Ladies First Hockey Foundation

Address:
80 Yorkminster Road, Toronto, ON M2P 1M3

Ladies First Hockey Foundation is a business entity registered at Corporations Canada, with entity identifier is 4338723. The registration start date is December 15, 2005. The current status is Active.

Corporation Overview

Corporation ID 4338723
Business Number 812886745
Corporation Name Ladies First Hockey Foundation
Registered Office Address 80 Yorkminster Road
Toronto
ON M2P 1M3
Incorporation Date 2005-12-15
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
SALLY PIRRI 47 NIPIGON AVENUE, TORONTO ON M2M 2V9, Canada
BRAD MORRIS 61 BURDENFORD CRESCENT, UNIONVILLE ON L3P 7Z2, Canada
PETER MCWHIRTER 80 YORKMINSTER ROAD, TORONTO ON M2P 1P3, Canada
PETER MCCARTHY 75 KIPPENDAVIE AVENUE, TORONTO ON M4L 3R3, Canada
CHERYL POUNDER 3184 BRAKNELL CRESCENT, MISSISSAUGA ON L5N 4W4, Canada
BRIAN MCCOMB 119 OAKLANDS PARK COURT, BURLINGTON ON L7T 4G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2005-12-15 2014-10-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-07 current 80 Yorkminster Road, Toronto, ON M2P 1M3
Address 2013-03-31 2014-10-07 80 Yorkminster Rd., Toronto, ON M2P 2M3
Address 2011-03-31 2013-03-31 439 Wellington St. W #104, Toronto, ON M5V 1E7
Address 2005-12-15 2011-03-31 25a Morrow Ave, #203, Toronto, ON M6R 2H9
Name 2014-10-07 current Ladies First Hockey Foundation
Name 2005-12-15 2014-10-07 LADIES FIRST HOCKEY FOUNDATION
Status 2014-10-07 current Active / Actif
Status 2005-12-15 2014-10-07 Active / Actif

Activities

Date Activity Details
2014-10-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-12-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-20 Soliciting
Ayant recours à la sollicitation
2018 2018-08-21 Soliciting
Ayant recours à la sollicitation
2017 2017-05-30 Soliciting
Ayant recours à la sollicitation

Office Location

Address 80 YORKMINSTER ROAD
City TORONTO
Province ON
Postal Code M2P 1M3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Iswap Inc. 88 Yorkminister Road, North York, ON M2P 1M3 2016-03-16
Anpeak Specialty Minerals (america) Limited 68 Yorkminster Rd, Toronto, ON M2P 1M3 2015-07-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11937324 Canada Inc. 36 Cedarwood Avenue, Toronto, ON M2P 0A1 2020-03-02
12494574 Canada Inc. 36, Cedarwood Ave., North York, ON M2P 0A1 2020-11-13
Ey Immigration Consulting Services Inc. 18 Green Gates Court, North York, ON M2P 0A5 2019-08-08
Mmaze Innovations Inc. 67 Plymbridge Road, Toronto, ON M2P 1A2 2004-07-22
11938142 Canada Inc. 86 Plymbridge Rd, Toronto, ON M2P 1A3 2020-03-03
Yuda Development Corp. 21 Green Valley Road, North York, ON M2P 1A4 2016-09-30
Popping Bubbles 1 Green Valley Road, Toronto, ON M2P 1A4 2015-12-29
Hoyte Consulting Inc. 7 Green Valley Rd, Toronto, ON M2P 1A4 2015-03-25
Safura Homes Limited 5 Green Valley Road, Toronto, ON M2P 1A4 2013-04-30
10144452 Canada Corp. 1 Green Valley Road, Toronto, ON M2P 1A4 2017-03-14
Find all corporations in postal code M2P

Corporation Directors

Name Address
SALLY PIRRI 47 NIPIGON AVENUE, TORONTO ON M2M 2V9, Canada
BRAD MORRIS 61 BURDENFORD CRESCENT, UNIONVILLE ON L3P 7Z2, Canada
PETER MCWHIRTER 80 YORKMINSTER ROAD, TORONTO ON M2P 1P3, Canada
PETER MCCARTHY 75 KIPPENDAVIE AVENUE, TORONTO ON M4L 3R3, Canada
CHERYL POUNDER 3184 BRAKNELL CRESCENT, MISSISSAUGA ON L5N 4W4, Canada
BRIAN MCCOMB 119 OAKLANDS PARK COURT, BURLINGTON ON L7T 4G9, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ASSOCIATION FOR THE ADVANCEMENT OF AMATEUR WOMEN'S HOCKEY BRAD MORRIS 61 BURDENFORD CRES, UNIONVILLE ON L3P 7Z2, Canada
C.F.F. Specialty Metals (Quebec) Inc. BRIAN MCCOMB 115 OAKLANDS PARK COURT, BURLINGTON ON L7T 4G9, Canada
CANADIAN ASSOCIATION FOR THE ADVANCEMENT OF AMATEUR WOMEN'S HOCKEY CHERYL POUNDER 3184 BRACKNELL CRESCENT, MISSISSAUGA ON L5N 4W4, Canada
Dalgan Consulting Incorporated Peter McCarthy 120 Oriole Parkway, Apt 107, Toronto ON M5P 2G8, Canada
SHOPMABO INCORPORATED PETER MCCARTHY 2020 SHEPPARD AVE W, TORONTO ON M3N 1A3, Canada
MaboFone INC. PETER McCARTHY 2745 ISLINGTON AVENUE #206, TORONTO ON M9V 5C1, Canada
BMO NESBITT BURNS FINANCIAL SERVICES INC. PETER McCARTHY 75 Kippendavie Avenue, Toronto ON M4L 3R3, Canada
CANADIAN ASSOCIATION OF FINANCIAL INSTITUTIONS IN INSURANCE PETER MCCARTHY 60 YONGE STREET, 11TH FLOOR, TORONTO ON M5E 1H5, Canada
GEORGETOWN AMATEUR ATHLETIC SCHOLARSHIP ASSOCIATION PETER MCCARTHY RR 3, GEORGETOWN ON L7G 4S6, Canada
CANADIAN GOLF FOUNDATION PETER MCCARTHY SUITE 1, 1333 DORVAL DRIVE, OAKVILLE ON L6M 4X7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2P 1M3

Similar businesses

Corporation Name Office Address Incorporation
Hockey Canada Foundation 151 Canada Olympic Road Sw, Suite 201, Calgary, AB T3B 6B7 2000-06-15
Ladies Productions Inc. 433, Rue Chabanel, Suite 516, Montreal, QC H2N 2J4 1996-04-02
International Minor Hockey Foundation 2912 Kingsway Dr., Oakville, ON L6J 6R3 2016-07-12
International Hockey Heritage Centre Foundation 1505 Barrington St, Ste 1100, Halifax, NS B3J 3K5 2006-07-26
Eastern Ontario Junior Hockey League Foundation Suite 204, 1568 Carling Avenue, Ottawa, ON K1Z 7M4 2013-11-14
80+ Hockey Hall of Fame 764 Garner Avenue, Ottawa, ON K1V 6M6 2015-02-10
Underwater Hockey Xpe 2850 Du Trianon, 405, Montréal, QC H1N 3W8 2018-11-20
Hockey Stables Ltd. 10600 Secant, Anjou, QC 1979-05-08
D.c. Hockey Manufacturing Ltd. 7730 Desormeaux, Ville De Becancour, QC G0X 1B0 1980-06-02
G.m. Scientific Hockey Holding Ltd. 2878 Courcelles, Ste-foy, QC G1W 2A9 1973-10-11

Improve Information

Please provide details on Ladies First Hockey Foundation 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