CANADIAN TENNIS ASSOCIATION

Address:
1 Shoreham Drive, Suite 100, Toronto, ON M3N 3A6

CANADIAN TENNIS ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 348082. The registration start date is December 28, 1966. The current status is Active.

Corporation Overview

Corporation ID 348082
Business Number 858675796
Corporation Name CANADIAN TENNIS ASSOCIATION
ASSOCIATION CANADIENNE DE TENNIS
Registered Office Address 1 Shoreham Drive
Suite 100
Toronto
ON M3N 3A6
Incorporation Date 1966-12-28
Corporation Status Active / Actif
Number of Directors 13 - 13

Directors

Director Name Director Address
STEPHEN MANDEL 17505 55 Avenue Northwest, Edmonton AB T6M 1C7, Canada
JENNIFER BISHOP 198 Macpherson Avenue, Toronto ON M5R 1W8, Canada
MIKE TEVLIN 55 EDENBROOK HILL, TORONTO ON M9A 4A1, Canada
MICHAEL S. DOWNEY 1 Shoreham Drive, Suite 100, Toronto ON M3N 3A6, Canada
JOHN LEBOUTILLIER 5599 CANTERBURY AVENUE, MONTREAL QC H3T 1S8, Canada
PENNY BALLEM 4083 West 19th Avenue, Vancouver BC V6S 1E2, Canada
NADIR MOHAMED 333 BAY STREET, SUITE 3400, TORONTO ON M5H 2S7, Canada
DERRICK ROWE 7 ROSTELLAN STREET, ST.JOHN'S NL A1B 2T9, Canada
HART POLLACK 202 LAUREL RIDGE DRIVE, WINNIPEG MB R3Y 1X3, Canada
MARC BIBEAU 4 GARRISON LANE, BEACONSFIELD QC H9W 1C2, Canada
SAMUEL P. SEBASTIEN 172 Elton Park Road, Oakville ON L6J 4C1, Canada
HECTOR MACKAY-DUNN 700 W. GEORGIA STREET, 25TH FLOOR, VANCOUVER BC V7Y 1B3, Canada
SEBASTIEN LEBLANC 1543 Rue de Montarville, Saint-Bruno-de-Montarville QC J3V 3T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1966-12-28 2014-09-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1966-12-27 1966-12-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-18 current 1 Shoreham Drive, Suite 100, Toronto, ON M3N 3A6
Address 2010-03-31 2014-09-18 1 Shoreham Dr., Suite 100, Toronto, ON M3N 3A6
Address 1966-12-28 2010-03-31 333 River Rd, 11th Floor, Vanier, ON K1L 8B9
Name 2014-09-18 current CANADIAN TENNIS ASSOCIATION
Name 2014-09-18 current ASSOCIATION CANADIENNE DE TENNIS
Name 1978-01-27 2014-09-18 ASSOCIATION CANADIENNE DE TENNIS
Name 1978-01-27 2014-09-18 CANADIAN TENNIS ASSOCIATION
Name 1966-12-28 1978-01-27 L'ASSOCIATION DE LAWN TENNIS CANADIENNE
Name 1966-12-28 1978-01-27 CANADIAN LAWN TENNIS ASSOCIATION
Status 2014-09-18 current Active / Actif
Status 1966-12-28 2014-09-18 Active / Actif

Activities

Date Activity Details
2014-09-18 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-11-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-10-30 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-08-30 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-04-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-06-03 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-01-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1966-12-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-17 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1 SHOREHAM DRIVE
City TORONTO
Province ON
Postal Code M3N 3A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Spectre Entertainment Foundation 1 Shoreham Dr., Toronto, ON M3N 3A6 2011-02-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Smrtspaces Technology Inc. 4789 Yonge Street, Suite 302, Toronto, ON M3N 0G3 2015-09-08
11884891 Canada Inc. 1914-2000 Sheppard Avenue West, Toronto, ON M3N 1A1 2020-02-04
Sierra Leone Canada Partnership for Integrated Rural Development (scapid) 2002 Sheppard Avenue West, 604, Toronto, ON M3N 1A1 2005-02-14
Novax Construction Inc. 806-2000 Sheppard Avenue West, Toronto, ON M3N 1A2 2020-02-27
St. Lucia Toronto United Planning Committee 2000 Sheppard Ave West, Toronto, ON M3N 1A2 2019-03-11
All Peoples Congress (apc) Ontario Canada Chapter 2000 Sheppard Avenue West, Suite 1811, Toronto, ON M3N 1A2 2015-04-02
8981361 Canada Inc. 2000 Sheppard Ave. W., Apt. 117, Toronto, ON M3N 1A2 2014-08-07
8265828 Canada Inc. 106-2000 Sheppard Ave W, North York, ON M3N 1A2 2012-08-02
8158665 Canada Inc. 1602-200 Sheppard Ave West, North York, ON M3N 1A2 2012-04-04
8062161 Canada Inc. 1807-2000 Sheppard Ave W, North York, ON M3N 1A2 2011-12-23
Find all corporations in postal code M3N

Corporation Directors

Name Address
STEPHEN MANDEL 17505 55 Avenue Northwest, Edmonton AB T6M 1C7, Canada
JENNIFER BISHOP 198 Macpherson Avenue, Toronto ON M5R 1W8, Canada
MIKE TEVLIN 55 EDENBROOK HILL, TORONTO ON M9A 4A1, Canada
MICHAEL S. DOWNEY 1 Shoreham Drive, Suite 100, Toronto ON M3N 3A6, Canada
JOHN LEBOUTILLIER 5599 CANTERBURY AVENUE, MONTREAL QC H3T 1S8, Canada
PENNY BALLEM 4083 West 19th Avenue, Vancouver BC V6S 1E2, Canada
NADIR MOHAMED 333 BAY STREET, SUITE 3400, TORONTO ON M5H 2S7, Canada
DERRICK ROWE 7 ROSTELLAN STREET, ST.JOHN'S NL A1B 2T9, Canada
HART POLLACK 202 LAUREL RIDGE DRIVE, WINNIPEG MB R3Y 1X3, Canada
MARC BIBEAU 4 GARRISON LANE, BEACONSFIELD QC H9W 1C2, Canada
SAMUEL P. SEBASTIEN 172 Elton Park Road, Oakville ON L6J 4C1, Canada
HECTOR MACKAY-DUNN 700 W. GEORGIA STREET, 25TH FLOOR, VANCOUVER BC V7Y 1B3, Canada
SEBASTIEN LEBLANC 1543 Rue de Montarville, Saint-Bruno-de-Montarville QC J3V 3T8, Canada

Entities with the same directors

Name Director Name Director Address
Stratos Research Inc. DERRICK ROWE 7 ROSTELLAN STREET, ST.JOHN'S NL A1B 2T7, Canada
STRATOS WIRELESS INC. DERRICK ROWE 7 ROSTELLAN STREET, ST JOHN'S NL A1B 2T7, Canada
NEWEAST WIRELESS TELECOM INC. DERRICK ROWE 7 ROSTELLAN STREET, ST. JOHN'S NL A1B 2T7, Canada
NEWEAST WIRELESS TECHNOLOGIES INC. DERRICK ROWE 7 ROSTALLAN STREET, ST.JOHN'S NL A1B 2T7, Canada
Marport Deep Sea Technologies Inc. DERRICK ROWE 7 ROSTELLAN STREET, ST. JOHN'S NL A1B 2T7, Canada
SCC Environmental Group Inc. DERRICK ROWE 112 WATERFORD BRIDGE RD, ST-JOHN'S NL A1E 1C9, Canada
CANADIAN CHAPTER AMERICAN DEFENSE PREPAREDNESS ASSOCIATION DERRICK ROWE 18 PRESCOTT STREET, ST. JOHN'S NL A1C 3S4, Canada
THE OPTICIANS ASSOCIATION OF CANADA INC. Jennifer Bishop 300 Retail Drive, Saint John NB E2J 2R2, Canada
ATLAS ASBESTOS COMPANY LTD. - JOHN LEBOUTILLIER 5599 CANTERBURY, MONTRÉAL QC H3T 1S8, Canada
GESTION CLEMENT HUDON LTEE JOHN LEBOUTILLIER 5599, Canterbury, MONTRÉAL QC H3T 1S8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3N 3A6

Similar businesses

Corporation Name Office Address Incorporation
L'association Canadienne Professionnelle Du Tennis Inc. 50 Bradgate Road, Don Mills, ON M3B 1J8 1973-12-14
Beach Tennis Association of Canada 211 Saint Patrick Street, Apt 1407, Toronto, ON M5T 2Y9 2020-08-06
Canadian Chinese Tennis Association 5580 Mcadam Road, Mississauga, ON L4Z 1P1 2018-03-28
Canadian Platform Tennis Association 39 Lambeth Road, Islington, ON M9A 2Y6 1972-12-18
Canadian Community Table Tennis Association 290 Yorktech Drive, Unit 16, Markham, ON L6G 0A7 2015-10-13
Canadian Chinese Tennis United Association 59 Watkins Glen Crescent, Aurora, ON L4G 7S6 2018-04-08
Can/am Tennis School Ltd. 1700 Norman St, Lachine, QC H8S 1A9 1975-07-16
Tennis Manie Ltee 4156 St. Catherine Street West, Montreal, QC H3Z 1P4 1977-11-21
Intercounty Tennis Association 8 Palmerston Avenue, Toronto, ON M6J 2H7 2015-11-02
A Love of Tennis Inc. 25 Keys Way, Ottawa, ON K1G 4M3 2010-10-26

Improve Information

Please provide details on CANADIAN TENNIS 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