CANADIAN SPORT PARACHUTING ASSOCIATION

Address:
204-1468 Laurier St., Rockland, ON K4K 1C7

CANADIAN SPORT PARACHUTING ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 350869. The registration start date is February 2, 1956. The current status is Active.

Corporation Overview

Corporation ID 350869
Corporation Name CANADIAN SPORT PARACHUTING ASSOCIATION
ASSOCIATION CANADIENNE DE PARACHUTISME SPORTIF
Registered Office Address 204-1468 Laurier St.
Rockland
ON K4K 1C7
Incorporation Date 1956-02-02
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
Roger Theriault 309 - 199 de la Rotonde, Verdun QC H3E 0C1, Canada
Isabelle Perry 13 - 53027 Range Road 20, Parkland County AB T7Y 2G8, Canada
DEBBIE FLANAGAN 409-9TH STREET, BEISEKER AB T0M 0G0, Canada
JAY VANSTONE 14 OAKLEIGH PLACE, WINNIPEG MB R2M 0L1, Canada
GORDON GAUVIN 200-15 COMMERCIAL ST., NANAIMO BC V9R 5G8, Canada
David Lutzy 229 Goulet, St. Sulpice QC J5W 4A1, Canada
BRIAN DICENZO 29 PETWORTH RD., BRAMPTON ON L6Z 4C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1956-02-02 2014-07-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1956-02-01 1956-02-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-29 current 204-1468 Laurier St., Rockland, ON K4K 1C7
Address 2002-06-12 2014-07-29 300 Forced Road, Russell, ON K4R 1A1
Address 1956-02-02 2002-06-12 916 Friar Crescent, North Vancouver, BC
Name 2014-07-29 current CANADIAN SPORT PARACHUTING ASSOCIATION
Name 2014-07-29 current ASSOCIATION CANADIENNE DE PARACHUTISME SPORTIF
Name 1984-08-10 2014-07-29 ASSOCIATION CANADIENNE DE PARACHUTISME SPORTIF
Name 1984-08-10 2014-07-29 CANADIAN SPORT PARACHUTING ASSOCIATION
Name 1967-12-23 1984-08-10 CANADIAN SPORT PARACHUTING ASSOCIATION
Name 1956-02-02 1967-12-23 PARACHUTE CLUB OF CANADA
Status 2014-07-29 current Active / Actif
Status 1956-02-02 2014-07-29 Active / Actif

Activities

Date Activity Details
2018-03-07 Amendment / Modification Section: 201
2015-03-13 Amendment / Modification Directors Limits Changed.
Section: 201
2014-07-29 Continuance (transition) / Prorogation (transition)
2013-12-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2012-04-27 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2011-10-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-05-19 Amendment / Modification
2005-04-18 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1956-02-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-07 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-03-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-03-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-02-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 204-1468 LAURIER ST.
City ROCKLAND
Province ON
Postal Code K4K 1C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Joyful Coffee Company Inc. 1604 Laurier, Rockland, ON K4K 1C7 2016-08-24
Chez L'boulanger Café Inc. 1370 Laurier, Rockland, ON K4K 1C7 2013-03-14
Chez L'boulanger Inc. 1370 Laurier St, Rockland, ON K4K 1C7 2010-08-25
Éditions Ginette Morin 2178 Rue Laurier, Rockland, ON K4K 1C7 2004-03-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11715623 Canada Inc. 347 Quartz Street, Clarence-rockland, ON K4K 0A2 2019-11-01
11654225 Canada Inc. 484 Crystal Court, Clarence-rockland, ON K4K 0A2 2019-09-29
10776645 Canada Corp. 309 Quartz Ave, Rockland, ON K4K 0A2 2018-05-15
8831378 Canada Inc. 497 Crystal Court, Rockland, ON K4K 0A2 2014-03-26
8424616 Canada Ltd. 309, Quartz Ave, Rockland, ON K4K 0A2 2013-02-04
Windstone Consulting Inc. 473 Crystal Court, Rockland, ON K4K 0A2 2009-01-16
Hardcoded Web Solutions Inc. 465 Crystal Court, Rockland, ON K4K 0A2 2004-12-16
Dknvision Holdings Inc. 176 Jasper Crescent, Rockland, ON K4K 0A3 2020-08-11
11560484 Canada Inc. 316 Quartz Street, Clarence-rockland, ON K4K 0A3 2019-08-08
10956694 Canada Inc. 184 Jasper Crescent, Clarence-rockland, ON K4K 0A3 2018-08-22
Find all corporations in postal code K4K

Corporation Directors

Name Address
Roger Theriault 309 - 199 de la Rotonde, Verdun QC H3E 0C1, Canada
Isabelle Perry 13 - 53027 Range Road 20, Parkland County AB T7Y 2G8, Canada
DEBBIE FLANAGAN 409-9TH STREET, BEISEKER AB T0M 0G0, Canada
JAY VANSTONE 14 OAKLEIGH PLACE, WINNIPEG MB R2M 0L1, Canada
GORDON GAUVIN 200-15 COMMERCIAL ST., NANAIMO BC V9R 5G8, Canada
David Lutzy 229 Goulet, St. Sulpice QC J5W 4A1, Canada
BRIAN DICENZO 29 PETWORTH RD., BRAMPTON ON L6Z 4C7, Canada

Entities with the same directors

Name Director Name Director Address
4522826 CANADA INC. ROGER THERIAULT 82 MATHESON, CAMPBELLTON NB E3N 1N5, Canada
Les produits d'isolation Iso-Quebec INC. ROGER THERIAULT 110 CALIXTA-LABERGE, BOISCHATEL QC G0A 1H0, Canada
NOVA PLUS DISTRIBUTION LTD. ROGER THERIAULT 611 RUE AUBERT DE GASPE, MONT ST-HILAIRE QC J3H 1S2, Canada
LES PLACEMENTS ROGER THERIAULT LTEE ROGER THERIAULT 82 MATHESON, CAMPBELLTON NB E3N 2K3, Canada
LES SPORTS ROGER THERIAULT LTEE ROGER THERIAULT 109 DE LA COLLINE, AMQUI QC G0J 1B0, Canada
4364775 CANADA INC. ROGER THERIAULT 109 DE LA COLLINE, AMQUI QC G5J 2T1, Canada
2680840 CANADA INC. ROGER THERIAULT 210 BOUL. DE MONTARVILLE, STE 2020, BOUCHERVILLE QC J4B 6T3, Canada
LES LABORATOIRES HUMEX INC. ROGER THERIAULT 575 RUE RIVIERA, REPENTIGNY QC J6A 2L9, Canada
138258 CANADA INC. ROGER THERIAULT 611 DE GASPE, MONT ST-HILAIRE QC J3H 1S2, Canada

Competitor

Search similar business entities

City ROCKLAND
Post Code K4K 1C7

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Association for Sport Heritage 193 Henlow Bay, Winnipeg, MB R3Y 1G4 1981-02-17
Canadian Light Sport Aircraft Association 60 Starrview Cres, Mono, ON L9W 3W9 2019-02-04
Association Canadienne Des Administrateurs Du Sport 333 River Road, Vanier, ON K1L 8H9 1984-07-23
Canadian Sport Law and Governance Association 711 Rue Godin, Montréal, QC H4H 2B4 2020-05-28
Association Canadienne Des Commanditaires Du Sport Automobile 133 Richmond Street West, Suite 311, Toronto, ON M5H 2L3 1986-10-08
Canadian Sporting Goods Association 55 Harold, Kirkland, QC H9J 1R7 1945-12-10
L'association Canadienne Du Sport De L'aeroplane P.o. Box: 1390, Carleton Place, ON K7C 4L7 1990-07-25
Canadian Sporting Arms and Ammunition Association 116 Albert Street, Suite 710, Ottawa, ON K1P 5G3 1973-06-26
Association Canadienne En Danse Et Danse Sportive 1307 Rue Legendre Est, Montréal, QC H2M 1H3 1996-08-23
Association Canadienne Des Entraineurs 2451 Riverside Drive, C/o Ra Centre House of Sport, Ottawa, ON K1H 7X7 1970-12-22

Improve Information

Please provide details on CANADIAN SPORT PARACHUTING 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