WORLD ORGANIZATION OF BUILDING OFFICIALS

Address:
155 Bearspaw Meadows Way Nw, Calgary, AB T3L 2M3

WORLD ORGANIZATION OF BUILDING OFFICIALS is a business entity registered at Corporations Canada, with entity identifier is 1730657. The registration start date is July 5, 1984. The current status is Active.

Corporation Overview

Corporation ID 1730657
Corporation Name WORLD ORGANIZATION OF BUILDING OFFICIALS
Registered Office Address 155 Bearspaw Meadows Way Nw
Calgary
AB T3L 2M3
Incorporation Date 1984-07-05
Corporation Status Active / Actif
Number of Directors 27 - 27

Directors

Director Name Director Address
Shuji Mukunoki Organization for Housing Warranty, Choya Iandic, Bldg. 2F 3-1-11, Shimbashi Minato-ku, Tokyo , Japan
Omkar Nath Channan 155 Bearspaw Meadows Way NW., Calgary AB T3L 2M3, Canada
Raymond Y.M. Chan Raymond Chan Surveyors Ltd., Room 308, Empire Centre, 68 Mody Road, Tsimshatsui, Kowloon, Hong Kong , China
Stephen Jones Building Dept. Township of Millburn, 375 Millburn Avenue, Millburn NJ 07041, United States
David Gibson 36 Riddy Lane, Luton Beds, England LU32AG, United Kingdom
Martin Russell-Croucher 5 Willow Park, Haywards heath, West Sussex RH16 3UA, United Kingdom
George D. Miller 20 Phillips Pond Road, S. Natick MA 01760, United States
Fang Li Rolf Jensen Associates, Room 2003, 20F, Jinmao, 88 Shiji Avenue, Shanghai 200120, China
Martin Reiss The RAJA Group Inc., 1661 Worcester Road, Suite 501, Framingham MA 01701, United States
Habi Arafat 3 Sa'adah Street, Rabya-Tela' El Al, Amman 11953, Jordan
Pravin Valji Darad Allied Builders (Seychelles) Ltd., LesMamelles/Le, Rocher, Mahe , Seychelles

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-01-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1984-07-05 2017-01-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1984-07-04 1984-07-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-01-09 current 155 Bearspaw Meadows Way Nw, Calgary, AB T3L 2M3
Address 1984-07-05 2017-01-09 Site 18, Box 31, S.s.1, Calgary, AB T2M 4N3
Name 1984-07-05 current WORLD ORGANIZATION OF BUILDING OFFICIALS
Status 2017-01-09 current Active / Actif
Status 2016-11-14 2017-01-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-02-15 2016-11-14 Active / Actif
Status 2004-12-16 2005-02-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-07-05 2004-12-16 Active / Actif

Activities

Date Activity Details
2017-01-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1984-07-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-11-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-09-10 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 155 Bearspaw Meadows Way NW
City Calgary
Province AB
Postal Code T3L 2M3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rocky View Chamber of Commerce 155 Bearspaw Meadows Way N.w., Calgary, AB T3L 2M3 2011-02-23
Fiftyplus Television Network Limited 33 Bearspaw Meadows, Calgary, AB T3L 2M3 2004-08-14
Mental Health Law Association Mhl 155 Bearspaw Meadows Way N.w., Calgary, AB T3L 2M3 2015-12-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bering Energy Solutions Incorporated 1308-10221 Tuscany Blvd Nw, Calgary, AB T3L 0A3 2012-10-21
8246831 Canada Inc. 10221 Tuscany Blvd. Nw, Suite 3109, Calgary, AB T3L 0A3 2012-07-10
Unify Foundation 249 Tuscany Reserve Rise Northwest, Calgary, AB T3L 0A4 2017-08-02
7871511 Canada Inc. 249 Tuscany Reserve Rise Nw, Calgary, AB T3L 0A4 2011-05-24
Konnect Life Inc. 249 Tuscany Reserve Rise Northwest, Calgary, AB T3L 0A4 2018-12-02
Kanda Innovations Inc. 264 Tuscany Reserve Rise Nw, Calgary, AB T3L 0A5 2018-03-30
11059904 Canada Inc. 58 Tuscany Reserve Gate Nw, Calgary, AB T3L 0A6 2018-10-24
Branding Help Inc. 77 Tuscany Reserve Gate Nw, Calgary, Alberta, AB T3L 0A6 2006-07-01
Interalinx Group Inc. 1 Tusslewood Dr Nw, Calgary, AB T3L 0A9 2009-11-17
8155852 Canada Inc. 14 Tusslewood Dr. Nw, Calgary, AB T3L 0B1 2012-04-02
Find all corporations in postal code T3L

Corporation Directors

Name Address
Shuji Mukunoki Organization for Housing Warranty, Choya Iandic, Bldg. 2F 3-1-11, Shimbashi Minato-ku, Tokyo , Japan
Omkar Nath Channan 155 Bearspaw Meadows Way NW., Calgary AB T3L 2M3, Canada
Raymond Y.M. Chan Raymond Chan Surveyors Ltd., Room 308, Empire Centre, 68 Mody Road, Tsimshatsui, Kowloon, Hong Kong , China
Stephen Jones Building Dept. Township of Millburn, 375 Millburn Avenue, Millburn NJ 07041, United States
David Gibson 36 Riddy Lane, Luton Beds, England LU32AG, United Kingdom
Martin Russell-Croucher 5 Willow Park, Haywards heath, West Sussex RH16 3UA, United Kingdom
George D. Miller 20 Phillips Pond Road, S. Natick MA 01760, United States
Fang Li Rolf Jensen Associates, Room 2003, 20F, Jinmao, 88 Shiji Avenue, Shanghai 200120, China
Martin Reiss The RAJA Group Inc., 1661 Worcester Road, Suite 501, Framingham MA 01701, United States
Habi Arafat 3 Sa'adah Street, Rabya-Tela' El Al, Amman 11953, Jordan
Pravin Valji Darad Allied Builders (Seychelles) Ltd., LesMamelles/Le, Rocher, Mahe , Seychelles

Entities with the same directors

Name Director Name Director Address
THE ALTUS GROUP INC. DAVID GIBSON 2 COOPER CREEK COURT, MAPLE ON L6A 2S4, Canada
Minerality Canada Ltd. David Gibson 900 Yonge Street, Suite 1002, Toronto ON M4W 3P5, Canada
BAYWEST PROPERTIES LTD. DAVID GIBSON 17432 - 106A AVENUE NW, EDMONTON AB T5S 1E6, Canada
DFELITE INVESTMENT LTD. FANG LI 33 BANBURY RD, NORTH YORK ON M3B 2K6, Canada
9882880 Canada Inc. Fang Li 8 Lesskim Crt, Scarborough ON M1W 3T7, Canada
Mental Health Law Association MHL Omkar Nath Channan 155 Bearspaw Meadows Way N.W., Calgary AB T3L 2M3, Canada
PERI Formwork Systems Inc. Stephen Jones 302-12 Woodlawn Avenue West, Toronto ON M4V 1G7, Canada
Area22 Group Inc. Stephen Jones 102-15910 Fraser Hwy, Suite 839, Surrey BC V4N 0X9, Canada
THE GLOBAL RESCUE PROJECT STEPHEN JONES #102-15910 FRASER HWY, SUITE 839, SURREY BC V4N 0X9, Canada
GROUPE SECOR INTERNATIONAL INC. Stephen Jones 84, Highland Avenue, Toronto ON M4W 2A5, Canada

Competitor

Search similar business entities

City Calgary
Post Code T3L 2M3

Similar businesses

Corporation Name Office Address Incorporation
Alliance of Canadian Building Officials’ Associations 10451 Shellbridge Way, Suite 145, Richmond, BC V6X 2W9 1975-07-08
Horse Racing Officials Service Sir John Carling Building, Room 593, Ottawa, ON K1A 0C5 1977-07-21
Les Voyages World Vision International (w.v.i.t.o.) Du Canada Inc. 1253 Mcgill College Avenue, Suite 247, Montreal, QC H3B 2Y5 1985-05-15
One World Organization Ltd. 702 Montreal Road, Cornwall, ON K6H 1C4 2014-09-05
World Organization Against Corruption 2630 Flannery Dr, Ottawa, ON K1V 8M2 2018-12-23
World Sikh Organization 84 Rideau Heights, Nepean, ON K2E 7A6 1993-03-31
World Organization of Tourist's Friends 215 - 37 Galleria Parkway, Markham, ON L3T 0A5 2014-04-26
World Breast Cancer Organization Inc. 841 Princess Street, Kingston, ON K7L 1G7 2000-04-20
World Human Rights Organization 24 Noblesse Avenue, Ottawa, ON K2G 6S4 2019-12-02
Third World Sports & Cultural Organization 154 Place Benoit, Apt 3, St-laurent, QC H4N 2H4 1984-05-16

Improve Information

Please provide details on WORLD ORGANIZATION OF BUILDING OFFICIALS 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