RECREATION DEVELOPMENT ASSOCIATES LIMITED

Address:
89 Caroline Ave, Toronto, ON M4W 2X6

RECREATION DEVELOPMENT ASSOCIATES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 582042. The registration start date is December 15, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 582042
Corporation Name RECREATION DEVELOPMENT ASSOCIATES LIMITED
Registered Office Address 89 Caroline Ave
Toronto
ON M4W 2X6
Incorporation Date 1970-12-15
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ALBERT ESKENAZI 4804 COTE DES NEIGES, MONTREAL QC H3V 1G2, Canada
GORDON BERGER 3796 VENDOME AVENUE, MONTREAL QC H4A 3M8, Canada
RONNY ABRAMSON 89 CAROLINE AVENUE, TORONTO ON H4M 2X6, Canada
SHIRLEY BERGER 3796 VENDOME AVENUE, MONTREAL QC H4A 3M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-09 1980-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1970-12-15 1980-12-09 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1970-12-15 current 89 Caroline Ave, Toronto, ON M4W 2X6
Name 1970-12-15 current RECREATION DEVELOPMENT ASSOCIATES LIMITED
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-04-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-10 1989-04-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1980-12-10 Continuance (Act) / Prorogation (Loi)
1970-12-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 89 CAROLINE AVE
City TORONTO
Province ON
Postal Code M4W 2X6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
International Broadcast Training of Canada 18 Dunbar Road, Toronto, ON M4W 2X6 1999-01-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wgcc Women General Counsel Canada Network 350 Bloor St East, 6th Floor, Toronto, ON M4W 0A1 2016-12-21
Twin Properties Limited 50 Yorkville Avenue, Suite 3504, Toronto, ON M4W 0A3 2020-09-10
Croploop Inc. 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A3 2020-02-24
10358568 Canada Inc. 3203-50 Yorkville Ave, Toronto, ON M4W 0A3 2017-08-09
Beenthere Inc. 3404-50 Yorkville Avenue, Toronto, ON M4W 0A3 2017-05-11
8719551 Canada Inc. 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A3 2013-12-08
Canadian Mesothelioma Foundation 4302-50 Yorkville Avenue, Toronto, ON M4W 0A3 2007-06-25
The Holger and Claudette Kluge Family Foundation 50 Yorkville Avenue, Sjuite 4101, Toronto, ON M4W 0A3 2003-11-13
Archivesltd Ltd. 1275 Bay Street, Toronto, ON M4W 0A4 2014-04-08
12407302 Canada Inc. 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 2020-10-09
Find all corporations in postal code M4W

Corporation Directors

Name Address
ALBERT ESKENAZI 4804 COTE DES NEIGES, MONTREAL QC H3V 1G2, Canada
GORDON BERGER 3796 VENDOME AVENUE, MONTREAL QC H4A 3M8, Canada
RONNY ABRAMSON 89 CAROLINE AVENUE, TORONTO ON H4M 2X6, Canada
SHIRLEY BERGER 3796 VENDOME AVENUE, MONTREAL QC H4A 3M8, Canada

Entities with the same directors

Name Director Name Director Address
THE PANFINANCIAL CHARITABLE FOUNDATION GORDON BERGER 67 GORDON ROAD, TORONTO ON M2P 1C6, Canada
4D SPACE GENIUS INC. Gordon Berger 251 Consumers Road, Suite 1403, Toronto ON M2J 4R3, Canada
PerformINS Plus Inc. GORDON BERGER 265 YORKLAND BLVD., SUITE 401, TORONTO ON M2J 1S5, Canada
PANFINANCIAL INSURANCE SOLUTIONS INC. Gordon Berger 21 Tregellis Road, Toronto ON M3H 1K3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W2X6

Similar businesses

Corporation Name Office Address Incorporation
Gloucester Recreation Development Organization 215-1980 Ogilvie Road, Ottawa, ON K1J 9L3 1996-04-11
Two Lakes Forestry and Recreation Development Inc. 10 Duke Street West, Suite 101, Kitchener, ON N2H 5M8 2002-03-26
T.e. Mclaughlin Development Associates Limited 100 Argyle Ave, Ottawa, ON 1968-07-19
Knowledge & Development Associates Limited 25 Rameau Dr., Toronoto, ON M2H 1T2 2002-12-23
Recreation Twin Holdings Inc. 3696 Drolet, Montréal, QC H2X 3H6 1983-07-12
Summit Recreation & Outdoor Group Inc. 1616 Ste-catherine Street Ouest, Montreal, QC H3H 1L7 1995-01-10
Cappelli Recreation Ltd. 9810 D'auteuil, Montreal, QC H3L 2K1 1978-01-18
Recreation Wheeler Inc. 99 Bank Street, Suite 727, Ottawa, ON K1P 6B9 1978-04-11
RÉcrÉation Planet-air Inc. 2000 Rue Notre-dame Est, Montreal, QC H2K 2N3 2000-08-15
Yass Recreation Inc. 1196 Des Erables, Quebec, QC G1R 2N5 2000-01-25

Improve Information

Please provide details on RECREATION DEVELOPMENT ASSOCIATES LIMITED 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