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 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 |
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 |
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 |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Spectre Entertainment Foundation | 1 Shoreham Dr., Toronto, ON M3N 3A6 | 2011-02-11 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M3N 3A6 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |