CANADIAN COMPETITIVE AEROBICS FEDERATION

Address:
44 Laird Dr, Toronto, ON M4G 3T2

CANADIAN COMPETITIVE AEROBICS FEDERATION is a business entity registered at Corporations Canada, with entity identifier is 3092593. The registration start date is December 2, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3092593
Business Number 898314976
Corporation Name CANADIAN COMPETITIVE AEROBICS FEDERATION
Registered Office Address 44 Laird Dr
Toronto
ON M4G 3T2
Incorporation Date 1994-12-02
Dissolution Date 2015-04-20
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
NATALIE TOMARO 37 RUE DE LA FALAISE, SUITE 1, HULL QC J8Z 3H7, Canada
SUSAN LEE 122 D'ARCY ST., TORONTO ON M5T 1K3, Canada
RICHARD BAKA 40 WYNFORD DR., SUITE 312, DON MILLS ON M3L 1J5, Canada
M. ARTHUR BOX 7, PLATTSVILLE ON N0J 1S0, Canada
M. STIRLING-BENNETT 1590 APPLEWODO RD., MISSISSAUGA ON L5E 2M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-12-02 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-12-01 1994-12-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1994-12-02 current 44 Laird Dr, Toronto, ON M4G 3T2
Name 1994-12-02 current CANADIAN COMPETITIVE AEROBICS FEDERATION
Status 2015-04-20 current Dissolved / Dissoute
Status 2014-11-21 2015-04-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-21 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-12-02 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-20 Dissolution Section: 222
1994-12-02 Incorporation / Constitution en société

Office Location

Address 44 LAIRD DR
City TORONTO
Province ON
Postal Code M4G 3T2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Healthimi Marketing Inc. 1929 Bayview Avenue, Suite 106, Toronto, ON M4G 0A1 2019-08-06
Tub International Inc. 615-20 Burkebrook Pl, Toronto, ON M4G 0A1 2019-03-07
Green Schools Green Future.org - Gsgf.org 20 Burkebrook Place, Suite 221, Toronto, ON M4G 0A1 2017-11-16
Tct Protection Inc. 615-20 Burkebrook Place, Toronto, ON M4G 0A1 2017-09-14
10262293 Canada Inc. 20 Burkebrook Place, Unit 402, Toronto, ON M4G 0A1 2017-06-01
Temporal Fountain Inc. #313, 20 Burkebrook Place, Toronto, ON M4G 0A1 2017-05-19
Gnomeworks Greenhouses Inc. 610-20 Burkebrook Place, Toronto, ON M4G 0A1 2016-01-26
Ew Concept Inc. 20 Burkebrook Place Unit # 615, Toronto, ON M4G 0A1 2015-11-02
U Weight Loss Aurora Inc. 409-20 Burkebook Place, East York, ON M4G 0A1 2007-07-21
Derhan Ltd. 20 Burkebrook Place, Th7, Toronto, ON M4G 0A1 1976-09-07
Find all corporations in postal code M4G

Corporation Directors

Name Address
NATALIE TOMARO 37 RUE DE LA FALAISE, SUITE 1, HULL QC J8Z 3H7, Canada
SUSAN LEE 122 D'ARCY ST., TORONTO ON M5T 1K3, Canada
RICHARD BAKA 40 WYNFORD DR., SUITE 312, DON MILLS ON M3L 1J5, Canada
M. ARTHUR BOX 7, PLATTSVILLE ON N0J 1S0, Canada
M. STIRLING-BENNETT 1590 APPLEWODO RD., MISSISSAUGA ON L5E 2M3, Canada

Entities with the same directors

Name Director Name Director Address
EXAVIV INC. NATALIE TOMARO 37 RUE DE LA FALAISE, APT 1, HULL QC J8Z 3H7, Canada
STAY ALERT ... STAY SAFE ORGANIZATION SUSAN Lee 45 GENEVA AVE, TORONTO ON M5A 2J9, Canada
Elite Guardian Inc. SUSAN LEE 84 RUE SOMERSET, BAIE D'URFE QC H9X 2W4, Canada
CHIC LASH INC. SUSAN LEE 1309-83 BOROUGH DRIVE, SCARBOROUGH ON M1P 5E4, Canada
Imagine Equity! Pathways to Participation SUSAN LEE 320 CURRELL AVE., APT. 3, OTTAWA ON K1Z 7J6, Canada
Inbox Communications Inc. Susan Lee 134 McLeod Street, Ottawa ON K2P 0Z7, Canada
redfox realestate incorporated Susan Lee 833220 4th Line EHS, Mono ON L9W 5Z3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4G3T2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Taijiquan Federation Canadian Taijiquan Federation, 709 - 1285 Ontario Street, Burlington, ON L7S 1X9 1991-11-15
Canadian Home and School Federation C/o Ontario Federation of Home and Schoo, 51 Stuart Street, Hamilton, ON L8L 1B5 1951-02-10
The Canadian Aerobics and Fitness Association 692 Mount Pleasant Road, Suite 201, Toronto, ON M4T 1E3 1986-04-16
The Canadian Culinary Federation 14536 111 Avenue Nw, Edmonton, AB T5M 3B9 1972-04-03
Canadian Federation of Pensioners - 121 Ashbourne Drive, Toronto, ON M9B 4H9 2009-06-02
Federation of Canadian Inventors (fci) 1635- 18e Avenue, Montreal, QC H1B 3J5 1987-04-28
Canadian Weightlifting Federation 147 Westview Drive Sw, Calgary, AB T3C 2S1 1974-04-01
The Vietnamese Canadian Federation 119 Margrave Avenue, Ottawa, ON K1T 3X9 1982-09-24
Canadian Sheep Federation 11766 City Rd. 18, Iroquois, ON K0E 1K0 1990-08-21
Federation of Canadian Municipalities 24 Clarence Street, Ottawa, ON K1N 5P3 1967-01-02

Improve Information

Please provide details on CANADIAN COMPETITIVE AEROBICS FEDERATION 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