ONTARIO CONCRETE AWARDS

Address:
102b - 1 Prologis Blvd., Mississauga, ON L5W 0G2

ONTARIO CONCRETE AWARDS is a business entity registered at Corporations Canada, with entity identifier is 10075710. The registration start date is May 26, 2017. The current status is Active.

Corporation Overview

Corporation ID 10075710
Business Number 711663526
Corporation Name ONTARIO CONCRETE AWARDS
Registered Office Address 102b - 1 Prologis Blvd.
Mississauga
ON L5W 0G2
Incorporation Date 2017-05-26
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
Alain Belanger 2220 Stir Crescent, Mississauga ON L4Y 3V3, Canada
Dennis Cancian 3 Valley Green Crescent, Caledon East ON L7C 1J3, Canada
Bart Kanters 19726 Willoughby Road, Caledon ON L7K 1V1, Canada
Robert Burak 576 Maple Avenue, Burlington ON L7S 1M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-07-24 current 102b - 1 Prologis Blvd., Mississauga, ON L5W 0G2
Address 2017-05-26 2018-07-24 365 Brunel Road, Unit 3, Mississauga, ON L4Z 1Z5
Name 2017-05-26 current ONTARIO CONCRETE AWARDS
Status 2017-05-26 current Active / Actif

Activities

Date Activity Details
2017-05-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-23 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 102B - 1 Prologis Blvd.
City Mississauga
Province ON
Postal Code L5W 0G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Ready-mixed Concrete Association 102b - 1 Prologis Blvd., Mississauga, ON L5W 0G2 1981-04-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chef's Hall Inc. 1 Prologis Boulevard, Suite 400, Mississauga, ON L5W 0G2 2019-08-07
Compass Group Canada Ltd. 1 Prologis Boulevard, Suite 400, Mississauga, ON L5W 0G2
Canteen of Canada Limited 1 Prologis Boulevard, Suite 400, Mississauga, ON L5W 0G2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
King's Transfer Van Lines (toronto) Inc. 3 - 6710 Maritz Drive, Mississauga, ON L5W 0A1 2010-01-15
S&p Canada Ventilation Products, Inc. 6910 Maritz Drive, Unit 7, Mississauga, ON L5W 0A1 2005-05-05
David & Claude Holdings Canada Inc. 4-6710 Maritz Drive, Mississauga, ON L5W 0A1
Adfast Toronto Inc. 4-6710 Maritz Drive, Mississauga, ON L5W 0A1
Kurinji Consortium Inc. 7233, Milano Court, Mississauga, ON L5W 0A2 2020-10-01
11180495 Canada Inc. 7284 Milano Court, Mississauga, ON L5W 0A2 2019-01-06
Catch The Fire Mississauga 7245 Milano Court, Mississauga, ON L5W 0A2 2018-01-10
8621845 Canada Inc. 7240 Milano Court, Mississauga, ON L5W 0A2 2013-08-30
Blue Planet Universal Limited 7233 Milano Court, Mississauga, ON L5W 0A2 2010-05-14
Lodsys Inc. 7240 Milano Crt, Mississauga, ON L5W 0A2 2006-10-19
Find all corporations in postal code L5W

Corporation Directors

Name Address
Alain Belanger 2220 Stir Crescent, Mississauga ON L4Y 3V3, Canada
Dennis Cancian 3 Valley Green Crescent, Caledon East ON L7C 1J3, Canada
Bart Kanters 19726 Willoughby Road, Caledon ON L7K 1V1, Canada
Robert Burak 576 Maple Avenue, Burlington ON L7S 1M6, Canada

Entities with the same directors

Name Director Name Director Address
FONDATION POUR LE CANCER DE LA PROSTATE FOUNDATION FOR PROSTATE CANCER ALAIN BELANGER 2705 BOUL. LAURIER, STE-FOY QC G1V 4G2, Canada
LES VENTES ABEL INC. ALAIN BELANGER 1417 MONTEE SAINTE-THERESE, BELLEFEUILLE QC J0R 1A0, Canada
Groupe RégeNord Inc. ALAIN BELANGER 260 RUE NOTRE-DAME, KEDGWICK NB E8B 1H9, Canada
7840071 CANADA INC. ALAIN BELANGER 170 RUE DU BORD-DE-L'EAU, SAINT-EUSTACHE QC J7P 1L5, Canada
IMMUNOTECH DIAGNOSTIC INC. ALAIN BELANGER 4081 BOIS-VERDUN, CAP-ROUGE QC G0A 1K0, Canada
6631665 CANADA INC. ALAIN BELANGER 91 RUE DE LA GARE EST, ALMA QC G8B 3X4, Canada
BÉLANGER BISAILLON MEUNIER & ASSOCIÉS INC. ALAIN BELANGER 110 RUE FERNAND-SEGUIN, ST-JEAN-SUR-RICHELIEU QC J3B 8K9, Canada
La Chambre de Commerce de St.Jean de Dieu, Comté Rimouski ALAIN BELANGER 7 PLACE PARENT, ST-JEAN-DE-DIEU QC G0L 3M0, Canada
TRADUCTIONS MARHENAT INC. ALAIN BELANGER 6590 PROMENADE RICHER, ORLEANS ON K1C 3G4, Canada
MHNBEL INC. ALAIN BELANGER 1537 CROISSANT BONNEVILLE, OTTAWA ON K1C 7M9, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5W 0G2

Similar businesses

Corporation Name Office Address Incorporation
Ontario Student Awards Foundation 100 Baby Point Road, Toronto, ON M6S 2G3 2012-11-23
Ontario Concrete Contractors Inc. 36 Wanita Road, Mississauga, ON L5G 1B4 2010-04-20
Ontario Total Concrete Inc. 1041 Copperfield Drive, Oshawa, ON L1K 3C4 2020-09-28
Perimeter Concrete Ltd. 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3
Impressive Concrete Ltd. 216 Cedardale Ave., Stoney Creek, ON L8E 1R7 2008-03-04
Green-stone Ethical Concrete Ltd. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Super School Tattoos and Awards Inc. 200 Flodden Way, Ottawa, ON K2G 7E2 2010-12-10
Top Choice Awards Inc. 75 Four Winds Drive, Suite 103, Toronto, ON M3J 1K7 2006-05-12
The Very Best Awards Inc. 1665 Ellis Street, 3rd Floor, Kelowna, BC V1Y 2B3 2000-12-05
Indigenous Music Awards Inc. 472 Madison Street, Winnipeg, MB R3J 1J1 2014-09-23

Improve Information

Please provide details on ONTARIO CONCRETE AWARDS by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches