Canadian Golf Industry Association

Address:
7 Hillside Court, Oro-medonte, ON L0L 2L0

Canadian Golf Industry Association is a business entity registered at Corporations Canada, with entity identifier is 2334798. The registration start date is May 16, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2334798
Business Number 875539066
Corporation Name Canadian Golf Industry Association
Association Canadienne De L’Industrie Du Golf
Registered Office Address 7 Hillside Court
Oro-medonte
ON L0L 2L0
Incorporation Date 1988-05-16
Dissolution Date 2017-06-13
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 6

Directors

Director Name Director Address
David Deasley 2700 14th Ave, Markham ON L3R 0J1, Canada
Dan Dodman 104-19099 25th Ave, Surrey BC V3S 3V2, Canada
David Bradley 8100 Highway 27, Woodbridge ON L4H 3N2, Canada
John Stacey 5206 Timberlea Blvd, Mississauga ON L4W 2S5, Canada
Keith Keindel 7 Hillside Court, Oro-Medonte ON L0L 2L0, Canada
John Sibley 175 Commerce Valley Drive West, Thornhill ON L3T 7P6, Canada
Robert Cote 2315 Cohen Street, St-Laurent QC H4R 2N7, Canada
Ted Manning 500 Harry Walker Parkway North, East Gwillimbury ON L9N 0M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1988-05-16 2014-10-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-05-15 1988-05-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-06 current 7 Hillside Court, Oro-medonte, ON L0L 2L0
Address 2014-09-24 2014-10-06 7 Hillside Court, Oro-medonte, ON L0L 2L0
Address 2014-03-31 2014-09-24 7 Aspendale Drive, Scarborough, ON M1P 4J5
Address 1988-05-16 2014-03-31 7 Aspendale Drive, Scarborough, ON M1P 4J5
Name 2014-10-06 current Canadian Golf Industry Association
Name 2014-10-06 current Association Canadienne De L’Industrie Du Golf
Name 1988-05-16 2014-10-06 ASSOCIATION CANADIENNE DE L'INDUSTRIE DU GOLF
Name 1988-05-16 2014-10-06 CANADIAN GOLF INDUSTRY ASSOCIATION
Status 2017-06-13 current Dissolved / Dissoute
Status 2014-10-06 2017-06-13 Active / Actif
Status 1988-05-16 2014-10-06 Active / Actif

Activities

Date Activity Details
2017-06-13 Dissolution Section: 220(3)
2014-10-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1988-05-16 Incorporation / Constitution en société

Office Location

Address 7 Hillside Court
City Oro-Medonte
Province ON
Postal Code L0L 2L0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12465051 Canada Inc. 1319 4 Line N, Oro-medonte, ON L0L 2L0 2020-11-02
Lauren Andrew Events Corporation 96 Landscape Drive, Oro-medonte, ON L0L 2L0 2020-08-20
12214661 Canada Ltd. 23 Nordic Trail, Shanty Bay, ON L0L 2L0 2020-07-22
11874772 Canada Inc. 51 Landscape Dr, Oro-medonte, ON L0L 2L0 2020-01-29
Canadian Cln2 Foundation 30 Nordic Trail, Oro-medonte, ON L0L 2L0 2019-11-28
11562932 Canada Inc. 1007 Range Road, Oro Medonte, ON L0L 2L0 2019-08-10
11537610 Canada Inc. 2 Red Oak Crescent, Shanty Bay, ON L0L 2L0 2019-07-26
Pawsitive Pet Behaviour Ltd. 2072 3 Line North, Oro Medonte, ON L0L 2L0 2019-03-30
Ontario Pet Cpr and First Aid Ltd. 2072 Line 3 N, Oro Medonte, ON L0L 2L0 2019-03-30
Fluid Water Solutions Inc. 12 Winstar Road, Shanty Bay, ON L0L 2L0 2018-11-22
Find all corporations in postal code L0L 2L0

Corporation Directors

Name Address
David Deasley 2700 14th Ave, Markham ON L3R 0J1, Canada
Dan Dodman 104-19099 25th Ave, Surrey BC V3S 3V2, Canada
David Bradley 8100 Highway 27, Woodbridge ON L4H 3N2, Canada
John Stacey 5206 Timberlea Blvd, Mississauga ON L4W 2S5, Canada
Keith Keindel 7 Hillside Court, Oro-Medonte ON L0L 2L0, Canada
John Sibley 175 Commerce Valley Drive West, Thornhill ON L3T 7P6, Canada
Robert Cote 2315 Cohen Street, St-Laurent QC H4R 2N7, Canada
Ted Manning 500 Harry Walker Parkway North, East Gwillimbury ON L9N 0M9, Canada

Entities with the same directors

Name Director Name Director Address
BITCOIN RODEO EVENTS CORP. David Bradley 4623 Norquay Drive NW, Calgary AB T2K 2K9, Canada
Taylor Made Golf Canada Ltd. David Bradley 100-6240 Highway 7, Woodbridge ON L4H 4G3, Canada
7974337 CANADA INC. David Bradley 729 Lorraine, Rouyn-Noranda QC J9X 6W6, Canada
9096850 Canada Inc. DAVID BRADLEY 729, rue Lorraine, Rouyn-Noranda QC J9X 6W6, Canada
B & G (F & I ) INC. DAVID BRADLEY 6131 6TH STREET S.E., SUITE 102, CALGARY AB T2M 1L9, Canada
19th Holdings (Canada), Inc. David Bradley 8100 Highway 27, Woodbridge ON L4H 3N2, Canada
9530185 Canada Inc. David Bradley 71 Sumac Court, Grimsby ON L3M 5M6, Canada
David Bradley Family Holding Inc. David Bradley 729 Lorraine, Rouyn-Noranda QC J9X 6W6, Canada
Taylor Made Golf Canada Ltd. David Bradley 8100 Highway 27, Woodbridge ON L4H 3N2, Canada
CANADIAN TRUCKING ASSOCIATION DAVID BRADLEY 555 DIXON ROAD, TORONTO ON M9W 1H8, Canada

Competitor

Search similar business entities

City Oro-Medonte
Post Code L0L 2L0

Similar businesses

Corporation Name Office Address Incorporation
Canadian Golf Superintendents Association 2605 Summerville Court, Unit A2082, Mississauga, ON L4X 0A2 1967-04-25
Canadian Explosives Industry Association 164 Ruskin Drive, Beaconsfield, QC H9W 2Y2 1977-05-18
Canadian Plastics Industry Association 5955 Airport Road, #125, Mississauga, ON L4V 1R9 1946-10-31
Canadian Association of Contemporary Lighting Industry 3400 La Tour De La Bourse, C.p.242, Montreal, QC H4Z 1E9 1986-02-20
Association Royale De Golf Du Canada 1333 Dorval Drive, Suite 1, Oakville, ON L6M 4X7 1948-02-04
Association Pour La Recherche Dans L'industrie Siderurgique Canadienne 50 O'connor St, Suite 1425, Ottawa, ON K1P 6L2 1990-07-30
Canadian Ladies' Golf Association 1333 Dorval Dr, Oakville, ON L6J 4Z3 1971-04-13
Canadian Telecommunications Industry Association 1 West Drive, Sumemrside, PE C1N 6T6 2017-04-01
Chemistry Industry Association of Canada 350 Sparks Street, Suite 805, Ottawa, ON K1R 7S8 1962-02-26
Payment Services Industry Association of Canada Inc. 298 Garry St., Winnipeg, MB R3C 1H3 2002-07-10

Improve Information

Please provide details on Canadian Golf Industry 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