FIELD HOCKEY CANADA

Address:
6111 River Road, Richmond, BC V6Y 0A2

FIELD HOCKEY CANADA is a business entity registered at Corporations Canada, with entity identifier is 2769476. The registration start date is November 7, 1991. The current status is Active.

Corporation Overview

Corporation ID 2769476
Business Number 121791487
Corporation Name FIELD HOCKEY CANADA
HOCKEY SUR GAZON CANADA
Registered Office Address 6111 River Road
Richmond
BC V6Y 0A2
Incorporation Date 1991-11-07
Corporation Status Active / Actif
Number of Directors 11 - 31

Directors

Director Name Director Address
IAN BAGGOTT 2226 HAYWOOD AVE, WEST VANCOUVER BC V7V 1X5, Canada
Patrick Oswald 6360 Larch Street, Vancouver BC V6M 4E9, Canada
Adam Froese 1 - 10920 87 Avenue Northwest, Edmonton AB T6G 0X3, Canada
Peadar O'Riain 815 1 Street Southwest, Calgary AB T2P 1N3, Canada
Nancy Mollenhauer 2448 Hamiota St, Victoria BC V8R 2N2, Canada
RHONDA LEWIS 38 GREENLEAF TERRACE, TORONTO ON M1B 4J4, Canada
BARBARA ANN DOGGETT 76 GLENDALE AVENUE, TORONTO ON M6R 2T1, Canada
MICHAEL GUNNING 1500 KIRKWOOD ROAD, DELTA BC V4L 1G1, Canada
GORDON G PLOTTEL 660 W 24TH AVENUE, VANCOUVER BC V5Z 2B6, Canada
Deb Whitten 556 Boleskine Road, Victoria BC V8Z 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1991-11-07 2014-09-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-11-06 1991-11-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-10-08 current 6111 River Road, Richmond, BC V6Y 0A2
Address 2014-09-03 current 53 Evanston Drive, Toronto, ON M3H 5P4
Address 2014-09-03 2020-10-08 53 Evanston Drive, Toronto, ON M3H 5P4
Address 2007-03-31 2014-09-03 1101 Prince of Wales Dr, Ste 240, Ottawa, ON K2C 3W7
Address 2000-03-31 2007-03-31 1600 James Naismith Drive, Suite 213, Gloucester, ON K1B 4N4
Address 1999-03-31 2000-03-31 1600 James Naismith Drive, Suite 314, Gloucester, ON K1B 4N4
Address 1991-11-07 1999-03-31 1600 James Naismith Drive, Suite 206, Gloucester, ON K1B 4N4
Name 2014-09-03 current FIELD HOCKEY CANADA
Name 2014-09-03 current HOCKEY SUR GAZON CANADA
Name 1991-11-07 2014-09-03 HOCKEY SUR GAZON CANADA
Name 1991-11-07 2014-09-03 FIELD HOCKEY CANADA
Status 2014-09-03 current Active / Actif
Status 1991-11-07 2014-09-03 Active / Actif

Activities

Date Activity Details
2020-10-08 Amendment / Modification RO Changed.
Section: 201
2015-09-11 Financial Statement / États financiers Statement Date: 2015-03-31.
2014-09-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-06-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1991-11-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-13 Soliciting
Ayant recours à la sollicitation
2019 2018-07-10 Soliciting
Ayant recours à la sollicitation
2018 2018-07-10 Soliciting
Ayant recours à la sollicitation
2017 2017-07-23 Soliciting
Ayant recours à la sollicitation

Office Location

Address 6111 River Road
City Richmond
Province BC
Postal Code V6Y 0A2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9439757 Canada Ltd. 48-6188 Birch Street, Richmond, BC V6Y 0A1 2015-09-14
China Children and Teenagers' Fund of Canada 10 - 6188 Birch Street, Richmond, BC V6Y 0A1 2004-07-26
Canadian Chinese Longevity Culture Research Institute 1406-6351 Buswell, Richmond, BC V6Y 0A4 2017-03-03
Champic Sports Management Ltd. 803-9171 Ferndale Road, Richmond, BC V6Y 0A5 2017-09-01
Green Clover Financial Ltd. 908-9171 Ferndale Rd, Richmond, BC V6Y 0A5 2014-11-26
Harmine Logistics Ltd. 42, 9440 Ferndale Road, Richmond, BC V6Y 0A7 2018-06-04
Heartsville, Inc. 219-9373 Hemlock Dr., Richmond, BC V6Y 0A9 2013-12-11
Vivyard Holding Inc. 202-9373 Hemlock Dr., Richmond, BC V6Y 0A9 2011-09-29
Idglow, Inc. 219-9373 Hemlock Drive, Richmond, BC V6Y 0A9 2009-12-21
Caska Car Electronics Inc. 7080 No 3 Rd Apt 1706, Richmond, BC V6Y 0B5 2011-07-11
Find all corporations in postal code V6Y

Corporation Directors

Name Address
IAN BAGGOTT 2226 HAYWOOD AVE, WEST VANCOUVER BC V7V 1X5, Canada
Patrick Oswald 6360 Larch Street, Vancouver BC V6M 4E9, Canada
Adam Froese 1 - 10920 87 Avenue Northwest, Edmonton AB T6G 0X3, Canada
Peadar O'Riain 815 1 Street Southwest, Calgary AB T2P 1N3, Canada
Nancy Mollenhauer 2448 Hamiota St, Victoria BC V8R 2N2, Canada
RHONDA LEWIS 38 GREENLEAF TERRACE, TORONTO ON M1B 4J4, Canada
BARBARA ANN DOGGETT 76 GLENDALE AVENUE, TORONTO ON M6R 2T1, Canada
MICHAEL GUNNING 1500 KIRKWOOD ROAD, DELTA BC V4L 1G1, Canada
GORDON G PLOTTEL 660 W 24TH AVENUE, VANCOUVER BC V5Z 2B6, Canada
Deb Whitten 556 Boleskine Road, Victoria BC V8Z 1E8, Canada

Competitor

Search similar business entities

City Richmond
Post Code V6Y 0A2

Similar businesses

Corporation Name Office Address Incorporation
L'association Canadienne De Hockey Sur Gazon 333 River Rd, Floor 3 Tower "a", Vanier, ON K1L 8B9 1974-08-20
80+ Hockey Hall of Fame 764 Garner Avenue, Ottawa, ON K1V 6M6 2015-02-10
Hockey Stables Ltd. 10600 Secant, Anjou, QC 1979-05-08
Underwater Hockey Xpe 2850 Du Trianon, 405, Montréal, QC H1N 3W8 2018-11-20
D.c. Hockey Manufacturing Ltd. 7730 Desormeaux, Ville De Becancour, QC G0X 1B0 1980-06-02
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
G.m. Scientific Hockey Holding Ltd. 2878 Courcelles, Ste-foy, QC G1W 2A9 1973-10-11
Hockey's Greatest Family Fund 400 Kipling Avenue, Toronto, ON M8V 3L1 2008-12-15
The Hockey Company Holdings Inc. 3500 Boulevard De Maisonneuve, Suite 800, Montreal, QC H3Z 3C1 2003-02-25

Improve Information

Please provide details on FIELD HOCKEY CANADA 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