GOLF CLUB ATLAS DEVELOPMENTS CORP.

Address:
150 Bloor Street West, Suite 310, Toronto, ON M5S 2X9

GOLF CLUB ATLAS DEVELOPMENTS CORP. is a business entity registered at Corporations Canada, with entity identifier is 6621856. The registration start date is September 5, 2006. The current status is Active.

Corporation Overview

Corporation ID 6621856
Business Number 844516963
Corporation Name GOLF CLUB ATLAS DEVELOPMENTS CORP.
Registered Office Address 150 Bloor Street West
Suite 310
Toronto
ON M5S 2X9
Incorporation Date 2006-09-05
Corporation Status Active / Actif
Number of Directors 2 - 7

Directors

Director Name Director Address
RANDOLPH MORRISSETT 140 ARBUTUS ROAD, SOUTHERN PINES NC 28387, United States
BEN COWAN-DEWAR 44 ST. JOSEPH ST., SUITE 607, TORONTO ON M4Y 2W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-21 current 150 Bloor Street West, Suite 310, Toronto, ON M5S 2X9
Address 2009-03-06 current 16 Harbour Heights, Po Box 237, Inverness, NS B0E 1N0
Address 2009-03-06 2020-10-21 16 Harbour Heights, Po Box 237, Inverness, NS B0E 1N0
Address 2006-09-05 2009-03-06 510-1718 Argyle Street, Halifax, NS B3J 3N6
Name 2006-09-05 current GOLF CLUB ATLAS DEVELOPMENTS CORP.
Status 2009-03-06 current Active / Actif
Status 2009-02-11 2009-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-09-05 2009-02-11 Active / Actif

Activities

Date Activity Details
2020-10-21 Amendment / Modification RO Changed.
Section: 178
2020-10-19 Amendment / Modification Section: 178
2020-10-13 Amendment / Modification Directors Limits Changed.
Section: 178
2009-05-19 Amendment / Modification
2006-09-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-08-31 Distributing corporation
Société ayant fait appel au public

Office Location

Address 150 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M5S 2X9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
John Jacobs Evangelistic Association of Canada Inc. 150 Bloor Street West, Suite 832, Toronto, ON M5S 2X9 1999-03-29
Millennium Promise Canada 150 Bloor Street West, Suite 310, Toronto, ON M5S 2K9 2007-06-07
The Belinda Stronach Foundation 150 Bloor Street West, Suite 310, Toronto, ON M5S 2X9 2008-03-10
Malaria No More Canada 150 Bloor Street West, Suite 310, Toronto, ON M5S 2X9 2008-09-04
Human Resources Research Institute Hrri 150 Bloor Street West, Suite 200, Toronto, ON M5S 2X9 2010-02-05
Zeno Group Canada Inc. 150 Bloor Street West, Suite 300, Toronto, ON M5S 2X9 2010-04-27
Acasta Holdco Inc. 150 Bloor Street West, Suite 310, Toronto, ON M5S 2X9 2015-06-01
Acasta Investments Gp Inc. 150 Bloor Street West, Suite 310, Toronto, ON M5S 2X9 2015-06-01
The Certified Hr Professionals Association of Canada 150 Bloor Street West, Suite 200, Toronto, ON M4W 3E2 2016-10-19
North35 Capital Partners Inc. 150 Bloor Street West, Suite 310, Toronto, ON M5S 2X9 2016-11-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bridgerock Technologies Inc. 150 Bloor St W, Suite M103, Toronto, ON M5S 2X9 2016-04-11
3652807 Canada Inc. 150 Bloor St. West, Unit 15a, Toronto, ON M5S 2X9 1999-11-02
Face The Future Foundation 150 Bloor Street W., Suite M110, Toronto, ON M5S 2X9 1994-08-17
Lab Insurance Financial Corporation 63 Major Street, Toronto, ON M5S 2X9 2013-01-09

Corporation Directors

Name Address
RANDOLPH MORRISSETT 140 ARBUTUS ROAD, SOUTHERN PINES NC 28387, United States
BEN COWAN-DEWAR 44 ST. JOSEPH ST., SUITE 607, TORONTO ON M4Y 2W4, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN GOLF FOUNDATION Ben Cowan-Dewar 1333, Dorval Drive, Oakville ON L6M 4X7, Canada
Canada Golf Links Manager Corp. Ben Cowan-Dewar 16 Harbour Heighta, Inverness NS B0E 1N0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S 2X9

Similar businesses

Corporation Name Office Address Incorporation
Le Club De Golf Du Parc Kingsway Inc. 839 Shefford Rd, Suite 201, Ottawa, ON K1J 9K8
Carling Lake Golf Club Ltd. 1400, Boul. Jules-poitras, Ville Saint-laurent, QC H4N 1X7 1984-01-25
Melocheville Golf Club Inc. 16 Chemin Zermatt, Saint-sauveur, QC J0R 1R2 1993-04-22
Top Golf Developments Ltd. 4421 Rue Garlock, Sherbrooke, QC J1L 2C8 1990-03-21
Azmi Medical Corp. 128 Golf Club Crt, Richmond Hill, ON L4C 5C9 2020-08-17
Club De Golf Alfred Harris Inc. 334 Petit Rang St-francois, St-patrice De Sherrington, QC J0L 2N0 1995-02-24
Le Club De Golf De Dunnderosa Box D-5, Old Chelsea, QC J0X 2N0 1975-04-15
Club Connects Golf Corp. 144 Front Street West, Suite 700, Toronto, ON M5J 2L7 2007-06-27
Club De Golf Sherrington Inc. 334 Petit Rang St. Francois, Sherrington, QC J0L 2N0 1981-11-18
Boutique De Golf Nicolas Huot Inc. Club De Golf Royal Quebec, C.p. 40, Boischatel, QC G0A 1H0 1980-01-21

Improve Information

Please provide details on GOLF CLUB ATLAS DEVELOPMENTS CORP. 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