CANADIAN EXPLOSIVES INDUSTRY ASSOCIATION
ASSOCIATION CANADIENNE DE L'INDUSTRIE DES EXPLOSIFS

Address: 164 Ruskin Drive, Beaconsfield, QC H9W 2Y2

CANADIAN EXPLOSIVES INDUSTRY ASSOCIATION (Corporation# 207900) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 18, 1977.

Corporation Overview

Corporation ID 207900
Business Number 875536666
Corporation Name CANADIAN EXPLOSIVES INDUSTRY ASSOCIATION
ASSOCIATION CANADIENNE DE L'INDUSTRIE DES EXPLOSIFS
Registered Office Address 164 Ruskin Drive
Beaconsfield
QC H9W 2Y2
Incorporation Date 1977-05-18
Corporation Status Active / Actif
Number of Directors 8 - 8

Directors

Director Name Director Address
Nicholas Ebsworth 8 Grove, Knowlton QC J0E 1V0, Canada
PIERRE ST. GEORGES 355 DE LA BERGERIE, L'ORIGNAL ON K0B 1K0, Canada
BENOIT CHOQUETTE 3665, BOUL, DE LA GRANDE ALLEE, BOISBRIAND QC J7H 1H5, Canada
AL LOAN 3360B, COUNTY ROAD #3, LYNDHURST ON K0E 1N0, Canada
CECIL TRITES 63 PARKER HILL ROAD, UPPER MUSQUODOBOIT NS B0N 2M0, Canada
Michele Ebsworth 8 Grove, Knowlton QC J0E 1V0, Canada
RICHARD BERTRAND 2725 BELISLE DRIVE, VAL CARON ON P3B 1B3, Canada
STEWART MC CALLUM 3810-7 Street Southeast, Calgary AB T2G 2Y8, Canada
AARON GALT 603 PINE AVENUE, UNIT C, SPARWOOD BC V0B 2G0, Canada
GARY DEBOER 514 Dry Lake Road, Hagersville ON N0A 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1977-05-18 2014-07-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1977-05-17 1977-05-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-07-11 current 164 Ruskin Drive, Beaconsfield, QC H9W 2Y2
Address 2014-07-02 2017-07-11 3590 Rivergate Way, Suite 903, Ottawa, ON K1V 1V6
Address 2011-03-31 2014-07-02 3590 Rivergate Way, Suite 903, Ottawa, ON K1V 1V6
Address 2005-03-31 2011-03-31 3590 Rivergate Way, Suite 903, Ottawa, ON K1V 1V6
Address 1983-06-01 2005-03-31 35 Phylis, Nepean, ON K2J 1W5
Name 2014-07-02 current CANADIAN EXPLOSIVES INDUSTRY ASSOCIATION
Name 2014-07-02 current ASSOCIATION CANADIENNE DE L'INDUSTRIE DES EXPLOSIFS
Name 2004-07-19 2014-07-02 ASSOCIATION CANADIENNE DE L'INDUSTRIE DES EXPLOSIFS
Name 2004-07-19 2014-07-02 Canadian Explosives Industry Association
Name 2004-07-19 2014-07-02 L'Association canadienne de l'industrie des explosifs
Name 1977-05-18 2004-07-19 ASSOCIATION DES DISTRIBUTEURS D'EXPLOSIFS DU CANADA
Name 1977-05-18 2004-07-19 CANADIAN EXPLOSIVES DISTRIBUTORS ASSOCIATION
Status 2014-07-02 current Active / Actif
Status 1977-05-18 2014-07-02 Active / Actif

Activities

Date Activity Details
2017-07-11 Amendment / Modification RO Changed.
Section: 201
2014-07-02 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-07-02 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2004-07-19 Amendment / Modification Name Changed.
2004-03-22 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1977-05-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-05 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-06-05 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-04-25 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2016 2016-04-15 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 164 RUSKIN DRIVE
City BEACONSFIELD
Province QC
Postal Code H9W 2Y2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6678114 Canada Inc. 174 Ruskin Drive, Beaconsfield, QC H9W 2Y2 2006-12-22
10384003 Canada Inc. 174 Ruskin Drive, Beaconsfield, QC H9W 2Y2 2017-08-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fala Inc. 108 Beaurepaire Dr., Beaconsfield, QC H9W 0A1
Ravann Creative Enterprises Inc. 368 Glengarry Avenue, Beaconsfield, QC H9W 1A1 2000-06-30
2912597 Canada Inc. 366 Glengarry, Beaconsfield, QC H9W 1A1 1993-04-15
147277 Canada Inc. 489 Olympic Drive, Beaconsfield, QC H9W 1A3 1985-11-08
10715549 Canada Inc. 489 Olympic Drive, Beaconsfield, QC H9W 1A3 2018-04-04
146140 Canada Inc. 490 Olympic Dr., Beaconsfield, QC H9W 1A4 1985-05-31
S. Vasil Marketing Inc. 496 Olympic Drive, Beaconsfield, QC H9W 1A4 1980-07-11
10203017 Canada Incorporated 318 Berkshire Ave, Beaconsfield, QC H9W 1A5 2017-04-22
9839399 Canada Inc. 300 Birkshire, Beaconsfield, QC H9W 1A5 2016-07-21
8664021 Canada Inc. 342 Arlington Crescent, Beaconsfield, QC H9W 1A5 2013-10-15
Find all corporations in postal code H9W

Corporation Directors

Name Address
Nicholas Ebsworth 8 Grove, Knowlton QC J0E 1V0, Canada
PIERRE ST. GEORGES 355 DE LA BERGERIE, L'ORIGNAL ON K0B 1K0, Canada
BENOIT CHOQUETTE 3665, BOUL, DE LA GRANDE ALLEE, BOISBRIAND QC J7H 1H5, Canada
AL LOAN 3360B, COUNTY ROAD #3, LYNDHURST ON K0E 1N0, Canada
CECIL TRITES 63 PARKER HILL ROAD, UPPER MUSQUODOBOIT NS B0N 2M0, Canada
Michele Ebsworth 8 Grove, Knowlton QC J0E 1V0, Canada
RICHARD BERTRAND 2725 BELISLE DRIVE, VAL CARON ON P3B 1B3, Canada
STEWART MC CALLUM 3810-7 Street Southeast, Calgary AB T2G 2Y8, Canada
AARON GALT 603 PINE AVENUE, UNIT C, SPARWOOD BC V0B 2G0, Canada
GARY DEBOER 514 Dry Lake Road, Hagersville ON N0A 1H0, Canada

Competitor

Search similar business entities

City BEACONSFIELD
Post Code H9W 2Y2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Telecommunications Industry Association 1 West Drive, Sumemrside, PE C1N 6T6 2017-04-01
Canadian Plastics Industry Association 5955 Airport Road, #125, Mississauga, ON L4V 1R9 1946-10-31
Canadian Association of Contemporary Lighting Industry 3400 La Tour De La Bourse, C.p.242, Montreal, QC H4Z 1E9 1986-02-20
Association Pour La Recherche Dans L'industrie Siderurgique Canadienne 50 O'connor St, Suite 1425, Ottawa, ON K1P 6L2 1990-07-30
Canadian Golf Industry Association 7 Hillside Court, Oro-medonte, ON L0L 2L0 1988-05-16
Chemistry Industry Association of Canada 45 O'connor Street, Suite 1240, Ottawa, ON K1P 1A4 1962-02-26
Canadian Explosives Technicians' Association 2025 Courtney Park Drive East, ( Festi Building Pearson Airport ), Mississauga, ON L5P 1B2 1992-02-03
Payment Services Industry Association of Canada Inc. 298 Garry St., Winnipeg, MB R3C 1H3 2002-07-10
A.d.c.a. Food Industry Credit Association of Canada 9001 Boul De L'acadie, Montreal, QC H4N 3H7 1986-04-03
L'association Canadienne Des Industries Du Goudron 850 Montee De Liesse, Montreal, ON H4T 1P4 1981-05-01

Improve Information

Please comment or provide details below to improve the information on CANADIAN EXPLOSIVES INDUSTRY 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.