CONTINENTAL BASKETBALL ASSOCIATION (CANADA) INC.

Address:
Commerce Court West, Suite 5300, Toronto, ON M5L 1B9

CONTINENTAL BASKETBALL ASSOCIATION (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 2882132. The registration start date is December 23, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2882132
Business Number 875576068
Corporation Name CONTINENTAL BASKETBALL ASSOCIATION (CANADA) INC.
Registered Office Address Commerce Court West
Suite 5300
Toronto
ON M5L 1B9
Incorporation Date 1992-12-23
Dissolution Date 2015-05-09
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
STEVE PATTERSON 2206 EAST LINCOLN DRIVE, PHOENIX AZ 85016, United States
MICHAEL P. MANNI0ON 7256 WESTMORELAND DRIVE, ST-LOUIS MO 63130, United States
REG HEINEMAN 300 SOUTH PHILIPS SUITE 201, SIOUX FALLS SD 57102, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-12-23 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-12-22 1992-12-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1992-12-23 current Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Name 1992-12-23 current CONTINENTAL BASKETBALL ASSOCIATION (CANADA) INC.
Status 2015-05-09 current Dissolved / Dissoute
Status 2014-12-10 2015-05-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-10 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-12-23 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-09 Dissolution Section: 222
1992-12-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-03-31
1997 1993-10-23
1996 1993-10-23

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
STEVE PATTERSON 2206 EAST LINCOLN DRIVE, PHOENIX AZ 85016, United States
MICHAEL P. MANNI0ON 7256 WESTMORELAND DRIVE, ST-LOUIS MO 63130, United States
REG HEINEMAN 300 SOUTH PHILIPS SUITE 201, SIOUX FALLS SD 57102, United States

Entities with the same directors

Name Director Name Director Address
L'Association des facultés dentaires du Canada (AFDC) STEVE PATTERSON 11405 - 87 AVENUE NW, 5TH FLOOR, ROOM 5-468, EDMONTON AB T6G 1C9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9

Similar businesses

Corporation Name Office Address Incorporation
Continental Basketball Properties (canada) Inc. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1992-12-10
Association De Basketball West Island Lakers 98 Broadview, Pointe-claire, QC H9R 3Z4 2009-06-23
Continental Automated Buildings Association 1173 Cyrville Road, Suite 210, Ottawa, ON K1J 7S6 1988-10-24
Nepean Basketball Association 405-900 Greenbank Rd., Ottawa, ON K2J 4P6 2002-01-10
Capital Basketball Association 157 Culloden Cres, Nepean, ON K2J 0J7 2017-07-11
Goldstar Basketball Association 87 Redmond Drive, Vaughan, ON L4J 0B4 2017-07-04
City Basketball Association #210-1030 Fifth Avenue, New Westminster, BC V3M 1Y3 2016-04-18
Concrete Hoops Basketball Association 176 Madison Ave, Toronto, ON M5R 2S5 2008-01-17
Overseas Basketball Association 1303-11 Charlotte Street, Toronto, ON M5V 0M6 2014-08-11
Vancouver Basketball Club Association 6096 170st, Surrey, BC V3S 3Y8 2017-04-20

Improve Information

Please provide details on CONTINENTAL BASKETBALL ASSOCIATION (CANADA) INC. 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