LE CONSEIL CANADIEN DES FABRICANTS DE MEUBLES
THE CANADIAN COUNCIL OF FURNITURE MANUFACTURERS

Address: 77 Metcalfe Street, Suite 1010, Ottawa 4, ON K1P 6K7

LE CONSEIL CANADIEN DES FABRICANTS DE MEUBLES (Corporation# 345628) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 7, 1965.

Corporation Overview

Corporation ID 345628
Business Number 108075144
Corporation Name LE CONSEIL CANADIEN DES FABRICANTS DE MEUBLES
THE CANADIAN COUNCIL OF FURNITURE MANUFACTURERS
Registered Office Address 77 Metcalfe Street
Suite 1010
Ottawa 4
ON K1P 6K7
Incorporation Date 1965-01-07
Dissolution Date 2016-07-01
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
DEVEAULT MICHEL 700 AVENUE CANADEL, LOUISEVILLE QC J5V 2J6, Canada
TERRY CLARK 305 MCKAY AVE., WINNIPEG MB R2G 0N5, Canada
JOE MALKO 29-1313 BORDER STREET, WINNIPEG MB R3H 0X4, Canada
JEAN-FRANCOIS MICHAUD 101-1111 SAINT-URBAN STREET, MONTRÉAL QC H2Z 1Y6, Canada
LAINE REYNOLDS 123 ASHBRIDGE CIRCLE, WOODBRIDGE ON L4L 3R5, Canada
MURRAY VAUGHAN 200-6900 AIRPORT RD, MISSISSAUGA ON L4V 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1965-01-07 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1965-01-06 1965-01-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1965-01-07 current 77 Metcalfe Street, Suite 1010, Ottawa 4, ON K1P 6K7
Name 1965-01-07 current LE CONSEIL CANADIEN DES FABRICANTS DE MEUBLES
Name 1965-01-07 current THE CANADIAN COUNCIL OF FURNITURE MANUFACTURERS
Status 2016-07-01 current Dissolved / Dissoute
Status 2016-02-02 2016-07-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1965-01-07 2016-02-02 Active / Actif

Activities

Date Activity Details
2016-07-01 Dissolution Section: 222
1965-01-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-10-08
2011 2009-04-02
2009 2009-04-02

Office Location

Address 77 METCALFE STREET
City OTTAWA 4
Province ON
Postal Code K1P 6K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ka-kain-dah-swinn Trainers and Consultants Inc. 77 Metcalfe Street, Suite 405, Ottawa, ON 1976-10-28
82308 Canada Ltd. 77 Metcalfe Street, Suite 302, Ottawa, ON 1977-09-23
Marketing 5000 Cie Ltee 77 Metcalfe Street, Suite 910, Ottawa, ON 1979-12-24
Thomas E. Chartier Insulation Co. Ltd. 77 Metcalfe Street, Suite 104, Ottawa, ON K1P 5L6 1976-11-10
Distributeurs Bristler Inc. 77 Metcalfe Street, Suite 1004, Ottawa, ON K1P 5L6 1977-06-07
Mediad Communications Ltee/ltd. 77 Metcalfe Street, Suite 302, Ottawa, ON K1P 5L6 1978-02-16
Les Artisanats Irlandais D'etain Limitee 77 Metcalfe Street, Suite 1004, Ottawa, ON K1P 5L6 1978-03-31
Pan Canadian Metis Corp. 77 Metcalfe Street, Suite 200, Ottawa, ON K1P 6M8 1978-04-03
Sss Services Et Systemes De Securite Limitee 77 Metcalfe Street, Suite 411, Ottawa, ON 1974-04-05
Liaise International Ltd. 77 Metcalfe Street, Suite 910, Ottawa, ON 1978-07-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Affinityclick Inc. 81 Metcalfe Street, Suite 400, Ottawa, ON K1P 6K7 2007-06-01
Confluence Consulting Inc. 510-81 Metcalfe Street, Ottawa, ON K1P 6K7 2002-10-24
Business Forum On Public Procurement 81 Metcalfe St., #700, Ottawa, ON K1P 6K7 2000-07-07
Association of Canadian Distillers 81 Metcalfe Street, Ottawa, ON K1P 6K7 1980-11-19
Foundation for The Study of Processes of Government In Canada 800 - 81 Metcalfe St., Ottawa, ON K1P 6K7 1975-06-19
The Centre for Israel and Jewish Affairs 81 Metcalfe Street, Suite 600, Ottawa, ON K1P 6K7 2003-12-23
4037642 Canada Inc. 81 Metcalfe St., Suite 200, Ottawa, ON K1P 6K7 2002-10-24

Corporation Directors

Name Address
DEVEAULT MICHEL 700 AVENUE CANADEL, LOUISEVILLE QC J5V 2J6, Canada
TERRY CLARK 305 MCKAY AVE., WINNIPEG MB R2G 0N5, Canada
JOE MALKO 29-1313 BORDER STREET, WINNIPEG MB R3H 0X4, Canada
JEAN-FRANCOIS MICHAUD 101-1111 SAINT-URBAN STREET, MONTRÉAL QC H2Z 1Y6, Canada
LAINE REYNOLDS 123 ASHBRIDGE CIRCLE, WOODBRIDGE ON L4L 3R5, Canada
MURRAY VAUGHAN 200-6900 AIRPORT RD, MISSISSAUGA ON L4V 1E8, Canada

Competitor

Search similar business entities

City OTTAWA 4
Post Code K1P 6K7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Tobacco Manufacturers' Council 6 Rue D'angers, Gatineau, QC J8T 4K1 1982-03-15
Le Conseil Canadien Des Fabricants Et DГ©taillants 116 Albert Street, Suite 803, Ottawa, ON K1P 5G3 1988-12-08
Canadian Grocery Producers Council- 1450 Meyerside Drive, Suite 308, Mississauga, ON L5T 2N5 1999-06-17
Les Fabricants D'etoffes Et De Feutres Canadien C.f.f. Ltee 1117 St. Catherine Street West, Suite 923, Montreal, QC H3B 1H9 1981-05-28
Conseil Canadien D'ameublement De Bureau 21 Antares Dr, Unit 111, Nepean, ON K2E 7T8 1994-04-08
Le Conseil D'affaires Arabe-canadien. First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1 1979-06-29
Council of Canadian-africans (cca) #140, 8627 - 91 St Nw, Edmonton, AB T6C 3N1 2017-02-15
Conseil Canadien Du Ski 7600 Highway 27, Unit 14, Woodbirdge, ON L4H 0P8 1978-05-08
Le Conseil Canadien Du Miel 51519 R.r. 220, #218, Sherwood Park, AB T8E 1H1 1950-11-04
Canadian Pyrotechnic Council 11684 County Rd 42, Rr2, Tecumseh, ON N8N 2M1 2001-11-20

Improve Information

Please comment or provide details below to improve the information on LE CONSEIL CANADIEN DES FABRICANTS DE MEUBLES.

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.