Canadian Gymnastics Championships Inc.

Address:
150 Isabella Street, Suite 201, Ottawa, ON K1S 1V7

Canadian Gymnastics Championships Inc. is a business entity registered at Corporations Canada, with entity identifier is 3319393. The registration start date is November 27, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3319393
Business Number 888678489
Corporation Name Canadian Gymnastics Championships Inc.
Registered Office Address 150 Isabella Street
Suite 201
Ottawa
ON K1S 1V7
Incorporation Date 1996-11-27
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
ROBERT POTVIN 5929 JEANNE D'ARC BOULEVARD, ORLEANS ON K1C 7K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-11-26 1996-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-11-27 current 150 Isabella Street, Suite 201, Ottawa, ON K1S 1V7
Name 1996-11-27 current Canadian Gymnastics Championships Inc.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-03-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-11-27 1999-03-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-11-27 Incorporation / Constitution en société

Office Location

Address 150 ISABELLA STREET
City OTTAWA
Province ON
Postal Code K1S 1V7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cfair - Citizens' Forum Advocating Insurance Review 150 Isabella Street, Suite 205, Ottawa, ON K1S 1V7 1997-12-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nygem Capital Services Ltd. 150 Isabella St., Suite 200, Ottawa, ON K1S 1V7 1997-12-17
Horn of Africa Women's Association (hawa) - 200 Isabella Street, Suite 200, Ottawa, ON K1S 1V7 1997-05-30
3367959 Canada Inc. 200 Isabelle, Suite 300, Ottawa, ON K1S 1V7 1997-04-24
2779340 Canada Inc. 150 Isabella, Suite 201, Ottawa, QC K1S 1V7 1991-12-13
Oscan Electro-optics Inc. 150 Isabella St, Suite 201, Ottawa, ON K1S 1V7 1989-01-23
140960 Canada Limited 200 Isabell Street, 5th Floor, Ottawa, ON K1S 1V7 1985-03-27
Fonds F.d.c. Inc. 200 Rue Isabella, Ottawa, ON K1S 1V7 1974-10-23
Ace/clear Defense Inc. 200 Isabella, Suite 507, Ottawa, ON K1S 1V7 1996-02-13
3394565 Canada Inc. 200 Isabella Street, Suite 505, Ottawa, ON K1S 1V7 1997-07-21
3556921 Canada Ltd. 200 Isabella Street, Suite 403, Ottawa, ON K1S 1V7 1998-11-24
Find all corporations in postal code K1S1V7

Corporation Directors

Name Address
ROBERT POTVIN 5929 JEANNE D'ARC BOULEVARD, ORLEANS ON K1C 7K2, Canada

Entities with the same directors

Name Director Name Director Address
6024327 CANADA INC. ROBERT POTVIN 7 MCLEOD ST, OTTAWA ON K2P 0Z4, Canada
LES LIGNES AÉRIENNES ARICANA INC. ROBERT POTVIN 1419 ROUTE 300, CASSELMAN ON K0A 1M0, Canada
Agusi Canada Inc. ROBERT POTVIN 436 LOCKMASTER CRESCENT, MANITOCK ON K4M 1L8, Canada
152117 CANADA INC. ROBERT POTVIN 624 RUE BOWEN SUD, SHERBROOKE QC J1G 2E9, Canada
152131 CANADA INC. ROBERT POTVIN 624 RUE BOWEN SUD, SHERBROOKE QC J1G 2E9, Canada
POTVIN FONDATION GOUDRONNEE INC. ROBERT POTVIN 462 RUE COULONGE, AYLMER QC J9H 5C9, Canada
EXECUTIVE GOLF CENTRE OF OTTAWA INC. ROBERT POTVIN 436 LOCKMASTER CR., MANOTICK ON K4M 1L8, Canada
114568 CANADA INC. ROBERT POTVIN 6790 RUE RENOIR, AUTEUIL (LAVAL) QC H7H 1A5, Canada
Adpolabase Holdings Inc. ROBERT POTVIN 436 LOCKMASTER, MANOTICK ON K4M 1L8, Canada
LOMARO INC. ROBERT POTVIN 401-44 EMMERSON, OTTAWA ON K1Y 2L8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1S1V7

Similar businesses

Corporation Name Office Address Incorporation
Golden Sun Gymnastics and Rhythmic Gymnastics International Center Inc. 199 Rue De La Rotonde, Suite 1603, Montreal, QC H3E 0C1 2018-08-15
The Canadian Rib Championships Inc. 998 Booth Avenue, Innisfil, ON L9S 0A4 2019-12-01
Canadian Open Lawnbowling Championships 41 John Street, P.o. Box:9, Eldorado, ON K0K 1Y0 2004-03-30
Canadian Aesthetic Group Gymnastics Inc. 7 Stoneheath Cr., Markham, ON L6C 3K8 2004-05-13
Canadian High School Sports Championships Inc. 1 Chestnut Pk, Coach House, Toronto, ON M4W 1W4 1993-03-18
Canadian Belly-flop and Cannonball-diving Championships Inc. 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 1978-03-17
Body Gras Canadian Body Painting Championships Ltd. #3-4488 Wellington Road, Nanaimo, BC V9T 2H3 2007-05-17
Athletes In Motion Gymnastics Inc. 1171 Windgrove Square, Pickering, ON L1X 2S6
1989 Canadian Figure Skating Championships Inc. 1827 Rue St-jean-baptiste, C.p. 402, Jonquiere, QC G7X 7W3 1987-12-03
Canadian Gymnastics Federation 1900 City Park Drive, Suite 120, Ottawa, ON K1J 1G7 1969-10-01

Improve Information

Please provide details on Canadian Gymnastics Championships Inc. 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