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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2016-07-01 | Dissolution | Section: 222 |
1965-01-07 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2010 | 2009-10-08 | |
2011 | 2009-04-02 | |
2009 | 2009-04-02 |
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 |
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 |
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 |
City | OTTAWA 4 |
Post Code | K1P 6K7 |
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 |
Please comment or provide details below to improve the information on LE CONSEIL CANADIEN DES FABRICANTS DE MEUBLES.
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.