Canadian Sunroom Association

Address: 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5

Canadian Sunroom Association (Corporation# 4407547) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 30, 2007.

Corporation Overview

Corporation ID 4407547
Business Number 855227195
Corporation Name Canadian Sunroom Association
Registered Office Address 411 Richmond Street East
Suite 200
Toronto
ON M5A 3S5
Incorporation Date 2007-01-30
Dissolution Date 2020-04-16
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
STEVE HUNT 300 TORONTO ST., NEWCASTLE ON L1B 1C2, Canada
BART BREMERS 25 GREEN COURT, AJAX ON L1S 6W9, 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 2007-01-30 2014-09-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-10-13 current 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5
Address 2015-10-19 2016-10-13 468 Queen Street East, Suite Ll-02, Toronto, ON M5A 1T7
Address 2014-09-29 2015-10-19 39 River Street, Toronto, ON M5A 3P1
Address 2007-01-30 2014-09-29 39 River Street, Toronto, ON M5A 3P1
Name 2017-03-14 current Canadian Sunroom Association
Name 2014-09-29 2017-03-14 Canadian Sunroom Manufacturer's Association
Name 2007-01-30 2014-09-29 Canadian Sunroom Manufacturer's Association (CSMA)
Status 2020-04-16 current Dissolved / Dissoute
Status 2014-09-29 2020-04-16 Active / Actif
Status 2007-01-30 2014-09-29 Active / Actif

Activities

Date Activity Details
2020-04-16 Dissolution Section: 220(2)
2017-03-14 Amendment / Modification Name Changed.
Section: 201
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)
2007-01-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-05 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2018-06-05 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2015 2014-12-16 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 411 Richmond Street East
City Toronto
Province ON
Postal Code M5A 3S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Association of Financial Institutions In Insurance 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 1997-10-10
Medical Device Reprocessing Association of Ontario (mdrao) 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 1970-10-16
Canadian Public Relations Society, Inc. 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 1957-04-17
4027345 Canada Limited 411 Richmond Street East, Suite 302, Toronto, ON M5A 3S5 2002-04-29
Envision Design International Limited 411 Richmond Street East, Suite 101, Toronto, ON M5A 1N3 2006-02-20
The Institute for Performance and Learning (i4pl) 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 1979-01-02
Responsible Gambling Council of Canada 411 Richmond Street East, Suite 205, Toronto, ON M5A 3S5 1989-11-28
Academy of Canadian Cinema and Television Foundation 411 Richmond Street East, Suite 9, Toronto, ON M5A 3S5 2001-04-20
Colonia Treuhand Management (kwc) Inc. 411 Richmond Street East, Suite 302, Toronto, ON M5A 3S5 2002-04-16
Colonia Treuhand Holdings Inc. 411 Richmond Street East, Suite 302, Toronto, ON M5A 3S5 2002-04-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Faucher Family Holdings Ltd. 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 2019-12-31
Cortexcollider Studios Inc. 400 Adelaide St, East, Unit 908, Toronto, ON M5A 3S5 2019-12-02
11342070 Canada Ltd. 411 Richmond Street East, Suite 300, Toronto, ON M5A 3S5 2019-04-05
Society of Industrial and Office Realtors - Canada West Chapter 411 Richmond St East, Suite 200, Toronto, ON M5A 3S5 2018-04-18
Legalcafe Inc. 411 Richmond Street East, Suite 102, Toronto, ON M5A 3S5 2016-07-19
Society of Industrial and Office Realtors, Canada Central Chapter 411 Richmond St East, Suite 200, Toronto, ON M5A 3S5 2014-08-07
International Centre for Pension Management 411 Richmond Street E, Suite 200, Toronto, ON M5A 3S5 2014-04-02
Vortex Connect Inc. 411 Richmond St E, Suite 200, Toronto, ON M5A 3S5 2009-02-02
K-pos Services Inc. 411 Richmond St. E, Suite 8, Toronto, ON M5A 3S5 2009-01-28
Green Innotech Inc. 411 Richmond St., Suite 303, Toronto, ON M5A 3S5 2006-07-19
Find all corporations in postal code M5A 3S5

Corporation Directors

Name Address
STEVE HUNT 300 TORONTO ST., NEWCASTLE ON L1B 1C2, Canada
BART BREMERS 25 GREEN COURT, AJAX ON L1S 6W9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5A 3S5

Similar businesses

Corporation Name Office Address Incorporation
Xifei Window and Sunroom Ltd. 2040 Pharmacy Ave., Toronto, ON M1T 1H8 2006-02-06
Evergreen Sunroom & Greenhouse Ltd. 307 Hollyberry Trail, Toronto, ON M2H 2P5 2017-02-19
Royal Canadian Mounted Police Veterans' Association 1 Sandridge Road, Canadian Police College, Ottawa, ON K1G 3J2 1924-01-14
The Canadian Alumni of The International Space University Association 6767 Route De L'aeroport, Canadian Space Agency, Saint-hubert, QC J3Y 8Y9 1990-04-25
The Royal Canadian Regiment Association Regimental Headquarters, Victoria Barracks, Building Y 101, Petawawa, ON K8H 2X3
Canadian Forces Communications and Electronics Association 9 Byng Avenue, Canadian Forces Base, Kingston, ON K7K 7B4 1970-07-10
L'association De Mariniers Du Canada 2915 Dufferin St., Toronto, ON M6B 3S7 1980-03-20
Canadian Library Association 228 Westhaven Crescent, Ottawa, ON K1Z 7G3 1947-11-26
L'association Canadienne Slave 3610 Aylmer, Montreal, QC H2X 2C2 1986-06-26
The Canadian Philosophical Association 60 Moutray Street, Toronto, ON M6K 1W5 1963-12-20

Improve Information

Please comment or provide details below to improve the information on Canadian Sunroom Association.

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.