HVACR Heritage Centre Canada (Corporation# 4108990) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 23, 2002.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | BRAMPTON |
Post Code | L6T 5K3 |
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 |
Please comment or provide details below to improve the information on HVACR Heritage Centre 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.