International Mountain Bicycling Association (Canada) is a business entity registered at Corporations Canada, with entity identifier is 4350014. The registration start date is February 6, 2006. The current status is Active.
Corporation ID | 4350014 |
Business Number | 803714542 |
Corporation Name |
International Mountain Bicycling Association (Canada) Association Internationale du Cyclisme de Montagne (Canada) |
Registered Office Address |
22 Adelaide Street West Suite 3400 Toronto ON M5H 4E3 |
Incorporation Date | 2006-02-06 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
ROBERT EARL | 302 Bighorn Street, Banff AB T1L 1A7, Canada |
ANDREW HARRISON | 22 Adelaide Street West, SUITE 3400, TORONTO ON M5H 4E3, Canada |
DOUG TOPP | 2009 Smoke Bluff Road, Squamish BC V8B 0A5, Canada |
BRIAN STOKES | 11926 102 Avenue, Edmonton AB T5K 0R7, Canada |
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 | 2006-02-06 | 2014-10-07 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2016-10-26 | current | 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 |
Address | 2014-10-07 | 2016-10-26 | 40 King Street West, Suite 4100, Toronto, ON M5H 3Y4 |
Address | 2006-02-06 | 2014-10-07 | 40 King Street West, Suite 4100 (ww) Scotia Plaza, Toronto, ON M5H 3Y4 |
Name | 2014-10-07 | current | International Mountain Bicycling Association (Canada) |
Name | 2014-10-07 | current | Association Internationale du Cyclisme de Montagne (Canada) |
Name | 2006-02-06 | 2014-10-07 | INTERNATIONAL MOUNTAIN BICYCLING ASSOCIATION (CANADA) |
Name | 2006-02-06 | 2014-10-07 | ASSOCIATION INTERNATIONALE DU CYCLISME DE MONTAGNE (CANADA) |
Status | 2014-10-07 | current | Active / Actif |
Status | 2006-02-06 | 2014-10-07 | Active / Actif |
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) |
2006-02-06 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2018-06-30 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2016-06-06 | Soliciting Ayant recours à la sollicitation |
2016 | 2016-06-06 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Berkshire Center Holding Inc. | 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 | 1996-02-14 |
3234908 Canada Limited | 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 | 1996-03-05 |
Les Immeubles Rt11 Limitee | 22 Adelaide Street West, 26th Floor, Bay Adelaide East Tower, Toronto, ON M5H 4E3 | 1996-03-29 |
Produits Automobiles Smp LtÉe | 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 | |
Takeda Canada Inc. | 22 Adelaide Street West, Suite 3800, Toronto, ON M5H 4E3 | 1996-12-20 |
Morcague Holdings Corp. | 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 | 1997-08-22 |
The Blg Foundation | 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 | 1997-09-05 |
Fundserv Inc. | 22 Adelaide Street West, Suie 3400, Toronto, ON M5H 4E3 | |
Dynamite Stores Inc. | 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 | 1998-06-23 |
Guardian Building Products Distribution Canada, Inc. | 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Revolution Retail Systems (canada) Inc. | 22 Adelaide Street West, Ste 3600, Toronto, ON M5H 4E3 | 2020-09-22 |
11722573 Canada Ltd. | 4220-22 Adelaide St W, East Tower, Toronto, ON M5H 4E3 | 2019-11-05 |
10980706 Canada Inc. | 22 Adelaide Street West, Suite 3520, Toronto, ON M5H 4E3 | 2018-09-06 |
Creation Investment Group Inc. | 22 Adelaide St. W, Suite 3400, Bay Adelaide Centre, East Tower, Toronto, ON M5H 4E3 | 2018-02-08 |
First Avenue Advisory Inc. | 22 Adelaide Street West, Suite 2060, Bay Adelaide Centre East, Toronto, ON M5H 4E3 | 2016-12-28 |
9952110 Canada Inc. | Bay Adelaide Centre, East Tower, 22 Adelaide Street West, Toronto, ON M5H 4E3 | 2016-10-20 |
Advance Engineered Products Ltd. | 22 Adelaide Street West, 3520, Toronto, ON M5H 4E3 | 2015-07-15 |
Rabo Securities Canada, Inc. | 22 Adelaide Street West, Suite 3720, Toronto, ON M5H 4E3 | 2015-02-04 |
6757 Nw Drive Holdings Inc. | 22 Adelaide Street West - 26th Floor, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 | 2013-11-21 |
The Old Apostolic Church (canada) | 3600-22 Adelaide Street West, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 | 2010-12-13 |
Find all corporations in postal code M5H 4E3 |
Name | Address |
---|---|
ROBERT EARL | 302 Bighorn Street, Banff AB T1L 1A7, Canada |
ANDREW HARRISON | 22 Adelaide Street West, SUITE 3400, TORONTO ON M5H 4E3, Canada |
DOUG TOPP | 2009 Smoke Bluff Road, Squamish BC V8B 0A5, Canada |
BRIAN STOKES | 11926 102 Avenue, Edmonton AB T5K 0R7, Canada |
Name | Director Name | Director Address |
---|---|---|
Brynog Sheep Dairy Incorporated | Andrew Harrison | 1758 Cassburn Road, L'Original ON K0B 1K0, Canada |
Fundy Community Foundation | ANDREW HARRISON | 123 ERNEST, ST. ANDREWS NB E5B 2C6, Canada |
AGILENT TECHNOLOGIES CANADA INC. | ANDREW HARRISON | 1268 HILLVIEW CRESCENT, OAKVILLE ON L6H 2C7, Canada |
OBJECTIVE SYSTEMS INTEGRATORS CANADA, INC. | ANDREW HARRISON | 1268 HILLVIEW CRESCENT, OAKVILLE ON L6H 2C7, Canada |
City | TORONTO |
Post Code | M5H 4E3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ottawa Mountain Bike Association | 80 Forest Hill Avenue, Ottawa, ON K2C 1P6 | 2010-03-18 |
International Advertising Association Canada Chapter | 6100 Deacon, App. 1-c, Montréal, QC H3S 2V6 | 2015-02-17 |
International Association for Art and Science | 4830 Rue De Chambly Apt. 1, Montreal, QC H1X 3P4 | 2019-09-19 |
R.l. Wheelchair International Association Inc. | 3085 26e Rue, Laval Ouest, QC H7R 2J7 | 1991-05-30 |
International Snowmobile Racing Association | 2436 Rue St-adolphe, Val-david, QC J0T 2N0 | 1981-12-09 |
International Health Profession Association | 590 Ravel, Brossard, QC J4X 2L7 | 1996-02-02 |
Association Internationale Des Professionnels Holistiques | 2356 Ave. Regent, Montreal, QC H4A 2R1 | 2004-01-28 |
L'association Internationale Pour La Recherche Sur Le Bön | 5195 Avenue O'bryan, Montreal, QC H4V 2A8 | 2010-03-26 |
The International Youth Association (canada Xxi) Inc. | 10720 Rue Gariepy, Montreal-nord, QC H1H 4C1 | 1985-12-05 |
Association Internationale D'esthetique Canadienne | 470 Granville, Suite 829, Vancouver, BC V6C 1V5 | 1983-01-05 |
Please provide details on International Mountain Bicycling Association (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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |