L'INSTITUT CANADIEN DE L'ENERGIE DU BOIS (Corporation# 298301) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 25, 1978.
Corporation ID | 298301 |
Corporation Name |
L'INSTITUT CANADIEN DE L'ENERGIE DU BOIS CANADIAN WOOD ENERGY INSTITUTE - |
Registered Office Address |
330 University Avenue Suite 401 Toronto ON M5G 1R9 |
Incorporation Date | 1978-04-25 |
Dissolution Date | 2015-04-03 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
MALCOLM WARD | 59G HOWDEN ROAD, SCARBOROUGH ON M1R 3C7, Canada |
ANNE DUTCHBURN | 7 DEVERE GARDENS, TORONTO ON M5M 3E4, Canada |
ARTHUR H OLSON | 220 WARDEN AVE., SCARBOROUGH ON M1T 1V6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-04-25 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1978-04-24 | 1978-04-25 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1978-04-25 | current | 330 University Avenue, Suite 401, Toronto, ON M5G 1R9 |
Name | 1978-04-25 | current | L'INSTITUT CANADIEN DE L'ENERGIE DU BOIS |
Name | 1978-04-25 | current | CANADIAN WOOD ENERGY INSTITUTE - |
Status | 2015-04-03 | current | Dissolved / Dissoute |
Status | 2014-11-04 | 2015-04-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2004-12-16 | 2014-11-04 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1978-04-25 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-04-03 | Dissolution | Section: 222 |
1978-04-25 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sherway Centre Limited | 330 University Avenue, Toronto, ON M5G 1R8 | |
Warren Aldridge Enterprises Ltd. | 330 University Avenue, Suite 508, Toronto, ON M5G 1S1 | 1976-10-16 |
Services Classco Ltee | 330 University Avenue, Toronto, ON M5G 1R8 | 1976-12-10 |
The Canadian Society for The Abolition of The Death Penalty | 330 University Avenue, Suite 401, Toronto, ON M5G 1R7 | 1964-06-05 |
Safeguard Business Systems, Ltd. | 330 University Avenue, Toronto, ON | 1971-10-12 |
Key Drivers of Canada | 330 University Avenue, Suite 508, Toronto, ON M5G 1S1 | 1980-12-09 |
Matrix Human Resources Limited | 330 University Avenue, Suite 508, Toronto, ON M5G 1S1 | 1981-01-21 |
Hobson-elliott Management Limited | 330 University Avenue, Suite 500, Toronto, ON M5G 1S1 | 1981-05-25 |
Canada Life Park Centre Limited | 330 University Avenue, Toronto, ON M5J 2K3 | 1982-09-30 |
Pacific Western University | 330 University Avenue, 6th Floor Canada Life Bld, Toronto, ON M5G 1S2 | 1981-08-24 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pneupower Inc. | 111 Elizabeth St., 7th Floor, Toronto, ON M5G 1R9 | 1980-04-14 |
Deltarex Canada Inc. | 111 Elizabeth Street, 6th Floor, Toronto, ON M5G 1R9 | 1953-06-15 |
Canadian Security Equipment & Supplies Ltd. | 330 University Ave, Suite 401, Toronto, ON M5G 1R9 | 1972-11-22 |
City Desk Sales Limited | 330 University Ave, Suite 401, Toronto, ON M5G 1R9 | 1973-07-20 |
Tiac Holdings Limited | 330 University Ave, Suite 401, Toronto, QC M5G 1R9 | 1973-04-16 |
North-west Company of Fur Traders of Montreal Limited | 330 University Ave, Suite 401, Toronto, ON M5G 1R9 | 1972-10-19 |
92377 Canada Limited | 111 Elizabeth Street, 7th Floor, Toronto, ON M5G 1R9 | 1979-06-04 |
92379 Canada Limited | 111 Elizabeth St., 7th Floor, Toronto, ON M5G 1R9 | 1979-06-04 |
Mitchko Trading Inc. | 111 Elizabeth Street, 6th Floor, Toronto, ON M5G 1R9 | 1981-03-09 |
Name | Address |
---|---|
MALCOLM WARD | 59G HOWDEN ROAD, SCARBOROUGH ON M1R 3C7, Canada |
ANNE DUTCHBURN | 7 DEVERE GARDENS, TORONTO ON M5M 3E4, Canada |
ARTHUR H OLSON | 220 WARDEN AVE., SCARBOROUGH ON M1T 1V6, Canada |
City | TORONTO |
Post Code | M5G1R9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Institut Canadien De L'energie | 55 University Ave, Suite 600, Toronto, ON M5J 2H7 | 1961-11-06 |
Institut Canadien De Certification Et De Recherche Sur Les Г‰nergies Renouvelables | 91 Rue Butternut, Hudson, QC J0P 1H0 | 2005-04-12 |
Canadian Firearms Institute | 34 Murray Street, P. O. Box 455, Sundridge, ON P0A 1Z0 | 2008-08-21 |
Canadian Institute of Planners | 1112 141 Laurier Ave W, Ottawa, ON K2P 5J3 | 1923-10-22 |
Canadian Institute of Democracy | 925 Cranston Drive Se, Calgary, AB T3M 1E3 | 2016-06-28 |
C. I. G. - Canadian Institute of Gemmology | 4633-204 Street, Langley, BC V3A 6L3 | 1990-09-28 |
L'institut Canadien De La Biotechnologie | 237 Argyle Avenue, Ottawa, ON K2P 1B8 | 1991-10-29 |
Institut Canadien Des Manufacturiers Du Vetement | 504 - 124 O'connor St., Ottawa, ON K1P 5M9 | 1989-05-01 |
Institut Canadien De Parapsychologie | 1090 Ambleside Dr., Suite 108, Ottawa, ON K2B 8G7 | 1980-05-08 |
Institut Canadien De Psychosynthese, Inc. | 3496 Marlowe Ave, Montreal, QC H4A 3L7 | 1972-10-30 |
Please comment or provide details below to improve the information on L'INSTITUT CANADIEN DE L'ENERGIE DU BOIS.
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.