CANADIAN INDEPENDENT DISTRIBUTORS ASSOCIATION (Corporation# 3258963) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 7, 1996.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-05-07 | Dissolution | Section: 222 |
1996-05-07 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1997-01-17 |
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 |
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 |
City | CALGARY |
Post Code | T2H1Z5 |
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 |
Please comment or provide details below to improve the information on CANADIAN INDEPENDENT DISTRIBUTORS 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.