THE WINNIPEG FLYING CLUB

Address:
421 Airport Road, St. Andrews, MB R1A 3R2

THE WINNIPEG FLYING CLUB is a business entity registered at Corporations Canada, with entity identifier is 644676. The registration start date is October 19, 1944. The current status is Active.

Corporation Overview

Corporation ID 644676
Business Number 105260558
Corporation Name THE WINNIPEG FLYING CLUB
Registered Office Address 421 Airport Road
St. Andrews
MB R1A 3R2
Incorporation Date 1944-10-19
Corporation Status Active / Actif
Number of Directors 11 - 11

Directors

Director Name Director Address
TOM KRESNYAK 602-100 PAGET, WINNIPEG MB R3P 1C6, Canada
CHUCK WILSON 667 SIMPSON AVE., WINNIPEG MB R2K 1R8, Canada
GRANT UBELL 22 OAKDALE DR., WINNIPEG MB R3R 0Z5, Canada
MARK WEBSTER 41 NELTNER DR., ST. ANDREWS MB R1A 3A4, Canada
HANS OSTED 519 CASTLE AVE., WINNIPEG MB R0E 0K0, Canada
DAN METANCZUK 329 KENGSTON CRES., WINNIPEG MB R2M 0T5, Canada
RIC HENKEL 165 SUNSET BAY RD. BOX 911, LAC DU BONNET MB R0E 1A0, Canada
GERALD ASHCROFT 940 SOMMERVILLE AVE., WINNIPEG MB R3T 1B3, Canada
COLIN BENNETT 1013 ABERDEEN AVE., WINNIPEG MB R2Z 0W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-10-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1944-10-19 2015-10-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1944-10-18 1944-10-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-10-21 current 421 Airport Road, St. Andrews, MB R1A 3R2
Address 2006-03-31 2015-10-21 P.o. Box:25171, Rpo West Lildonan, Winnipeg, MB R2N 4C7
Address 2000-06-16 2006-03-31 Rr 1, Box 31 Group 6a, Winnipeg, MB R3C 2E4
Address 1944-10-19 2000-06-16 Rr 1, Box 31 Group 6a, Winnipeg, MB R3C 2E4
Name 1944-10-19 current THE WINNIPEG FLYING CLUB
Status 2015-10-21 current Active / Actif
Status 1944-10-19 2015-10-21 Active / Actif

Activities

Date Activity Details
2015-10-21 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1944-10-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-18 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 421 AIRPORT ROAD
City ST. ANDREWS
Province MB
Postal Code R1A 3R2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
David Swayze & Associates Inc. 24 Park Rd, Selkirk, MB R1A 0B3 2001-12-05
7289057 Canada Ltd. 126 Oliver Ave, Selkirk, MB R1A 0C3 2009-12-02
Selkirk Waterfront Development Corporation C/o 105 Oliver Ave, Selkirk, MB R1A 0C4 1982-05-14
Sociocognitive Management Ltd. 91 Grain Avenue, Selkirk, MB R1A 0J4 2002-08-20
7127251 Canada Inc. 102 Pacific Avenue, Selkirk, MB R1A 0N6 2009-02-20
11118099 Canada Inc. 5 601w Mclean Ave, Selkirk, MB R1A 0V5 2018-11-27
Planet Eventures Inc. 503 Christie Avenue, Selkirk, MB R1A 0W1 2004-11-30
Selkirk and District Chamber of Commerce 200 Eaton Avenue, Selkirk, MB R1A 0W6 1901-12-06
Rise Corporate Management Inc. 511 Superior Ave, Selkirk, MB R1A 1A3 2007-11-09
11520199 Canada Inc. 4 548 Dufferin Ave, Selkirk, MB R1A 1C7 2019-07-17
Find all corporations in postal code R1A

Corporation Directors

Name Address
TOM KRESNYAK 602-100 PAGET, WINNIPEG MB R3P 1C6, Canada
CHUCK WILSON 667 SIMPSON AVE., WINNIPEG MB R2K 1R8, Canada
GRANT UBELL 22 OAKDALE DR., WINNIPEG MB R3R 0Z5, Canada
MARK WEBSTER 41 NELTNER DR., ST. ANDREWS MB R1A 3A4, Canada
HANS OSTED 519 CASTLE AVE., WINNIPEG MB R0E 0K0, Canada
DAN METANCZUK 329 KENGSTON CRES., WINNIPEG MB R2M 0T5, Canada
RIC HENKEL 165 SUNSET BAY RD. BOX 911, LAC DU BONNET MB R0E 1A0, Canada
GERALD ASHCROFT 940 SOMMERVILLE AVE., WINNIPEG MB R3T 1B3, Canada
COLIN BENNETT 1013 ABERDEEN AVE., WINNIPEG MB R2Z 0W9, Canada

Entities with the same directors

Name Director Name Director Address
HH Solutions International Corporation Chuck Wilson 21 E 38th Street, Reading PA 19606, United States

Competitor

Search similar business entities

City ST. ANDREWS
Post Code R1A 3R2

Similar businesses

Corporation Name Office Address Incorporation
Outaouais Flying Club 515 Lang's Road, Ottawa, ON K1K 2J3 2004-06-25
Champlain Flying Club P. O. Box 33, Renfrew, ON K7V 4A2 1966-04-15
Linvic Flying Club Rr 1, Box 863, Lindsay, ON K9V 4R1 1986-10-10
Halifax Flying Club P.o.box 70, Waverley, NS B0N 2S0 1944-02-25
Truro Flying Club 44 Spitfire Rd., Debert, NS B0M 1G0 1972-05-10
North Bay Flying Club 41 Northwoods Dr., Corbeil, ON P0H 1K0 1966-11-02
Trenton Flying Club P.o.box 340, Astra, ON K0K 1B0 1956-03-09
Tillsonburg Flying Club 254 Cr 13, Norfolk, Rr 2, Courtland, ON N0J 1E0 1978-06-15
Manitoulin Flying Club P.o. Box 1868, Espanola, ON 1973-09-11
Hamilton Flying Club P.o.box 40, Mount Hope, ON L0R 1W0 1944-09-29

Improve Information

Please provide details on THE WINNIPEG FLYING CLUB 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