SAIL CANADA

Address:
53, Yonge Street, Kingston, ON K7M 6G4

SAIL CANADA is a business entity registered at Corporations Canada, with entity identifier is 351890. The registration start date is April 27, 1931. The current status is Active.

Corporation Overview

Corporation ID 351890
Corporation Name SAIL CANADA
VOILE CANADA
Registered Office Address 53, Yonge Street
Kingston
ON K7M 6G4
Incorporation Date 1931-04-27
Corporation Status Active / Actif
Number of Directors 10 - 19

Directors

Director Name Director Address
HUGH MCGUGAN 2915 STONERIDGE ROAD, DUNROBIN ON K0A 1T0, Canada
Richard Ballantyne 103 Marina Crescent, Salt Spring Island BC V8K 2R2, Canada
Bob Greenhalgh 2422 Avongate Dr.,, Mississauga ON L5C 2X6, Canada
KAI BJORN 18 KILLARNEY GARDENS, POINTE CLAIRE QC H9S 4X8, Canada
Karen McRae 156 Cottingham St.,, Toronto ON M4V 1C3, Canada
Todd Irving 12 McRae Dr.,, Toronto ON M4G 1R9, Canada
JANET MACMILLAN 7 BLUE HERON LANE, TANTALLON NS B3Z 2K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1931-04-27 2014-03-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1931-04-26 1931-04-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-03-20 current 53, Yonge Street, Kingston, ON K7M 6G4
Address 2003-02-12 2014-03-20 53 Yonge Street, Kingston, ON K7M 6G4
Address 1931-04-27 2003-06-12 333 River Rd, Suite A-11, Vanier, ON K1L 8H9
Name 2014-03-20 current SAIL CANADA
Name 2014-03-20 current VOILE CANADA
Name 2013-01-10 2014-03-20 Sail Canada
Name 2013-01-10 2014-03-20 Voile Canada
Name 1931-04-27 2013-01-10 THE CANADIAN YACHTING ASSOCIATION
Status 2014-03-20 current Active / Actif
Status 1931-04-27 2014-03-20 Active / Actif

Activities

Date Activity Details
2014-10-06 Financial Statement / États financiers Statement Date: 2014-03-31.
2014-03-20 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2014-01-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2013-01-10 Amendment / Modification Name Changed.
2007-11-05 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-04-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-02-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1931-04-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-10-19 Soliciting
Ayant recours à la sollicitation
2018 2017-10-20 Soliciting
Ayant recours à la sollicitation
2017 2016-10-21 Soliciting
Ayant recours à la sollicitation

Corporations with the same name

Corporation Name Office Address Incorporation
Sail Canada 53 Yonge St., Kingston, ON K7M 6G4 1971-09-08

Office Location

Address 53, YONGE STREET
City KINGSTON
Province ON
Postal Code K7M 6G4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ablesail Network of Canada C/o Sail Canada, 53 Yonge Street, Kingston, ON K7M 6G4 2010-08-04
Sail Canada 53 Yonge St., Kingston, ON K7M 6G4 1971-09-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mw Conflict Engagement Inc. 1211 Pixley Place, Kingston, ON K7M 0A1 2012-10-22
Yathu Foundation Canada 921 Swanfield Street, Kingston, ON K7M 0A6 2019-08-08
7781440 Canada Inc. 1203 Doris Court, Kingston, ON K7M 0A6 2011-02-17
9472916 Canada Inc. 2222 Swanfield Street, Kingston, ON K7M 0A7 2015-10-13
10377856 Canada Inc. 2222 Swanfield Street, Kingston, ON K7M 0A7 2017-08-24
10377945 Canada Inc. 2222 Swanfield Street, Kingston, ON K7M 0A7 2017-08-24
10721352 Canada Inc. 2222 Swanfield Street, Kingston, ON K7M 0A7 2018-04-07
11096354 Canada Inc. 2222 Swanfield Street, Kingston, ON K7M 0A7 2018-11-14
Topfirst Home Inspection Inc. 2045 Swanfield Street, Kingston, ON K7M 0A8 2014-01-24
Trevor Macdonald It Services Ltd. 2113 Swanfield St, Kingston, ON K7M 0A9 2017-04-11
Find all corporations in postal code K7M

Corporation Directors

Name Address
HUGH MCGUGAN 2915 STONERIDGE ROAD, DUNROBIN ON K0A 1T0, Canada
Richard Ballantyne 103 Marina Crescent, Salt Spring Island BC V8K 2R2, Canada
Bob Greenhalgh 2422 Avongate Dr.,, Mississauga ON L5C 2X6, Canada
KAI BJORN 18 KILLARNEY GARDENS, POINTE CLAIRE QC H9S 4X8, Canada
Karen McRae 156 Cottingham St.,, Toronto ON M4V 1C3, Canada
Todd Irving 12 McRae Dr.,, Toronto ON M4G 1R9, Canada
JANET MACMILLAN 7 BLUE HERON LANE, TANTALLON NS B3Z 2K5, Canada

Entities with the same directors

Name Director Name Director Address
8305951 CANADA ASSOCIATION Janet MacMillan 7 Blue Heron Lane, Tantallon NS B3Z 2K5, Canada
HALIFAX MARINE RESEARCH INSTITUTE INC. JANET MACMILLAN 1701 Hollis Street, Suite L101, Halifax NS B3J 3M8, Canada
FONDATION DE LA POLICE MONTÉE Janet MacMillan 7 Blue Heron Lane, Tentallon NS B3Z 2K5, Canada
12048302 Canada Inc. Janet Macmillan 150 Pelham St, PO Box 850, Lunenburg NS B0J 2C0, Canada
9450700 Canada Inc. Kai Bjorn 2700 Diab Street, Saint-Laurent QC H4S 1E8, Canada
6721176 CANADA INC. KAI BJORN 2700 RUE DIAB, MONTREAL QUEBEC QC H4S 1E8, Canada
9832700 CANADA INC. Kai Bjorn 18 Killarney Gardens, Pointe-Claire QC H9S 4X8, Canada
10426687 CANADA INC. Kai BJORN 18 Killarney Gardens, Pointe-Claire QC H9S 4X8, Canada
CREATE A WAVE CANADA FOUNDATION KAI BJORN 18 KILLARNEY GARDENS, POINTE-CLAIRE QC H9S 4X8, Canada
BNI CANADA FOUNDATION KAI BJORN 18, KILLARNEY GARDENS, POINTE-CLAIRE QC H9S 4X8, Canada

Competitor

Search similar business entities

City KINGSTON
Post Code K7M 6G4

Similar businesses

Corporation Name Office Address Incorporation
S & G European Sail Boards Ltd. 12344 Boul. Laurentien, Montreal, QC H4K 1W6 1982-04-29
West-indies Sail Cruising Inc. 1 River Road, Grand-mere, QC G9T 5K6 1981-12-08
Association Canadienne D'entraÎnement Pour La Marine À Voile 136 John St., Gananoque, ON K7G 1A5 1982-12-06
Fondation Confederation L'apprentissage A La Voile 1579 Dresden Row, Halifax, NS B3J 2K4 1982-10-26
Association Canadienne De Voile Educative (1985) Box 2365, Sidney, BC V8L 3Y3 1985-12-23
Sail Plein Air Inc. 1, Place Ville-marie, Bureau 4000, Montréal, QC H3B 4M4
Blue Sail Holding Inc. 1000 Rue Sherbrooke Ouest, Bureau 1900, Montréal, QC H3A 3G4 2016-12-19
9336729 Canada Inc. Vol A Voile, L'ange Gardien, QC J8L 0V9 2015-06-16
7073127 Canada Inc. 46 Vol à Voile, L'ange-gardien, QC J8L 4M8 2008-11-05
8001723 Canada Inc. 34, Chemin Du Vol-à-voile, Gatineau, QC J8L 1K1 2011-10-19

Improve Information

Please provide details on SAIL 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