CANADIAN EXPLOSIVES INDUSTRY ASSOCIATION (Corporation# 207900) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 18, 1977.
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 |
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 |
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 |
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© |
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 |
Address | 164 RUSKIN DRIVE |
City | BEACONSFIELD |
Province | QC |
Postal Code | H9W 2Y2 |
Country | Canada |
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 |
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 |
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 |
City | BEACONSFIELD |
Post Code | H9W 2Y2 |
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 |
Please comment or provide details below to improve the information on CANADIAN EXPLOSIVES INDUSTRY ASSOCIATION.
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.