EMERSON MAHONEY GOLF ENTERPRISES INC.

Address:
7700 Kennedy Road, Brampton, ON L6W 0A1

EMERSON MAHONEY GOLF ENTERPRISES INC. is a business entity registered at Corporations Canada, with entity identifier is 6064116. The registration start date is February 11, 2003. The current status is Active.

Corporation Overview

Corporation ID 6064116
Business Number 899598106
Corporation Name EMERSON MAHONEY GOLF ENTERPRISES INC.
Registered Office Address 7700 Kennedy Road
Brampton
ON L6W 0A1
Incorporation Date 2003-02-11
Dissolution Date 2006-04-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
EMERSON MAHONEY 3203 Sovereign Road, Burlington ON L7M 2W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-02-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-02-19 current 7700 Kennedy Road, Brampton, ON L6W 0A1
Address 2015-05-14 2020-02-19 247, North Service Road West, Suite 300, Oakville, ON L6M 3E6
Address 2011-08-05 2015-05-14 247, North Service Road West, Suite 101, Oakville, ON L6M 3E6
Address 2010-03-17 2011-08-05 21 King Street West, Suite 305, Hamilton, ON L8P 4W7
Address 2008-06-02 2010-03-17 800-444 St. Mary Avenue, Winnipeg, ON R3C 3T1
Address 2006-10-04 2008-06-02 305-21 King Street West, Hamilton, ON L8P 4W7
Address 2006-10-04 2008-06-02 305-21 King Street West, Hamilton, ON L8P 4W7
Address 2003-02-11 2006-10-04 1100 - 1 King Street West, Hamilton, ON L8P 1A4
Name 2006-07-05 current EMERSON MAHONEY GOLF ENTERPRISES INC.
Name 2003-02-11 2006-07-05 EMERSON MAHONEY GOLF ENTERPRISES INC.
Status 2016-07-19 current Active / Actif
Status 2016-07-16 2016-07-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-07-05 2016-07-16 Active / Actif
Status 2006-04-11 2006-07-05 Dissolved / Dissoute
Status 2005-11-02 2006-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-02-11 2005-11-02 Active / Actif

Activities

Date Activity Details
2014-09-25 Amendment / Modification Section: 178
2010-01-19 Amendment / Modification RO Changed.
2008-06-02 Amendment / Modification RO Changed.
Directors Changed.
2006-07-05 Revival / Reconstitution
2006-04-11 Dissolution Section: 212
2003-02-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2016-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2014-08-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7700 Kennedy Road
City Brampton
Province ON
Postal Code L6W 0A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wali Ul Asr Learning Institute 7580 Kennedy Road, Brampton, ON L6W 0A1 2007-11-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12325756 Canada Inc. Unit # 8, 7990 Kennedy Road South, Brampton, ON L6W 0A2 2020-09-08
New Brampton Community Task Force 7735 Kennedy Road South, Brampton, ON L6W 0A2 2017-01-31
Hankook Tire Canada Corp. 30 Resolution Drive, Brampton, ON L6W 0A3
New Life Apostolic Ministries 1407 - 16 Johns Street, Brampton, ON L6W 0A4 2018-05-05
Community Food Security Organic Gardens 16 John Street, Suite 311, Brampton, ON L6W 0A4 2016-01-27
9294201 Canada Inc. 2408-100 John Street, Brampton, ON L6W 0A8 2015-05-13
9266623 Canada Ltd. 100 John St, 1402, Brampton, ON L6W 0A8 2015-04-23
I. Belghiru Consulting Services Ltd. 2106-100 John Street, Brampton, ON L6W 0A8 2014-07-09
8882126 Canada Ltd. 100 John St #1808, Brampton, ON L6W 0A8 2014-06-01
8866392 Canada Corp. 703-100 John St., Brampton, ON L6W 0A8 2014-04-24
Find all corporations in postal code L6W

Corporation Directors

Name Address
EMERSON MAHONEY 3203 Sovereign Road, Burlington ON L7M 2W1, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6W 0A1

Similar businesses

Corporation Name Office Address Incorporation
Services Techniques Mahoney Ltee 3569 Church, Windsor, ON 1979-08-02
Mahoney Capital Investments Inc. 755 St-jean Blvd, Suite 401, Pointe Claire, QC H9R 5M9 2002-12-24
B J Golf Entreprises Ltee 941 Desnoyer St, Farnham, QC J2N 2E5 1973-06-20
Les Entreprises De Tournois De Golf Limitee 1320 Boul Graham, Apt 200, Montreal, QC H3P 3C8 1971-06-29
Prima Golf Enterprises Inc. 4600 Boul. Dagenais Ouest, Laval, QC H7R 1L5 1979-10-26
Ron Harris Golf Enterprises Ltd. 6015 Highway 89, Alliston, ON L9R 1A4 1978-04-21
Les Entreprises De Golf Andrew Phillips Inc. 851 Rue Cherrier Street, Ile Bizard, QC H9E 1C3 1988-12-14
Entreprises De Golf Henri G. Chatelain Ltee 692, Ch. De La Sauvagine, St-faustin-lac-carrÉ, QC J0T 1J2 1983-05-05
College Emerson D'etude Des Herbes Ltee 3636 Victoria Park Avenue, Willowdale, QC M2H 3B2 1975-09-24
Emerson Electrique Du Canada Limitee 9999 Highway 48, Markham, ON L3P 3J3

Improve Information

Please provide details on EMERSON MAHONEY GOLF ENTERPRISES INC. 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