CONSEIL CANADIEN DU SKI

Address:
7600 Highway 27, Unit 14, Woodbirdge, ON L4H 0P8

CONSEIL CANADIEN DU SKI is a business entity registered at Corporations Canada, with entity identifier is 702251. The registration start date is May 8, 1978. The current status is Active.

Corporation Overview

Corporation ID 702251
Business Number 130998727
Corporation Name CONSEIL CANADIEN DU SKI
CANADIAN SKI COUNCIL
Registered Office Address 7600 Highway 27, Unit 14
Woodbirdge
ON L4H 0P8
Incorporation Date 1978-05-08
Corporation Status Active / Actif
Number of Directors 7 - 7

Directors

Director Name Director Address
Neil Champagne 1000 Chemin des Voyageurs, Mont-Tremblant QC J8E 1T1, Canada
LESLIE WILSON 14595 HIGHWAY 4, WENTWORTH NS B0M 1Z0, Canada
YVES JUNEAU 1347 RUE NATIONALE, TERREBONNE QC J6W 6H8, Canada
CHRIS ROBINSON 87-B HURONTARIO STREET, COLLINGWOOD ON L9Y 2L9, Canada
PAUL PINCHBECK 7600 HIGHWAY 27, UNIT 14, WOODBRIDGE ON L4H 0P8, Canada
BRUCE HAYNES 48 ST. PAUL STREET, COLLINGWOOD ON L9Y 3N9, Canada
STEVE PACCAGNAN 2000 PANORAMA DRIVE, PANORAMA BC V0A 1T0, Canada
CHRISTOPHER NICOLSON #204 - 1460 PANDOSY STREET, KELOWNA BC V1Y 1P3, Canada
CLAUDE POLIQUIN 150 RUE CHAMPLAIN, BROMONT QC J2L 1A2, Canada
MICHAEL J. BALLINGALL 1894 AMBROSI ROAD, KELOWNA BC V1Y 4R9, Canada
JIM PEEVER 13 CYNTHIA STREET, LONDON ON N6C 3G1, Canada
DAN GENGE 60 CANNING CRESCENT, CAMBRIDGE ON N1T 1X2, Canada
COLIN SARAVANAMUTTOO 4531 SOUTHCLARK PLACE, OTTAWA ON K1T 3V2, Canada
CHRIS HORAN 3700, RUE SAINT-PATRICK, BUREAU 326, MONTREAL QC H4E 1A2, Canada
JOHN BALL 2362 VESPRA VALLEY ROAD, MINESING ON L0L 1Y3, Canada
DARCY ALEXANDER 1280 ALPINE ROAD, SUN PEAKS BC V0E 5N0, Canada
DAVID O'BRIEN 91 NELSON STREET, BARRIE ON L4M 4K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-31 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1978-05-08 2013-10-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1978-05-07 1978-05-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-12-15 current 7600 Highway 27, Unit 14, Woodbirdge, ON L4H 0P8
Address 2013-10-31 2014-12-15 21 Fourth Street East, Collingwood, ON L9Y 1T2
Address 2009-08-18 2013-10-31 21 Fourth Street E, Collingwood, ON L9Y 1T2
Address 2009-06-15 2009-08-18 209554 Highway 26 West, Collingwood, ON L9Y 3Z2
Address 2004-03-31 2009-06-15 5045 Orbitor Drive, Bldg 7, Suite 100, Mississauga, ON L4W 4Y4
Address 1999-03-31 2004-03-31 2800 Skymard Ave., Suite 32, Mississauga, ON L4W 5A6
Address 1978-05-08 1999-03-31 1220 Sheppard Avenue, Willowdale, ON M2K 2X1
Name 1978-05-08 current CONSEIL CANADIEN DU SKI
Name 1978-05-08 current CANADIAN SKI COUNCIL
Status 2013-10-31 current Active / Actif
Status 1978-05-08 2013-10-31 Active / Actif

Activities

Date Activity Details
2013-10-31 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1978-05-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-10-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-10-27 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 7600 HIGHWAY 27, UNIT 14
City WOODBIRDGE
Province ON
Postal Code L4H 0P8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Shidaa Foundation 7600 Hwy 27, Woodbridge, ON L4H 0P8 2019-10-18
10903329 Canada Inc. 7a - 7600 Highway 27, Woodbridge, ON L4H 0P8 2018-07-25
10438677 Canada Corp. 4b-7600 Highway 27, Vaughan, ON L4H 0P8 2017-10-06
4216041 Canada Inc. 7600 Highway 27, Unit #12, Woodbridge, ON L4H 0P8 2004-01-14
11445146 Canada Inc. 7600 Highway 27, Unit 7a, Woodbridge, ON L4H 0P8 2019-06-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mango Reactor Holdings Corp. 416 Major Mackenzie Drive West, Vaughan, ON L4H 0A0 2015-08-19
Ampstone Consulting Services Ltd. 75 Hawstone Road, Woodbridge, ON L4H 0A1 2013-11-04
Raspberry Marketing Inc. 59 Hawstone Road, Woodbridge, ON L4H 0A1 2011-06-06
Avantgarde Systems Ltd. 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2019-07-30
Accounting Envy Incorporated 3651 Major Mackenzie Drive West, Suite 360, Vaughan, ON L4H 0A2 2018-11-24
Ground Controls Inc. 329 - 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2018-08-03
Aero Struct Corp. 3737 Major Mackenzie Dr W-100, Vivek Gupta, Woodbridge, ON L4H 0A2 2018-07-23
Pexhouse.com Inc. 3651 Major Mackenzie Dr. W Suite# 329, Vaughan, ON L4H 0A2 2018-01-05
Universal Steel Supply Inc. 3651 Major Mackenzie Dr. W Suite #319, Vaughan, ON L4H 0A2 2017-10-23
9772448 Canada Inc. 317-3651 Major Mackenzie Dr., Vaughan, ON L4H 0A2 2016-05-30
Find all corporations in postal code L4H

Corporation Directors

Name Address
Neil Champagne 1000 Chemin des Voyageurs, Mont-Tremblant QC J8E 1T1, Canada
LESLIE WILSON 14595 HIGHWAY 4, WENTWORTH NS B0M 1Z0, Canada
YVES JUNEAU 1347 RUE NATIONALE, TERREBONNE QC J6W 6H8, Canada
CHRIS ROBINSON 87-B HURONTARIO STREET, COLLINGWOOD ON L9Y 2L9, Canada
PAUL PINCHBECK 7600 HIGHWAY 27, UNIT 14, WOODBRIDGE ON L4H 0P8, Canada
BRUCE HAYNES 48 ST. PAUL STREET, COLLINGWOOD ON L9Y 3N9, Canada
STEVE PACCAGNAN 2000 PANORAMA DRIVE, PANORAMA BC V0A 1T0, Canada
CHRISTOPHER NICOLSON #204 - 1460 PANDOSY STREET, KELOWNA BC V1Y 1P3, Canada
CLAUDE POLIQUIN 150 RUE CHAMPLAIN, BROMONT QC J2L 1A2, Canada
MICHAEL J. BALLINGALL 1894 AMBROSI ROAD, KELOWNA BC V1Y 4R9, Canada
JIM PEEVER 13 CYNTHIA STREET, LONDON ON N6C 3G1, Canada
DAN GENGE 60 CANNING CRESCENT, CAMBRIDGE ON N1T 1X2, Canada
COLIN SARAVANAMUTTOO 4531 SOUTHCLARK PLACE, OTTAWA ON K1T 3V2, Canada
CHRIS HORAN 3700, RUE SAINT-PATRICK, BUREAU 326, MONTREAL QC H4E 1A2, Canada
JOHN BALL 2362 VESPRA VALLEY ROAD, MINESING ON L0L 1Y3, Canada
DARCY ALEXANDER 1280 ALPINE ROAD, SUN PEAKS BC V0E 5N0, Canada
DAVID O'BRIEN 91 NELSON STREET, BARRIE ON L4M 4K4, Canada

Entities with the same directors

Name Director Name Director Address
Matheson Island Harbour Authority CHRIS ROBINSON LOT 1, BLK 1, PLAN 15084, MATHESON ISLAND MB R0C 2A0, Canada
CANADIAN SKI COACHES FEDERATION - CHRIS ROBINSON 933 BELLEVUE AVENUE, HALIFAX NS B3H 3L8, Canada
THE NATIONAL SKI TEAM FOUNDATION Chris Robinson 185 Third Street, Collingwood ON L9Y 1K9, Canada
6662528 CANADA INC. CHRIS ROBINSON 310-99 TYNDALL AVE, TORONTO ON M6K 2G2, Canada
ALPINE CANADA ALPIN Chris ROBINSON 933 Bellevue Avenue, Halifax, NS B3H 3L8, Canada
CANADIAN SKI ASSOCIATION CHRIS ROBINSON 82 HUME STREET, COLLINGWOOD ON L9Y 1V4, Canada
Central and Arctic Region Harbour Authority Association (CARHAA) CHRIS ROBINSON 44 LAKEVIEW ROAD, MATHESON ISLAND MB R0C 2A0, Canada
Sea Otter Cycling Canada Inc. Chris Robinson 40 West Street, Collingwood ON L9Y 3T1, Canada
LES CONSTRUCTIONS CLAUDE POLIQUIN/SAVARD INC. CLAUDE POLIQUIN 1450 AVE DE GAUDARVILLE SUITE 116, SAINTE-FOY QC G2G 2M7, Canada
CANADIAN SKI PATROL Colin Saravanamuttoo 19 Torrington Place, Ottawa ON K1S 4E2, Canada

Competitor

Search similar business entities

City WOODBIRDGE
Post Code L4H 0P8

Similar businesses

Corporation Name Office Address Incorporation
Le Conseil D'affaires Arabe-canadien. First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1 1979-06-29
Council of Canadian-africans (cca) #140, 8627 - 91 St Nw, Edmonton, AB T6C 3N1 2017-02-15
Conseil Africain-canadien 78 Daly Ave., Ottawa, ON K1N 6E4 1987-06-15
Canadian Pyrotechnic Council 11684 County Rd 42, Rr2, Tecumseh, ON N8N 2M1 2001-11-20
Le Conseil Canadien Du Miel 51519 R.r. 220, #218, Sherwood Park, AB T8E 1H1 1950-11-04
Conseil Canadien De La Musique 36 Elgin, Ottawa, ON K1P 5K5 1949-07-30
Canadian Garden Council 7856 Fifth Line South, Milton, ON L9T 2X8 1990-03-06
Conseil Canadien Du Bois 99 Bank Street, Suite 400, Ottawa, ON K1P 6B9 1960-01-08
Canadian Spiritist Council 261 Gerrard Street East, Toronto, ON M5A 2G1 2009-02-23
Canadian Soybean Council 100 Stone Road W., Suite 201, Guelph, ON N1G 5L3 2009-01-21

Improve Information

Please provide details on CONSEIL CANADIEN DU SKI 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