CANADIAN CERAMIC SOCIETY

Address: 2175 Sheppard Avenue East, Suite 310, Willowdale, ON M2J 1W8

CANADIAN CERAMIC SOCIETY (Corporation# 345059) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 20, 1967.

Corporation Overview

Corporation ID 345059
Corporation Name CANADIAN CERAMIC SOCIETY
Registered Office Address 2175 Sheppard Avenue East
Suite 310
Willowdale
ON M2J 1W8
Incorporation Date 1967-09-20
Dissolution Date 2008-03-11
Corporation Status Dissolved / Dissoute
Number of Directors 12 - 12

Directors

Director Name Director Address
VLADIMIR KRISTIC NICHOL HALL, KINGSTON ON L7L 3N6, Canada
BRADLEY FOX 2655 NORTH SHERATON WAY, SUITE 250, MISSISSAUGA ON L5K 2P8, Canada
PAT LAUZON 2800 SPEAKMAN DR., SHERATON SCIENCE AND TECHNOLOGY PARK, MISSISSAUGA ON L5K 2R7, Canada
CONNIE BARRY 1280 MAIN STREET WEST, HAMILTON ON L8S 4L7, Canada
MIKE BURTON 104 ARROWHEAD TRAIL, BRANDON MS 39047, United States
CLAUDIO SACILOTTO 225 WANLESS DRIVE, BRAMPTON ON L7A 1E9, Canada
CARLO COCCO BOX 594, BRANTFORD ON N3T 5N9, Canada
TOM GOODWIN ONE CENTRE STREET, BOX 1000, WELLAND ON L3B 5R7, Canada
GILBERT YU -, QUEEN'S UNIVERSITY, KINGSTON ON L7L 3N6, Canada
SHERRY DENESHA 2175 SHEPPARD AVE. EAST, SUITE 310, TORONTO ON M2L 1W8, Canada
TOM COYLE 184 COLLEGE ST., TORONTO ON M5S 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1967-09-20 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1967-09-19 1967-09-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1967-09-20 current 2175 Sheppard Avenue East, Suite 310, Willowdale, ON M2J 1W8
Name 1967-09-20 current CANADIAN CERAMIC SOCIETY
Status 2008-03-11 current Dissolved / Dissoute
Status 1967-09-20 2008-03-11 Active / Actif

Activities

Date Activity Details
2008-03-11 Dissolution Section: Part II of CCA / Partie II de la LCC
1967-09-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2003-10-09
2003 2002-10-25
2002 2001-09-23

Office Location

Address 2175 SHEPPARD AVENUE EAST
City WILLOWDALE
Province ON
Postal Code M2J 1W8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Association Canadienne IndГ©pendante De Marketing De Gaz 2175 Sheppard Avenue East, Suite 110, Toronto, ON M2J 1V8 1993-04-19
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
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

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Groupe Canadien D'interet Sur Les Systemes Ouverts 2175 Sheppard Ave E, Suite 207, North York, ON M2J 1W8 1988-09-28
Canadian Child Care Management Association 2175 Sheppard Ave. E., Suite 110, Willowdale, ON M2J 1W8 1985-04-30
La Societe Canadienne De La Gestion De L'information Et Des Images 2175 Sheppard Ave. East, Suite 309, Willowdale, ON M2J 1W8 1967-03-10
M.r.j. Ship Lines Inc. 2175 Sheppard Ave. East, Suite 214, Willowdale, ON M2J 1W8 1980-05-23

Corporation Directors

Name Address
VLADIMIR KRISTIC NICHOL HALL, KINGSTON ON L7L 3N6, Canada
BRADLEY FOX 2655 NORTH SHERATON WAY, SUITE 250, MISSISSAUGA ON L5K 2P8, Canada
PAT LAUZON 2800 SPEAKMAN DR., SHERATON SCIENCE AND TECHNOLOGY PARK, MISSISSAUGA ON L5K 2R7, Canada
CONNIE BARRY 1280 MAIN STREET WEST, HAMILTON ON L8S 4L7, Canada
MIKE BURTON 104 ARROWHEAD TRAIL, BRANDON MS 39047, United States
CLAUDIO SACILOTTO 225 WANLESS DRIVE, BRAMPTON ON L7A 1E9, Canada
CARLO COCCO BOX 594, BRANTFORD ON N3T 5N9, Canada
TOM GOODWIN ONE CENTRE STREET, BOX 1000, WELLAND ON L3B 5R7, Canada
GILBERT YU -, QUEEN'S UNIVERSITY, KINGSTON ON L7L 3N6, Canada
SHERRY DENESHA 2175 SHEPPARD AVE. EAST, SUITE 310, TORONTO ON M2L 1W8, Canada
TOM COYLE 184 COLLEGE ST., TORONTO ON M5S 1A4, Canada

Competitor

Search similar business entities

City WILLOWDALE
Post Code M2J1W8

Similar businesses

Corporation Name Office Address Incorporation
The Iraqi Canadian Society 25 Beacon Hill Drive, Brampton, ON L6X 0V7
Canadian Ceramic Tile Manufacturers' Association 500 Place D'armes, Suite 1700, Montreal, QC H2Y 2J1 1957-08-19
Canadian Bible Society 10 Carnforth Road, Toronto, ON M4A 2S4 1906-06-26
Society for The Promotion of Capital for Canadian Innovation 1 First Canadian Place, Suite 6115 P.o.box 118, Toronto, ON M5X 1A4 1980-12-11
The Canadian Avicultural Society 2 Corby Av., Toronto, ON M6E 1V1 1941-09-25
Canadian Bbq Society 25 Kane Terrace, Ottawa, ON K2J 2A5 2015-04-12
Canadian By Nature Society 202 - 141 Water St., Vancouver, BC V6B 1A7 2003-06-19
Canadian Tract Society P.o.box 203, Mississauga, ON L5G 4L7 1970-03-24
Canadian Society of Mayflower Descendants 47 St.clair Ave W. Apt.903, Toronto, ON M4V 3A5 1988-09-07
Canadian Society of Cinematographers 131 - 3085 Kingston Rd., Toronto, ON M1M 1P1 1972-11-21

Improve Information

Please comment or provide details below to improve the information on CANADIAN CERAMIC SOCIETY.

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.