THE CANADIAN RENTAL ASSOCIATION
ASSOCIATION CANADIENNE DE LOCATION

Address: 217-1100 South Service Rd, Stoney Creek, ON L8E 0C5

THE CANADIAN RENTAL ASSOCIATION (Corporation# 1322320) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 31, 1982.

Corporation Overview

Corporation ID 1322320
Business Number 122300320
Corporation Name THE CANADIAN RENTAL ASSOCIATION
ASSOCIATION CANADIENNE DE LOCATION
Registered Office Address 217-1100 South Service Rd
Stoney Creek
ON L8E 0C5
Incorporation Date 1982-05-31
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Russell Ridge 1600 Gamble Place, Winnipeg MB R3T 3L7, Canada
Steve Podolski 4331 41 Street, Camrose AB T4V 3V8, Canada
Isaac Rudik 35 Claireville Dr, Etobicoke ON M9W 5Z7, Canada
Brett Amstrong 4836 Elliott Street, Delta BC V4K 2X8, Canada
Jim Scheibelhofer 20704 118A Avenue Northwest, Edmonton AB T5S 2S7, Canada
Sheldon Fingler 12640 126 Street Northwest, Edmonton AB T5L 0X7, Canada
MIKE MALTBY 108 MUTUAL ST, INGERSOLL ON N5C 1S5, Canada
Nathalie McGregor 18-1290 Arvin Avenue, Stoney Creek ON L8E 0H7, Canada
Nancy Crosby 244 Queen Street, Truro NS B2N 2B9, Canada
Christine Tremblay 470 Chemin Rhéaume, Sherbrooke QC J0L 2J0, Canada
Todd Shields 910 55 Avenue Northeast, Calgary AB T2E 6Y4, Canada
Peter Kinney 28 Chemin du Couvent, Bouctouche NB E4S 3B9, Canada
Drew Woytko 201-600 Empress Street, WINNIPEG MB R3G 0R5, Canada
Kim Rixon 27 Barron Drive, Bracebridge ON P1L 0A1, Canada
Warren Carriere 333 11 Avenue Southwest, Calgary AB T2R 0C5, Canada
Colin Wilson 154 Railway Street, Kingston ON K7K 2L9, Canada
Benoit Leroux 12915 Rue Brault, Mirabel QC J7J 0W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1982-05-31 2014-10-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-05-30 1982-05-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-08-14 current 217-1100 South Service Rd, Stoney Creek, ON L8E 0C5
Address 2018-08-21 2020-08-14 1100 South Service Road, Stoney Creek, ON L8E 0C5
Address 2014-10-14 2018-08-21 1100 South Service Road, Suite 217, Stoney Creek, ON L8E 0C5
Address 2006-03-31 2014-10-14 126 Elm St., St Thomas, ON N5R 1J1
Address 1982-05-31 2006-03-31 3516 26th Street N.e., Suite 3, Calgary, AB T1Y 4T7
Name 2014-10-14 current THE CANADIAN RENTAL ASSOCIATION
Name 2014-10-14 current ASSOCIATION CANADIENNE DE LOCATION
Name 2007-07-12 2014-10-14 THE CANADIAN RENTAL ASSOCIATION -
Name 2007-07-12 2014-10-14 ASSOCIATION CANADIENNE DE LOCATION
Name 1982-05-31 2007-07-12 ASSOCIATION DE LOCATION DU CANADA
Name 1982-05-31 2007-07-12 RENTAL ASSOCIATION OF CANADA
Status 2014-10-14 current Active / Actif
Status 1982-05-31 2014-10-14 Active / Actif

Activities

Date Activity Details
2014-10-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-07-12 Amendment / Modification Name Changed.
1982-05-31 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-28 Soliciting
Ayant recours Г  la sollicitation
2019 2019-02-18 Soliciting
Ayant recours Г  la sollicitation
2018 2018-02-19 Soliciting
Ayant recours Г  la sollicitation
2017 2017-02-27 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 217-1100 South Service Rd
City Stoney Creek
Province ON
Postal Code L8E 0C5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lifecycle Organics, Inc. 1100 South Service Road, Suite 419, Stoney Creek, ON L8E 0C5 2020-10-07
G2 Growsystems Inc. 1100 S. Service Road, Unit 223, Stoney Creek, ON L8E 0C5 2017-07-11
9646825 Canada Inc. 205 1100 South Service Road, Stoney Creek, ON L8E 0C5 2016-02-26
Workforce Capital Corporation 1100 South Service Rd., #220, Stoney Creek, ON L8E 0C5 2011-04-04
Economic Developers Association of Canada 1100 South Service Road, Hamilton, ON L8E 0C5 1970-03-31
Vacon Canada Inc. 116 - 1100 South Service Road, Stoney Creek, ON L8E 0C5
Saubb Ltd. 1100 South Service Rd., Unit 223, Stoney Creek, ON L8E 0C5 2013-01-26
8721386 Canada Ltd. 1100 South Service Road, Unit 223, Stoney Creek, ON L8E 0C5 2013-12-10
G2 Lighting Inc. 1100 S. Service Road, Unit 223, Stoney Creek, ON L8E 0C5 2018-02-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Unmedicated Approach Inc. 43 Watercrest Dr, Stoney Creek, ON L8E 0A4 2019-09-20
Ic/uc Inc. 12 Springbreeze Heights, Stoney Creek, ON L8E 0A4 2016-08-05
Habib's Group (canada) Inc. 29 Water Crest Drive, Stoney Creek, ON L8E 0A4 2008-03-25
Sapphire Skies Promotions Inc. 48 Ivy Bridge Drive, Hamilton, ON L8E 0A4 2008-02-22
10930636 Canada Inc. 81 Whitefish Crescent, Stoney Creek, ON L8E 0A6 2018-08-03
Egroda Services and Consulting Inc. 102 Whitefish Crescent, Stoney Creek, ON L8E 0A6 2012-03-09
10930644 Canada Inc. 81 Whitefish Crescent, Stoney Creek, ON L8E 0A6 2018-08-03
Vip Club Master Inc. 81 Greenstem Cres, Stoney Creek, ON L8E 0A8 2016-06-18
Tagfinderapp Inc. 122 Greenstem Crescent, Stoney Creek, ON L8E 0A8 2014-12-19
Peak Conditioning & Rehabilitation Inc. 75 Greenstem Cres., Stoney Creek, ON L8E 0A8 2014-06-09
Find all corporations in postal code L8E

Corporation Directors

Name Address
Russell Ridge 1600 Gamble Place, Winnipeg MB R3T 3L7, Canada
Steve Podolski 4331 41 Street, Camrose AB T4V 3V8, Canada
Isaac Rudik 35 Claireville Dr, Etobicoke ON M9W 5Z7, Canada
Brett Amstrong 4836 Elliott Street, Delta BC V4K 2X8, Canada
Jim Scheibelhofer 20704 118A Avenue Northwest, Edmonton AB T5S 2S7, Canada
Sheldon Fingler 12640 126 Street Northwest, Edmonton AB T5L 0X7, Canada
MIKE MALTBY 108 MUTUAL ST, INGERSOLL ON N5C 1S5, Canada
Nathalie McGregor 18-1290 Arvin Avenue, Stoney Creek ON L8E 0H7, Canada
Nancy Crosby 244 Queen Street, Truro NS B2N 2B9, Canada
Christine Tremblay 470 Chemin Rhéaume, Sherbrooke QC J0L 2J0, Canada
Todd Shields 910 55 Avenue Northeast, Calgary AB T2E 6Y4, Canada
Peter Kinney 28 Chemin du Couvent, Bouctouche NB E4S 3B9, Canada
Drew Woytko 201-600 Empress Street, WINNIPEG MB R3G 0R5, Canada
Kim Rixon 27 Barron Drive, Bracebridge ON P1L 0A1, Canada
Warren Carriere 333 11 Avenue Southwest, Calgary AB T2R 0C5, Canada
Colin Wilson 154 Railway Street, Kingston ON K7K 2L9, Canada
Benoit Leroux 12915 Rue Brault, Mirabel QC J7J 0W2, Canada

Competitor

Search similar business entities

City Stoney Creek
Post Code L8E 0C5

Similar businesses

Corporation Name Office Address Incorporation
Crane Rental Association of Canada 3011 Kings Road, Regina, SK S4S 2H7 1998-02-06
Association Canadienne De Financement & De Location 15 Toronto Street, Suite 301, Toronto, ON M5C 2E3 1973-03-19
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Canadian Wu Shu Association 1149 B Rue Mont-royal Est, Montreal, QC H2J 1X9 1982-09-10
Canadian Hostelling Association 75 Nicholas Street, Ottawa, ON K1N 7B9 1938-02-23
L'association Canadienne Des Optometristes 234 Argyle Avenue, Ottawa, ON K2P 1B9 1948-06-30
L'association Canadienne D'aide Г  La Russie - 665 Rue Guy, App. 5, Montreal, QC H3J 2V5 2006-07-24
Canadian Cartographic Association 177 Brookdale Avenue, Toronto, ON M5M 1P4 2019-09-12
Canadian Bus Association 46 Elgin Street, Suite 100, Ottawa, ON K1P 5K6 1982-08-03
Canadian Stuttering Association 46 Alcorn Ave., Toronto, ON M4V 1E4 2005-04-28

Improve Information

Please comment or provide details below to improve the information on THE CANADIAN RENTAL ASSOCIATION.

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.