Ontario Senior Games Association

Address:
75 Bobmar Road, Toronto, ON M1C 1C8

Ontario Senior Games Association is a business entity registered at Corporations Canada, with entity identifier is 3306739. The registration start date is December 20, 1996. The current status is Active.

Corporation Overview

Corporation ID 3306739
Business Number 893154963
Corporation Name Ontario Senior Games Association
Registered Office Address 75 Bobmar Road
Toronto
ON M1C 1C8
Incorporation Date 1996-12-20
Corporation Status Active / Actif
Number of Directors 5 - 25

Directors

Director Name Director Address
Ellen Paterson 899 Andrew Malcolm Drive, Kincardine ON N2Z 1M8, Canada
ANGELA RICHARD 67 VIRGINIA BLVD, SUTTON ON L0E 1R0, Canada
DENIS RINGUETTE 34 POWELL, HEARST ON P0L 1N0, Canada
LETY DUDGEON 643 TAYLOR ROAD, MIDLAND ON L4R 0E2, Canada
ROBERT TREMBLAY 45 WOODSTREAM AVE, BRAMPTON ON L6R 1N7, Canada
ROBERT PELADEAU 18226 OAK DR, WILLIAMSTOWN ON K0C 2J0, Canada
Gary Churchill 75 Bonechere St. E., Eganville ON K0J 1T0, Canada
GRANT LYNCH 2162 NATURE TRAIL, ORLEANS ON K1W 1E5, Canada
GAIL PRIOR 2078 MOCKINGBIRD STREET, MT. BYDGES ON N0L 1W0, Canada
PETER HENSEL 26918 BALDOON RD, DOVE CENTRE ON N0P 1L0, Canada
Donald Hector 27 Pembroke Cr., Chatham ON N7L 2J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1996-12-20 2014-01-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-12-19 1996-12-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-10-08 current 75 Bobmar Road, Toronto, ON M1C 1C8
Address 2017-01-24 current 2455 Cawthra Rd, Unit 52, Mississauga, ON L5A 3P1
Address 2017-01-24 2020-10-08 2455 Cawthra Rd, Unit 52, Mississauga, ON L5A 3P1
Address 2015-10-06 2017-01-24 2455 Cawthra Road, Unit 52, Mississauga, ON N5A 3P1
Address 2014-01-14 2015-10-06 3 Concorde Gate, Suite 310, Toronto, ON M3C 3N7
Address 2009-03-31 2014-01-14 1185 Eglinton Avenue, Suite 204, North York, ON M3C 3C6
Address 2000-03-31 2009-03-31 1185 Eglinton Avenue, Suite 204, North York, ON M3C 3C6
Address 1996-12-20 2000-03-31 1185 Eglinton Avenue, Suite 401, North York, ON M3C 3C6
Name 2014-01-14 current Ontario Senior Games Association
Name 1996-12-20 2014-01-14 ONTARIO SENIOR GAMES ASSOCIATION
Status 2014-01-14 current Active / Actif
Status 1996-12-20 2014-01-14 Active / Actif

Activities

Date Activity Details
2014-01-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-05-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-06-29 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-02-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1996-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-23 Soliciting
Ayant recours à la sollicitation
2019 2018-09-17 Soliciting
Ayant recours à la sollicitation
2018 2017-10-16 Soliciting
Ayant recours à la sollicitation

Office Location

Address 75 Bobmar Road
City Toronto
Province ON
Postal Code M1C 1C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Deals Up Inc. 61 Bobmar Road, Scarborough, ON M1C 1C8 2019-03-12
Hipster Bachelor Pad Inc. 23 Bobmar Road, Scarborough, ON M1C 1C8 2016-12-12
9249788 Canada Inc. 19 Bobmar Road, Scarborough, ON M1C 1C8 2015-04-08
Fasttrack Realty Development Corp. 33 Bobmar Road, Scarborough, ON M1C 1C8 2014-04-17
Candigi Worksphere Ltd. 31 Bobmar Rd., Scarborough, ON M1C 1C8 2008-06-04
Doubleuz Technologies & Management Corporation 41 Bobmar Road, Scarborough, ON M1C 1C8 2005-07-05
Usoa Technologies Corp. 41 Bobmar Road, Scarborough, ON M1C 1C8 2006-07-13
Karanti Systems Incorporated 41 Bobmar Road, Toronto, ON M1C 1C8 2018-04-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12189917 Canada Inc. 110 Stagecoach Circle, Scarborough, ON M1C 0A1 2020-07-10
Mje Supplies Inc. 104 Stagecoach Circle, Scarborough, ON M1C 0A1 2019-06-24
Godax Inc. 104 Stagecoach Circle, Scarborough, ON M1C 0A1 2019-09-18
Mugaa Group Inc. 41 Stagecoach Circle, Scarborough, ON M1C 0A2 2020-07-27
10453285 Canada Inc. 71 Stagecoach Circle, Scarborough, ON M1C 0A2 2017-10-18
Jehane Adam Consulting Inc. 75 Stagecoach Circle, Toronto, ON M1C 0A2 2017-07-03
Where Itz At Innovative Advertising & Marketing Group Inc. 41 Stagecoach Circle, Toronto, ON M1C 0A2 2020-09-15
7678797 Canada Inc. 23 Cosens Street, Toronto, ON M1C 0A5 2010-10-19
11059360 Canada Inc. 14 Cosens Street, Toronto, ON M1C 0A7 2018-10-24
11795678 Canada Inc. 14 Cosens Street, Scarborough, ON M1C 0A7 2019-12-17
Find all corporations in postal code M1C

Corporation Directors

Name Address
Ellen Paterson 899 Andrew Malcolm Drive, Kincardine ON N2Z 1M8, Canada
ANGELA RICHARD 67 VIRGINIA BLVD, SUTTON ON L0E 1R0, Canada
DENIS RINGUETTE 34 POWELL, HEARST ON P0L 1N0, Canada
LETY DUDGEON 643 TAYLOR ROAD, MIDLAND ON L4R 0E2, Canada
ROBERT TREMBLAY 45 WOODSTREAM AVE, BRAMPTON ON L6R 1N7, Canada
ROBERT PELADEAU 18226 OAK DR, WILLIAMSTOWN ON K0C 2J0, Canada
Gary Churchill 75 Bonechere St. E., Eganville ON K0J 1T0, Canada
GRANT LYNCH 2162 NATURE TRAIL, ORLEANS ON K1W 1E5, Canada
GAIL PRIOR 2078 MOCKINGBIRD STREET, MT. BYDGES ON N0L 1W0, Canada
PETER HENSEL 26918 BALDOON RD, DOVE CENTRE ON N0P 1L0, Canada
Donald Hector 27 Pembroke Cr., Chatham ON N7L 2J3, Canada

Entities with the same directors

Name Director Name Director Address
144392 CANADA INC. DENIS RINGUETTE 197 46E AVENUE, STE-BARBE QC J0S 1P0, Canada
LES ENTREPRISES DENIS RINGUETTE INC. Denis Ringuette 46 Rue de Faillon, Gatineau QC J8R 1V4, Canada
OSTARA MÉDICAL INC. Denis Ringuette 853 45e Avenue, Sainte-Barbe QC J0S 1P0, Canada
COHÉSION RC inc. ROBERT TREMBLAY 7510 JEAN BOURDON, MONTREAL QC H4K 1H1, Canada
LES TRICOTS PIERO LTEE PIERO KNITTING LTD. ROBERT TREMBLAY 331 RUE LEDUC, MAPLE GROVE QC , Canada
CLINIQUE DENTAIRE CHANTELOIS & TREMBLAY LTEE ROBERT TREMBLAY 2952 RUE LEBRUN, MONTREAL QC , Canada
144288 CANADA INC. ROBERT TREMBLAY 4915 MAYFAIR STREET, MONTREAL QC , Canada
157137 CANADA INC. ROBERT TREMBLAY 9550 RUE RAMEAU, BROSSARD QC J4X 2M1, Canada
LES LOGEMENTS ROGIT INC. ROBERT TREMBLAY 10 RUE D'ANJOU, GATINEAU QC J8T 6A6, Canada
BLEAU, TREMBLAY, CATAFAGO INC. ROBERT TREMBLAY 60 RITCHOT, REPENTIGNY QC , Canada

Competitor

Search similar business entities

City Toronto
Post Code M1C 1C8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Senior Games Association (csga) 213 Montague Street, Lunenburg, NS B0J 2C0 1990-07-10
Happy Plus Wellness Senior Association of Ontario 288 Mill Road, Unit D17, Toronto, ON M9C 4X7 2019-09-18
The National Senior Citizens Association 50 Ouest, Place Cremazie, Suite 418, Montreal, QC H2P 2T1 1985-06-20
Association De Navigateurs Francophones De L'ontario (anfo) 667 Berwick Crescent, Oshawa, ON L1J 3E6 2020-11-02
Educational Foundation of The Ontario Association of Former Parliamentarians 999 Wellesley St. W., Suite 1612, Toronto, ON M7A 1A2 2017-07-18
Association Internationale De Bienfaisance De L'ontario 480 Fisher Street, North Bay, ON P1B 9M9 2017-07-31
Ontario Energy Association 121 Richmond Street West, Suite 202, Toronto, ON M5H 2K1 2001-11-22
Association Des Professionnelles Et Professionnels Noirs De L'enseignement En Ontario (apneo) 448 Rue Saint-patrick, Ottawa, ON K1N 9G5 2005-02-17
Ontario Senior Youth & Kids Club 13 Swanton Road, Brampton, ON L6X 5J3 2015-09-14
Eastern Ontario Senior Hockey League 1891 Mervale Road, Nepean, ON 1986-01-09

Improve Information

Please provide details on Ontario Senior Games Association 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