HAMILTON 2003 CYCLING CHAMPIONSHIPS

Address:
411 Parkdale Avenue North, P.o. Box 5190, Lcd #1, Hamilton, ON L8L 8G1

HAMILTON 2003 CYCLING CHAMPIONSHIPS is a business entity registered at Corporations Canada, with entity identifier is 3750221. The registration start date is April 18, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3750221
Business Number 870392529
Corporation Name HAMILTON 2003 CYCLING CHAMPIONSHIPS
Registered Office Address 411 Parkdale Avenue North
P.o. Box 5190, Lcd #1
Hamilton
ON L8L 8G1
Incorporation Date 2000-04-18
Dissolution Date 2015-05-22
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 20

Directors

Director Name Director Address
DAVID BRALEY 35 GLEN RD., HAMILTON ON L8S 3M6, Canada
RICHARD PEARSON 1028 QUEENSDALE AVE., HAMILTON ON L8T 1J3, Canada
GARY SCATTOLON 1527 UPPER OTTAWA, UNIT #20, HAMILTON ON L8W 3J4, Canada
TERRY ANDERSON 260 NEBO ROAD, HAMILTON ON L8W 3K5, Canada
CECELIA CARTER-SMITH 2301 CAVENDISH WOODS, UNIT 40, BURLINGTON ON L7P 3M3, Canada
JACK PELECH 149 MAIN ST. W., HAMILTON ON L8N 1G4, Canada
JIM CROSSCOMBE 33 WESTHEAD ROAD, ETOBICOKE ON M8W 4R7, Canada
MARIE MOLINER 150 JOHN ST. S., SUITE 400, TORONTO ON M5V 3T6, Canada
THERESE QUIGLEY 1280 MAIN ST WEST, DEPT. ATL. & REC., HAMILTON ON L8S 4K1, Canada
BRIAN JOLLY 5402 99TH STREET, EDMONTON AB T6E 3N7, Canada
GEORGE PAPADOPOULOS 20 JACKSON ST. S., HAMILTON ON L8P 1L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-04-18 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2003-03-31 current 411 Parkdale Avenue North, P.o. Box 5190, Lcd #1, Hamilton, ON L8L 8G1
Address 2000-04-18 2003-03-31 120 King St West, Suite 560, Hamilton, ON K8P 4V2
Name 2000-04-18 current HAMILTON 2003 CYCLING CHAMPIONSHIPS
Status 2015-05-22 current Dissolved / Dissoute
Status 2014-12-23 2015-05-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-04-18 2014-12-23 Active / Actif

Activities

Date Activity Details
2015-05-22 Dissolution Section: 222
2000-04-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-02-27
2003 2002-11-08
2002 2001-11-21

Office Location

Address 411 PARKDALE AVENUE NORTH
City HAMILTON
Province ON
Postal Code L8L 8G1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Soletanche Bachy International Inc. 3 Studebaker Place, Unit 2, Hamilton, ON L8L 0C8 2019-12-20
6871992 Canada Ltd. 13 Murray St W, Hamilton, ON L8L 1B1 2007-11-12
8105910 Canada Inc. 28 Murray St. West, Hamilton, ON L8L 1B2 2012-02-12
St Maria of Paris Orthodox Mission 402-50 Murray St W, Hamilton, ON L8L 1B3 2020-08-25
Awrk Holdings Inc. 76 Murray Street West, Hamilton, ON L8L 1B3 2006-04-07
Eucharist Church of Hamilton 49 Murray Street West, Hamilton, ON L8L 1B4 2013-06-24
Ymhc Charitable Foundation 51 Stuart Street, Hamilton, ON L8L 1B5 2018-02-05
Tiara Business Solutions Canada Inc. 41 Stuart St., Hamilton, ON L8L 1B5 2014-07-18
Canadian Home and School Federation C/o Ontario Federation of Home and Schoo, 51 Stuart Street, Hamilton, ON L8L 1B5 1951-02-10
7058721 Canada Ltd. 36 Strachan St W, Hamilton, ON L8L 1B7 2008-10-08
Find all corporations in postal code L8L

Corporation Directors

Name Address
DAVID BRALEY 35 GLEN RD., HAMILTON ON L8S 3M6, Canada
RICHARD PEARSON 1028 QUEENSDALE AVE., HAMILTON ON L8T 1J3, Canada
GARY SCATTOLON 1527 UPPER OTTAWA, UNIT #20, HAMILTON ON L8W 3J4, Canada
TERRY ANDERSON 260 NEBO ROAD, HAMILTON ON L8W 3K5, Canada
CECELIA CARTER-SMITH 2301 CAVENDISH WOODS, UNIT 40, BURLINGTON ON L7P 3M3, Canada
JACK PELECH 149 MAIN ST. W., HAMILTON ON L8N 1G4, Canada
JIM CROSSCOMBE 33 WESTHEAD ROAD, ETOBICOKE ON M8W 4R7, Canada
MARIE MOLINER 150 JOHN ST. S., SUITE 400, TORONTO ON M5V 3T6, Canada
THERESE QUIGLEY 1280 MAIN ST WEST, DEPT. ATL. & REC., HAMILTON ON L8S 4K1, Canada
BRIAN JOLLY 5402 99TH STREET, EDMONTON AB T6E 3N7, Canada
GEORGE PAPADOPOULOS 20 JACKSON ST. S., HAMILTON ON L8P 1L2, Canada

Entities with the same directors

Name Director Name Director Address
CCA-Hamilton 2003 Road Cycling Foundation BRIAN JOLLY 421-52258 RANGE ROAD 231, SHERWOOD PARK AB T8B 1M7, Canada
OLYMPICS 2008 - TORONTO CECELIA CARTER-SMITH 2301 CAVENDISH WOODS, SUITE 40, BURLINGTON ON L7P 3M3, Canada
HAMILTON 2010 COMMONWEALTH GAMES BID CORPORATION CECELIA CARTER-SMITH 2301 CAVENDISH WOODS, UNIT #40, BURLINGTON ON L7E 3M3, Canada
12259559 CANADA INC. George PAPADOPOULOS 600 Rue Rochon, Montréal QC H4L 1T1, Canada
3162257 CANADA INC. GEORGE PAPADOPOULOS 11860 GUERTIN, MONTREAL QC H4J 1V6, Canada
CANADIAN ORDER OF AHEPA GEORGE PAPADOPOULOS 5TH FLOOR, 20 JACKSON ST. WEST, HAMILTON ON L8P 1L2, Canada
Clean Planet SBI Consulting Inc. GEORGE PAPADOPOULOS 313, HARRIS AVENUE,, RICHMOND HILL ON L4E 3M3, Canada
THUNDER EQUIPMENT INC. GEORGE PAPADOPOULOS 205-15260 YONGE ST., AURORA ON L4G 1N4, Canada
3690989 CANADA INC. GEORGE PAPADOPOULOS 1140B CLYDE AVE., OTTAWA ON K2C 1Y2, Canada
Nutty Greek Bake Shop Inc. George Papadopoulos 3048 Dumaurier Avenue, Ottawa ON K2B 8J2, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L8L 8G1

Similar businesses

Corporation Name Office Address Incorporation
Cca - Hamilton 2003 Road Cycling Foundation 203-2197 Riverside Drive, Ottawa, ON K1H 7X3 2003-09-25
Share The Road Cycling Coalition Inc. 54 Crooks Street, Hamilton, ON L8R 2Z6 2009-05-06
Rhyc - Lyra 2003 Inc. Foot of Macnab St. North, Hamilton, ON L8L 1H1 2002-12-16
World Congress of The Deaf - 2003 - 251 Bank St, Suite 203, Ottawa, ON K2P 1X3 2000-10-05
Imprimeries Transcontinental 2003 Inc. 1 Place Ville Marie, Bureau 3315, Montreal, QC H3B 3N2
Clinique MÉdicale St- Henri (2003) Inc. 1202 Bishop # 3, Montreal, QC H3G 2E3 2003-09-19
Les Compresseurs Gelinas (2003) Inc. 2323 43rd Avenue, Lachine, QC H8T 2K1 2000-07-26
Camions Helie (2003) Inc. 1080, Chemin Des Prairies, Joliette, QC J6E 3Z1 1999-05-14
Sutcom Investments (2003) Inc. 4770 Kent, Suite 104, Montreal, QC H3G 1H2 2003-01-09
Sutcom Investments (2003) Inc. 4770 Kent, Suite 104, Montreal, QC H3G 2H2 2003-02-04

Improve Information

Please provide details on HAMILTON 2003 CYCLING CHAMPIONSHIPS 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