CANADIAN PROFESSIONAL ENGRAVERS ASSOCIATION

Address:
19 West Village Drive, Po Box 143, Inglewood, ON L0N 1K0

CANADIAN PROFESSIONAL ENGRAVERS ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 1847015. The registration start date is February 15, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1847015
Business Number 128157757
Corporation Name CANADIAN PROFESSIONAL ENGRAVERS ASSOCIATION
Registered Office Address 19 West Village Drive
Po Box 143
Inglewood
ON L0N 1K0
Incorporation Date 1985-02-15
Dissolution Date 2015-06-05
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 6

Directors

Director Name Director Address
BOB DALZELL 278 HIGH STREET, MONCTON NB E1C 6C2, Canada
VINCE FERRAIUOLO P.O. BOX 75, WATERDOWN ON L0R 1H0, Canada
JIM STEVENSON 1750 BONHILL RD., MISSISSAUGA ON L5T 1C8, Canada
PHILIP PORT 465 DU MARECHAL, ST. ADELE QC J8B 3G5, Canada
ELIZABETH FERRAIUOLO P.O. BOX 75, WATERDOWN ON L0R 1H0, Canada
JORGE CARVALHO 5080 TIMBERLEA BLVD., #36, MISSISSAUGA ON L4W 4M2, Canada
GLENN MATTIE 2 MACINTOSH AVENUE, #5, PORT HAWKESBURY NS B9A 3K5, Canada
TOM O'ROURKE 68 STUDEBAKER TRAIL, BRAMPTON ON L7A 3A5, Canada
REG SHAW 193 NECHAKO CENTRE, KITTIMAT BC V8C 1M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-15 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1985-02-14 1985-02-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1985-02-15 current 19 West Village Drive, Po Box 143, Inglewood, ON L0N 1K0
Name 1985-02-15 current CANADIAN PROFESSIONAL ENGRAVERS ASSOCIATION
Status 2015-06-05 current Dissolved / Dissoute
Status 2015-01-06 2015-06-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-03-04 2015-01-06 Active / Actif
Status 2004-12-16 2005-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-02-15 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-06-05 Dissolution Section: 222
1985-02-15 Incorporation / Constitution en société

Office Location

Address 19 WEST VILLAGE DRIVE
City INGLEWOOD
Province ON
Postal Code L0N 1K0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corporation D'immigration Canusa 2121 Olde Baseline Road, Inglewood, ON L0N 1K0 1991-07-03
Corporation Immobiliere Enterac 2121 Olde Baseline Rd, Inglewood, ON L0N 1K0 1983-11-24
Scudamore Enterprises Ltd. 8 Fieldcrest Road, Box 121, Inglewood, ON L0N 1K0 1983-04-29
Tombill Mines Limited P O Box 160, Inglewood, ON L0N 1K0
Immeubles Western Delta Inc. 2121 Olde Base Line Rd, Inglewood, ON L0N 1K0
Genie Solaire Sun Trek Inc. 12 Dufferin Street, Inglewood, ON L0N 1K0 1978-12-28
Translin Products Limited R.r. 1, Inglewood, ON L0N 1K0 1981-02-13
168631 Canada Inc. 2121 Olde Baseline Rd, Inglewood, QC L0N 1K0 1989-06-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trailwood Development Group Inc. 1308 Concession Road 3, Palgrave, ON L0N 1B0 2016-06-27
Amatech Plumbing,heating & Solar Water Heating Systems Corporation 26 Cedar Drive, Caledon, ON L0N 1C0 2008-10-04
Radtech Digital Inc. 15724 Hurontario Street, R.r. #2, Caledon, ON L0N 1C0 2003-02-28
Dick Wear Inc. 34 Autumn Dr., Caledon, ON L0N 1C0 2002-10-28
Taylor Global Education Inc. 20298 Kennedy Road, Caledon, ON L0N 1C0 1999-11-23
Biathlon Ontario 9 Mcgregor Road, Ottawa, ON L0N 1C0 1990-09-04
7633157 Canada Inc. 13602 Bramlea Rd, Caledon, ON L0N 1E0 2010-08-26
Ad-valu Services Limited 22 Leamster Trail, Caledon East, ON L0N 1E0 2005-08-09
6420974 Canada Limited 12394 Airport Road, Caledon East, ON L0N 1E0 2005-07-20
6371957 Canada Inc. Rr# 4 - 5231 King Street, Caledon East, ON L0N 1E0 2005-04-02
Find all corporations in postal code L0N

Corporation Directors

Name Address
BOB DALZELL 278 HIGH STREET, MONCTON NB E1C 6C2, Canada
VINCE FERRAIUOLO P.O. BOX 75, WATERDOWN ON L0R 1H0, Canada
JIM STEVENSON 1750 BONHILL RD., MISSISSAUGA ON L5T 1C8, Canada
PHILIP PORT 465 DU MARECHAL, ST. ADELE QC J8B 3G5, Canada
ELIZABETH FERRAIUOLO P.O. BOX 75, WATERDOWN ON L0R 1H0, Canada
JORGE CARVALHO 5080 TIMBERLEA BLVD., #36, MISSISSAUGA ON L4W 4M2, Canada
GLENN MATTIE 2 MACINTOSH AVENUE, #5, PORT HAWKESBURY NS B9A 3K5, Canada
TOM O'ROURKE 68 STUDEBAKER TRAIL, BRAMPTON ON L7A 3A5, Canada
REG SHAW 193 NECHAKO CENTRE, KITTIMAT BC V8C 1M8, Canada

Entities with the same directors

Name Director Name Director Address
Marco Awards Group Incorporated JIM STEVENSON 1750 BONHILL ROAD, MISSISSAUGA ON L5T 1C8, Canada
COMTRADE PETROBROKERS INC. JIM STEVENSON 50 ROSSEAU CRESCENT, WHITBY ON L1P 1J3, Canada

Competitor

Search similar business entities

City INGLEWOOD
Post Code L0N1K0

Similar businesses

Corporation Name Office Address Incorporation
Association Canadienne Des Criminologues Professionnels Station "e", P.o.box 4464, Ottawa, ON K1S 2L1 1973-04-19
The Canadian Association of Professional Conservators 280 Metcalfe Street, Suite 400, Ottawa, ON K2P 1R7 1971-02-12
L'association Canadienne Des Organisations Professionnelles De La Danse 363 Broadway Ave., Suite 804, Winnipeg, MB R3C 3N9 1981-11-09
Canadian Association of Professional Academic Librarians 11-77 Winchester Street, Toronto, ON M4X 1B1 2013-06-12
L'association Professionelle Canadienne Des Dresseurs De Chiens 2025 West Field Drive, Mississauga, ON L4Y 1P2 1972-04-06
Canadian Professional Sales Association 2 Bloor Street East, Suite 1920, Hudson's Bay Centre, Toronto, ON M4W 1A8 2007-12-17
Association Canadienne De Gens D'affaires Et Professionnels Dominicains 7060 Rue Saint-hubert, 2 Ieme Etage, Montreal, QC H2S 2M9 2001-05-23
Association Professionnelle Des Golfeuses Du Canada Inc. - (apgc) 180 Dundas Street West, Suite 2000, Toronto, ON M5G 1Z6 1972-09-12
Association Professionnelle Des Theatres Canadiens 15 Case Goods Lane, Suite 201, Toronto, ON M5A 3C4 1976-12-24
Canadian Association of Professional Image Creators 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 1978-01-17

Improve Information

Please provide details on CANADIAN PROFESSIONAL ENGRAVERS ASSOCIATION 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