MECHANICAL CONTRACTORS ASSOCIATION OF CANADA (Corporation# 349470) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 19, 1943.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | OTTAWA |
Post Code | K1P 5G8 |
Category | contractor |
Category + City | contractor + OTTAWA |
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 |
Please comment or provide details below to improve the information on MECHANICAL CONTRACTORS ASSOCIATION OF CANADA.
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.