Cellulose Insulation Manufacturers of Canada (Corporation# 272027) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 2, 1978.
Corporation ID | 272027 |
Business Number | 131248296 |
Corporation Name | Cellulose Insulation Manufacturers of Canada |
Registered Office Address |
120 Claireville Drive Etobicoke ON M9W 5Y3 |
Incorporation Date | 1978-02-02 |
Corporation Status | Active / Actif |
Number of Directors | 5 - 5 |
Director Name | Director Address |
---|---|
Brent Vanmoorsel | 75 South Edgeware Road, Saint Thomas ON N5P 2H7, Canada |
Jean-Francois Cote | 1688 Jean-Beachmans-Michaud, Drummondville QC J2C 8E9, Canada |
KARL TIEMSTRA | 14735, 124TH AVENUE, EDMONTON AB T5L 3B2, Canada |
ANDREW MOLCAR | 120 CLAIREVILLE DRIVE, ETOBICOKE ON M9W 5Y3, Canada |
GARTH VAN DENBERGHE | 161 GRANT STREET, MORDEN MB R6M 1Y4, Canada |
DANIEL BELAND | 1485 TRANSCANADA, DORVAL QC H9P 2V3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-08-25 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1978-02-02 | 2014-08-25 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1978-02-01 | 1978-02-02 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-08-25 | current | 120 Claireville Drive, Etobicoke, ON M9W 5Y3 |
Address | 2006-03-31 | 2014-08-25 | 77 Metcalfe Street, Suite 306, Ottawa, ON K1P 5L6 |
Address | 1978-02-02 | 2006-03-31 | 77 Metcalfe Street, Suite 306, Ottawa, ON K1P 5L6 |
Name | 2014-08-25 | current | Cellulose Insulation Manufacturers of Canada |
Name | 1978-02-02 | 2014-08-25 | CELLULOSE INSULATION MANUFACTURERS ASSOCIATION OF CANADA |
Status | 2014-08-25 | current | Active / Actif |
Status | 1978-02-02 | 2014-08-25 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-08-25 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1978-02-02 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2018-04-19 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-04-06 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2016 | 2016-04-08 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Shc Skyhigh Canada Inc. | 170 Clairville Drive, Toronto, ON M9W 5Y3 | 2012-02-23 |
Skyway Canada Limited | 170 Claireville Dr., Toronto, ON M9W 5Y3 | |
Skyway Canada Limited | 170 Claireville Drive, Toronto, ON M9W 5Y3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12155567 Canada Inc. | 5 - 7003 Steeles Avenue West, Toronto, ON M9W 0A2 | 2020-06-25 |
Raizel Productions Inc. | 7001 Steeles Ave W, Unit 20, Toronto, ON M9W 0A2 | 2019-11-20 |
Solomo Media Inc. | Unit#11, 7003 Steeles Ave W, Etobicoke, ON M9W 0A2 | 2019-09-14 |
Tkg Recruiting Services Inc. | 7001, 18, Etobicoke, ON M9W 0A2 | 2019-06-27 |
Rpatech Corporation | 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 | 2019-06-25 |
Sunlyte Led Lighting Solutions Ltd. | 19 - 7001 Steeles Ave. West, Toronto, ON M9W 0A2 | 2016-08-04 |
Vedic Holistic Living of Canada | 7001 Steeles Ave. West, #18, Toronto, ON M9W 0A2 | 2016-07-07 |
Vital Radiology Services Canada Inc. | 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 | 2016-05-06 |
Canada-india Friendship Group Inc. | 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 | 2014-07-23 |
Jai Mata Di Entertainment Inc. | 19-7001 Steeles Avenue West, Toronto, ON M9W 0A2 | 2013-04-12 |
Find all corporations in postal code M9W |
Name | Address |
---|---|
Brent Vanmoorsel | 75 South Edgeware Road, Saint Thomas ON N5P 2H7, Canada |
Jean-Francois Cote | 1688 Jean-Beachmans-Michaud, Drummondville QC J2C 8E9, Canada |
KARL TIEMSTRA | 14735, 124TH AVENUE, EDMONTON AB T5L 3B2, Canada |
ANDREW MOLCAR | 120 CLAIREVILLE DRIVE, ETOBICOKE ON M9W 5Y3, Canada |
GARTH VAN DENBERGHE | 161 GRANT STREET, MORDEN MB R6M 1Y4, Canada |
DANIEL BELAND | 1485 TRANSCANADA, DORVAL QC H9P 2V3, Canada |
City | ETOBICOKE |
Post Code | M9W 5Y3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cellulose Snc Inc. | 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 | 1979-10-16 |
Les Ventes Intercontinentales De Cellulose (canada) Limitee | 1 Place Ville Marie, Suite 750, Montreal, QC H3B 1Z7 | 1977-04-25 |
A & A Cellulose Fibres Limitee | 310 Lawrence Street, Greenfield Park, Montreal, QC | 1977-12-20 |
Fabricants & Conditionneurs D'isolants (1977) Ltee | 537 Stirling Drive, P.o. Box 272, Hudson Heights, QC J0P 1J0 | 1977-12-30 |
Fortress Specialty Cellulose Inc. | 1100 Boulevard RenГ©-lГ©vesque O 25 Etage, Montreal, QC H3B 5C9 | |
La Compagnie D'assurance-vie Manufacturers | 200 Bloor St East, Toronto, ON M4W 1E4 | 1887-06-23 |
Igloo Cellulose Inc. | 1485 Trans Canada, Dorval, QC H9P 2V3 | |
Cellulose Assets Limited | 4376 Madison Ave, Montreal 261, QC H3B 2V2 | 1951-03-21 |
Volumen Cellulose Inc. | 1900 Place Cote, Quebec, QC G1N 3Y5 | 1990-07-10 |
Atlantic Thermo Cellulose Equipment Ltd. | Wilsey Road, Fredericton, NB | 1977-11-07 |
Please comment or provide details below to improve the information on Cellulose Insulation Manufacturers of Canada.
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.