PARKDALE VILLAGE SOFTBALL ASSOCIATION

Address:
70 Bond St., Suite 200, Toronto, ON M5B 1X3

PARKDALE VILLAGE SOFTBALL ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 2035065. The registration start date is March 4, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2035065
Corporation Name PARKDALE VILLAGE SOFTBALL ASSOCIATION
Registered Office Address 70 Bond St.
Suite 200
Toronto
ON M5B 1X3
Incorporation Date 1986-03-04
Dissolution Date 2015-04-16
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
DONNA BREEDON 166 JAMESON AVENUE APT. 803, TORONTO ON M6K 2Z1, Canada
ELLEN OLIPHANT 22 CLOSE AVENUE APT. 1113, TORONTO ON M6K 2V3, Canada
BOB MCKINLAY 17 WYNDHAM ROAD, TORONTO ON M6K 1R8, Canada
DAN MACQUEEN 667 COLLEGE STREET, TORONTO ON M6G 1B9, Canada
JOHN MURRAY 1252 JANE STREET, TORONTO ON M6M 4X8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-03-04 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1986-03-03 1986-03-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1986-03-04 current 70 Bond St., Suite 200, Toronto, ON M5B 1X3
Name 1986-03-04 current PARKDALE VILLAGE SOFTBALL ASSOCIATION
Status 2015-04-16 current Dissolved / Dissoute
Status 2014-11-17 2015-04-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-17 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-03-04 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-16 Dissolution Section: 222
1986-03-04 Incorporation / Constitution en société

Office Location

Address 70 BOND ST.
City TORONTO
Province ON
Postal Code M5B 1X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Butterfield & Robinson Enterprises Ltd. 70 Bond St., Toronto, ON M5B 1X3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Association of Retail Dentists 700 Rond Street, Suite 200, Toronto, ON M5B 1X3 1982-05-27
Regent Canada Sports Inc. 70 Bons St, Suite 200, Toronto, ON M5B 1X3 1977-10-02
2746387 Canada Inc. 70 Bond Street, Suite 200, Toronto, ON M5B 1X3 1991-08-30
Toronto Mutual Fund Limited 70 Bond Street, Suite 700, Toronto, ON M5B 1X3 1959-11-04
Dmi Drilling Measurements Inc. 70 Bond Street, Suite 201, Toronto, ON M5B 1X3 1983-08-19
Butterfield & Robinson Enterprises Ltd. 70 Bond Street, Suite 300, Toronto, ON M5B 1X3 1968-10-24
Sino Brush Co. Limited 70 Bond Street, Suite 201, Toronto, ON M5B 1X3 1982-09-16
128795 Canada Limited 70 Bond Street, Suite 200, Toronto, ON M5B 1X3
148854 Canada Limited 70 Bond Street, Suite 200, Toronto, ON M5B 1X3 1986-02-17
167650 Canada Limited 70 Bond Street, Toronto, ON M5B 1X3 1989-04-25
Find all corporations in postal code M5B1X3

Corporation Directors

Name Address
DONNA BREEDON 166 JAMESON AVENUE APT. 803, TORONTO ON M6K 2Z1, Canada
ELLEN OLIPHANT 22 CLOSE AVENUE APT. 1113, TORONTO ON M6K 2V3, Canada
BOB MCKINLAY 17 WYNDHAM ROAD, TORONTO ON M6K 1R8, Canada
DAN MACQUEEN 667 COLLEGE STREET, TORONTO ON M6G 1B9, Canada
JOHN MURRAY 1252 JANE STREET, TORONTO ON M6M 4X8, Canada

Entities with the same directors

Name Director Name Director Address
PILLOW BLOCKS LIMITED JOHN MURRAY 20 MINEOLZ ST E, UNIT #74, MISSISSAUGA ON L5G 4N9, Canada
ECONOMIC GROWTH SOLUTIONS INC. JOHN MURRAY 5377 MONTE BRE COURT, WEST VANCOUVER BC V7W 3B2, Canada
JODO MURRAY HOLDINGS INC. John Murray 14 Hearthstone Place, Ottawa ON K2G 7A4, Canada
ENVIRO KEG LINE SOLUTIONS INC. John Murray 14 Hearthstone Place, Ottawa ON K2G 7A4, Canada
Canadian Centre for Accreditation JOHN MURRAY 1317 Monks Passage, oakville ON L6M 1K6, Canada
DOMESTIC HOME SECURITY (CANADA) INC. JOHN MURRAY 2033 FAIRBANKS AVENUE, OTTAWA ON K1H 5Y9, Canada
Canada Dominion Resources Amalgamation Corporation JOHN MURRAY 14 RIVERDALE AVENUE, TORONTO ON M4K 1C3, Canada
ForanTech INC. JOHN MURRAY 190 ROSEDALE AVENUE, BEACONSFIELD QC , Canada
Mold Squad Corporation JOHN MURRAY 244033 RANGE ROAD 31, CALGARY AB T3Z 3L8, Canada
LES ENTREPRISES J. MURRAY INC. JOHN MURRAY 7330 AVE CHAMPCHEVRIER, VILLE D'ANJOU QC H1J 1W6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5B1X3

Similar businesses

Corporation Name Office Address Incorporation
Association Canadienne De Softball Amateur 223 Colonnade Road, Suite 212, Ottawa, ON K2E 7K3 1965-10-12
Canadian Chinese Baseball and Softball Association 129 Bur Oak Avenue, Markham, ON L6C 2E8 2017-09-27
Wateridge Village Community Association 532 Montreal Road, Suite 524, Ottawa, ON K1K 4R4 2019-10-01
East Village Community Association 119-333 Riverfront Avenue Southeast, Calgary, AB T2G 5R1 2020-08-18
Ajax Chaos Softball Association 69 Parklane Circle, Bowmanville, ON L1C 3V9 2020-06-18
Milton Girls Softball Association 85 Acorn Place, Mississauga, ON L4Z 3N2 2020-03-25
Association Canadienne Des Travailleurs Sociaux 383 Parkdale Avenue, Ottawa, ON K1Y 4R4 1956-10-29
Oakville Girls Softball Association 425 Cornwall Road, Oakville, ON L6J 7S8 2019-12-23
Canadian Criminal Justice Association 320 Parkdale Avenue, Suite 101, Ottawa, ON K1Y 4X9 1977-06-13
Canadian Association for Social Work Education 383 Parkdale Avenue, Suite 410, Ottawa, ON K1Y 4R4 1983-09-14

Improve Information

Please provide details on PARKDALE VILLAGE SOFTBALL 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