HVACR Heritage Centre Canada

Address: 419 Deerhurst Drive, Brampton, ON L6T 5K3

HVACR Heritage Centre Canada (Corporation# 4108990) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 23, 2002.

Corporation Overview

Corporation ID 4108990
Business Number 858978489
Corporation Name HVACR Heritage Centre Canada
Registered Office Address 419 Deerhurst Drive
Brampton
ON L6T 5K3
Incorporation Date 2002-09-23
Corporation Status Active / Actif
Number of Directors 5 - 12

Directors

Director Name Director Address
GARY R. BURGER 3 DOE LANE, RR #2, NEW LOWELL ON L0M 1N0, Canada
BRIAN STORKEY 635055 HWY 10, MONO ON L9W 5P6, Canada
CRAIG MACDONALD 2-1241 MCCRANEY STREET EAST, OAKVILLE ON L6H 3A3, Canada
ANDREW TARR 8 RIVERVIEW TERRACE, PARIS ON N3L 2P3, Canada
HART M HOLMSTROM 139 VICTORIA STREET EAST, ALLISTON ON L9R 1G5, Canada
DICK COULTER 19-20 TOLHURST AVE, ST GEORGE ON N0E 1N0, Canada
MARTIN VANDENBERG 2280 KING STREET, RR #1, ST CATHARINES ON L2R 6P7, Canada
IAN FROST 3490 TOFFEE STREET, BURLINGTON ON L7M 3G3, Canada
RICHARD J COLTER 19-20 TOLHURST AVE, ST GEORGE ON N0E 1N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2002-09-23 2014-09-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-12-04 current 419 Deerhurst Drive, Brampton, ON L6T 5K3
Address 2014-09-29 2015-12-04 2800 Skymark Ave, Building #1, Suite 201, Mississauga, ON L4W 5A6
Address 2003-10-15 2014-09-29 5045 Orbitor Drive, Bldg. 11, Ste #300, Mississauga, ON L4W 4Y4
Address 2002-09-23 2003-10-15 5 Sandhill Court, Unit A, Brampton, ON L6T 5J5
Name 2014-09-29 current HVACR Heritage Centre Canada
Name 2002-09-23 2014-09-29 HVACR HERITAGE CENTRE CANADA
Status 2014-09-29 current Active / Actif
Status 2002-09-23 2014-09-29 Active / Actif

Activities

Date Activity Details
2014-09-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-10-15 Amendment / Modification RO Changed.
2002-09-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-16 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-12-16 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-12-10 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-10-26 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 419 DEERHURST DRIVE
City BRAMPTON
Province ON
Postal Code L6T 5K3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dhillon Toronto Aale Films Inc. C-321 Deerhurst Drive, 1st Floor, Brampton, ON L6T 5K3 2020-07-09
Gobind Sarvar Brampton 187 Deerhurst Drive, Unit 13, Brampton, ON L6T 5K3 2014-10-16
Sotax (canada) Ltd. 335 Deerhurst Drive, Unit 1, Brampton, ON L6T 5K3 2003-04-30
Specialty Bolt and Stud Inc. 495 Deerhurst Drive, Brampton, ON L6T 5K3 1995-12-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9094121 Canada Inc. 2724 Steeles Ave E, Brampton, ON L6T 0A1 2014-11-20
Pavetra Bikes Inc. 9 Manswood Crescent, Brampton, ON L6T 0A3 2020-04-06
Panav Logistics Inc. 8140 Gorewood Drive, Brampton, ON L6T 0A7 2020-04-03
A S Kang Transport Inc. 8168 Gorewood Dr, Brampton, ON L6T 0A7 2019-09-12
10985490 Canada Inc. 8158 Gorewood Drive, Brampton, ON L6T 0A7 2018-09-10
Security Iris Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2017-12-27
Rightway Hauling Corporation 8158 Gorewood Dr, Brampton, ON L6T 0A7 2011-01-03
Lsp It Services Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-03-09
10713210 Canada Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-04-03
Sai Technical Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2019-09-30
Find all corporations in postal code L6T

Corporation Directors

Name Address
GARY R. BURGER 3 DOE LANE, RR #2, NEW LOWELL ON L0M 1N0, Canada
BRIAN STORKEY 635055 HWY 10, MONO ON L9W 5P6, Canada
CRAIG MACDONALD 2-1241 MCCRANEY STREET EAST, OAKVILLE ON L6H 3A3, Canada
ANDREW TARR 8 RIVERVIEW TERRACE, PARIS ON N3L 2P3, Canada
HART M HOLMSTROM 139 VICTORIA STREET EAST, ALLISTON ON L9R 1G5, Canada
DICK COULTER 19-20 TOLHURST AVE, ST GEORGE ON N0E 1N0, Canada
MARTIN VANDENBERG 2280 KING STREET, RR #1, ST CATHARINES ON L2R 6P7, Canada
IAN FROST 3490 TOFFEE STREET, BURLINGTON ON L7M 3G3, Canada
RICHARD J COLTER 19-20 TOLHURST AVE, ST GEORGE ON N0E 1N0, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6T 5K3

Similar businesses

Corporation Name Office Address Incorporation
Joshua Creek Heritage Art Centre 1086 Burnhamthorpe Road East, Oakville, ON L6H 7B2
The Canadian Aviation Heritage Centre 21111 Chemin Lakeshore, Sainte-anne-de-bellevue, QC H9X 3V9 2000-01-25
Canada Hindu Heritage Centre 270 Export Blvd, Mississauga, ON L5S 1Y9 2003-03-05
Canada India Heritage Centre 21 Knightsbridge Road, Suite # 1110, Brampton, ON L6T 3Y1 2015-03-12
Bet Nahrain Heritage Centre 94 Burrwood Drive, Hamilton, ON L9C 3T2 2016-01-14
Zinc Therapeutics Canada Inc. 104 College Street, Suite 230 Mars Centre Heritage Bldg., Toronto, ON M5G 1L7 1999-12-09
Al-ummah Heritage Centre 43 Railside Road, Unit 2., Toronto, ON M3A 3L9 2006-05-11
First Nations Land Management Resource Centre Inc. 66 Heritage Place, Muskoday, SK S0J 3H0 2001-12-18
International Hockey Heritage Centre 1505 Barrington St, Ste 1100, Halifax, NS B3J 3K5 2006-01-26
Mounted Police Heritage Centre 5907 Dewdney Avenue, Regina, SK S4T 0P4 2001-07-05

Improve Information

Please comment or provide details below to improve the information on HVACR Heritage Centre 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.