CANADIAN BOILER SOCIETY

Address:
4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7

CANADIAN BOILER SOCIETY is a business entity registered at Corporations Canada, with entity identifier is 1092081. The registration start date is February 18, 1981. The current status is Active.

Corporation Overview

Corporation ID 1092081
Corporation Name CANADIAN BOILER SOCIETY
Registered Office Address 4 Cataraqui Street, Suite 310
Kingston
ON K7K 1Z7
Incorporation Date 1981-02-18
Dissolution Date 2016-07-25
Corporation Status Active / Actif
Number of Directors 7 - 7

Directors

Director Name Director Address
DAVID DUTHIE 202-701 EVANS AVE., TORONTO ON M9C 1A3, Canada
RICHARD BARNES 701 EVANS AVE., SUITE 202, TORONTO ON M9C 1A3, Canada
GREG MEYER 202-701 EVANS AVE., TORONTO ON M9C 1A3, Canada
PAUL STERESCU 202-701 EVANS AVE., TORONTO ON M9C 1A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-06-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1981-02-18 2018-06-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-02-17 1981-02-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-06-06 current 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7
Address 2011-03-31 2018-06-06 701 Evans Avenue, Suite 202, Toronto, ON M9C 1A3
Address 1981-02-18 2011-03-31 1 Yonge Street, Suite 1400, Toronto, ON M5E 1J9
Name 1981-02-18 current CANADIAN BOILER SOCIETY
Status 2018-06-06 current Active / Actif
Status 2016-07-25 2018-06-06 Dissolved / Dissoute
Status 2016-02-26 2016-07-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-02-22 2016-02-26 Active / Actif
Status 2004-12-16 2005-02-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-02-18 2004-12-16 Active / Actif

Activities

Date Activity Details
2016-07-25 Dissolution Section: 222
1981-02-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-30 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 4 Cataraqui Street, Suite 310
City Kingston
Province ON
Postal Code K7K 1Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Advances In Neuro-orthopedics for Spasticity Congress 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z6 2020-07-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
12447843 Canada Inc. 6 Cataraqui St., Kingston, ON K7K 1Z7 2020-10-26
12271826 Canada Inc. 6 Cataraqui Street, Kingston, ON K7K 1Z7 2020-08-16
Okwrite Technologies Inc. 6 Cataraqui St, Suite 111, Kingston, ON K7K 1Z7 2018-08-09
10263761 Canada Corp. 314-4 Cataraqui Street, Kingston, ON K7K 1Z7 2017-06-02
Military Linguist World Wide Inc. L20-4 Cataraqui Street, Kingston, ON K7K 1Z7 2009-07-10
The Canadian Export Federation for Sporting Goods & Apparel 4 Ctaraqui St., # 308, Kingston, ON K7K 1Z7 2000-03-24
Technotopia Inc. 4 Cataraqui St., Suite 312, Kingston, ON K7K 1Z7 2000-01-03
3659941 Canada Inc. 4 Cataraqui Dr, Suite 312, Kingston, ON K7K 1Z7 1999-09-10
Les Entreprises Scald Inc. 8 Cataraqui Street, Kingston, ON K7K 1Z7 1992-08-11
Meeting Professionals International Canada - Ottawa Chapter 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 1992-04-08
Find all corporations in postal code K7K 1Z7

Corporation Directors

Name Address
DAVID DUTHIE 202-701 EVANS AVE., TORONTO ON M9C 1A3, Canada
RICHARD BARNES 701 EVANS AVE., SUITE 202, TORONTO ON M9C 1A3, Canada
GREG MEYER 202-701 EVANS AVE., TORONTO ON M9C 1A3, Canada
PAUL STERESCU 202-701 EVANS AVE., TORONTO ON M9C 1A3, Canada

Entities with the same directors

Name Director Name Director Address
GL GARRAD HASSAN CANADA INC. Richard Barnes 155 Grand Avenue, Suite 500, Oakland CA 94612, United States
Associate Reformed Presbyterian Churches in Canada RICHARD BARNES 894 SHORE RD., SYDNEY MINES NS B1V 1B3, Canada

Competitor

Search similar business entities

City Kingston
Post Code K7K 1Z7

Similar businesses

Corporation Name Office Address Incorporation
Gotaverken Boiler Services Ltd. 1 First Canadian Pl, Suite 760 P O Box 405, Toronto, ON M5X 1E3 1981-12-08
Chaudiere Van Boiler (1966) Ltd. 8610 Forbin Janson, Montreal, QC H1K 2J7 1966-09-27
The Iraqi Canadian Society 25 Beacon Hill Drive, Brampton, ON L6X 0V7
Canadian Bible Society 10 Carnforth Road, Toronto, ON M4A 2S4 1906-06-26
Coles' Boiler Service & Repair (1998) Ltd. 40 Hatheway Crescent, Saint John, NB E2M 7V7
Society for The Promotion of Capital for Canadian Innovation 1 First Canadian Place, Suite 6115 P.o.box 118, Toronto, ON M5X 1A4 1980-12-11
Ist Boiler Inc. 1 Sparks Avenue, North York, ON M2H 2W1 2014-05-09
Krs Telecommunications Inc. 63 Boiler Beach Road, Rr1, Kincardine, ON N2Z 2X3 2011-02-07
Advanced Boiler Service Inc. 11442 91 Street, Edmonton, AB T5B 4A5 2008-12-11
C.p. Bolger Boiler Repairs Ltd. 54a North Street, Perth, ON K7H 2S9 1980-08-21

Improve Information

Please provide details on CANADIAN BOILER SOCIETY 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