Canadian Tai Chi Academy

Address:
1220 Stellar Drive Unit 203b, Newmarket, ON L3Y 7B9

Canadian Tai Chi Academy is a business entity registered at Corporations Canada, with entity identifier is 8970114. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 8970114
Business Number 856308366
Corporation Name Canadian Tai Chi Academy
CANADIAN TAI CHI ACADEMY
Registered Office Address 1220 Stellar Drive Unit 203b
Newmarket
ON L3Y 7B9
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SHERRILL NETTLETON 1681-23 Cox Boulevard, Markham ON L3R 7Z9, Canada
ARNIS DAMBERGS 118 ROBERTA ROAD, NANAIMO BC V9K 1A2, Canada
SHEILA WILDER 306-85 Winlane Dr., Whitchurch-Stouffville ON L4A 1V4, Canada
ROBIN FULFORD 793 EUCLID AVENUE, TORONTO ON M6G 2V3, Canada
BRENT ARMSTRONG 307-152 ROSS AVENUE, COCHRANE AB T4C 1T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-09-06 current 1220 Stellar Drive Unit 203b, Newmarket, ON L3Y 7B9
Address 2014-10-03 2017-09-06 20-2386 Haines Road, Mississauga, ON L4Y 1Y6
Name 2014-10-03 current Canadian Tai Chi Academy
Name 2014-10-03 current CANADIAN TAI CHI ACADEMY
Status 2014-10-03 current Active / Actif

Activities

Date Activity Details
2017-05-11 Amendment / Modification Directors Limits Changed.
Section: 201
2014-10-03 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-29 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1220 Stellar Drive Unit 203B
City Newmarket
Province ON
Postal Code L3Y 7B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Crypto Escape Rooms Inc. 1220 Stellar Drive Unit 205, Newmarket, ON L3Y 7B9 2015-12-08
9330615 Canada Inc. 1200 Stellar Drive, Newmarket, ON L3Y 7B9 2015-06-15
Summer365 Inc. 1220 Stellar Drive, Box 2, Newmarket, ON L3Y 7B9 2011-06-21
Warriors Maccabee Inc. 1220 Stellar Drive, Unit. 204, Newmarket, ON L3Y 7B9 2016-05-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11953923 Canada Inc. 17325 Leslie St. Unit 5, Newmarket, ON L3Y 0A4 2020-03-11
Ccl Financial Inc. 17345 Leslie Street, Suite 300, Newmarket, ON L3Y 0A4
Preferred Credit Resources Limited 17345 Leslie Street, Suite 300, Newmarket, ON L3Y 0A4
Bob Johnston Leasing Ltd. 270 Doak Lane, Suite 511, Newmarket, ON L3Y 0A5 1972-06-09
12416727 Canada Inc. 304 Humeniuk Crt., Newmarket, ON L3Y 0A7 2020-10-14
Gta Martia Corp. 358 Doak Lane, Newmarket, ON L3Y 0A7 2020-08-14
Advancircuit Data Concepts Inc. 367 Doak Lane, Newmarket, ON L3Y 0A8 2014-03-14
Baktash Properties Corp. 357 Doak Lane, Newmarket, ON L3Y 0A8 2013-05-29
Agrowcultural Organics Incorporated 220 Appleton Court, Newmarket, ON L3Y 0B8 2017-08-09
Nihat Inc. 212 Davis Drive, Newmarket, ON L3Y 0C2 2019-09-25
Find all corporations in postal code L3Y

Corporation Directors

Name Address
SHERRILL NETTLETON 1681-23 Cox Boulevard, Markham ON L3R 7Z9, Canada
ARNIS DAMBERGS 118 ROBERTA ROAD, NANAIMO BC V9K 1A2, Canada
SHEILA WILDER 306-85 Winlane Dr., Whitchurch-Stouffville ON L4A 1V4, Canada
ROBIN FULFORD 793 EUCLID AVENUE, TORONTO ON M6G 2V3, Canada
BRENT ARMSTRONG 307-152 ROSS AVENUE, COCHRANE AB T4C 1T1, Canada

Entities with the same directors

Name Director Name Director Address
ARMSTRONG TRANSPORT INC. Brent Armstrong 15 Assiniboine Drive, Portage La Prairie MB R1N 3X3, Canada

Competitor

Search similar business entities

City Newmarket
Post Code L3Y 7B9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Academy of Psychologists In Disability Assessment 312 Oakwood Court, Newmarket, ON L3Y 3C8
Phillips Exeter Academy Canadian Foundation 2000 Avenue Mcgill College, Suite 1500, Montreal, QC H3A 3H3 1988-06-02
Canadian Ecs Academy Inc. 203-202 24th Ave E, Vancouver, BC V5V 1Z6 2019-12-03
Canadian Tamil Academy 8 Milner Ave, Scarborough, ON M1S 3P8 2012-01-03
Canadian Nlp & Hypnosis Academy Inc. 9824 101 Ave, Clairmont, AB T8X 5A4 2020-04-09
Canadian Realty Academy Inc. 202 Clonmore Dr., Toronto, ON M1N 1Y1 2007-01-19
Canadian Language Academy Inc. 883 Arnold Crescent, Newmarket, ON L3Y 2E4 2020-08-31
Canadian Academy of Travel & Tourism 151 Slater St., Ste. 608, Ottawa, ON K1P 5H3 1999-01-27
Canadian Drone Academy Inc. 5524 St Patrick #335, Montreal, QC H4E 1A8 2017-03-30
Canadian Digital Academy Inc. 27-680 Rexdale Boulevard, Toronto, ON M9W 0B5 2018-07-03

Improve Information

Please provide details on Canadian Tai Chi Academy 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