The Canadian Polo Association

Address:
180 Renfrew Drive, Suite 100, Markham, ON L3R 9Z2

The Canadian Polo Association is a business entity registered at Corporations Canada, with entity identifier is 2009781. The registration start date is December 20, 1985. The current status is Active.

Corporation Overview

Corporation ID 2009781
Business Number 891821571
Corporation Name The Canadian Polo Association
Registered Office Address 180 Renfrew Drive
Suite 100
Markham
ON L3R 9Z2
Incorporation Date 1985-12-20
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
KING WARD 70 UNIVERSITY AVE., SUITE 1200, TORONTO ON M5J 2M4, Canada
JACK SCHNEIDER 2909 WOLFE STREET SW, CALGARY AB T2T 3S1, Canada
GERALD LEVIN 55 STAMFORD BAY, WINNIPEG MB R3P 0T5, Canada
JEREMY MONNETTE 5561 MCCORDICK ROAD, RICHMOND ON K0A 2Z0, Canada
Marty Wales 1818 Davidson Road, Lake Country, Kelowna BC V4V 1J8, Canada
DAVE OFFEN 94 GEORGE STREET, AURORA ON L4G 2S5, Canada
Craig Nelson Box 3019, Clairmont AB T0H 0W0, Canada
FREDERICK MANNIX JR. 530-8TH AVENUE SW, SUITE 1600, CALGARY AB T2P 3S8, Canada
DONALD B. PENNYCOOK 48 ST.CLAIR AVENUE WEST, SUITE 805, TORONTO ON M4V 2Z2, Canada
STEPHEN COBB 638-11TH AVENUE SW, SUITE 311, CALGARY AB T2R 0E2, Canada
SCOTT WEIR 12 WIDDIFIELD AVENUE, NEWMARKET ON L3X 1Z4, Canada
MARCELO ABBIATI P. O. BOX 67, PRIDDIS AB T0L 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1985-12-20 2014-10-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1985-12-19 1985-12-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-01 current 180 Renfrew Drive, Suite 100, Markham, ON L3R 9Z2
Address 2003-09-02 2014-10-01 530-8th Avenue S.w., Suite 1600, Calgary, AB T2P 3S8
Address 2002-11-07 2003-09-02 700 - 9th Avenue S.w., Suite 2800, Calgary, AB T2P 3V4
Address 2002-07-23 2002-11-07 P.o. Box: 2516, Station M, Calgary, AB T2P 2M7
Address 1985-12-20 2002-07-23 Toronto Buttonville Airpt, Toronto Buttonville Airpt, ON
Name 2014-10-01 current The Canadian Polo Association
Name 1985-12-20 2014-10-01 THE CANADIAN POLO ASSOCIATION
Status 2014-10-01 current Active / Actif
Status 1985-12-20 2014-10-01 Active / Actif

Activities

Date Activity Details
2014-10-01 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2002-10-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1985-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-29 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-11-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-11-09 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 180 RENFREW DRIVE
City MARKHAM
Province ON
Postal Code L3R 9Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cruises 'n Cruises Travel Inc. 180 Renfrew Drive, Suite 240, Markham, ON L3R 9Z2 1990-02-12
United Bus Technology Canada Inc. 180 Renfrew Drive, Suite 245, Markham, ON L3R 8B7 2016-02-23
Torontair Ltd. 180 Renfrew Drive, Suite 100, Markham, ON L3R 9Z2 1982-06-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
KING WARD 70 UNIVERSITY AVE., SUITE 1200, TORONTO ON M5J 2M4, Canada
JACK SCHNEIDER 2909 WOLFE STREET SW, CALGARY AB T2T 3S1, Canada
GERALD LEVIN 55 STAMFORD BAY, WINNIPEG MB R3P 0T5, Canada
JEREMY MONNETTE 5561 MCCORDICK ROAD, RICHMOND ON K0A 2Z0, Canada
Marty Wales 1818 Davidson Road, Lake Country, Kelowna BC V4V 1J8, Canada
DAVE OFFEN 94 GEORGE STREET, AURORA ON L4G 2S5, Canada
Craig Nelson Box 3019, Clairmont AB T0H 0W0, Canada
FREDERICK MANNIX JR. 530-8TH AVENUE SW, SUITE 1600, CALGARY AB T2P 3S8, Canada
DONALD B. PENNYCOOK 48 ST.CLAIR AVENUE WEST, SUITE 805, TORONTO ON M4V 2Z2, Canada
STEPHEN COBB 638-11TH AVENUE SW, SUITE 311, CALGARY AB T2R 0E2, Canada
SCOTT WEIR 12 WIDDIFIELD AVENUE, NEWMARKET ON L3X 1Z4, Canada
MARCELO ABBIATI P. O. BOX 67, PRIDDIS AB T0L 1W0, Canada

Entities with the same directors

Name Director Name Director Address
TG Graphics (Ontario) Inc. Craig Nelson 202 Gibson Avenue, Hamilton ON L8L 6K1, Canada
Horned Owl Holdings Ltd. Craig Nelson 40 Imperial Road North, Unit 68, Guelph ON N1H 8B4, Canada
The KS Charitable Foundation Donald B. Pennycook 48 St. Clair Avenue West, Suite 805, Toronto ON M4V 2Z2, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 9Z2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Mountain Bike Polo Association 1077 R.r. 3, Magog, QC J1X 3W4 1989-01-20
L'association Canadienne De Water Polo Inc. 1a-1084 Kenaston Street, Ottawa, ON K1B 3P5 1972-04-01
World Water Polo Coaches Association Inc. 427, 23 Ave Ne, Calgary, AB T2E 1W1 2015-04-16
National Polo Association 530-8th Avenue S.w., Suite 1600, Calgary, AB T2P 3S8 2002-06-11
Les Ceramiques Polo Inc. 5980 Metropolitain Blvd. E., St-leonard, QC H1S 1A9 1993-11-16
The Canadian Snow Polo Club 155 Queen Street, Suite 1400, Ottawa, ON K1P 6L1 1997-02-14
Voyages Marco Polo Ltee 1117 Ste-catherine Street West, Montreal, QC H3B 1H9 1969-06-09
Royal Canadian Mounted Police Veterans' Association 1 Sandridge Road, Canadian Police College, Ottawa, ON K1G 3J2 1924-01-14
The Canadian Alumni of The International Space University Association 6767 Route De L'aeroport, Canadian Space Agency, Saint-hubert, QC J3Y 8Y9 1990-04-25
Vetements Polo Park Inc. 242 Lesmil Road, Don Mills, ON 1978-02-27

Improve Information

Please provide details on The Canadian Polo 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