Full name: Dan Dodman
Address: 104-19099 25th Ave, Surrey BC V3S 3V2, Canada
Full name: David Deasley
Address: 2700 14th Ave, Markham ON L3R 0J1, Canada
Full name: Robert Cote
Address: 2315 Cohen Street, St-Laurent QC H4R 2N7, Canada
Full name: John Stacey
Address: 5206 Timberlea Blvd, Mississauga ON L4W 2S5, Canada
Full name: Ted Manning
Address: 500 Harry Walker Parkway North, East Gwillimbury ON L9N 0M9, Canada
Full name: John Sibley
Address: 175 Commerce Valley Drive West, Thornhill ON L3T 7P6, Canada
Full name: David Bradley
Address: 8100 Highway 27, Woodbridge ON L4H 3N2, Canada
Full name: Keith Keindel
Address: 7 Hillside Court, Oro-Medonte ON L0L 2L0, Canada
Anniversary Date (MM-DD)
10-06
Date of Last Annual Meeting
Not available
Annual Filing Period (MM-DD)
10-06 to 12-05
Type of Corporation
Not available
Status of Annual Filings
2016 - Overdue 2015 - Overdue
1988-05-16 to 2014-10-06
CANADIAN GOLF INDUSTRY ASSOCIATION
1988-05-16 to 2014-10-06
ASSOCIATION CANADIENNE DE L'INDUSTRIE DU GOLF
2014-10-06 to Present
Canadian Golf Industry Association
2014-10-06 to Present
Association Canadienne De L’Industrie Du Golf
Certificate of Continuance
2014-10-06
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Certificate of Dissolution