CANADIAN 5 PIN BOWLERS' ASSOCIATION

Address:
720 Belfast Road, Suite 206, Ottawa, ON K1G 0Z5

CANADIAN 5 PIN BOWLERS' ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 629375. The registration start date is August 21, 1981. The current status is Active.

Corporation Overview

Corporation ID 629375
Business Number 100774124
Corporation Name CANADIAN 5 PIN BOWLERS' ASSOCIATION
Registered Office Address 720 Belfast Road
Suite 206
Ottawa
ON K1G 0Z5
Incorporation Date 1981-08-21
Corporation Status Active / Actif
Number of Directors 30 - 30

Directors

Director Name Director Address
DAVID POST 720 BELFAST RD, SUITE 206, OTTAWA ON K1G 0Z5, Canada
Annette Bruneau 256 Queensland Rd. SE, Calgary AB T2J 3S3, Canada
SHEILA CARR 720 BELFAST RD, SUITE 206, OTTAWA ON K1G 0Z5, Canada
Steven Feltham 1201 - 7825 Bayview Avenue, Markham ON L3T 7N2, Canada
Christopher Henderson 203 - 290 Larry Uteck Blvd., Halifax NS B3M 0E9, Canada
Barrie Wright 2645-274A St., Aldergrove BC V4W 3K4, Canada
Allan Clark 93 Harrison Lane, Johnston's River PE C1B 3A2, Canada
Daniel Lamarche 694 ch. Filion, L'Ange gardien QC J8L 0N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1981-08-21 2013-09-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-08-20 1981-08-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-09-13 current 720 Belfast Road, Suite 206, Ottawa, ON K1G 0Z5
Address 2013-03-31 2013-09-13 720 Belfast Rd., #206, Ottawa, ON K1G 0Z5
Address 2001-10-15 2013-03-31 1161-b Cyrville Road, Gloucester, ON K1J 7S6
Address 1981-08-21 2001-10-15 333 River Road, Tower A, Vanier, ON K1L 8B9
Name 1981-08-21 current CANADIAN 5 PIN BOWLERS' ASSOCIATION
Status 2013-09-13 current Active / Actif
Status 1981-08-21 2013-09-13 Active / Actif

Activities

Date Activity Details
2013-09-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-06-20 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-07-05 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-10-06 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1981-08-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-29 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-08-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-08-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-08-26 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 720 BELFAST ROAD
City OTTAWA
Province ON
Postal Code K1G 0Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Radio Amateurs of Canada Inc. 720 Belfast Road, Suite 217, Ottawa, ON K1G 0Z5 1992-10-02
Services Administratifs Radio Amateurs Inc. 720 Belfast Road, Suite 217, Ottawa, ON K1G 0Z5 1996-09-17
152713 Canada Inc. 720 Belfast Road, Unit 106, Ottawa, ON K1G 0Z5 1986-11-05
7843593 Canada Inc. 720 Belfast Road, Suite 211, Ottawa, ON K1G 0Z5 2011-04-21
Kannd Inc. 720 Belfast Road, Suite 216, Ottawa, ON K1G 0Z5 2012-01-06
11324551 Canada Inc. 720 Belfast Road, Ottawa, ON K1G 0Z5 2019-03-27
138359 Canada Inc. 720 Belfast Road, #107, Ottawa, ON K1G 0Z5

Corporations in the same postal code

Corporation Name Office Address Incorporation
9115684 Canada Ltd. 740 Belfast Rd, Unite # A, Ottawa, ON K1G 0Z5 2014-12-10
Mac Onsite Inc. 105-720 Belfast Road, Ottawa, ON K1G 0Z5 2005-05-26
Arnvan Investments Inc. 720 Belfast Road Suite 210, Ottawa, ON K1G 0Z5 2004-09-29
True M.i.n.d. Inc. 740b Belfast Road, Ottawa, ON K1G 0Z5 2004-03-08
Bowling Federation of Canada 720 Belfast Rd., Unit 206, Ottawa, ON K1G 0Z5 2000-09-26
The Outcare Foundation 720 Belfast Rd, Suite 214, Ottawa, ON K1G 0Z5 1997-07-17
Habitat for Humanity National Capital Region 768 Belfast Rd, Ottawa, ON K1G 0Z5 1992-12-21
Hladik International Inc. 720 Belfast Rd., Suite 207, Ottawa, ON K1G 0Z5 2002-07-18

Corporation Directors

Name Address
DAVID POST 720 BELFAST RD, SUITE 206, OTTAWA ON K1G 0Z5, Canada
Annette Bruneau 256 Queensland Rd. SE, Calgary AB T2J 3S3, Canada
SHEILA CARR 720 BELFAST RD, SUITE 206, OTTAWA ON K1G 0Z5, Canada
Steven Feltham 1201 - 7825 Bayview Avenue, Markham ON L3T 7N2, Canada
Christopher Henderson 203 - 290 Larry Uteck Blvd., Halifax NS B3M 0E9, Canada
Barrie Wright 2645-274A St., Aldergrove BC V4W 3K4, Canada
Allan Clark 93 Harrison Lane, Johnston's River PE C1B 3A2, Canada
Daniel Lamarche 694 ch. Filion, L'Ange gardien QC J8L 0N4, Canada

Entities with the same directors

Name Director Name Director Address
Proteus Craftworks Inc. CHRISTOPHER HENDERSON 99 DEFOREST ROAD, TORONTO ON M6S 1J6, Canada
3506991 CANADA INC. CHRISTOPHER HENDERSON 185 FARADAY STREET, OTTAWA ON K1Y 3M5, Canada
Geekmode Inc. Christopher Henderson Unit 32 - 8 Hemlock Way, Grimsby ON L3M 0B5, Canada
3749207 CANADA INC. DANIEL LAMARCHE 78 RUE CHAMBERLAIN, AYLMER QC J9H 3W5, Canada
Yaround Inc. Daniel Lamarche 3980 st andré, Montreal QC H2L 3W1, Canada
3745007 CANADA INC. DANIEL LAMARCHE 538 ROUTE 301, P.O. BOX 94, OTTER LAKE QC J0X 2P0, Canada
LAMARCHE & MC GUINTY INC. DANIEL LAMARCHE 538 ROUTE 301, CP 94, OTTER LAKE QC J0X 2P0, Canada
LES PLACEMENTS ROUYN-NORANDA LTEE DANIEL LAMARCHE 538 ROUTE 301, CP 94, OTTER LAKE QC J0X 2P0, Canada
SERVICE DE SÉCURITÉ ET D'INVESTIGATION DE L'OUTAOUAIS LAMARCHE INC. Daniel Lamarche 5, rue Raizenne-Corneau, Lac-Cayamant QC J0X 1Y0, Canada
3744035 CANADA INC. DANIEL LAMARCHE 78 RUE CHAMBERTAIN, AYLMER QC J9H 3W5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1G 0Z5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Professional Bowlers Association 222 Montee De Liesse, Saint- Laurent, QC H4T 1N8 1963-04-01
Master Bowlers Association of Canada 3 Concorde Gate, Suite 302, Toronto, ON M3C 3N7 1981-01-06
Royal Canadian Mounted Police Veterans' Association 1 Sandridge Road, Canadian Police College, Ottawa, ON K1G 3J2 1924-01-14
The Canadian Alumni of The International Space University Association 6767 Route De L'aeroport, Canadian Space Agency, Saint-hubert, QC J3Y 8Y9 1990-04-25
The Royal Canadian Regiment Association Regimental Headquarters, Victoria Barracks, Building Y 101, Petawawa, ON K8H 2X3
Canadian Forces Communications and Electronics Association 9 Byng Avenue, Canadian Forces Base, Kingston, ON K7K 7B4 1970-07-10
Canadian Police Association (cpa) 100-141 Catherine Street, Ottawa, ON K2P 1C3 1953-12-04
Canadian Association of Rocketry 71 Bermuda Close Nw, Calgary, AB T3K 1G4 2009-10-19
L'association Fraternelle Canadienne 470 Weber St N, P O Box 1610, Waterloo, ON N2J 4G4 1994-11-30
Association of Canadian Distillers 81 Metcalfe Street, Ottawa, ON K1P 6K7 1980-11-19

Improve Information

Please provide details on CANADIAN 5 PIN BOWLERS' ASSOCIATION 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