THE CANADIAN SOCCER ASSOCIATION INCORPORATED

Address:
237 Metcalfe Street, Ottawa, ON K2P 1R2

THE CANADIAN SOCCER ASSOCIATION INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 350541. The registration start date is October 15, 1923. The current status is Active.

Corporation Overview

Corporation ID 350541
Business Number 122473473
Corporation Name THE CANADIAN SOCCER ASSOCIATION INCORPORATED
L'ASSOCIATION CANADIENNE DE SOCCER INCORPOREE
Registered Office Address 237 Metcalfe Street
Ottawa
ON K2P 1R2
Incorporation Date 1923-10-15
Corporation Status Active / Actif
Number of Directors 10 - 17

Directors

Director Name Director Address
BOB RICHARDSON 131 BLOOR STREET WEST PH7, TORONTO ON M5S 1S3, Canada
Leanne F. Nicolle 327 Saint Clements Avenue, Toronto ON M4R 1H3, Canada
Paul Claude Berubé 145 Blvd. Saint-Joseph #225, Saint-Jean-sur-Richelieu QC J3B 1W5, Canada
charmaine crooks #201 - 1460 MAIN STREET, NORTH VANCOUVER BC V7J 1C8, Canada
RYAN FEQUET 113-5600 52ND AVENUE, YELLOWKNIFE NT X1A 2R7, Canada
NICK BONTIS 11 HACKAMORE COURT, ANCASTER ON L9K 1N7, Canada
WENDY BEDINGFIELD 465 NOWLAN MOUNTAIN ROAD, RR#1, WOLFVILLE NS B4P 2R1, Canada
GERALD MACDONALD 3585 BRACKLEY POINT ROAD, BRACKLEY BEACH PE C1E 2P3, Canada
JOHN PUGH 29 LINDEN TERRACE, OTTAWA ON K1S 1Z1, Canada
CHARLIE CUZZETTO 3823 VENABLES STREET, BURNABY BC V5C 2Z1, Canada
BRIAN BURDEN 11 SPRING VALLEY MEWS S.W., CALGARY AB T3H 5N1, Canada
STEVEN REED 1100-1050 WEST PENDER STREET, VANCOUVER BC V6E 3S7, Canada
Penelope Marrett 2275 Kevin St., LaSalle ON N9H 2R1, Canada
DON STORY 309 POPLAR CRESCENT, SASKATOON SK S7N 0A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1923-10-15 2014-06-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1923-10-14 1923-10-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-19 current 237 Metcalfe Street, Ottawa, ON K2P 1R2
Address 2008-03-31 2014-06-19 237 Metcalfe St, Ottawa, ON K2P 1R2
Address 1993-04-13 2008-03-31 237 Metcalfe St, Ottawa, ON K2P 1R2
Name 2014-06-19 current THE CANADIAN SOCCER ASSOCIATION INCORPORATED
Name 2014-06-19 current L'ASSOCIATION CANADIENNE DE SOCCER INCORPOREE
Name 1987-05-13 2014-06-19 L'ASSOCIATION CANADIENNE DE SOCCER INCORPOREE
Name 1987-05-13 2014-06-19 THE CANADIAN SOCCER ASSOCIATION INCORPORATED
Name 1971-07-07 1987-05-13 CANADIAN SOCCER ASSOCIATION
Name 1957-06-07 1971-07-07 THE CANADIAN SOCCER FOOTBALL ASSOCIATION
Name 1952-06-06 1957-06-07 THE FOOTBALL ASSOCIATION OF CANADA
Name 1923-10-15 1952-06-06 THE DOMINION OF CANADA FOOTBALL ASSOCIATION
Status 2014-06-19 current Active / Actif
Status 1923-10-15 2014-06-19 Active / Actif

Activities

Date Activity Details
2014-06-19 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-11-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-07-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-05-26 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-05-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-03-01 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-04-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-07-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-04-01 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-04-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-06-06 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-08-31 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-02-29 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1923-10-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-04 Soliciting
Ayant recours à la sollicitation
2019 2019-05-04 Soliciting
Ayant recours à la sollicitation
2018 2018-05-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-06 Soliciting
Ayant recours à la sollicitation

Office Location

Address 237 METCALFE STREET
City OTTAWA
Province ON
Postal Code K2P 1R2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Soccer Foundation 237 Metcalfe Street, Ottawa, ON K2P 1R2 2010-05-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Purepave Technologies Inc. 100 Gloucester St, Suite 614, Ottawa, ON K2P 0A2 2018-06-18
10687995 Canada Corp. 114a Gloucesters Street, Ottawa, ON K2P 0A2 2018-03-18
Progenos Systems Inc. 100 Gloucester Street, Suite 665, Ottawa, ON K2P 0A2 2018-01-08
Lookbook Fashion Incorporated 9-110 Glouscester Street, Ottawa, ON K2P 0A2 2016-07-10
9111824 Canada Inc. 100 Gloucester Street Suite 300, Ottawa, ON K2P 0A2 2014-12-06
7148291 Canada Inc. 33 of 110 Gloucester St, Ottawa, ON K2P 0A2 2009-03-30
6584471 Canada Corporation 120 Royalton Private, Ottawa, ON K2P 0A2 2006-06-14
Atma Moksha Inc. 70 Gloucester Street, 3rd Floor, Ottawa, ON K2P 0A2 1998-05-11
Wallding International Inc. 70 Gloucester St, Ottawa, ON K2P 0A2 1997-09-09
Softaddicts Inc. 100 Gloucester Street, Suite 659, Ottawa, ON K2P 0A2 2001-11-27
Find all corporations in postal code K2P

Corporation Directors

Name Address
BOB RICHARDSON 131 BLOOR STREET WEST PH7, TORONTO ON M5S 1S3, Canada
Leanne F. Nicolle 327 Saint Clements Avenue, Toronto ON M4R 1H3, Canada
Paul Claude Berubé 145 Blvd. Saint-Joseph #225, Saint-Jean-sur-Richelieu QC J3B 1W5, Canada
charmaine crooks #201 - 1460 MAIN STREET, NORTH VANCOUVER BC V7J 1C8, Canada
RYAN FEQUET 113-5600 52ND AVENUE, YELLOWKNIFE NT X1A 2R7, Canada
NICK BONTIS 11 HACKAMORE COURT, ANCASTER ON L9K 1N7, Canada
WENDY BEDINGFIELD 465 NOWLAN MOUNTAIN ROAD, RR#1, WOLFVILLE NS B4P 2R1, Canada
GERALD MACDONALD 3585 BRACKLEY POINT ROAD, BRACKLEY BEACH PE C1E 2P3, Canada
JOHN PUGH 29 LINDEN TERRACE, OTTAWA ON K1S 1Z1, Canada
CHARLIE CUZZETTO 3823 VENABLES STREET, BURNABY BC V5C 2Z1, Canada
BRIAN BURDEN 11 SPRING VALLEY MEWS S.W., CALGARY AB T3H 5N1, Canada
STEVEN REED 1100-1050 WEST PENDER STREET, VANCOUVER BC V6E 3S7, Canada
Penelope Marrett 2275 Kevin St., LaSalle ON N9H 2R1, Canada
DON STORY 309 POPLAR CRESCENT, SASKATOON SK S7N 0A8, Canada

Entities with the same directors

Name Director Name Director Address
THE ONGOING PARTNERSHIP ADVERTISING INC. BOB RICHARDSON 2112 QUEEN STREET EAST, SUITE 13, TORONTO ON M4E 1E2, Canada
SBG WAVE COMMUNICATIONS INC. BOB RICHARDSON 234 BRUNSWICK AVE., TORONTO ON M5S 2M7, Canada
ASHWORTH FREEMAN RICHARDSON MILLAR MANDEL INC. BOB RICHARDSON 2112 QUEEN ST. EAST, SUITE 13, TORONTO ON M4E 1E2, Canada
3255085 CANADA INC. BRIAN BURDEN 64 ROSEMOUNT CRESCENT, WESMOUNT QC H3Y 2C9, Canada
Keephills 3 GP Ltd. BRIAN BURDEN 110 - 12TH AVENUE S.W., CALGARY AB T2P 2M1, Canada
2942348 CANADA LIMITED BRIAN BURDEN 64 ROSEMOUNT CRESCENT, WESTMOUNT QC H3Y 2C9, Canada
2702991 CANADA INC. BRIAN BURDEN 64 ROSEMOUNT CRESCENT, WESTMOUNT QC H3Y 2C9, Canada
Heart and Stroke Foundation of Canada CHARMAINE CROOKS 222 QUEEN STREET, SUITE 1402, OTTAWA ON K1P 5V9, Canada
Casa North Construction Ltd. Gerald MacDonald 39 Alder Drive, Inuvik NT X0E 0T0, Canada
Appia Energy Corp. Nick Bontis 11 Hackamore Court, Ancaster ON L9K 1N7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 1R2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Beach Soccer Association (sand Soccer) 2784 Ave Parkville, Montreal, QC H1N 3B1 1996-04-23
Canadian Arena Soccer Association 5500 Rose Cherry Place, 2nd Floor, Mississauga, ON L4Z 4B6 2017-02-22
Canadian Soccer Futsal Association 2784 Av Parkville, Montreal, QC H1N 3B1 1996-04-25
Association Canadienne De Soccer IntÉrieur Futbol Rapido 2890 Boul. Dagenais Ouest, Suite D, Laval, QC H7P 1T1 1999-09-02
Soccer Training School Association of Canada 8732 Avenue De Chateaubriand, Montreal, QC H2M 1X5 1998-12-30
Canadian Soccer Foundation 237 Metcalfe Street, Ottawa, ON K2P 1R2 2010-05-03
Canadian United Soccer League Inc. 7601 Martingrove Road, Vaughan, ON L4L 9E4 2001-09-05
La Ligue Canadienne De Soccer Professionnel 701 Evans Avenue, Suite 900, Etobicoke, ON M9C 1A3 1982-02-01
Compagnie Canadienne D'articles De Soccer Ltee 280 Dorval, Suite 200, Dorval, QC H9S 3H4 1976-02-24
Canadian Machine Quilters' Association Incorporated (c.m.q.a.) 55 Northfield Drive East, Suite 393, Waterloo, ON N2K 3T6 2002-09-05

Improve Information

Please provide details on THE CANADIAN SOCCER ASSOCIATION INCORPORATED 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