THE CANADIAN BASEBALL HALL OF FAME AND MUSEUM

Address:
386 Church St S, St.marys, ON N4X 1C2

THE CANADIAN BASEBALL HALL OF FAME AND MUSEUM is a business entity registered at Corporations Canada, with entity identifier is 1395882. The registration start date is November 19, 1982. The current status is Active.

Corporation Overview

Corporation ID 1395882
Business Number 106843477
Corporation Name THE CANADIAN BASEBALL HALL OF FAME AND MUSEUM
LE TEMPLE DE LA RENOMÉE DU BASEBALL ET MUSEÉ
Registered Office Address 386 Church St S
St.marys
ON N4X 1C2
Incorporation Date 1982-11-19
Corporation Status Active / Actif
Number of Directors 11 - 13

Directors

Director Name Director Address
ANTHONY LITTLE 22277 NISSOURI ROAD, THORNDALE ON N0M 2P0, Canada
David Morneau 822 Birchmount Drive, Waterloo ON N2V 2R3, Canada
TAMMY ADKIN 190 WIDDER STREET EAST, ST.MARYS ON N4X 1B2, Canada
HARRY GUNDY 529 LOGAN AVENUE, TORONTO ON M4K 3B3, Canada
STEPHEN BROOKS 220 Ridgeside Farm Drive, Ottawa ON K2W 1H2, Canada
Liam Scott 171 Boulton Ave, Toronto ON M4M 2J8, Canada
MARGARET D. KING #1856, PERTH ROAD, #137, ST.MARYS ON N4X 1B7, Canada
David Jody Hamade 90 Linton Avenue, Ajax ON L1T 2V2, Canada
Jordan Schofield 12 Inverary Road, London ON N6G 3L6, Canada
Julie Docker-Johnson 226 Widder St. E., St. Marys ON N4X 1B2, Canada
Jeremy Diamond 4 Graymar Avenue, Toronto ON M3H 3B4, Canada
JOHN STARZYNSKI 55 GREEN VALLEY DRIVE, SUITE 401, KITCHENER ON N2P 1Z6, Canada
BOB STEPHENS 250 ELGIN STREET WEST, ST.MARYS ON N4X 1B4, Canada
Mike Wilner 1775 Lincolnshire Blvd, Mississauga ON L5E 2S7, Canada
ADAM STEPHENS 314 WILLIAM STREET, STRATFORD ON N5A 4T4, Canada
TED KALNINS 129 Inglewood Drive, Toronto ON M4T 1H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1982-11-19 2014-05-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-11-18 1982-11-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-06-13 current 386 Church St S, St.marys, ON N4X 1C2
Address 2014-05-23 2019-06-13 140 Queen Street, St.marys, ON N4X 1C2
Address 1982-11-19 2014-05-23 49 Spadina Road, Station A, Suite 504 Po Box 4008, Toronto, ON M5W 2R1
Name 2014-05-23 current THE CANADIAN BASEBALL HALL OF FAME AND MUSEUM
Name 2014-05-23 current LE TEMPLE DE LA RENOMÉE DU BASEBALL ET MUSEÉ
Name 1982-11-19 2014-05-23 LE TEMPLE DE LA RENOMMEE DU BASEBALL CANADIEN ET MUSEE
Name 1982-11-19 2014-05-23 THE CANADIAN BASEBALL HALL OF FAME AND MUSEUM
Status 2014-05-23 current Active / Actif
Status 2006-05-19 2014-05-23 Active / Actif
Status 2004-12-16 2006-05-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-11-19 2004-12-16 Active / Actif

Activities

Date Activity Details
2018-01-15 Amendment / Modification Section: 201
2014-05-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1982-11-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-26 Soliciting
Ayant recours à la sollicitation
2019 2018-05-25 Soliciting
Ayant recours à la sollicitation
2018 2018-05-25 Soliciting
Ayant recours à la sollicitation
2017 2017-05-26 Soliciting
Ayant recours à la sollicitation

Office Location

Address 386 Church St S
City ST.MARYS
Province ON
Postal Code N4X 1C2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Paola Reina America Inc. 7 Water Street North, St. Marys, ON N4X 1C2 2013-10-15
Doll Kits International Ltd. 91 Queen St. East, Suite 100, St. Marys, ON N4X 1C2 2012-01-01
Profile Analysis Canada Inc. 26 Water Street South, P.o. Box 1869, St. Mary's, ON N4X 1C2 2007-03-22
Brian H. Fraser Consultants Ltd. 4497 Line 15, Rr #7, St. Marys, ON N4X 1C2 1990-09-17
Thompson D'hollander Inc. 26 Water Street South, P.o. Box 1869, St. Mary's, ON N4X 1C2 2007-04-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gamespace Ltd. 202 Southvale Rd, St Marys, ON N4X 0A4 2015-10-09
Centre for Canadian Baseball Research 398 Queen St. E., St. Marys, ON N4X 0A6 2017-03-03
6036651 Canada Inc. 423 Emily Street, Saint Marys, ON N4X 0B7 2002-11-13
9902406 Canada Inc. 5 Water St, S, St Marys, ON N4X 1A1 2016-09-12
9694374 Canada Incorporated 351 Elgin St. E, St. Marys, ON N4X 1A2 2016-04-02
Hemerasol Inc. 86 Markham St., St. Marys, ON N4X 1A2 2011-06-15
11439073 Canada Incorporated 351 Elgin St. E, St. Marys, ON N4X 1A2 2019-06-03
9533109 Canada Inc. 60 Water St. Suite 2, St Marys, ON N4X 1A3 2015-12-01
Avyn Studio Incorporated 100 Church Street South, St. Marys, ON N4X 1A4 2017-03-29
Conchal Inc. 147 Church Street South, St. Marys, ON N4X 1A4 2008-07-18
Find all corporations in postal code N4X

Corporation Directors

Name Address
ANTHONY LITTLE 22277 NISSOURI ROAD, THORNDALE ON N0M 2P0, Canada
David Morneau 822 Birchmount Drive, Waterloo ON N2V 2R3, Canada
TAMMY ADKIN 190 WIDDER STREET EAST, ST.MARYS ON N4X 1B2, Canada
HARRY GUNDY 529 LOGAN AVENUE, TORONTO ON M4K 3B3, Canada
STEPHEN BROOKS 220 Ridgeside Farm Drive, Ottawa ON K2W 1H2, Canada
Liam Scott 171 Boulton Ave, Toronto ON M4M 2J8, Canada
MARGARET D. KING #1856, PERTH ROAD, #137, ST.MARYS ON N4X 1B7, Canada
David Jody Hamade 90 Linton Avenue, Ajax ON L1T 2V2, Canada
Jordan Schofield 12 Inverary Road, London ON N6G 3L6, Canada
Julie Docker-Johnson 226 Widder St. E., St. Marys ON N4X 1B2, Canada
Jeremy Diamond 4 Graymar Avenue, Toronto ON M3H 3B4, Canada
JOHN STARZYNSKI 55 GREEN VALLEY DRIVE, SUITE 401, KITCHENER ON N2P 1Z6, Canada
BOB STEPHENS 250 ELGIN STREET WEST, ST.MARYS ON N4X 1B4, Canada
Mike Wilner 1775 Lincolnshire Blvd, Mississauga ON L5E 2S7, Canada
ADAM STEPHENS 314 WILLIAM STREET, STRATFORD ON N5A 4T4, Canada
TED KALNINS 129 Inglewood Drive, Toronto ON M4T 1H6, Canada

Entities with the same directors

Name Director Name Director Address
RE/MAX GOLDEN TRIANGLE REALTY INC. BOB STEPHENS 144 MARTEL CRESCENT, VANKLEEK HILL ON K0B 1R0, Canada
Harry Gundy Consulting Inc. Harry Gundy 529 Logan Ave, Toronto ON M4K 3B3, Canada
9419381 CANADA INC. Jeremy Diamond 2, Squirrel Trail, Nemaska QC J0Y 3B0, Canada
9877959 CANADA INC. Jeremy Diamond 2, Squirrel Trail, Nemaska QC J0Y 3B0, Canada
9109757 CANADA SOCIÉTÉ PAR ACTIONS DE RÉGIME FÉDÉRAL Jeremy Diamond 2 Squirrel Trail, Nemaska QC J0Y 3B0, Canada
SD MINES INC. Jeremy Diamond 2 Squirrel Trail, Nemaska QC J0Y 3B0, Canada
CANNABIS SMART FARMS INC. Jeremy Diamond 2 Squirrel Trail, Nemaska QC J0Y 3B0, Canada
SPIRIT VAPES INC. Jeremy Diamond 2 Squirrel Trail, Nemaska QC J0Y 3B0, Canada
MOOD DISORDERS SOCIETY OF CANADA JOHN STARZYNSKI 55 GREEN VALLEY DRIVE, SUITE 401, KITCHENER ON N2P 1Z6, Canada
6323944 CANADA INC. STEPHEN BROOKS 745 MILITARY TRAIL, SCARBOROUGH ON M1E 4P6, Canada

Competitor

Search similar business entities

City ST.MARYS
Post Code N4X 1C2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Ski Hall of Fame and Museum 1984 Chemin Du Village, Mont-tremblant, QC J8E 1K4 1975-08-20
Le Musee Du Baseball Carey Diab Du Canada Inc. 350 Louvain St W, Suite 404, Montreal, QC H2N 1B6 1976-10-12
La Revue Canadienne De Baseball Inc. 131 Davenport Road, Toronto, ON M5R 1H8 1980-03-12
Canadian Federation of Amateur Baseball 2212 Gladwin Cres. Suite A7, Ottawa, ON K1B 5N1 1964-06-10
The Canadian Snowmobile Hall of Fame and Museum 56 Thomas Street, Garson, ON P3L 1G4 1999-07-21
Canadian Chinese Baseball and Softball Association 129 Bur Oak Avenue, Markham, ON L6C 2E8 2017-09-27
O'stade Centre D'entraÎnement De Baseball & Balle-molle Inc. 101-444 22e Avenue Est, Blainville, QC J7C 4L8 2013-02-13
La Galerie De La Renommee Et Le Musee Curling Du Canada Inc. 584 Campbell St., Winnipeg, MB R3N 1C1 1974-08-06
Canadian Political Hall of Fame 13 Torrey Pines Court, Stittsville, ON K2S 1R5 2014-05-15
The Canadian Horse Racing Hall of Fame 555 Rexdale Blvd., Toronto, ON M9W 5L2 1980-09-12

Improve Information

Please provide details on THE CANADIAN BASEBALL HALL OF FAME AND MUSEUM 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