Association canadienne indГ©pendante de marketing de gaz (Corporation# 2913992) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 19, 1993.
Corporation ID | 2913992 |
Business Number | 875524068 |
Corporation Name |
Association canadienne indГ©pendante de marketing de gaz Canadian Independent Gas Marketing Association |
Registered Office Address |
2175 Sheppard Avenue East Suite 110 Toronto ON M2J 1V8 |
Incorporation Date | 1993-04-19 |
Dissolution Date | 1999-05-03 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 12 |
Director Name | Director Address |
---|---|
LUC BOULANGER | 3608 BOUL. ST-CHARLES, SUITE 17, KIRKLAND QC H9H 3C3, Canada |
RALPH JONES | 45 SHEPPARD AVENUE EAST, SUITE204, WILLOWDALE ON M2N 5W9, Canada |
PETER BUDD | 3400 ONE FIRST CANADIAN PL. P.O.130, TORONTO ON M5X 1A4, Canada |
ROBERT KIRKBY | 2896 SOUTH SHERIDAN WAY, SUITE 300, OAKVILLE ON L6J 7G9, Canada |
JAMES LOCKE | 1601 RIVER ROAD EAST, SUITE 9, KITCHENER ON N2A 3Y4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1993-04-19 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1993-04-18 | 1993-04-19 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1993-04-19 | current | 2175 Sheppard Avenue East, Suite 110, Toronto, ON M2J 1V8 |
Name | 1993-04-19 | current | Association canadienne indГ©pendante de marketing de gaz |
Name | 1993-04-19 | current | Canadian Independent Gas Marketing Association |
Status | 1999-05-03 | current | Dissolved / Dissoute |
Status | 1993-04-19 | 1999-05-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-05-03 | Dissolution | |
1993-04-19 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Physicians Indemnity Association - Canada | 2175 Sheppard Avenue East, Suite 310, Willowdale, ON M2J 1W8 | 1997-01-07 |
Canadian Phonecard Association | 2175 Sheppard Avenue East, Suite 110, North York, ON M2J 1W8 | 1998-03-04 |
Canadian Ceramic Society | 2175 Sheppard Avenue East, Suite 310, Willowdale, ON M2J 1W8 | 1967-09-20 |
J.w. Traders International Inc. | 2175 Sheppard Avenue East, Suite 214, Willowdale, ON | 1980-07-09 |
National Association of Computer Professionals | 2175 Sheppard Avenue East, Suite 110, Willowdale, ON M2J 1W8 | 1989-10-20 |
Gas Fireplace Institute | 2175 Sheppard Avenue East, Suite 310, Willowdale, ON M2J 2W8 | 1995-05-12 |
Sutton Snore Stopper Inc. | 2175 Sheppard Avenue East, Suite 206, Toronto, ON M2J 1W8 | 1987-07-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Softop Distribution Inc. | 2025 Sheppard Avenue East, Suite 3425, North York, ON M2J 1V8 | 1998-08-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Anai Asia North America International Inc. | 1800 Sheppard Ave. East Unit 2075, Po Box 80006 Rpo Don Valley Village, North York, ON M2J 0A1 | 2008-06-12 |
11453963 Canada Inc. | 311-1751 Sheppard Ave, North York, ON M2J 0A4 | 2019-06-07 |
Jiu Jiu Duck Ltd. | 1751 Sheppard Ave. East, Suite 309, North York, ON M2J 0A4 | 2014-07-09 |
Ahavah Chronicles of Love Limited | 1761 Sheppard Ave. East, North York, ON M2J 0A5 | 2020-09-16 |
9336206 Canada Corp. | 306-1761 Sheppard.ave East, Toronto, ON M2J 0A5 | 2015-06-16 |
I Glass Print Inc. | 1761 Sheppard Avenue East, Unit #106, Toronto, ON M2J 0A5 | 2013-01-22 |
Jumbolife World Inc. | Unit 715, 1761 Sheppard Ave East, Toronto, ON M2J 0A5 | 2012-05-18 |
Young Abroad Education Inc. | 1761 Sheppard Avenue East, 301, Toronto, ON M2J 0A5 | 2018-12-03 |
Ahavah Consulting & Counselling Foundation | 1761 Sheppard Ave. East, North York, ON M2J 0A5 | 2020-09-16 |
Bornomala Ai Inc. | Apartment-817, 20 Bloorview Place, North York, ON M2J 0A6 | 2020-04-16 |
Find all corporations in postal code M2J |
Name | Address |
---|---|
LUC BOULANGER | 3608 BOUL. ST-CHARLES, SUITE 17, KIRKLAND QC H9H 3C3, Canada |
RALPH JONES | 45 SHEPPARD AVENUE EAST, SUITE204, WILLOWDALE ON M2N 5W9, Canada |
PETER BUDD | 3400 ONE FIRST CANADIAN PL. P.O.130, TORONTO ON M5X 1A4, Canada |
ROBERT KIRKBY | 2896 SOUTH SHERIDAN WAY, SUITE 300, OAKVILLE ON L6J 7G9, Canada |
JAMES LOCKE | 1601 RIVER ROAD EAST, SUITE 9, KITCHENER ON N2A 3Y4, Canada |
City | TORONTO |
Post Code | M2J1V8 |
Category | marketing |
Category + City | marketing + TORONTO |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Association for Independent Clinical Research | 7, Bonnetta Court, Whitby, ON L1P 1C5 | 2013-06-11 |
Canadian Independent Bicycle Retailers Association | 529-43 Hanna Avenue, Toronto, ON M6K 1X1 | 1994-11-03 |
The Canadian Independent Telecommunications Association | 1402 Queen Street, Suite 205, Alton, ON L7K 0C3 | 1981-10-22 |
Association Canadienne Des Organisations De Recherche En Marketing | 1 Eva Road, Suite 409, Etobicoke, ON M9C 4Z5 | 1992-10-16 |
Canadian Marketing Association | 55 University Avenue, Suite 603, Toronto, ON M5J 2H7 | 1967-12-04 |
Association Canadienne De Commercialisation Des Annuaires | 468 Queen St E, Box 7, Toronto, ON M5A 1T7 | 1994-03-24 |
Canadian Produce Marketing Association | 162 Cleopatra Drive, Ottawa, ON K2G 5X2 | 1965-09-01 |
Association Canadienne De La Mise En Marche Promotionnelle | 4427 Dansen Street, Burnaby, BC V5C 4B8 | 1989-11-27 |
L'association Canadienne Des Professionnels Independents | 122 Three Valleys Drive, P.o.box 158, Don Mills, ON M3C 2S2 | 1979-01-11 |
Independent Media Producers Association of Creative Talent (impact) | 329 Rue Notre-dame Est, Apt. 325, MontrГ©al, QC H2Y 3Z2 | 2020-09-09 |
Please comment or provide details below to improve the information on Association canadienne indГ©pendante de marketing de gaz.
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.