Bobsleigh Luge Skeleton Canada

Address:
250, 149 Canada Olympic Road Sw, Calgary, AB T3B 6B7

Bobsleigh Luge Skeleton Canada is a business entity registered at Corporations Canada, with entity identifier is 3253309. The registration start date is April 23, 1996. The current status is Active.

Corporation Overview

Corporation ID 3253309
Business Number 891098899
Corporation Name Bobsleigh Luge Skeleton Canada
Registered Office Address 250, 149 Canada Olympic Road Sw
Calgary
AB T3B 6B7
Incorporation Date 1996-04-23
Corporation Status Active / Actif
Number of Directors 3 - 5

Directors

Director Name Director Address
ED MOFFAT 7711 64TH AVE NW, CALGARY AB T3B 4P2, Canada
Stephen Harris 165 Tuscany Ravine Terrace NW, Calgary AB T3L 2S7, Canada
REID MORRISON 182 ROCKY RIDGE LANDING NW, CALGARY AB T3G 4H5, Canada
SARAH STOREY 1941 CASTLEWOOD AVE, OTTAWA ON K2A 2Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1996-04-23 2014-10-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-04-22 1996-04-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-06-23 current 250, 149 Canada Olympic Road Sw, Calgary, AB T3B 6B7
Address 2014-10-10 2016-06-23 329, 151 Canada Olympic Road Sw, Calgary, AB T3B 6B7
Address 2014-03-31 2014-10-10 329-151 Canada Olympic Rd. Sw, Calgary, AB T3B 6B7
Address 2012-03-31 2014-03-31 1600 James Naismith Drive, Suite 407, Gloucester, ON K1B 5N4
Address 1996-04-23 2012-03-31 1600 James Naismith Drive, Suite 407, Gloucester, ON K1B 5N4
Name 2014-10-10 current Bobsleigh Luge Skeleton Canada
Name 2011-02-02 2014-10-10 BOBSLEIGH LUGE SKELETON CANADA
Name 1996-04-23 2011-02-02 BOBSLEIGH AND LUGE CANADA
Status 2014-10-10 current Active / Actif
Status 1996-04-23 2014-10-10 Active / Actif

Activities

Date Activity Details
2014-10-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-02-02 Amendment / Modification Name Changed.
1996-04-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-09-29 Soliciting
Ayant recours à la sollicitation
2017 2017-09-25 Soliciting
Ayant recours à la sollicitation
2016 2016-10-25 Soliciting
Ayant recours à la sollicitation

Office Location

Address 250, 149 Canada Olympic Road SW
City CALGARY
Province AB
Postal Code T3B 6B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Luge Association 250, 149 Canada Olympic Road Sw, Calgary, AB T3B 6B7 1990-03-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Amp Legacy Foundation of Canada 147 Canada Olympic Road Southwest, Calgary, AB T3B 6B7 2020-07-01
Hockey Canada Foundation 151 Canada Olympic Road Sw, Suite 201, Calgary, AB T3B 6B7 2000-06-15
Hockey Canada Suite 201-151 Canada Olympic Road Sw, Calgary, AB T3B 6B7 1981-05-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Macisaac Foundation 25 Crestbrook Place Sw, Calgary, AB T3B 0A1 2019-02-01
Niche Lighting Ltd. 29 Crestbrook Place Sw, Calgary, AB T3B 0A1 2017-02-24
Pacarus Corporation 102 Crestbrook Hill Sw, Calgary, AB T3B 0A1 2006-04-28
L'academie De Synchro Em Inc. 4303,bowness Road Nw, Calgary, AB T3B 0A5 2013-08-06
Tri-spiral Inc. 4521 Bowness Road Nw, Calgary, AB T3B 0A9 2003-11-05
Crux Operations Control Management Limited 4726 Bowness Road Northwest, Calgary, AB T3B 0B4
11352296 Canada Incorporated 2-4811 Bowness Rd Nw, Calgary, AB T3B 0B6 2019-04-10
9671641 Canada Inc. 2 - 4815 Bowness Road Northwest, Calgary, AB T3B 0B6 2016-03-16
Spot Sexy Inc. #4, 6127 Bowness Road Nw, Calgary, AB T3B 0C9 2016-07-08
Onepartypool Incorporated 6126 Bowness Road Nw, Calgary, AB T3B 0E1 2019-08-19
Find all corporations in postal code T3B

Corporation Directors

Name Address
ED MOFFAT 7711 64TH AVE NW, CALGARY AB T3B 4P2, Canada
Stephen Harris 165 Tuscany Ravine Terrace NW, Calgary AB T3L 2S7, Canada
REID MORRISON 182 ROCKY RIDGE LANDING NW, CALGARY AB T3G 4H5, Canada
SARAH STOREY 1941 CASTLEWOOD AVE, OTTAWA ON K2A 2Z6, Canada

Entities with the same directors

Name Director Name Director Address
116494 CANADA INC. STEPHEN HARRIS 44 BROADLAWN, CHESTNUT HILL, MASSACHUSETTS , United States
WELLSPRING LONDON AND REGION STEPHEN HARRIS 201 SHERWOOD AVENUE, LONDON ON N6A 2E8, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T3B 6B7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Amateur Bobsleigh and Luge Association 1000 Sherbrooke Street West, Suite 2200 P O Box 547, Montreal, QC H3A 3G4 1973-09-07
Bobsleigh Canada Skeleton 140, 88 Canada Olympic Road Sw, Calgary, AB T3B 5R5 1990-03-22
Canadian Luge Association 250, 149 Canada Olympic Road Sw, Calgary, AB T3B 6B7 1990-03-22
Luge Capital Gp Inc. 3 Place Ville-marie, Suite 12350, # 1-110, 1st Floor, Montréal, QC H3B 0E7 2018-03-13
Luge Capital Inc. 3 Place Ville-marie, Bureau 12350, Suite 1-110, 1er étage, Montréal, QC H3B 0E7 2017-09-28
Skeleton Connectors Inc. 989 Manhattan Drive, Kelowna, BC V1Y 1H7 2014-12-01
Natural Structure Inc. 1081 Skeleton Lake Rd.#1, Rr#1, Utterson, ON P0B 1M0 2010-06-01
Skeleton Key Theatre 109 Hamilton Avenue North, Ottawa, ON K1Y 1B8 2019-01-06
Skeleton Key Media Incorporated 48 Eramosa Road, Guelph, ON N1E 2L5 2020-01-23
Camp Kwasind 1122 Skeleton Lake Road, #5, Utterson, ON P0M 1M0 2009-08-18

Improve Information

Please provide details on Bobsleigh Luge Skeleton 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