MECHANICAL CONTRACTORS ASSOCIATION OF CANADA

Address: 280 Albert Street, Suite 701, Ottawa, ON K1P 5G8

MECHANICAL CONTRACTORS ASSOCIATION OF CANADA (Corporation# 349470) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 19, 1943.

Corporation Overview

Corporation ID 349470
Business Number 124973520
Corporation Name MECHANICAL CONTRACTORS ASSOCIATION OF CANADA
Registered Office Address 280 Albert Street
Suite 701
Ottawa
ON K1P 5G8
Incorporation Date 1943-02-19
Corporation Status Active / Actif
Number of Directors 16 - 16

Directors

Director Name Director Address
Trevor Hildebrand #106 - 18677 - 52nd St., Surrey BC V3S 8E5, Canada
Paul Demeule 200-4595 Canada Way, Burnaby BC V5G 4L6, Canada
Ken Swann 1839 Saskatchewan Avenue, Saskatoon SK S7L 1B5, Canada
Brad Cornelissen 2200 Speers Road, Oakville ON L6L 2X8, Canada
KIM SKJONSBY 351 HENRY STREET, ESTEVAN SK S4A 2B9, Canada
JOE GIVENS 23 PARR BLVD, UTOPIA ON L0M 1T2, Canada
Terry O'Flatery 2509 Dieppe Avenue Southwest, Calgary AB T3E 7J9, Canada
IAN ARBUCKLE 13 GREGORY ST., ST. JOHN'S NL A1A 5Z4, Canada
Tania Johnston 701-280 Albert St., Ottawa ON K1P 5G8, Canada
BRAD MASON 39128 MUNICIPAL ROAD 46 NORTH, STE ANNE MB R5H 1R2, Canada
CHARLES SAVOIE 136 PEBBLE CREEK CRES., DARTMOUTH NS B2W 0H6, Canada
CHARLES WEBB 1520 VENETIAN BLVD, M-104, POINT EDWARD ON N7T 7Z8, Canada
DAVID ROBERT HOLEK 12530 KEITH COURT, TECUMSEH ON N8N 4A8, Canada
SERGE ROBERT 2640 BIRCHGROVE ROAD, CUMBERLAND ON K4C 1K6, Canada
MARK SCHENDEL 20203 - 107 AVE. NW, EDMONTON AB T5S 1W9, Canada
QUENTIN BEVAN 16 LEWIS CRESCENT, CHARLOTTETOWN PE C1E 1M2, Canada
JULIE ZULICH 452 LAKEPOINT, SUDBURY ON P3E 6J3, Canada
Eric Niemi 1201 Cameron Street, Thunder Bay ON P7C 0A1, Canada
Frank Turano 50 Paxman Road, Toronto ON M9C 1B6, Canada
DEREK ERMEN 753 SHEDIAC ROAD, MONCTON NB E1A 5X8, Canada
WAYNE DAVIDSON 1802 - 1501 HOWE STREET, VANCOUVER BC V6Z 2P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1943-02-19 2013-11-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1943-02-18 1943-02-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-12-15 current 280 Albert Street, Suite 701, Ottawa, ON K1P 5G8
Address 2013-11-20 2017-12-15 280 Albert Street, Suite 601, Ottawa, ON K1P 5G8
Address 2008-03-31 2013-11-20 280 Albert Street, Suite 601, Ottawa, ON K1P 5G8
Address 2007-03-31 2008-03-31 280 Albert Street, Suite 804, Ottawa, ON K1P 5G8
Address 1984-11-02 2007-03-31 116 Albert Street, Suite 408, Ottawa, ON K1P 5G3
Name 1972-02-14 current MECHANICAL CONTRACTORS ASSOCIATION OF CANADA
Name 1958-11-03 1972-02-14 CANADIAN PLUMBING AND MECHANICAL CONTRACTORS ASSOCIATION
Name 1943-02-19 1958-11-03 NATIONAL ASSOCIATION OF MASTER PLUMBERS AND HEATING CONTRACTORS OF CANADA
Status 2013-11-20 current Active / Actif
Status 1943-02-19 2013-11-20 Active / Actif

Activities

Date Activity Details
2013-11-20 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-10-16 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2002-12-30 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2001-11-21 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2001-01-05 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1943-02-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-12-09 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-10-05 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-11-08 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2016 2016-11-16 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 280 ALBERT STREET
City OTTAWA
Province ON
Postal Code K1P 5G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3370763 Canada Corp. 280 Albert Street, Suite 700, Ottawa, QC K1P 5G8 1997-05-02
3184293 Canada Inc. 280 Albert Street, Suite 705, Ottawa, ON K1P 5G8 1995-09-18
3184307 Canada Inc. 280 Albert Street, Suite 705, Ottawa, ON K1P 5G8 1995-09-18
3184358 Canada Inc. 280 Albert Street, Suite 705, Ottawa, ON K1P 5G8 1995-09-18
Crossdraw Technologies Inc. 280 Albert Street, 4th Floor, Ottawa, ON K1P 5G8 2000-05-31
Crossdraw Solutions Inc. 280 Albert Street, 4th Floor, Ottawa, ON K1P 5G8 2000-05-31
Cheapflights.com Ltd. 280 Albert Street, Suite 300, Ottawa, ON K1P 5G8 2000-06-27
Cheapnights.com Ltd. 280 Albert Street, 900, Ottawa, ON K1P 5G8 2000-06-30
Sky.link Internet Plus Corp. 280 Albert Street, #900, Ottawa, ON K1P 5G8
Ivan Rival Holdings Inc. 280 Albert Street, 6th Floor, Ottawa, ON K1P 5G8 2001-05-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12259753 Canada Association 280 Albert Street, Suite 100, Ottawa, ON K1P 5G8 2020-08-11
Sph Business Concept Inc. 280 Albert Street, Suite 205, Ottawa, ON K1P 5G8 2015-01-15
Mohdin Inc. 703-280 Albert St, Ottawa, ON K1P 5G8 2008-08-13
Safari Leader Inc. 280 Albert Street Suite 700, Ottawa, ON K1P 5G8 2006-10-27
Impact Print & Media Inc. 278 Albert Street, Ottawa, ON K1P 5G8 2006-08-01
6540121 Canada Inc. 111 Sussex Drive R1-222, Ottawa, ON K1P 5G8 2006-03-20
National Trade Contractors Council of Canada 280 Albert Street, Suite 701, Ottawa, ON K1P 5G8 2005-12-22
Rhizion Laboratory Services Inc. 204-280 Albert Street, Ottawa, ON K1P 5G8 2004-11-19
Electrumor Inc. 72 Des Vignobles, Gatineau, ON K1P 5G8 2002-01-01
Fondation Emmanuel Ambroise Inc. 280 Rue Albert, 3e Г‰tage, Ottawa, ON K1P 5G8 1999-12-16
Find all corporations in postal code K1P 5G8

Corporation Directors

Name Address
Trevor Hildebrand #106 - 18677 - 52nd St., Surrey BC V3S 8E5, Canada
Paul Demeule 200-4595 Canada Way, Burnaby BC V5G 4L6, Canada
Ken Swann 1839 Saskatchewan Avenue, Saskatoon SK S7L 1B5, Canada
Brad Cornelissen 2200 Speers Road, Oakville ON L6L 2X8, Canada
KIM SKJONSBY 351 HENRY STREET, ESTEVAN SK S4A 2B9, Canada
JOE GIVENS 23 PARR BLVD, UTOPIA ON L0M 1T2, Canada
Terry O'Flatery 2509 Dieppe Avenue Southwest, Calgary AB T3E 7J9, Canada
IAN ARBUCKLE 13 GREGORY ST., ST. JOHN'S NL A1A 5Z4, Canada
Tania Johnston 701-280 Albert St., Ottawa ON K1P 5G8, Canada
BRAD MASON 39128 MUNICIPAL ROAD 46 NORTH, STE ANNE MB R5H 1R2, Canada
CHARLES SAVOIE 136 PEBBLE CREEK CRES., DARTMOUTH NS B2W 0H6, Canada
CHARLES WEBB 1520 VENETIAN BLVD, M-104, POINT EDWARD ON N7T 7Z8, Canada
DAVID ROBERT HOLEK 12530 KEITH COURT, TECUMSEH ON N8N 4A8, Canada
SERGE ROBERT 2640 BIRCHGROVE ROAD, CUMBERLAND ON K4C 1K6, Canada
MARK SCHENDEL 20203 - 107 AVE. NW, EDMONTON AB T5S 1W9, Canada
QUENTIN BEVAN 16 LEWIS CRESCENT, CHARLOTTETOWN PE C1E 1M2, Canada
JULIE ZULICH 452 LAKEPOINT, SUDBURY ON P3E 6J3, Canada
Eric Niemi 1201 Cameron Street, Thunder Bay ON P7C 0A1, Canada
Frank Turano 50 Paxman Road, Toronto ON M9C 1B6, Canada
DEREK ERMEN 753 SHEDIAC ROAD, MONCTON NB E1A 5X8, Canada
WAYNE DAVIDSON 1802 - 1501 HOWE STREET, VANCOUVER BC V6Z 2P8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 5G8
Category contractor
Category + City contractor + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
Mechanical Contractors Association of Ottawa 2039 Robertson Road, Suite 401, Ottawa, ON K2H 8R2 1966-05-06
County Mechanical Contractors (canada) Ltd. 606 Lancaster Street, Kitchener, ON N2K 1M3 1981-12-14
Crestlawn Mechanical Contractors Canada Ltd. 3120 Glewerin Drive, Unit 6, Mississauga, ON 1974-03-13
Bedford Mechanical Contractors Ltd. 1396 Sarcee St, Oshawa, ON L1G 4N3 2009-08-09
Divi Mechanical Contractors Ltd. 35 Carmen Cres, Woodbridge, ON L4L 5P9 2010-10-21
Calor Mechanical Contractors Ltd. 170 Metcalfe St, Ottawa, ON K2P 1P3 1971-12-30
Moss Mechanical Contractors Inc. 83 Galaxy Boulevard, Unit 5, Rexdale, ON 1981-07-23
Globe Mechanical Contractors Ltd. 9075 St-urbain St, Montreal, QC H2N 1S6 1968-04-25
Ronald Mechanical Contractors Ltd. 3062 Lasalle Blvd, Verdun, QC 1969-04-17
Brooklin Mechanical Contractors Incorporated 112 Zachary Place, Whitby, ON L1M 1E2 2020-01-16

Improve Information

Please comment or provide details below to improve the information on MECHANICAL CONTRACTORS ASSOCIATION OF CANADA.

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.