SF Canada

Address:
35 Southshore Crescent, Unit 103, Hamilton, ON L8E 0J2

SF Canada is a business entity registered at Corporations Canada, with entity identifier is 2855887. The registration start date is September 21, 1992. The current status is Active.

Corporation Overview

Corporation ID 2855887
Business Number 899318661
Corporation Name SF Canada
Registered Office Address 35 Southshore Crescent
Unit 103
Hamilton
ON L8E 0J2
Incorporation Date 1992-09-21
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Ira Nayman 50 Evanston Dr, North York ON M3H 5P3, Canada
Robert Dawson 2074 Elm St, Halifax NS B3L 2Y3, Canada
Donna McMahon 1432 Velvet Rd, Gibsons BC V0N 1V5, Canada
Judy McCrosky 516 9th St E, Saskatoon SK S7N 0B1, Canada
Kristin Janz 9 Blossom St, Apt 2, Arlington MA 02474, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-12-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1992-09-21 2012-12-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-09-20 1992-09-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-12-06 current 35 Southshore Crescent, Unit 103, Hamilton, ON L8E 0J2
Address 2017-12-12 2019-12-06 909 Donovan Crescent, Whitby, ON L1N 3G4
Address 2017-01-03 2017-12-12 50 Evanston Dr, North York, ON M3H 5P3
Address 2014-06-05 2017-01-03 C/o 2 Farm Greenway, Toronto, ON M3A 3M2
Address 2012-12-06 2014-06-05 7433 East River Road, Washago, ON L0K 2B0
Address 2003-03-31 2012-12-06 3535 45th Street, Edmonton, AB T6L 5C6
Address 1999-03-31 2003-03-31 4570 Queen Mary Rd, Suite 103, Montreal, QC H3W 1W6
Address 1992-09-21 1999-03-31 10523 100 Avenue, Edmonton, AB T5J 0A8
Name 2012-12-06 current SF Canada
Name 1992-09-21 2012-12-06 SF CANADA
Status 2012-12-06 current Active / Actif
Status 1992-09-21 2012-12-06 Active / Actif

Activities

Date Activity Details
2017-07-14 Amendment / Modification Section: 201
2012-12-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-11-01 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1992-09-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-11-28 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 35 Southshore Crescent
City Hamilton
Province ON
Postal Code L8E 0J2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12340101 Canada Inc. 425-35 Southshore Cres, Stoney Creek, ON L8E 0J2 2020-09-14
Rrl Freight Systems Ltd. 404-35 Southshore Crest S, Stoney Creeek, ON L8E 0J2 2018-03-27
10650510 Canada Inc. 329-35 Southshore Cres, Stoney Creek, ON L8E 0J2 2018-02-25
10051586 Canada Inc. 427-35 Southshore Cres, Stoney Creek, ON L8E 0J2 2017-01-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Unmedicated Approach Inc. 43 Watercrest Dr, Stoney Creek, ON L8E 0A4 2019-09-20
Ic/uc Inc. 12 Springbreeze Heights, Stoney Creek, ON L8E 0A4 2016-08-05
Habib's Group (canada) Inc. 29 Water Crest Drive, Stoney Creek, ON L8E 0A4 2008-03-25
Sapphire Skies Promotions Inc. 48 Ivy Bridge Drive, Hamilton, ON L8E 0A4 2008-02-22
10930636 Canada Inc. 81 Whitefish Crescent, Stoney Creek, ON L8E 0A6 2018-08-03
Egroda Services and Consulting Inc. 102 Whitefish Crescent, Stoney Creek, ON L8E 0A6 2012-03-09
10930644 Canada Inc. 81 Whitefish Crescent, Stoney Creek, ON L8E 0A6 2018-08-03
Vip Club Master Inc. 81 Greenstem Cres, Stoney Creek, ON L8E 0A8 2016-06-18
Tagfinderapp Inc. 122 Greenstem Crescent, Stoney Creek, ON L8E 0A8 2014-12-19
Peak Conditioning & Rehabilitation Inc. 75 Greenstem Cres., Stoney Creek, ON L8E 0A8 2014-06-09
Find all corporations in postal code L8E

Corporation Directors

Name Address
Ira Nayman 50 Evanston Dr, North York ON M3H 5P3, Canada
Robert Dawson 2074 Elm St, Halifax NS B3L 2Y3, Canada
Donna McMahon 1432 Velvet Rd, Gibsons BC V0N 1V5, Canada
Judy McCrosky 516 9th St E, Saskatoon SK S7N 0B1, Canada
Kristin Janz 9 Blossom St, Apt 2, Arlington MA 02474, United States

Entities with the same directors

Name Director Name Director Address
THE LOYALTY CLUB INC. ROBERT DAWSON 2353 NOTTINGHAM ROAD, PORT COQUITLAM BC V3C 5V7, Canada
ROBROL MANAGEMENT & CONSULTING (CANADA) INC. Robert Dawson 2117 Whistler Road, Whistler BC V0N 1B2, Canada
BALSA BROADCASTING (CANADA) LTD. ROBERT DAWSON 1107 BELAVISTA CRESCENT S.W., CALGARY AB T2V 2A9, Canada
9903232 CANADA INC. ROBERT DAWSON 14 rue Birch, Wakefield QC J0X 3G0, Canada
Mad Moose Television Inc. ROBERT DAWSON 18609 BEAVER BROOK RD., MARTINTOWN ON K0C 1S0, Canada
DAWSON FOREST PRODUCT LTD. ROBERT DAWSON RR 1, COOKSHIRE QC J0B 1M0, Canada
Sensus Research (Canada) Inc. ROBERT DAWSON 2353 NOTTINGHAM PLACE, PORT COQUITLAM BC V3C 5V6, Canada
CHARLES MINES ENTERPRISES LTD. ROBERT DAWSON 2322 HAMPTON AVE, MONTREAL QC , Canada
CANADIAN FRUIT DISTRIBUTORS,LIMITED ROBERT DAWSON 1722 - HWY #3, CAWSTON BC V0X 1T0, Canada
MINELAB ELECTRONIC INDUSTRIES LIMITED ROBERT DAWSON 1103 BVELAVISTA CRESCENT S.W., CALGARY AB T2V 2A9, Canada

Competitor

Search similar business entities

City Hamilton
Post Code L8E 0J2

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on SF 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