INSTITUT CANADIEN POUR LE DEVELOPPEMENT DE LA GESTION EN CONSTRUCTION
CANADIAN CONSTRUCTION MANAGEMENT DEVELOPMENT INSTITUTE

Address: Toront, Box 25, Toronto, ON M5L 1A9

INSTITUT CANADIEN POUR LE DEVELOPPEMENT DE LA GESTION EN CONSTRUCTION (Corporation# 1086031) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 9, 1981.

Corporation Overview

Corporation ID 1086031
Business Number 100762228
Corporation Name INSTITUT CANADIEN POUR LE DEVELOPPEMENT DE LA GESTION EN CONSTRUCTION
CANADIAN CONSTRUCTION MANAGEMENT DEVELOPMENT INSTITUTE
Registered Office Address Toront
Box 25
Toronto
ON M5L 1A9
Incorporation Date 1981-02-09
Dissolution Date 2015-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 16 - 16

Directors

Director Name Director Address
ALAIN BERNIER 9155 RUE SAINT-HUBERT, MONTREAL QC H2M 1Y8, Canada
CYRIL F. MORGAN BOX 13250, STATION "A", ST. JOHN'S NL A1B 4A5, Canada
LAURIE LITHGOW MONTREAL ROAD, OTTAWA ON K1A 0P7, Canada
GARY CLARKSON P.O. BOX 549, BOLTON ON L0P 1A0, Canada
KENNETH AGNEW P.O. BOX 2100, STATION "A", MONCTON NB E1C 8H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-09 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-02-08 1981-02-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1981-02-09 current Toront, Box 25, Toronto, ON M5L 1A9
Name 1981-02-09 current INSTITUT CANADIEN POUR LE DEVELOPPEMENT DE LA GESTION EN CONSTRUCTION
Name 1981-02-09 current CANADIAN CONSTRUCTION MANAGEMENT DEVELOPMENT INSTITUTE
Status 2015-04-11 current Dissolved / Dissoute
Status 2014-11-12 2015-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-12 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-02-09 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-11 Dissolution Section: 222
1981-02-09 Incorporation / Constitution en sociГ©tГ©

Office Location

Address TORONT
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
ALAIN BERNIER 9155 RUE SAINT-HUBERT, MONTREAL QC H2M 1Y8, Canada
CYRIL F. MORGAN BOX 13250, STATION "A", ST. JOHN'S NL A1B 4A5, Canada
LAURIE LITHGOW MONTREAL ROAD, OTTAWA ON K1A 0P7, Canada
GARY CLARKSON P.O. BOX 549, BOLTON ON L0P 1A0, Canada
KENNETH AGNEW P.O. BOX 2100, STATION "A", MONCTON NB E1C 8H9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9
Category construction
Category + City construction + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Canadian Institute of Steel Construction 445 Apple Creek Blvd., Suite 102, Markham, ON L3R 9X7 1942-04-29
L’institut Canadien Pour Developpement Neuro-integratif 5460 Av. Connaught, Montreal, QC H4V 1X7 1983-08-01
Institut Canadien De Developpement De La Soudure 391 Burnhamthorpe Road East, Oakville, ON L6J 6C9 1973-04-24
Institut Canadien Pour La Formation Et Le DÉveloppement Autochtones 1455 De Maisonneuve West, Montreal, QC H3G 1M8 1994-12-08
Canadian Institute of Cooperation and Development of Municipal Affairs Inc. 1380 Rue Jilford, Suite 206, Montreal, QC 1976-03-16
Canadian Institute for Knowledge Development On Middle East and Africa 57 Rue De Pergame, Gatineau, QC J9J 1K2 2017-09-29
The Canadian Institute for The Study of Child Development 3500 De Maisonneuve Boulevard West, Suite 900, Montreal, QC H3Z 3C1 2000-03-07
The Canadian Institute for The Development of Uruguayan Culture Inc. 106 Sheldrake Court, Brampton, ON L6Y 2W9 2008-01-15
Canadian Institute for Consulting and Training In Management, International Business, and Crisis Management Cictm Incorporated 3595 Girouard Ave, MontrГ©al, QC H4A 3C5 2010-06-07
Canadian Institute for Procurement and Materiel Management Inc. 1485 Laperriere Avenue, Ottawa, ON K1Z 7S8 1997-05-16

Improve Information

Please comment or provide details below to improve the information on INSTITUT CANADIEN POUR LE DEVELOPPEMENT DE LA GESTION EN CONSTRUCTION.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.