Canadian Association of Home & Property Inspectors

Address:
288 Old Quarry Road, Woodlawn, ON K0A 3M0

Canadian Association of Home & Property Inspectors is a business entity registered at Corporations Canada, with entity identifier is 1306073. The registration start date is April 27, 1982. The current status is Active.

Corporation Overview

Corporation ID 1306073
Business Number 875519662
Corporation Name Canadian Association of Home & Property Inspectors
Registered Office Address 288 Old Quarry Road
Woodlawn
ON K0A 3M0
Incorporation Date 1982-04-27
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
Andrew LaRoche 13 Doran Road, Midhurst ON L9X 1L3, Canada
Noel Ferrer 14733 101A Ave, Surrey BC V3R 7E7, Canada
Pam Sayne 1013 Pinoak Lane, Minden ON K0M 2L1, Canada
Peter Weeks 5 Beechwood Ave, PO Box 74006, Ottawa ON K1M 2H9, Canada
Kelly Baziuk 15 Middlesbrough Cove, Winnipeg MB R3P 2R2, Canada
David Carty 2636 Colman St., Ottawa ON K1V 8J9, Canada
Phil Acker 20 Sunnyside Drive, Stittsville ON K2S 1J5, Canada
Jody Mews 17 Brad Gushue Cres, St. John's NL A1H 0A3, Canada
Jim Cleghorn 378 Alex Doner Dr., Newmarket ON L3X 1E1, Canada
Darryl Bailey 221 Sandringham Ave, New Westminster BC V3L 1Z4, Canada
Wayne DeJong 649 West 23rd Ave., Vancouver BC V5Z 2A5, Canada
Mike Hogan 285 Paula Dr, Hammonds Plains NS B3Z 1J5, Canada
Claude Dussault 24 de la Châtelaine, Gatineau QC J8V 2N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1982-04-27 2014-01-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-04-26 1982-04-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-28 current 288 Old Quarry Road, Woodlawn, ON K0A 3M0
Address 2014-01-24 2014-10-28 135 Lady Lochead Lane, Carp, ON K0A 1L0
Address 2010-03-15 2014-01-24 112 John Cavanaugh Road, Carp, ON K0A 1L0
Address 2006-03-31 2010-03-15 111d City Centre, Bramalea, ON L6T 3R5
Address 1982-04-27 2006-03-31 111d City Centre, Bramalea, ON L6T 3R5
Name 2003-02-03 current Canadian Association of Home & Property Inspectors
Name 2003-02-03 current Canadian Association of Home ; Property Inspectors
Name 1982-04-27 2003-02-03 THE CANADIAN ASSOCIATION OF HOME INSPECTORS
Status 2014-01-24 current Active / Actif
Status 1982-04-27 2014-01-24 Active / Actif

Activities

Date Activity Details
2018-01-16 Amendment / Modification Directors Limits Changed.
Section: 201
2014-01-24 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-08-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-02-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-08-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-07-16 Amendment / Modification
2008-08-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-02-03 Amendment / Modification Name Changed.
1982-04-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-31 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-11-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-09-29 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 288 Old Quarry Road
City Woodlawn
Province ON
Postal Code K0A 3M0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12467062 Canada Inc. 251 Fireside Dr., Ottawa, ON K0A 3M0 2020-11-02
Magma Tide Incorporated 3390 Torbolton Ridge Road, Woodlawn, ON K0A 3M0 2020-09-28
Mgk Painting Inc. 1187 Bayview Drive, Ottawa, ON K0A 3M0 2020-09-21
Amp Moving Inc. 3792 Dunrobin Road, Woodlawn, ON K0A 3M0 2020-07-09
Dave Mcleod Consulting Inc. 3390 Torbolton Ridge Rd, Woodlawn, ON K0A 3M0 2020-04-14
Everywhen Limited 142 Scenic Lane, Ottawa, ON K0A 3M0 2020-04-02
Tigir Solutions Inc. 1664 Needhams Side Road, Woodlawn, ON K0A 3M0 2020-03-12
Inovoworx Inc. 116 Allbirch Road, Ottawa, ON K0A 3M0 2020-02-12
Canchill Inc. 4530 Northwoods Drive, Woodlawn, ON K0A 3M0 2019-09-23
11634828 Canada Inc. 127 Constance Bay Rd., Woodlawn, ON K0A 3M0 2019-09-18
Find all corporations in postal code K0A 3M0

Corporation Directors

Name Address
Andrew LaRoche 13 Doran Road, Midhurst ON L9X 1L3, Canada
Noel Ferrer 14733 101A Ave, Surrey BC V3R 7E7, Canada
Pam Sayne 1013 Pinoak Lane, Minden ON K0M 2L1, Canada
Peter Weeks 5 Beechwood Ave, PO Box 74006, Ottawa ON K1M 2H9, Canada
Kelly Baziuk 15 Middlesbrough Cove, Winnipeg MB R3P 2R2, Canada
David Carty 2636 Colman St., Ottawa ON K1V 8J9, Canada
Phil Acker 20 Sunnyside Drive, Stittsville ON K2S 1J5, Canada
Jody Mews 17 Brad Gushue Cres, St. John's NL A1H 0A3, Canada
Jim Cleghorn 378 Alex Doner Dr., Newmarket ON L3X 1E1, Canada
Darryl Bailey 221 Sandringham Ave, New Westminster BC V3L 1Z4, Canada
Wayne DeJong 649 West 23rd Ave., Vancouver BC V5Z 2A5, Canada
Mike Hogan 285 Paula Dr, Hammonds Plains NS B3Z 1J5, Canada
Claude Dussault 24 de la Châtelaine, Gatineau QC J8V 2N2, Canada

Entities with the same directors

Name Director Name Director Address
EQUISURE FINANCIAL NETWORK INC. CLAUDE DUSSAULT 87 ABBYWOOD TRAIL, TORONTO ON M3B 3B9, Canada
ING CANADA P&C INC. CLAUDE DUSSAULT 87 ABBEYWOOD TRAIL, TORONTO ON M3B 3B9, Canada
INTERNATIONALE NEDERLANDEN CANADA CORPORATION CLAUDE DUSSAULT 87 ABBEYWOOD TRAIL, TORONTO ON M3B 3B9, Canada
EQUISURE FINANCIAL NETWORK INC. CLAUDE DUSSAULT 87 ABBYWOOD TRAIL, TORONTO ON M3B 3B9, Canada
AFP R-PAC INC. CLAUDE DUSSAULT 2220 IMPASSE FLEURY, ST-HYACINTHE QC J2S 8M9, Canada
ING CANADA INC. CLAUDE DUSSAULT 650 Wilfrid Laurier, Apt. 503, Quebec QC G1R 2L4, Canada
FONDATION COMMASSUR CLAUDE DUSSAULT 87 ABBEYWOOD TRAIL, TORONTO ON M3B 3B6, Canada
ING CANADA INC. CLAUDE DUSSAULT 87 ABBEYWOOD TRAIL, TORONTO ON M3B 3B9, Canada
FREINS ABSCO LTEE CLAUDE DUSSAULT 39 CHEMIN DU TOUR-DU-LAC, LAC BEAUPORT QC G0A 2C0, Canada
PAPETERIE ST-EUSTACHE INC. CLAUDE DUSSAULT 350 BOUL. SAUVE, ST-EUSTACHE QC , Canada

Competitor

Search similar business entities

City Woodlawn
Post Code K0A 3M0

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Association of Home & Property Inspectors - Atlantic 3045 Robie Street, #257, Halifax, NS B3K 4P6 2010-03-31
Professional Home and Property Inspectors of Canada 100 King Street West, Suite 5700, Toronto, ON M5X 1A9 2010-05-11
Canadian Home Inspectors Training Centre Inc. 211 Stevenson Rd N, Oshawa, ON L1J 5M7 2014-09-02
The Canadian Association of Bridge Inspectors - #252 2833 Broadmoor Blvd., Sherwood Park, AB T8H 2H3 2004-04-19
Canadian Aviation Safety Inspectors and Investigators Association 10187 104 Street, Suite 390, Edmonton, AB T5J 0Z9 1995-03-29
Association Canadienne De Taxe Fonciere, Inc. 6 Lansing Square, Suite 141, Toronto, ON M2J 1T5 1973-10-02
L'association Canadienne D'economie Familiale 151 Slater St., Suite 307, Ottawa, ON K1P 5H3 1954-11-02
Association of Lift Inspectors 1330 Boul. Marie-victorin Est, Longueuil, QC J4G 1A2 1984-06-12
Structures Professional Property Inspectors Inc. 592 Kirkwood Street, Cornwall, ON K6H 5Y8 2010-10-26
The Canadian Bar Insurance Association 5 Park Home Avenue, Suite 500, Toronto, ON M2N 6L4 1981-08-17

Improve Information

Please provide details on Canadian Association of Home & Property Inspectors 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