Speed Skating Canada

Address:
2451 Riverside Drive, Ottawa, ON K1H 7X7

Speed Skating Canada is a business entity registered at Corporations Canada, with entity identifier is 343633. The registration start date is March 24, 1969. The current status is Active.

Corporation Overview

Corporation ID 343633
Business Number 129990446
Corporation Name Speed Skating Canada
Patinage de vitesse Canada
Registered Office Address 2451 Riverside Drive
Ottawa
ON K1H 7X7
Incorporation Date 1969-03-24
Corporation Status Active / Actif
Number of Directors 15 - 15

Directors

Director Name Director Address
David McQuaid 32236 Buffalo Drive, Mission BC V2V 5P8, Canada
BLAIR R CARBERT 2327 LONGRIDGE DR SW, CALGARY AB T3E 5N7, Canada
Trevor Corey 230 Marlborough Drive, Fredericton NB E3B 0B2, Canada
Léo Landry 5032 22nd Ave NW, Calgary AB T3B 0Y7, Canada
Lisa Kimmel 47 Bennington Heights Drive, Toronto ON M4G 1A8, Canada
Cathy Priestner Allinger 1096 Quatsino Dr, North Saanich BC V8L 5R8, Canada
DENIS LECLERC 610 MORIN, LONGEUIL QC J4L 3Z7, Canada
André Beaulieu 74 Rue Victoria, Repentigny QC J5Y 4A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1969-03-24 2014-06-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1969-03-23 1969-03-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-09-21 current 2451 Riverside Drive, Ottawa, ON K1H 7X7
Address 2015-06-30 2017-09-21 850 Industrial Avenue, Unit 17 F, Ottawa, ON K1G 4K2
Address 2014-06-06 2015-06-30 2781 Rue Lancaster Street, Unit 402, Ottawa, ON K1B 1A7
Address 2005-03-31 2014-06-06 2781 Lancaster Road, Suite 402, Ottawa, ON K1B 1A7
Address 2000-03-31 2005-03-31 2781 Lancaster Road, Suite 402, Ottawa, ON K1B 1A7
Address 1983-12-02 2000-03-31 90 Sparks St. Royal Bank Ctr, Suite 500, Ottawa, ON K1P 5B4
Name 2014-06-06 current Speed Skating Canada
Name 2014-06-06 current Patinage de vitesse Canada
Name 2002-10-21 2014-06-06 SPEED SKATING CANADA -
Name 2002-10-21 2014-06-06 PATINAGE DE VITESSE CANADA
Name 1983-12-02 2002-10-21 ASSOCIATION CANADIENNE DE PATINAGE DE VITESSE AMATEUR
Name 1983-12-02 2002-10-21 CANADIAN AMATEUR SPEED SKATING ASSOCIATION
Name 1969-03-24 1983-12-02 CANADIAN AMATEUR SPEED SKATING ASSOCIATION
Status 2014-06-06 current Active / Actif
Status 1969-03-24 2014-06-06 Active / Actif

Activities

Date Activity Details
2014-06-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2014-02-04 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-07-24 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-11-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-10-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-10-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-10-21 Amendment / Modification Name Changed.
1969-03-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-27 Soliciting
Ayant recours à la sollicitation
2019 2019-06-09 Soliciting
Ayant recours à la sollicitation
2018 2018-06-16 Soliciting
Ayant recours à la sollicitation
2017 2017-06-10 Soliciting
Ayant recours à la sollicitation

Office Location

Address 2451 Riverside Drive
City Ottawa
Province ON
Postal Code K1H 7X7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Wrestling Canada Lutte 2451 Riverside Drive, C/o House of Sport - Ra Centre, Ottawa, ON K1H 7X7 1970-06-30
Canadian Ski Patrol 2451 Riverside Drive, Ottawa, ON K1H 7X7 1962-08-20
Association Canadienne Des Entraineurs 2451 Riverside Drive, C/o Ra Centre House of Sport, Ottawa, ON K1H 7X7 1970-12-22
Federation of Canadian Archers Inc. 2451 Riverside Drive, Ottawa, ON K1H 7X7 1972-07-10
Table Tennis Canada Tennis De Table 2451 Riverside Drive, House of Sport, Ottawa, ON K1H 7X7 1973-10-17
Ringuette Canada 2451 Riverside Drive, Ottawa, ON K1H 7X7 1979-05-18
Commonwealth Games Association of Canada Inc. 2451 Riverside Drive, Ottawa, ON K1H 7X7 1979-06-14
Canoe Kayak Canada 2451 Riverside Drive, Ottawa, ON K1H 7X7 1976-07-28
Taekwondo Canada 2451 Riverside Drive, Ottawa, ON K1H 7X7 1981-04-21
Bowls Canada Boulingrin 2451 Riverside Drive, C/o House of Sport, Ottawa, ON K1H 7X7 1983-12-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Centre for Mental Health and Sport House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 2018-05-29
Ausome Canada C/o House of Sport, 2451 Riverside Drive, Ottawa, ON K1H 7X7 2015-11-23
Aboriginal Sport Circle Ra Centre, 2451 Riverside Dr, Ottawa, ON K1H 7X7 1995-03-13
The Commonwealth Games Foundation of Canada Inc. House of Sport, 2451 Promenade Riverside Drive, Ottawa, ON K1H 7X7 1982-04-01
Canadian Fencing Federation C/o House of Sport, Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 1971-05-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Federation De Tir Du Canada 2451 Riverside Dr, C/o House of Sport, Ottawa, ON K1H 7X7 1936-07-31
The Canadian Cerebral Palsy Sports Association 2451 Riverside Drive, C/o House of Sport, Ra Centre, Ottawa, ON K1H 7X7 1985-06-11
Legend Recreation Software Inc. 2451 Riverside Drive, House of Sport, West Wing, Upper Level, Ottawa, ON K1H 7X7 2015-06-29
Perfect Skating Partners 2451 Riverside Drive, Ottawa, ON K1H 7X7 2019-10-11
Find all corporations in postal code K1H 7X7

Corporation Directors

Name Address
David McQuaid 32236 Buffalo Drive, Mission BC V2V 5P8, Canada
BLAIR R CARBERT 2327 LONGRIDGE DR SW, CALGARY AB T3E 5N7, Canada
Trevor Corey 230 Marlborough Drive, Fredericton NB E3B 0B2, Canada
Léo Landry 5032 22nd Ave NW, Calgary AB T3B 0Y7, Canada
Lisa Kimmel 47 Bennington Heights Drive, Toronto ON M4G 1A8, Canada
Cathy Priestner Allinger 1096 Quatsino Dr, North Saanich BC V8L 5R8, Canada
DENIS LECLERC 610 MORIN, LONGEUIL QC J4L 3Z7, Canada
André Beaulieu 74 Rue Victoria, Repentigny QC J5Y 4A2, Canada

Entities with the same directors

Name Director Name Director Address
Ki3 cabinet conseil en affaires publiques Inc. André Beaulieu 766 Chemin des Hauteurs, Sainte-Marguerite-du-Lac-Masson QC J0T 1L0, Canada
6645259 CANADA INC. ANDRÉ BEAULIEU 140-C, RUE DU SABLON, BOIS-DES-FILION QC J6Z 4X2, Canada
THE PUBLIC POLICY FORUM TRUST André Beaulieu 1, Carrefour Alexander-Graham-Bell, Verdun QC H3E 3B3, Canada
3651959 Canada Inc. André Beaulieu 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada
Tech Pub Expert Inc. ANDRÉ BEAULIEU 796 EDMOND ST, HAWKESBURY ON K6A 3C1, Canada
INEXTREMIS MÉDIA INC. ANDRÉ BEAULIEU 3880 RUE RENÉ-PARÉ, TERREBONNE QC J6X 3L3, Canada
Ameublement André Beaulieu inc. André Beaulieu 31, rue Cherrier, Sorel-Tracy QC J3P 3T4, Canada
Meubles André Beaulieu inc. ANDRÉ BEAULIEU 31 RUE CHERRIER, SOREL-TRACY QC J3P 3T4, Canada
ACCÉLÉRATEUR ECOFUEL ECOFUEL ACCELERATOR Denis Leclerc 12110 Place Gilles-Hocquart, Montréal QC H4K 1V1, Canada
2882175 CANADA INC. DENIS LECLERC 1415 DE POITIERS, TERREBONNE QC J6X 4P9, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1H 7X7

Similar businesses

Corporation Name Office Address Incorporation
Patinage Défi "92" Challenge Skating Inc. 418 Rideau Street, Ottawa, ON K1N 5Z1 1989-06-01
Centre De Formation Patinage (power Skating) / Gardiens (ste-foy) Inc. 2955 Rue Watt, Ste-foy, QC G1X 3W1 1991-06-11
Impaired Speed Skating Association of Canada 3 Streamwood Lane, Ottawa, ON K1T 3P8 2013-05-08
Spin Speed Skating Inc. 681, Rue Des MÉlÈzes, Trois-riviÈres, QC G8Y 2M1 2001-10-31
Office of High-speed Rail Opportunities Inc. 225 St-jacques, Bur. 400, Montreal, QC H2Y 1M6 1991-05-31
Club De Patinage Lakeshore Skating Club Inc. 1974 City Lane, Beaconsfield, QC H9W 6B1 2014-03-31
Patinage Jhelm Inc. 499 Main Street, P.o. Box:492, Bath, ON K0H 1G0 1994-08-15
Sunlight Speed Skating Club 7 Crescent Place, Apt# 902, East York, ON M4C 5L7 2019-01-22
FÉdÉration Libanaise De Patinage Artistique 1805, Rue Sauvé Ouest, Bureau 304, Montréal, QC H4N 3B8 2019-11-15
1989 Canadian Figure Skating Championships Inc. 1827 Rue St-jean-baptiste, C.p. 402, Jonquiere, QC G7X 7W3 1987-12-03

Improve Information

Please provide details on Speed Skating 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