DRAGON BOAT CANADA is a business entity registered at Corporations Canada, with entity identifier is 2999315. The registration start date is February 2, 1994. The current status is Active.
Corporation ID | 2999315 |
Business Number | 875660060 |
Corporation Name |
DRAGON BOAT CANADA BATEAU-DRAGON CANADA |
Registered Office Address |
2255b Queen Street East Suite 331 Toronto ON M4E 1G3 |
Incorporation Date | 1994-02-02 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 12 |
Director Name | Director Address |
---|---|
CHRISTOPHER GOELDNER | 6-25 ROYAL CREST COURT, MARKHAM ON L3R 9X4, Canada |
MATTHEW SMITH | 5524 RUE SAINT-PATRICK, # 150, MONTREAL QC H4E 1A8, Canada |
JEREMY HOLMES | 66 WELLINGTON STREET WEST, 22ND FLOOR, TORONTO ON M5K 1A2, Canada |
Jonathan Wilkins | 5042 - 223A St, Langley BC V2Y 2V2, Canada |
SUSAN MITCHELL | 155 UNIVERSITY AVENUE, SUITE 400, TORONTO ON M5H 3B7, Canada |
JEFF HOLUBESHEN | 66 WELLINGTON STREET WEST, TD TOWER , 29TH FLOOR, TORONTO ON M5K 1A2, Canada |
Jean-Anthony Malouf | 844 beauregard, #107, Quebec QC G1V 4Z9, Canada |
DANIEL MALENFANT | 317 DE LA REINE, QUEBEC QC G1K 2R3, Canada |
CATHARINE EDWARDS | 900 5TH STREET, BUILDING 100, NANAIMO BC V9R 5S5, Canada |
DANIEL LEVINE | 32 RUE DE BLE, SAINT JEAN SUR RICHELIEU QC J2W 1H7, Canada |
ROB VARNELL | 8410 ONTARIO STREET, VANCOUVER BC V5X 3E8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-16 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1994-02-02 | 2014-10-16 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1994-02-01 | 1994-02-02 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-16 | current | 2255b Queen Street East, Suite 331, Toronto, ON M4E 1G3 |
Address | 1999-03-31 | 2014-10-16 | 1575 Beach Avenue, Suite 903, Vancouver, BC V6G 1Y5 |
Address | 1994-02-02 | 1994-02-02 | 400 Burrard Street, Suite 1210, Vancouver, BC V6C 3A6 |
Name | 2014-10-16 | current | DRAGON BOAT CANADA |
Name | 2014-10-16 | current | BATEAU-DRAGON CANADA |
Name | 2004-03-10 | 2014-10-16 | DRAGON BOAT CANADA |
Name | 2004-03-10 | 2014-10-16 | BATEAU-DRAGON CANADA |
Name | 1994-02-02 | 2004-03-10 | CONSEIL DE LA COURSE DE CANOT DRAGON DU CANADA |
Name | 1994-02-02 | 2004-03-10 | DRAGON BOAT RACING COUNCIL OF CANADA - |
Status | 2014-10-16 | current | Active / Actif |
Status | 1994-02-02 | 2014-10-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-01-01 | Amendment / Modification | Section: 201 |
2014-10-16 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2006-06-08 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2004-03-10 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2004-03-10 | Amendment / Modification | Name Changed. |
1994-02-02 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-25 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2019-09-23 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-06-29 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-08-17 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Digital Machine Interactive Inc. | 2255b Queen Street East, Suite 386, Toronto, ON M4E 1G3 | 1997-05-21 |
3896803 Canada Inc. | 2255b Queen Street East, Suite 311, Toronto, ON M4E 1G3 | 2001-05-14 |
4091281 Canada Inc. | 2255b Queen Street East, Suite 328, Toronto, ON M4E 1G3 | |
Funquest Learning International Inc. | 2255b Queen Street East, Suite 328, Toronto, ON M4E 1G3 | |
Gourmetrix Incorporated | 2255b Queen Street East, Suite 213, Toronto, ON M4E 1G3 | 2007-04-19 |
Modern Merchant Inc. | 2255b Queen Street East, Suite 376, Toronto, ON M4E 1G3 | 2011-05-26 |
8296090 Canada Ltd. | 2255b Queen Street East, Suite 205, Toronto, ON M4E 1G3 | 2012-09-13 |
8349088 Canada Corp. | 2255b Queen Street East, Suite 205, Toronto, ON M4E 1G3 | 2012-11-13 |
Lick's On The Beach Inc. | 2255b Queen Street East, Suite 205, Toronto, ON M4E 1G3 | 2013-04-15 |
Hyzest Ltd. | 2255b Queen Street East, Suite 804, Toronto, ON M4E 1G3 | 2005-01-10 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
12411717 Canada Inc. | 2255b Queen Street East Unit 1118, Toronto, ON M4E 1G3 | 2020-10-13 |
Pame Construction Inc. | 2255b Queen Street East, Suite 3269, Toronto, ON M4E 1G3 | 2020-07-29 |
Pame Homes Development Ltd. | 2255b Queen Street East, Suite 3269, Toronto, ON M4E 1G3 | 2020-03-20 |
11935275 Canada Inc. | 36-2265 Queen Street East, Toronto, ON M4E 1G3 | 2020-03-02 |
11902008 Canada Inc. | 2263 Queen Street East, Suite 305, Toronto, ON M4E 1G3 | 2020-02-12 |
Pame Environmental Inc. | 2255b Queen Street East Suite 3269, Toronto, ON M4E 1G3 | 2020-01-17 |
Oryx Medical Inc. | 2255 B Queen Street East, Suite 243, Toronto, ON M4E 1G3 | 2019-06-17 |
Webappware Inc. | 534-2255b Queen Street East, Toronto, ON M4E 1G3 | 2019-02-12 |
Palestine Just Trade Incorporated | 161-2255b Queen Street E, Toronto, ON M4E 1G3 | 2018-06-25 |
Just Peace Advocates | 161-2255b Queen Street East, Toronto, ON M4E 1G3 | 2018-03-27 |
Find all corporations in postal code M4E 1G3 |
Name | Address |
---|---|
CHRISTOPHER GOELDNER | 6-25 ROYAL CREST COURT, MARKHAM ON L3R 9X4, Canada |
MATTHEW SMITH | 5524 RUE SAINT-PATRICK, # 150, MONTREAL QC H4E 1A8, Canada |
JEREMY HOLMES | 66 WELLINGTON STREET WEST, 22ND FLOOR, TORONTO ON M5K 1A2, Canada |
Jonathan Wilkins | 5042 - 223A St, Langley BC V2Y 2V2, Canada |
SUSAN MITCHELL | 155 UNIVERSITY AVENUE, SUITE 400, TORONTO ON M5H 3B7, Canada |
JEFF HOLUBESHEN | 66 WELLINGTON STREET WEST, TD TOWER , 29TH FLOOR, TORONTO ON M5K 1A2, Canada |
Jean-Anthony Malouf | 844 beauregard, #107, Quebec QC G1V 4Z9, Canada |
DANIEL MALENFANT | 317 DE LA REINE, QUEBEC QC G1K 2R3, Canada |
CATHARINE EDWARDS | 900 5TH STREET, BUILDING 100, NANAIMO BC V9R 5S5, Canada |
DANIEL LEVINE | 32 RUE DE BLE, SAINT JEAN SUR RICHELIEU QC J2W 1H7, Canada |
ROB VARNELL | 8410 ONTARIO STREET, VANCOUVER BC V5X 3E8, Canada |
Name | Director Name | Director Address |
---|---|---|
JULIAN B. HECHT SALES INC. | DANIEL LEVINE | 124 IBERVILLE, DOLLARD-DES-ORMEAUX QC H9B 2Z6, Canada |
Trulioo Information Services Inc. | Daniel Levine | 41 East 11th Street, 11th Floor, New York NY 10003, United States |
NATIONAD PUBLICITE INC. | DANIEL LEVINE | 124 IBERVILLE, DOLLARD-DES-ORMEAUX QC H9B 2Z6, Canada |
THE SOLOMON SCHECHTER ACADEMY CHILDREN'S FOUNDATION | Daniel Levine | 4 Minden, H QC H3X 3M4, Canada |
DANIEL MALENFANT CONSULTANT INC. | DANIEL MALENFANT | 60 Avenue de l'Étang, Appartement 202, Mascouche QC J7K 0T3, Canada |
2779145 CANADA INC. | DANIEL MALENFANT | 1259 RUE DE LA VISITATION, MONTREAL QC H2L 3B6, Canada |
LES AMUSEMENTS R.M.S. INC. | DANIEL MALENFANT | 2341 RUE HINGSTON, NOTRE-DE-GRACE, MONTREAL QC , Canada |
D.B. PADDLESPORT RACING INC. | JEFF HOLUBESHEN | 245 CARLAW AVENUE, SUITE 108A, TORONTO ON M4M 2S1, Canada |
Smith BIEMAD Inc. | Matthew Smith | 42 McMullen Drive, Stouffville ON L4A 3J2, Canada |
MAPLE RIDGE PROPERTY DEVELOPMENTS INC. | MATTHEW SMITH | 56 CHEMINS DES POMMIERS, CHELSEA QC J9B 2M2, Canada |
City | TORONTO |
Post Code | M4E 1G3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Coordination Dragon Boat International Inc. | 1455 Sherbrooke, West, Suite 905, Montreal, QC H3G 1L2 | 1990-07-10 |
Dragon Boat World Inc. | 1 Balmy Ave, Toronto, ON M4E 1C7 | 2002-07-04 |
Les Modes Dragon Fly Inc. | 6560 Esplanade Ave., Suite 201, Montreal, QC H2V 4L5 | 1987-02-11 |
Embracing Your Dragon Inc. | 1137, Rue Capitaine-bernier, Québec, QC G1X 4X2 | 2014-03-06 |
Mt. Dragon Investments Inc. | 350 Des Patriotes Road North, Mont St-hilaire, QC J3H 3H6 | 2002-05-13 |
Oiseau & Dragon Technologie Inc. | 78 Highland Avenue, Toronto, QC M4W 2A5 | 1996-12-12 |
White Dragon Realties Inc. | 613 Place Fleury, Montreal, QC H3L 3K6 | 2010-05-21 |
Le Pouvoir Du Dragon | 910 Bertrand Street, Ville St-laurent, QC H4M 1W2 | 2000-04-03 |
Remorques Moto Dragon E.g.j.m Inc. | 1550, Route Du Port, Nicolet, QC J3T 1N4 | 2013-05-23 |
White Dragon Spice House Inc. | 173, Mayburry Street, Gatineau, QC J9A 2A9 | 2013-03-06 |
Please provide details on DRAGON BOAT 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |