Canadian Building Suppliers' Network (Corporation# 8483574) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 7, 2013.
Corporation ID | 8483574 |
Business Number | 811541242 |
Corporation Name | Canadian Building Suppliers' Network |
Registered Office Address |
1595 Sixteenth Avenue Suite 301 Richmond Hill ON L4B 3N9 |
Incorporation Date | 2013-05-07 |
Dissolution Date | 2016-09-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 12 |
Director Name | Director Address |
---|---|
Michael Sutherland | 324 Eddystone Ave., Toronto ON M3N 1H7, Canada |
R WAYNE PROULX | 96 BATHGATE DRIVE, TORONTO ON M1C 3G7, Canada |
Mark Dawkins | 30 High Meadow Place, Toronto ON M9L 2Z5, Canada |
Paul Carson | 488-1210 Sheppard Avenue E., Toronto ON M2K 1E4, Canada |
David Angelis | 151 Carlingview Drive, Unit 4, Toronto ON M9W 5S4, Canada |
CHARLES S STRADLING | 64 FOREST CIRCLE, TINY ON L9M 0H4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-05-07 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2013-05-07 | current | 1595 Sixteenth Avenue, Suite 301, Richmond Hill, ON L4B 3N9 |
Name | 2013-05-07 | current | Canadian Building Suppliers' Network |
Status | 2016-09-09 | current | Dissolved / Dissoute |
Status | 2013-05-07 | 2016-09-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-09-09 | Dissolution | Section: 220(3) |
2013-05-07 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2015 | 2015-05-20 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Address | 1595 SIXTEENTH AVENUE |
City | RICHMOND HILL |
Province | ON |
Postal Code | L4B 3N9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
3497461 Canada Inc. | 1595 Sixteenth Avenue, Suite 301, Richmond Hill, ON L4B 3N9 | 1998-05-26 |
Creative Computer Software Inc. | 1595 Sixteenth Avenue, 301, Richmond Hill, ON L4B 3N9 | 2000-10-23 |
Experience Communications Inc. | 1595 Sixteenth Avenue, Suite 301, Richmond Hill, ON L4B 3N9 | 2008-03-18 |
Emotive Communications Nfp Inc. | 1595 Sixteenth Avenue, Suite 301, Richmond Hill, ON L4B 3N9 | 2012-04-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hallmark Careers Inc. | 1595 16th Ave, Richmond Hill, Richmond Hill, ON L4B 3N9 | 2020-11-09 |
Grand Paradise Retirement Resorts Canada Inc. | 301-1595 16th Avenue, Richmond Hill, ON L4B 3N9 | 2019-07-05 |
Canada Innovative Smes Association | 301 - 1595 16th Avenue, Richmond Hill, ON L4B 3N9 | 2018-12-21 |
Elevation Productions Inc. | 301-1595 Sixteenth Avenue, Richmond Hill On, ON L4B 3N9 | 2011-05-11 |
Dynamic Rock Support North America Ltd. | 301-1595 Sixteenth Ave., Richmond Hill, ON L4B 3N9 | 2010-06-01 |
Cci Scholarship Fund | 1595 16th Avenue, Suite 301, Richmond Hill, ON L4B 3N9 | 2010-04-27 |
Thor Aerospace Inc. | 301 - 1595 Sixteenth Avenue, Richmond Hill, ON L4B 3N9 | 2009-09-17 |
7237189 Canada Inc. | 1595 Sixteenth Ave, Suite 301, Richmond Hill, ON L4B 3N9 | 2009-09-04 |
C.k. & Dexter Insurance Brokers Inc. | 1595 16th Avenue, Suite 301, Richmond Hill, ON L4B 3N9 | 2006-05-19 |
Canadian College Italy | 1595 16th Ave, Suite 301, Richmond Hill, ON L4B 3N9 | 1995-06-22 |
Find all corporations in postal code L4B 3N9 |
Name | Address |
---|---|
Michael Sutherland | 324 Eddystone Ave., Toronto ON M3N 1H7, Canada |
R WAYNE PROULX | 96 BATHGATE DRIVE, TORONTO ON M1C 3G7, Canada |
Mark Dawkins | 30 High Meadow Place, Toronto ON M9L 2Z5, Canada |
Paul Carson | 488-1210 Sheppard Avenue E., Toronto ON M2K 1E4, Canada |
David Angelis | 151 Carlingview Drive, Unit 4, Toronto ON M9W 5S4, Canada |
CHARLES S STRADLING | 64 FOREST CIRCLE, TINY ON L9M 0H4, Canada |
City | RICHMOND HILL |
Post Code | L4B 3N9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cbsn The Canadian Building System Network Inc. | 800 Rene Levesque Blvd W, Suite 900, Montreal, QC H3B 3P5 | 1995-12-22 |
Canadian Mountain Network | Cw-405 Biological Sciences Building, University of Alberta, Edmonton, AB T6G 2E9 | 2019-01-25 |
Canadian Personalized Healthcare Innovation Network (cphin) | 2272-200 University Ave West, Toby, Jenkins Applied Health Research Building, Waterloo, ON N2L 3G1 | 2018-12-07 |
Canadian Traumatic Stress Network | 4700 Keele Street, Kinsmen Building, North York, ON M3J 1P3 | 1999-02-19 |
Canadian Consolidated Suppliers Inc. | 32 Dent Street, Ajax, ON L1T 4G1 | 2015-10-21 |
Canadian Mining Suppliers | 27 Wicker Drive, Richmond Hill, ON L4E 4T6 | 2016-06-14 |
Canadian Association of Railway Suppliers | 150 Isabella Street, Suite 1204, Ottawa, ON K1S 1V7 | 1991-05-21 |
Cnes Canadian Nuclear Equipment Suppliers Ltd. | 740 Notre Dame St West, Montreal, QC H3C 3X6 | 1976-11-01 |
Canadian Aquaculture Suppliers Association | 700 West Georgia Street, Suite 2700, Vancouver, BC V7Y 1B8 | 1988-01-06 |
Iranian-canadian Network ("ic Network") | 7378 Yonge Street, Suite 9b, Thornhill, ON L4J 8J1 | 2006-10-31 |
Please comment or provide details below to improve the information on Canadian Building Suppliers' Network.
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.