CANADIAN HOCKEY LEAGUE

Address:
305 Milner Avenue, Suite 201, Toronto, ON M1B 3V4

CANADIAN HOCKEY LEAGUE is a business entity registered at Corporations Canada, with entity identifier is 3978036. The registration start date is December 3, 2001. The current status is Active.

Corporation Overview

Corporation ID 3978036
Business Number 856053137
Corporation Name CANADIAN HOCKEY LEAGUE
LIGUE CANADIENNE DE HOCKEY
Registered Office Address 305 Milner Avenue
Suite 201
Toronto
ON M1B 3V4
Incorporation Date 2001-12-03
Corporation Status Active / Actif
Number of Directors 6 - 6

Directors

Director Name Director Address
BRUCE HAMILTON 3870 KITAMOUCHE ROAD, KELOWNA BC V1W 4E7, Canada
DAVID BRANCH 294 - 701 Rossland Road E, WHITBY ON L1N 9K3, Canada
Richard Gaetz 1228 Ravine Drive, Mississauga ON L5J 3E4, Canada
RONALD ROBISON 4037 - 42 ND STREET N.W., SUITE 288, CALGARY AB T3A 2M9, Canada
Ronald Thibault 270 Chemin du Domaine, St-Denis de Brompton QC J0B 2P0, Canada
GILLES COURTEAU 2430 DU BURON STREET, VARENNES QC J3X 1L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-12-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2001-12-03 2012-12-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2012-12-11 current 305 Milner Avenue, Suite 201, Toronto, ON M1B 3V4
Address 2001-12-03 2012-12-11 305 Milner Avenue, Suite 201, Scarborough, ON M1B 3V4
Name 2001-12-03 current CANADIAN HOCKEY LEAGUE
Name 2001-12-03 current LIGUE CANADIENNE DE HOCKEY
Status 2012-12-11 current Active / Actif
Status 2001-12-03 2012-12-11 Active / Actif

Activities

Date Activity Details
2019-11-14 Amendment / Modification Section: 201
2012-12-11 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-12-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-26 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 305 MILNER AVENUE
City TORONTO
Province ON
Postal Code M1B 3V4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hansen America Investments Corp. 305 Milner Avenue, Suite 300, Scarborough, ON M1B 3V4 1999-11-01
Lycatel Canada Inc. 305 Milner Avenue, Suite 304, Scarborough, ON M1B 3V4 2006-02-21
Hansen's Releasing Company Inc. 305 Milner Avenue, Suite 300, Scarborough, ON M1B 3V4 1993-10-20
Cashback2.com (canada) Inc. 305 Milner Avenue, Suite 914, Toronto, ON M1V 3V4 1994-03-01
Mhks Holdings Inc. 305 Milner Avenue, Suite 300, Scarborough, ON M1B 3V4
Canadian Alliance of Dental Technology Regulators 305 Milner Avenue, Suite 904, Scarborough, ON M1B 3V4 2008-09-05
Canadian Biometric and It Solutions Inc. 305 Milner Avenue, Suite 103, Toronto, ON M1B 3V4 2011-10-13
Canadian Channel Chiefs Council 305 Milner Avenue, Suite 900, Scarborough, ON M1B 3V4 2012-12-19
Parking Ticket Guys Inc. 305 Milner Avenue, Suite 210, Toronto, ON M1B 3V4 2013-01-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Law Office of Rohan George Professional Corporation 908a-305 Milner Avenue, Scarborough, ON M1B 3V4 2020-09-29
E-bizsol Inc. 305 Milner Avenue, Suite 203, Toronto, ON M1B 3V4 2020-07-31
Catamaran Consulting Ltd. 908-305 Milner Ave, Scarborough, ON M1B 3V4 2019-02-25
Tmc Franchise Canada, Inc. 305 Milner Ave., Suite 400, 4th Floor, Toronto, ON M1B 3V4 2017-07-11
Mount Pics Corporation 21-921 Progress Avenue, Toronto, ON M1B 3V4 2016-11-16
Lycafly Canada Inc. 304-305 Milner Avenue, Toronto, ON M1B 3V4 2014-03-28
Lycamobile Canada Inc. 304 - 305 Milner Avenue, Toronto, ON M1B 3V4 2012-03-20
National Council of Canadian Tamils 307 - 305 Milner Ave., Scarborough, ON M1B 3V4 2010-08-16
Gta Endoscopy Services Inc. 305 Milner Avenue, Suite 920, Scarborough, ON M1B 3V4 2006-05-07
Designfusion Software Sales Inc. 305 Milner Ave., Suite 308, Toronto, ON M1B 3V4 2002-09-13
Find all corporations in postal code M1B 3V4

Corporation Directors

Name Address
BRUCE HAMILTON 3870 KITAMOUCHE ROAD, KELOWNA BC V1W 4E7, Canada
DAVID BRANCH 294 - 701 Rossland Road E, WHITBY ON L1N 9K3, Canada
Richard Gaetz 1228 Ravine Drive, Mississauga ON L5J 3E4, Canada
RONALD ROBISON 4037 - 42 ND STREET N.W., SUITE 288, CALGARY AB T3A 2M9, Canada
Ronald Thibault 270 Chemin du Domaine, St-Denis de Brompton QC J0B 2P0, Canada
GILLES COURTEAU 2430 DU BURON STREET, VARENNES QC J3X 1L2, Canada

Entities with the same directors

Name Director Name Director Address
Westfield Willowglen Ltd. BRUCE HAMILTON 800 - 240 GRAHAM AVENUE, WINNIPEG MB R3C 0J7, Canada
Royalcan Developments Limited BRUCE HAMILTON 3039 UNDERHILL DRIVE NW, CALGARY AB T2N 4E4, Canada
WESTERN HOCKEY LEAGUE BRUCE HAMILTON 101, 1223 WATER STREET, KELOWNA BC V1Y 9V1, Canada
NAPL-ECP EDUCATIONAL FOUNDATION OF CANADA DAVID BRANCH 120 ST LOUIS AVE, FORT WORTH TX 76104, United States
QUÉBEC MAJOR JUNIOR HOCKEY LEAGUE INC. · LIGUE DE HOCKEY JUNIOR MAJEUR DU QUÉBEC INC. Gilles Courteau 2430 Rue du Buron, Varennes QC J3X 1L2, Canada
153739 CANADA INC. RONALD THIBAULT 13 DAUVILLE SUITE 2, HULL QC , Canada
Ronald Thibault Pontiac Buick Ltée RONALD THIBAULT 3513 ALFRED DESROCHERS, ROCK FOREST QC J1N 2X1, Canada
GUY THIBAULT CHEVROLET BUICK GMC CADILLAC LTÉE RONALD THIBAULT 270 CHEMIN DU DOMAINE, ST-DENIS-DE-BROMPTON QC J0B 2P0, Canada
BUFFET DES MILLE-ILES INC. RONALD THIBAULT 28, DES ORMES, STE-THERESE QC J7E 3V8, Canada
83849 CANADA LTEE RONALD THIBAULT 28 BOUL. DES ORMES, STE THERESE QC , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1B 3V4

Similar businesses

Corporation Name Office Address Incorporation
Instructional Summer Hockey League (l.e.h.p.) Inc. 5880 Boul Taschereau, Brossard, QC J4W 2M6 1987-07-07
Ligue De Hockey Junior Majeur Du QuÉbec Inc. 101-1205, Rue Ampère, Boucherville, QC J4B 7M6 2020-01-27
Ecole Canadienne D'arbitrage De Hockey Ltee 2051 Shawanaga Trail, Mississauga, QC L5H 3G5 1974-02-13
L'association Canadienne De Hockey Sur Gazon 333 River Rd, Floor 3 Tower "a", Vanier, ON K1L 8B9 1974-08-20
Exposition De Hockey Sur Glace Canadienne Internationale Inc. 1126-b The Queensway, Etobicoke, ON M8Z 1T7 1987-06-25
The Canadian Association of Hockey Coaches Inc. C.p.6128, Montreal 26, QC 1965-03-08
Canadian Robotics League Inc. 46 Rue Harold, Kirkland, QC H9J 1R8 2017-05-11
Canadian Hockey Fund 2424 University Drive Nw, Calgary, AB T2N 3Y9 2000-06-15
Canadian Roller Hockey League (crhl) Inc. 350 Sparks St., Suite 310, Ottawa, ON K1R 7S8 1999-06-03
La Ligue De La Radiodiffusion Canadienne P.o.box 1504, Ottawa, ON K1P 5R5 1973-11-13

Improve Information

Please provide details on CANADIAN HOCKEY LEAGUE 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