CANADIAN UKRAINIAN SPORTS HALL OF FAME

Address:
1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2

CANADIAN UKRAINIAN SPORTS HALL OF FAME is a business entity registered at Corporations Canada, with entity identifier is 2896940. The registration start date is February 18, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2896940
Business Number 874571466
Corporation Name CANADIAN UKRAINIAN SPORTS HALL OF FAME
Registered Office Address 1075 West Georgia Street
Suite 2100
Vancouver
BC V6E 3G2
Incorporation Date 1993-02-18
Dissolution Date 2003-07-07
Corporation Status Dissolved / Dissoute
Number of Directors 14 - 51

Directors

Director Name Director Address
PETER KWASNY 12 DAHLIA AVE, WINNIPEG MB R2V 2K1, Canada
FRANK SOJONKY 1985 JEFFERSON, WEST VANCOUVER BC V7V 2A4, Canada
JERRY GANGUR 2015 HYANNIS DR, NORTH VANCOUVER BC V7H 2E5, Canada
GEORGE BRANDAK 5551 CLEARWATER DR, RICHMOND BC V7C 2B4, Canada
KON SOKOLYK 50 DELAWARE AVE, TORONTO ON M5H 2S7, Canada
BORIS W.F. FODCHUK 6588 ANGUS DRIVE, VANCOUVER BC V6P 5H9, Canada
GEORGE TATOMYR 202 SOUTH KINGSWAY, TORONTO ON M6S 3T7, Canada
KAREN KARATEEW P O BOX 84, HARRISON HOT SPRING BC V0M 1K0, Canada
ROBERT H. NYDOKUS 603-1945 BARCLAY STREET, VANCOUVER BC V6G 1L2, Canada
LORI MATICK 1686 WEST 12TH AVENUE STE 401, VANCOUVER BC V6J 2E4, Canada
ROY LISOGAR 2650 BELLEVUE AVE, WEST VANCOUVER BC V7V 1E4, Canada
OREST B. HOLUBITSKY 5771 PRIMROSE PLACE, WEST VANCOUVER BC V7W 1T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-02-18 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-02-17 1993-02-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1999-03-31 current 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2
Address 1993-02-18 1999-03-31 1075 West Georgia Street, Suite 1500, Vancouver, BC V6E 3G2
Name 1993-02-18 current CANADIAN UKRAINIAN SPORTS HALL OF FAME
Status 2003-07-07 current Dissolved / Dissoute
Status 1993-02-18 2003-07-07 Active / Actif

Activities

Date Activity Details
2003-07-07 Dissolution Section: Part II of CCA / Partie II de la LCC
1993-02-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1998-06-08
1998 1998-06-08
1997 1996-06-10

Office Location

Address 1075 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V6E 3G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Commonwealth Insurance Company 1075 West Georgia Street, 17th Floor, Vancouver, MB V6E 3G2 1974-07-17
Superintendence Testing Services Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1977-10-12
Giant Bay Investment Fund Inc. 1075 West Georgia Street, Suite 1500, Vancouver, BC V6E 3G2 1988-11-22
334171 British Columbia Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Canwest Pacific Television Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Turbo-pumps (canada) Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1991-05-21
Mercator Capital Corporation 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1988-07-07
Parkhill Hotel Ltd. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3C9 1991-05-22
Producer's Workshop Vancouver Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2
Glenayre Services Ltd. 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2 1991-12-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
4245709 Canada Inc. 2100 - 1075 West Georgia St., Vancouver, BC V6E 3G2 2004-11-15
Aecom Acquisitionco2 Ltd. 2100-1075 West Georgia Street, Vancouver, BC V6E 3G2 2004-09-01
4111311 Canada Inc. 2100- 1075 West Georgia St., Vancouver, BC V6E 3G2 2002-11-01
Vertico Networks Inc. 1075 Georgia Street, Vancouver, BC V6E 3G2 1999-12-15
Responselab Corp. 2100 1075 West Georgia Street, Vancouver, BC V6E 3G2 1999-10-29
Indexonly Canada Inc. 1075 West Georgia St., Suite 2100, Vancouver, BC V6E 3G2 1999-08-11
Ceres Packaging Inc. 1075 West Georgia St, Suite 2100, Vancouver, BC V6E 3G2 1998-08-25
Environmental Mapping Canada Ltd. 2100 - 1075 West Georgia Street, Vancouver, BC V6E 3G2 1998-07-21
The Greenhouse Emissions Management Consortium 2100-1075 West Georgia, Vancouver, BC V6E 3G2 1996-09-23
Pnc Exploration (canada) Co., Ltd. 2100 1075 Georgia Street West, Vancouver, BC V6E 3G2 1978-04-21
Find all corporations in postal code V6E 3G2

Corporation Directors

Name Address
PETER KWASNY 12 DAHLIA AVE, WINNIPEG MB R2V 2K1, Canada
FRANK SOJONKY 1985 JEFFERSON, WEST VANCOUVER BC V7V 2A4, Canada
JERRY GANGUR 2015 HYANNIS DR, NORTH VANCOUVER BC V7H 2E5, Canada
GEORGE BRANDAK 5551 CLEARWATER DR, RICHMOND BC V7C 2B4, Canada
KON SOKOLYK 50 DELAWARE AVE, TORONTO ON M5H 2S7, Canada
BORIS W.F. FODCHUK 6588 ANGUS DRIVE, VANCOUVER BC V6P 5H9, Canada
GEORGE TATOMYR 202 SOUTH KINGSWAY, TORONTO ON M6S 3T7, Canada
KAREN KARATEEW P O BOX 84, HARRISON HOT SPRING BC V0M 1K0, Canada
ROBERT H. NYDOKUS 603-1945 BARCLAY STREET, VANCOUVER BC V6G 1L2, Canada
LORI MATICK 1686 WEST 12TH AVENUE STE 401, VANCOUVER BC V6J 2E4, Canada
ROY LISOGAR 2650 BELLEVUE AVE, WEST VANCOUVER BC V7V 1E4, Canada
OREST B. HOLUBITSKY 5771 PRIMROSE PLACE, WEST VANCOUVER BC V7W 1T4, Canada

Entities with the same directors

Name Director Name Director Address
WARBURTON MINERALS INC. FRANK SOJONKY 1985 JEFFERSON, W. VANCOUVER BC V7V 2A4, Canada
CONSEIL NATIONAL D'ÉVALUATION DES ARCHIVES GEORGE BRANDAK 5551 CLEARWATER DR, RICHMOND BC V7C 3B4, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E 3G2
Category sports
Category + City sports + VANCOUVER

Similar businesses

Corporation Name Office Address Incorporation
Canadian Jewish Sports Hall of Fame 56 Beaverhall Drive, North York, ON M2L 2C9 1990-05-04
Canada's Sports Hall of Fame 4000, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9 1971-11-25
British Columbia Sports Hall of Fame and Museum Foundation 1300 - 777 Dunsmuir Street, Vancouver, BC V7Y 1K2 1997-06-13
World Sports Hall of Fame and Museum 2192 Queen Street East, Suite 65, Toronto, ON M4E 1E6 2005-09-26
Hall of Fame Productions Inc. 417 Rue St-pierre, Suite 400, Montreal, QC H2Y 2M4 1985-08-08
Milton Sports Hall of Fame 605 Santa Maria Boulevard, Unit 8, Milton, ON L9T 6J5 2016-03-10
The Canadian Lacrosse Hall of Fame 777 Columbia Street, New Westminster, BC V3M 1B3 1970-03-03
Canadian Cricket Hall of Fame 794 Burnside Road W, Victoria, BC V8Z 1N1 2019-03-11
Canadian Entertainment Hall of Fame 103-250 Linwell Road, St. Catharines, ON L2N 1S2 2019-04-09
Aurora Sports Hall of Fame 100 John West Way, Aurora, ON L4G 6J1 2012-10-12

Improve Information

Please provide details on CANADIAN UKRAINIAN SPORTS HALL OF FAME 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