THE INTERNATIONAL FACILITY MANAGEMENT ASSOCIATION CANADIAN FOUNDATION

Address: 250 Consumers Road, Suite 301, Willowdale, ON M2J 4V6

THE INTERNATIONAL FACILITY MANAGEMENT ASSOCIATION CANADIAN FOUNDATION (Corporation# 3280772) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 23, 1996.

Corporation Overview

Corporation ID 3280772
Business Number 876605361
Corporation Name THE INTERNATIONAL FACILITY MANAGEMENT ASSOCIATION CANADIAN FOUNDATION
Registered Office Address 250 Consumers Road
Suite 301
Willowdale
ON M2J 4V6
Incorporation Date 1996-07-23
Dissolution Date 2015-05-11
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
DAVE SAUNDERS 10040-104 STREET 10TH FLOOR, EDMONTON AB T5J 0Z2, Canada
DENNIS LONGWORTH 1 E. GREENWAY PLAZA, STE 1100, HOUSTON TX 77046-0194, United States
AUDREY KAPLAN BOX 8457 STATION T, OTTAWA ON K1G 3H8, Canada
MARC ADELMAN 303 E. WACKER DRIVE STE 315, CHICAGO IL 60601, United States
JAMES T. BROWN 32 CARMODY LANE, UXBRIDGE ON L9P 1A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-07-23 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-07-22 1996-07-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1996-07-23 current 250 Consumers Road, Suite 301, Willowdale, ON M2J 4V6
Name 1996-07-23 current THE INTERNATIONAL FACILITY MANAGEMENT ASSOCIATION CANADIAN FOUNDATION
Status 2015-05-11 current Dissolved / Dissoute
Status 2014-12-12 2015-05-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-12-12 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1996-07-23 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-11 Dissolution Section: 222
1996-07-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-03-08
1999 1998-02-26
1998 1998-02-26

Office Location

Address 250 CONSUMERS ROAD
City WILLOWDALE
Province ON
Postal Code M2J 4V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Crown Marketing Services Limited 250 Consumers Road, Suite 800, Willowdale, ON M2J 4V6 1977-01-04
118412 Canada Inc. 250 Consumers Road, Suite 210, Willowdale, ON M2J 4V6 1978-04-28
E-realtor Inc. 250 Consumers Road, Unit 711, Willowdale, ON M2J 4V6 1998-01-08
Mps Metro Private Sales Inc. 250 Consumers Road, Suite 900, Willowdale, ON 1980-08-20
Cfr Collections Ltd. 250 Consumers Road, Suite 1000, Willowdale, ON M2J 4V6 1980-11-03
Art Benjamin Associates Limited 250 Consumers Road, 4th Floor, Willowdale, ON M2J 4V6
142631 Canada Limited 250 Consumers Road, Suite 202, Willowdale, ON M2J 4V6 1983-10-11
Gd-cad Conversions Corporation 250 Consumers Road, Suite 807, Willowdale, ON M2J 4V6 1988-10-06
Kol Systematic Enterprises, Inc. 250 Consumers Road, Suite 300, Willowdale, ON 1978-12-11
Consumers Financial Group R.n. Corp. 250 Consumers Road, Suite 700, Willowdale, ON M2J 4V6 1989-10-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Compagnie D'affacturage Kerlen Ltee 250 Consumers Rd., Suite 804, Toronto, ON M2J 4V6 1971-04-13
Venpar Resources Inc. 250 Consumers Road, Suite 201, Willowdale, ON M2J 4V6 1984-05-10
155473 Canada Inc. 250 Consumers Road, Suite 203, Willowdale, QC M2J 4V6 1987-04-10
Aegis International Healthcare Corporation 250 Consumers Rd., Suite 203, Willowdale, QC M2J 4V6 1987-04-10
Ozone Limit Trading Inc. 250 Consumers Road, Suite 208, North York, ON M2J 4V6 1988-05-06

Corporation Directors

Name Address
DAVE SAUNDERS 10040-104 STREET 10TH FLOOR, EDMONTON AB T5J 0Z2, Canada
DENNIS LONGWORTH 1 E. GREENWAY PLAZA, STE 1100, HOUSTON TX 77046-0194, United States
AUDREY KAPLAN BOX 8457 STATION T, OTTAWA ON K1G 3H8, Canada
MARC ADELMAN 303 E. WACKER DRIVE STE 315, CHICAGO IL 60601, United States
JAMES T. BROWN 32 CARMODY LANE, UXBRIDGE ON L9P 1A5, Canada

Competitor

Search similar business entities

City WILLOWDALE
Post Code M2J4V6

Similar businesses

Corporation Name Office Address Incorporation
The London Chapter of The International Facility Management Association 404 Admiral Street, Woodstock, ON N4S 5A9 2002-05-16
The Northern Alberta Chapter of The International Facility Management Association 205 - 10940 - 166a A Street, Edmonton, AB T5P 3V5 2002-05-16
The British Columbia Chapter of The International Facility Management Association 1023-161a Street, Surrey, BC V4A 8G8 2002-12-09
The Calgary Chapter of The International Facility Management Association 6624 - 71 Street Nw, Calgary, AB T3B 4A4 2002-05-16
The Regina Chapter of The International Facility Management Association 3204 Winchester Road, Regina, SK S4V 2T4 2002-05-16
The Ottawa Chapter of The International Facility Management Association. 1485 Laperriere Avenue, Ottawa, ON K1Z 7S8 2003-03-12
The Montreal Chapter of The International Facility Management Association 1370, Rue Notre-dame Ouest, Montreal, QC H3C 1K8 2002-06-14
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
(international) Association of Fire Chiefs Foundation (canadian) 150 Highland Road West, Kitchener, ON N2M 3B8 1975-02-17
The Eastern Canadian Chapter of The Adsc - The International Association of Foundation Drilling 295 Hagey Blvd., Sute 300, Waterloo, ON N2L 6R5 2013-05-13

Improve Information

Please comment or provide details below to improve the information on THE INTERNATIONAL FACILITY MANAGEMENT ASSOCIATION CANADIAN FOUNDATION.

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.