Canadian Amateur Athletes Network

Address:
2 Bloor Street West, Suite 1902, Toronto, ON M4W 3E2

Canadian Amateur Athletes Network is a business entity registered at Corporations Canada, with entity identifier is 8571198. The registration start date is July 3, 2013. The current status is Active.

Corporation Overview

Corporation ID 8571198
Business Number 807268933
Corporation Name Canadian Amateur Athletes Network
Registered Office Address 2 Bloor Street West
Suite 1902
Toronto
ON M4W 3E2
Incorporation Date 2013-07-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Faris Mirza 2 Bloor Street West, Suite 1902, Toronto ON M4W 3E2, Canada
Dennis Kiriopoulos 1 Bedford Road, Suite 2304, Toronto ON M5R 2B5, Canada
Phil Dixon 5869 SIDMOUTH Street, Mississauga ON L5V 2K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2013-07-03 current 2 Bloor Street West, Suite 1902, Toronto, ON M4W 3E2
Name 2013-07-22 current Canadian Amateur Athletes Network
Name 2013-07-03 2013-07-22 CANADIAN AMATUER ATHLETES NETWORK
Status 2013-07-03 current Active / Actif

Activities

Date Activity Details
2013-07-22 Amendment / Modification Name Changed.
Section: 201
2013-07-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2019-04-07 Soliciting
Ayant recours à la sollicitation
2016 2016-01-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-01-03 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2 Bloor Street West
City Toronto
Province ON
Postal Code M4W 3E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3387917 Canada Ltd. 2 Bloor Street West, Suite 1001, Toronto, ON M4W 3E2 1997-06-27
Trimin Capital Corp. 2 Bloor Street West, Suite 3400, Toronto, ON M4W 3E2 1998-05-05
3512584 Canada Inc. 2 Bloor Street West, Suite 2600, Toronto, ON M4W 3E2 1998-07-16
Danish Canadian Chamber of Commerce 2 Bloor Street West, Suite 2109, Toronto, ON M4W 3E2 1994-08-16
Colorectal Cancer Association of Canada 2 Bloor Street West, Suite 700, Toronto, ON M4W 3R1 1999-03-11
Little Men Films Inc. 2 Bloor Street West, Suite 1002, Toronto, ON M5W 3E2 1999-03-31
Tvradionow Canada Inc. 2 Bloor Street West, Suite 400, Toronto, ON M4W 3E2 1999-09-27
Learnquest Education Solutions Inc. 2 Bloor Street West, Suite 1700, Toronto, ON M4W 2E3
Signform Inc. 2 Bloor Street West, Suite 504, Toronto, ON M4W 3E2 2000-03-23
Cdi Career Development Institutes Ltd. 2 Bloor Street West, Suite 1700, Toronto, ON M4W 2E3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alacarte Benefits Inc. 700-2 Bloor St. W, Toronto, ON M4W 3E2 2020-11-04
Strathallen Retail Property Fund Gp No. 5 Inc. 2 Bloor Street West, Unit 1001, Toronto, ON M4W 3E2 2020-02-07
Optimy Inc. 2 Bloor St. W., Suite 3406, Toronto, ON M4W 3E2 2019-11-22
Worldremit Central Inc. 2 Bloor Street West, Suite 700, Toronto, ON M4W 3E2 2019-05-16
Giftcards Bitrich Inc. 2, Bloor St., Suite 2602, Toronto, ON M4W 3E2 2019-02-18
Relay Financial Technologies Inc. 2 Bloor Street West, Suite 1730, Toronto, ON M4W 3E2 2018-10-12
Acuity Resources Inc. Rajwans, 700-2 Bloor Street West, Toronto, ON M4W 3E2 2018-01-09
Melxdie Entertainment Inc. 2 Bloor Street West, Suite C16, Toronto, ON M4W 3E2 2017-11-24
Canadian National Ginseng Company Inc. 2 Bloor Street West, Suite 2006, Toronto, ON M4W 3E2 2017-08-04
Exact Media Network Inc. 2 Bloor Street West, Suite 402, Toronto, ON M4W 3E2 2014-08-12
Find all corporations in postal code M4W 3E2

Corporation Directors

Name Address
Faris Mirza 2 Bloor Street West, Suite 1902, Toronto ON M4W 3E2, Canada
Dennis Kiriopoulos 1 Bedford Road, Suite 2304, Toronto ON M5R 2B5, Canada
Phil Dixon 5869 SIDMOUTH Street, Mississauga ON L5V 2K1, Canada

Entities with the same directors

Name Director Name Director Address
Green Essential Services Inc. Dennis Kiriopoulos 33 university avenue unit 2704, Toronto ON M5J 2S7, Canada
CDN Apparel Incorporated Dennis Kiriopoulos 1 Bedford Road, Toronto ON M5R 2B5, Canada
10430773 CANADA INC. Dennis Kiriopoulos 33 University Avenue, 2704, Toronto ON M5J 2S7, Canada
CDN Apparel Incorporated Faris Mirza 402-256 Sherbourne Street, Toronto ON M5A 2S1, Canada
LES VETEMENTS TERREBLANCHE INC. PHIL DIXON 4020 MCDOUGALL, MONTREAL QC H3H 2R4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4W 3E2

Similar businesses

Corporation Name Office Address Incorporation
Amateur Athletes Multi Sports Federation-aamsf 9 Olde Towne Rd, Brampton, ON L6X 4V1 2014-01-31
La Fondation Canadienne Du Plongeon Amateur Inc. 300-240 Kennedy Street, Winnipeg, MB R3C 1T1 1991-04-29
Canadian Association of Athletes With An Intellectual Disability Inc. 193 Henlow Bay, Winnipeg, MB R3Y 1G4 1992-07-17
La Fédération Canadienne Des Athlètes De Force 318 80e Rue Est, Charlesbourg, QC G1H 7G4 1999-03-05
L'association Amateur Canadienne De Planche-a-voile 30 Epson Downs Drive, Bramalea, ON L6T 1Y8 1981-08-26
Canadian Amateur Rowing Association 321-4371 Interurban Road, Victoria, BC V9E 2C5 1971-11-24
Association Canadienne De Boxe Amateur 888, Belfast Road, Ottawa, ON K1G 0Z6 1969-06-13
Powering Canadian Athletes Incorporated 58 Moraine Road, Canmore, AB T1W 1J7
Athletes Can - Athletes' Association of Canada 457 Dundurn Street South, Apt# 3, Hamilton, ON L8P 4M1 1992-07-20
Canadian Amateur and Educational Theatre Association 407 - 1500 Pendrell Street, Vancouver, BC V6G 3A5 2002-05-14

Improve Information

Please provide details on Canadian Amateur Athletes Network 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