Canadian Deaf Ice Hockey Federation

Address:
1244 Underwood Drive, Mississauga, ON L4W 3L1

Canadian Deaf Ice Hockey Federation is a business entity registered at Corporations Canada, with entity identifier is 1968858. The registration start date is August 20, 1985. The current status is Active.

Corporation Overview

Corporation ID 1968858
Business Number 893361162
Corporation Name Canadian Deaf Ice Hockey Federation
Registered Office Address 1244 Underwood Drive
Mississauga
ON L4W 3L1
Incorporation Date 1985-08-20
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Lucy Ross 8-64 Oriole Gardens, Toronto ON M4V 1V7, Canada
Don McKee 73 Candle Crescent, Kitchener ON N2P 2K8, Canada
Roy Hysen 1650 Lewes Way, Mississauga ON L4W 3L2, Canada
Paul Pellman 28 Crossovers Street, Toronto ON M4E 3X4, Canada
Chris Kenopic 39 Harriet Street, Georgetown ON L7G 5W7, Canada
Bob Miller 7-232 Kingswood Drive, Kitchener ON N2E 2K2, Canada
EUGENE FRANCIOSI 1244 UNDERWOOD DRIVE, MISSISSAUGA ON L4W 3L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-31 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1985-08-20 2014-12-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1985-08-19 1985-08-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-04-02 current 1244 Underwood Drive, Mississauga, ON L4W 3L1
Address 2014-12-31 2019-04-02 1 Ridgemont Road, Etobicoke, ON M9P 1C2
Address 2006-03-31 2014-12-31 3163 Winston Churchill Blvd., P.o. Box:26056, Mississauga, ON L5L 5S0
Address 2001-03-31 2006-03-31 4176 Colonial Drive, Mississauga, ON L5L 4B9
Address 1985-08-20 2001-03-31 20 Queen Street West, 14th Floor, Toronto, ON M5H 2V3
Name 2014-12-31 current Canadian Deaf Ice Hockey Federation
Name 2001-07-18 2014-12-31 CANADIAN DEAF ICE HOCKEY FEDERATION
Name 1985-08-20 2001-07-18 THE CANADIAN HEARING IMPAIRED HOCKEY ASSOCIATION INC.
Status 2014-12-31 current Active / Actif
Status 2005-02-24 2014-12-31 Active / Actif
Status 2004-12-16 2005-02-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-08-20 2004-12-16 Active / Actif

Activities

Date Activity Details
2019-05-22 Financial Statement / États financiers Statement Date: 2018-03-31.
2014-12-31 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-07-19 Amendment / Modification
2001-07-18 Amendment / Modification Name Changed.
1985-08-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-17 Soliciting
Ayant recours à la sollicitation
2018 2018-11-08 Soliciting
Ayant recours à la sollicitation
2016 2015-03-21 Non-Soliciting
N'ayant pas recours à la sollicitation

Corporations with the same name

Corporation Name Office Address Incorporation
Canadian Deaf Ice Hockey Federation 1244 Underwood Drive, Missisauga, ON L4W 3L1 1987-01-29

Office Location

Address 1244 Underwood Drive
City Mississauga
Province ON
Postal Code L4W 3L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Deaf Ice Hockey Federation 1244 Underwood Drive, Missisauga, ON L4W 3L1 1987-01-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
8714100 Canada Inc. 1290 Underwood Drive, Mississauga, ON L4W 3L1 2013-12-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
Lucy Ross 8-64 Oriole Gardens, Toronto ON M4V 1V7, Canada
Don McKee 73 Candle Crescent, Kitchener ON N2P 2K8, Canada
Roy Hysen 1650 Lewes Way, Mississauga ON L4W 3L2, Canada
Paul Pellman 28 Crossovers Street, Toronto ON M4E 3X4, Canada
Chris Kenopic 39 Harriet Street, Georgetown ON L7G 5W7, Canada
Bob Miller 7-232 Kingswood Drive, Kitchener ON N2E 2K2, Canada
EUGENE FRANCIOSI 1244 UNDERWOOD DRIVE, MISSISSAUGA ON L4W 3L1, Canada

Entities with the same directors

Name Director Name Director Address
Computerisms Corporation Bob Miller #1 Balsam Crescent, Whitehorse YT Y1A 4V6, Canada
END OF THE DAY PRODUCTIONS CANADA LTD. BOB MILLER 84 RIVERSIDE DRIVE, FREDERICTON NB E3A 3Y1, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4W 3L1

Similar businesses

Corporation Name Office Address Incorporation
FÉdÉration Libanaise De Hockey-sur-glace 110-1418 Av. Victoria, Longueuil, QC J4V 1M1 2018-05-10
The Canadian Street and Ball Hockey Federation 656, 3 Eme Avenue, Laval, QC H7R 4J4 2018-12-11
Caribbean Christian Center for The Deaf Federation In Canada 2300 Harper Drive, Abbotsford, BC V3G 2B2 2008-04-10
Canadian Taijiquan Federation Canadian Taijiquan Federation, 709 - 1285 Ontario Street, Burlington, ON L7S 1X9 1991-11-15
Canadian Home and School Federation C/o Ontario Federation of Home and Schoo, 51 Stuart Street, Hamilton, ON L8L 1B5 1951-02-10
Canadian Hockey Fund 2424 University Drive Nw, Calgary, AB T2N 3Y9 2000-06-15
Canadian Hockey League 305 Milner Avenue, Suite 201, Toronto, ON M1B 3V4 2001-12-03
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
Lebanese Ball Hockey Federation 656 3 Eme Avenue, Laval, QC H7R 4J4 2020-02-10

Improve Information

Please provide details on Canadian Deaf Ice Hockey Federation 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