Canadian Shark Class Association
Status 2019-11-28 current Active / Actif

Activities

Date Activity Details
2019-11-28 Incorporation / Constitution en société

Office Location

Address 2104 Kevin Crescent
City Burlington
Province ON
Postal Code L7M 4E3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Noremy Garden Designs Inc. 2109 Kevin Crescent, Burlington, ON L7M 4E3 2011-02-21
6839347 Canada Inc. 2099, Kevin Crescent, Burlington, ON L7M 4E3 2007-09-13
Liming Solutions Inc. 2090 Kevin Crescent, Burlington, ON L7M 4E3 2007-05-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Karsh Scientific Incorporated 150-2125 Itabashi Way, Burlington, ON L7M 0A1 2013-10-23
Ingauge 360 Inc. 2125 Itabashi Way, Unit 126, Burlington, ON L7M 0A1 2012-04-11
3144291 Canada Limited 120-2125 Itabashi Way, Burlington, ON L7M 0A1 1995-06-27
8878471 Canada Inc. 3094 Rotary Way, Burlington, ON L7M 0A3 2014-05-06
The Angry Saucier Inc. 3091 Rotary Way, Burlington, ON L7M 0A3 2012-09-19
11831461 Canada Inc. 4179 Thomas Alton Boulevard, Burlington, ON L7M 0A4 2020-01-08
9703438 Canada Inc. 4172 Thomas Alton Blvd, Burlington, ON L7M 0A4 2016-04-08
8885842 Canada Inc. 4175 Cole Crescent, Burlington, ON L7M 0A4 2014-05-13
10759317 Canada Inc. 4175 Cole Crescent, Burlington, ON L7M 0A4 2018-05-01
Decon Group Unlimited Inc. 4058 Donnic Dr, Burlington, ON L7M 0A5 2020-05-18
Find all corporations in postal code L7M

Corporation Directors

Name Address
Jeremy Crowder 357 Hunter Street West, Unit 22, Hamilton ON L8P 1S6, Canada
Jin Frati 18a King Avenue, Pointe-Claire QC H9R 4G7, Canada
Jody Johns 115 Hillcrest Avenue, Apt 1214, Mississauga ON L5B 3Y9, Canada
Michael Anderson 38 Victoria Ave, Pointe-Claire QC H9S 4S3, Canada

Entities with the same directors

Name Director Name Director Address
3004490 CANADA INC. JIN FRATI 64 BRUCE, WESTMOUNT QC H3Z 2E2, Canada
ALPG BENEFITS MANAGEMENT INC. MICHAEL ANDERSON 5955 JEAGERGLEN DRIVE, LITHIA FL 33547, United States
MOUNTED POLICE PROFESSIONAL ASSOCIATION OF CANADA MICHAEL ANDERSON 2074 CYNTHIA COURT, INNISFIL ON L9S 4Z1, Canada
3738582 CANADA INC. MICHAEL ANDERSON 217 RUE PIERRE CHASSEUR, LAVAL QC H7L 4A3, Canada
9534377 Canada Inc. Michael Anderson 34 Oceanpearl Cres, Whitby ON L1N 0C2, Canada
WOODSTAR FOREST PRODUCTS INC. MICHAEL ANDERSON 217 RUE PIERRE CHASSEUR, SAINTE-ROSE, LAVAL QC H7L 4A3, Canada
PEREAL GLOBAL ENTERPRISES, LTD. MICHAEL ANDERSON 111 WATCHORN, MORIN HEIGHTS QC J0R 1H0, Canada
PREFERRED BENEFITS ALLIANCE INC. MICHAEL ANDERSON 5955 JEAGERGLEN DRIVE, LITHIA FL 33547, United States
3422151 CANADA INC. MICHAEL ANDERSON 5955 JEAGERGLEN DRIVE, LITHIA FL 33547, United States
Zymbiotic Technologies Inc. MICHAEL ANDERSON 8651 146A ST, SURREY BC V3S 6N7, Canada

Competitor

Search similar business entities

City Burlington
Post Code L7M 4E3

Similar businesses

Corporation Name Office Address Incorporation
Canadian First Class Association 229 Valvue, Loretteville, QC G2A 2G5 1978-12-01
Canadian Melges 24 Class Association 29 Cezanne Trail, Thornhill, ON L4J 9B2 2014-04-07
Les Maillots No Shark's Inc. 4060 St-catherine Est, Montreal, QC H1W 2G8 1989-03-10
Master Class Basketball Association 17 Twelve Oaks Dr., Aurora, ON L4G 6J6 2019-02-24
Les Lignes Aeriennes Top Class Inc. 2981 Simpson Rd, Suite 238, Richmond, BC V6X 2R2 1992-09-24
Canadian Middle Class Services Inc. 23 Portage Ave., Box 805, Fort Smith, NT X0E 0P0 2001-09-18
Canadian Class Action Services Incorporated 330 Ridout St. N., Unit 1108, London, ON N6A 0A7 2016-06-08
Services De Location De Chauffeur Class Act Inc. 1250, René-lévesque Blvd. West, Suite 1400, Montreal, QC H3B 5E9 2002-02-20
Carrier Class Systems Inc. 4501 Bishop Street, St. Hubert, QC J3Y 9E1 1999-10-25
Les Disques World Class Inc. 7928 Kingsley, Suite 408, Cote St. Luc, QC H4W 3L5 1995-09-22

Improve Information

Please provide details on Canadian Shark Class Association 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