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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | Woodlawn |
Post Code | K0A 3M0 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |