C2 ARCHITECTURE INC.

Address:
415 Baseline Road West, Bowmanville, ON L1C 5M2

C2 ARCHITECTURE INC. is a business entity registered at Corporations Canada, with entity identifier is 11096974. The registration start date is November 14, 2018. The current status is Active.

Corporation Overview

Corporation ID 11096974
Business Number 725708481
Corporation Name C2 ARCHITECTURE INC.
Registered Office Address 415 Baseline Road West
Bowmanville
ON L1C 5M2
Incorporation Date 2018-11-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Tom Montgomery 2172 Hidden Valley Crescent, Kitchener ON N2C 2R1, Canada
François Plourde 18 rue de Lourmarin, Blainville QC J7B 1Y3, Canada
Laurence Cudlip 944 rue Mink, Pickering ON L1W 2G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-12 current 415 Baseline Road West, Bowmanville, ON L1C 5M2
Address 2018-11-14 2019-06-12 55 King Street East, Bowmanville, ON L1C 1N4
Name 2018-11-14 current C2 ARCHITECTURE INC.
Status 2018-11-14 current Active / Actif

Activities

Date Activity Details
2018-11-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 415 Baseline Road West
City Bowmanville
Province ON
Postal Code L1C 5M2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Munisol Energy and Infrastructure Inc. 156 Nelson Street, Bowmanville, ON L1C 0A1 2012-07-03
Shock Wave International Services Ltd. 70 Albert Street, Bowmansville, ON L1C 0A7 2020-10-21
Lloyd Rang Communications Inc. 119, Nelson St., Bowmanville, ON L1C 0A7 2017-09-20
E.d.s. - Ereddia Disposal Services Limited 47 Alfred Shrubb Lane, Bowmanville, ON L1C 0B1 2002-04-10
Veteran Vapour Inc. 140 Allworth Cres, Bowmanville, ON L1C 0B3 2017-01-22
Nerdsway It Consulting Inc. 55 Allworth Cres, Bowmanville, ON L1C 0B3 2008-07-24
Musigo Inc. 115 Allworth Crescent, Bowmanville, ON L1C 0B3 2007-07-13
Exceptional Virtual Services Inc. 31 Allworth Crescent, Bowmanville, ON L1C 0B5 2018-05-28
9796657 Canada Inc. 150, Argent St, Bowmanville, ON L1C 0B5 2016-06-16
Laurel Giasson Consulting Inc. 31 Brough Court, Bowmanville, ON L1C 0B7 2010-10-29
Find all corporations in postal code L1C

Corporation Directors

Name Address
Tom Montgomery 2172 Hidden Valley Crescent, Kitchener ON N2C 2R1, Canada
François Plourde 18 rue de Lourmarin, Blainville QC J7B 1Y3, Canada
Laurence Cudlip 944 rue Mink, Pickering ON L1W 2G5, Canada

Entities with the same directors

Name Director Name Director Address
GESTION CIMA PLUS INC. François Plourde 18, rue de Lourmarin, Blainville QC J7B 1Y3, Canada
CIMA CANADA PARTNERS "A" INC. FRANÇOIS PLOURDE 18 rue de Lourmarin, Blainville QC J7B 1Y3, Canada
DUPUIS, MORIN, ROUTHIER & ASSOCIES INC. FRANÇOIS PLOURDE 6185, RUE SABOURIN, AUTEUIL QC H7H 2S6, Canada
CIMA CANADA PARTNERS INC. François Plourde 18, rue de Lourmarin, Blainville QC J7B 1Y3, Canada
SOLE WEB INC. François Plourde 18, rue de Lourmarin, Blainville QC J7B 1Y3, Canada
CIMA INFO INC. François Plourde 18 de Lourmarin St., Blainville QC J7B 1Y3, Canada
3050301 CANADA INC. FRANÇOIS PLOURDE 18, RUE DE LOURMARIN, BLAINVILLE QC J7B 1Y3, Canada
3429971 CANADA INC. François Plourde 18, rue de Lourmarin, Blainville QC J7B 1Y3, Canada
3509010 Canada Inc. FRANÇOIS PLOURDE 18 RUE DE LOUMARIN, BLAINVILLE QC J4B 1Y3, Canada
SOLUTIONS CIMA INC. · CIMA SOLUTIONS INC. François Plourde 18, rue de Lourmarin, Blainville QC J7B 1Y3, Canada

Competitor

Search similar business entities

City Bowmanville
Post Code L1C 5M2

Similar businesses

Corporation Name Office Address Incorporation
Hut Architecture Inc. 212-3575 Boulevard Saint-laurent, Montreal, QC H2X 2T7 2015-08-01
Canadian Architecture International Exhibition Foundation 34 Rue Beaubien Ouest, Montréal, QC H2S 1V3 2019-08-21
Canadian Council of University Schools of Architecture 55 Murray Street, Suite 330, Ottawa, ON K1N 9M5 2014-05-01
Society for The Study of Architecture In Canada 429 Rossland Road East, Ajax, ON L1Z 0M7 1974-10-17
Echange Nord-sud Pour L'habitat Et L'architecture Inc. 10 Est Notre-dame, Montreal, QC H2Y 1B7 1989-03-02
Canadian Centre for Architecture Foundation 1920 Baile Street, Montreal, QC H3H 2S6 1994-08-25
Landscape Architecture Canada Foundation 102 - 1637 West 5th Avenue, Vancouver, BC V6J 1N5 1978-07-28
Canadian Architecture Students' Association - 55 Murray Street, Suite 330, Ottawa, ON K1N 5M3 2005-10-18
The Architecture Research Institute of Canada 1825 Boul Rene-levesque Ouest, Montreal, QC H3H 1R4 1989-05-16
Altium Architecture De Patrimoine Inc. 1130 Rue Sherbrooke Ouest, Bureau 400, Montréal, QC H3A 2M8 2013-03-08

Improve Information

Please provide details on C2 ARCHITECTURE INC. 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