CANADIAN INDEPENDENT DISTRIBUTORS ASSOCIATION

Address: 5727 Burbank Rd S E, Calgary, AB T2H 1Z5

CANADIAN INDEPENDENT DISTRIBUTORS ASSOCIATION (Corporation# 3258963) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 7, 1996.

Corporation Overview

Corporation ID 3258963
Business Number 895825479
Corporation Name CANADIAN INDEPENDENT DISTRIBUTORS ASSOCIATION
Registered Office Address 5727 Burbank Rd S E
Calgary
AB T2H 1Z5
Incorporation Date 1996-05-07
Dissolution Date 2015-05-07
Corporation Status Dissolved / Dissoute
Number of Directors 8 - 15

Directors

Director Name Director Address
DENE HARGREAVES 5727 BURBANK ROAD SE, CALGARY AB T2H 1Z5, Canada
MARK CHOMYSHEN 3575A ALCAN ROAD, BOX 7, KELOWNA BC V1Y 7N3, Canada
TOM RICHARDSON 839 OLD VICTORIA RD, BOX 456, NANAIMO BC V9R 5L3, Canada
ALAN KNIGHT 1451 ERIN STREET, WINNIPEG MB R3E 2S9, Canada
KEN NASHEIM 328 MACDONALD STREET, REGINA SK S4N 6P6, Canada
LOU RENAUD 15935 114TH AVENUE, EDMONTON AB T5M 2Z3, Canada
HART DEGRYP 6996 GREENWOOD STREET, BURNABY BC V5A 1X8, Canada
MIKE KING 839 OLD VICTORIA ROAD, BOX 456, NANAIMO BC V9R 5L3, Canada
ROY KINGSMITH 611 WILLOWBROOK DRIVE SE, CALGARY AB T2J 1N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-05-07 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-05-06 1996-05-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1996-05-07 current 5727 Burbank Rd S E, Calgary, AB T2H 1Z5
Name 1996-05-07 current CANADIAN INDEPENDENT DISTRIBUTORS ASSOCIATION
Status 2015-05-07 current Dissolved / Dissoute
Status 2014-12-08 2015-05-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-12-08 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1996-05-07 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-07 Dissolution Section: 222
1996-05-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-01-17

Office Location

Address 5727 BURBANK RD S E
City CALGARY
Province AB
Postal Code T2H 1Z5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12350351 Canada Inc. 5717 2 Street, S.w., Apt 605, Calgary, AB T2H 0A1 2020-09-18
Ice Noma Corporation 5717 2 Street Sw, Apt 605, Calgary, AB T2H 0A1 2019-01-02
Reinbold Ebp Corp. 110, 5970 Centre Street S.e., Calgary, AB T2H 0C1 2014-10-24
Consolidated Refrigeration Contractors Ltd. 6012 Centre Street S.e., Calgary, AB T2H 0C3 1991-12-12
Redline Automotive Products Inc. 6230 Centre Street S.e., Calgary, AB T2H 0C6 2011-09-30
Three Point Zero Inc. 100, 5440-1st Street Sw, Calgary, AB T2H 0C8 2017-02-14
Asken Staging & Decor Ltd. #207,5718 1 A Street Sw, Calgary, AB T2H 0E8 2017-10-18
Highpoint Management Inc. 105-5718 1a Street Sw, Calgary, AB T2H 0E8 2008-05-08
Lodging Solutions Inc. 5718 1a St Sw, Bay 105, Calgary, AB T2H 0E8 2008-01-04
150715 Canada Inc. 101, 5718 1a Street Sw, Calgary, AB T2H 0E8
Find all corporations in postal code T2H

Corporation Directors

Name Address
DENE HARGREAVES 5727 BURBANK ROAD SE, CALGARY AB T2H 1Z5, Canada
MARK CHOMYSHEN 3575A ALCAN ROAD, BOX 7, KELOWNA BC V1Y 7N3, Canada
TOM RICHARDSON 839 OLD VICTORIA RD, BOX 456, NANAIMO BC V9R 5L3, Canada
ALAN KNIGHT 1451 ERIN STREET, WINNIPEG MB R3E 2S9, Canada
KEN NASHEIM 328 MACDONALD STREET, REGINA SK S4N 6P6, Canada
LOU RENAUD 15935 114TH AVENUE, EDMONTON AB T5M 2Z3, Canada
HART DEGRYP 6996 GREENWOOD STREET, BURNABY BC V5A 1X8, Canada
MIKE KING 839 OLD VICTORIA ROAD, BOX 456, NANAIMO BC V9R 5L3, Canada
ROY KINGSMITH 611 WILLOWBROOK DRIVE SE, CALGARY AB T2J 1N6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2H1Z5

Similar businesses

Corporation Name Office Address Incorporation
The Association of Independent and Canadian-owned Motion Picture Distributors 65 Queen Street West, Suite 1900, Toronto, ON M5H 2M5 1977-04-19
Association Nationale De Distributeurs Independants De Materiaux De Construction 6681 Park Avenue, Montreal, QC H2V 4J1 1971-01-04
Association Des Distributeurs IndÉpendants De Musique Et De VidÉo Du Canada (adimvc) 500 Rue Ste-catherine Est, Montreal, QC H2L 2C6 2005-11-04
L'association Canadienne Des Professionnels Independents 122 Three Valleys Drive, P.o.box 158, Don Mills, ON M3C 2S2 1979-01-11
Canadian Independent Bicycle Retailers Association 529-43 Hanna Avenue, Toronto, ON M6K 1X1 1994-11-03
A.m.i.c. - Canadian Independent Merchants Association Inc. 5960 Rue Jean Talon Est, Bur 301, Montreal, QC H1S 1M2 1986-05-21
Canadian Association of Independent Convenience Store Operators Inc. 130 Albert Street, Suite 1100, Ottawa, ON K1P 5G4 1999-09-16
Canadian Association for Independent Clinical Research 7, Bonnetta Court, Whitby, ON L1P 1C5 2013-06-11
The Canadian Independent Telecommunications Association 1402 Queen Street, Suite 205, Alton, ON L7K 0C3 1981-10-22
Association Canadienne De Distributeurs D'equipement 4531 Southclark Place, Ottawa, ON K1T 3V2 1945-02-27

Improve Information

Please comment or provide details below to improve the information on CANADIAN INDEPENDENT DISTRIBUTORS 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.