CANADIAN ASSOCIATION OF CONTRACT ENGINEERING SERVICES

Address:
2025 Sheppard Avenue East, Suite 4110, North York, ON M2J 1V7

CANADIAN ASSOCIATION OF CONTRACT ENGINEERING SERVICES is a business entity registered at Corporations Canada, with entity identifier is 1941119. The registration start date is May 23, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1941119
Corporation Name CANADIAN ASSOCIATION OF CONTRACT ENGINEERING SERVICES
Registered Office Address 2025 Sheppard Avenue East
Suite 4110
North York
ON M2J 1V7
Incorporation Date 1985-05-23
Dissolution Date 2015-05-11
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
CHRIS LUSIGNAN 40 HOLLY STREET, SUITE 500, TORONTO ON M4S 3C3, Canada
RONALD STEVENS 2025 SHEPPARD AVE E, SUITE 4110, NORTH YORK ON M2J 1V7, Canada
DAVE MCGOUGALL 2323 YONGE ST, SUITE 700, TORONTO ON M4P 2C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-23 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1985-05-22 1985-05-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1999-11-17 current 2025 Sheppard Avenue East, Suite 4110, North York, ON M2J 1V7
Address 1985-05-23 1999-11-17 2300 Yonge Street, Suite 1202, Toronto, ON M4P 1E4
Name 1985-05-23 current CANADIAN ASSOCIATION OF CONTRACT ENGINEERING SERVICES
Status 2015-05-11 current Dissolved / Dissoute
Status 2014-12-12 2015-05-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-12 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-23 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-11 Dissolution Section: 222
1985-05-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-01-01
1999 1999-02-01

Office Location

Address 2025 SHEPPARD AVENUE EAST
City NORTH YORK
Province ON
Postal Code M2J 1V7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4033809 Canada Inc. 2025 Sheppard Avenue East, Suite 2118, Toronto, ON M2J 1V6 2002-03-26
Business Gate Corporation 2025 Sheppard Avenue East, Suite 2201, Toronto, ON M2J 1V7

Corporations in the same postal code

Corporation Name Office Address Incorporation
M1 Enterprises Inc. 2025 Shepard Avenue East, Suite 4420, Toronto, ON M2J 1V7 2005-04-21
Ontario Small Brewers Association 2025 Sheppard Avenue, Toronto, ON M2J 1V7 1996-02-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Anai Asia North America International Inc. 1800 Sheppard Ave. East Unit 2075, Po Box 80006 Rpo Don Valley Village, North York, ON M2J 0A1 2008-06-12
11453963 Canada Inc. 311-1751 Sheppard Ave, North York, ON M2J 0A4 2019-06-07
Jiu Jiu Duck Ltd. 1751 Sheppard Ave. East, Suite 309, North York, ON M2J 0A4 2014-07-09
Ahavah Chronicles of Love Limited 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
9336206 Canada Corp. 306-1761 Sheppard.ave East, Toronto, ON M2J 0A5 2015-06-16
I Glass Print Inc. 1761 Sheppard Avenue East, Unit #106, Toronto, ON M2J 0A5 2013-01-22
Jumbolife World Inc. Unit 715, 1761 Sheppard Ave East, Toronto, ON M2J 0A5 2012-05-18
Young Abroad Education Inc. 1761 Sheppard Avenue East, 301, Toronto, ON M2J 0A5 2018-12-03
Ahavah Consulting & Counselling Foundation 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
Bornomala Ai Inc. Apartment-817, 20 Bloorview Place, North York, ON M2J 0A6 2020-04-16
Find all corporations in postal code M2J

Corporation Directors

Name Address
CHRIS LUSIGNAN 40 HOLLY STREET, SUITE 500, TORONTO ON M4S 3C3, Canada
RONALD STEVENS 2025 SHEPPARD AVE E, SUITE 4110, NORTH YORK ON M2J 1V7, Canada
DAVE MCGOUGALL 2323 YONGE ST, SUITE 700, TORONTO ON M4P 2C9, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2J 1V7
Category engineering
Category + City engineering + NORTH YORK

Similar businesses

Corporation Name Office Address Incorporation
L'association Canadienne Des Embouteilleurs Contractuels 250 University Avenue, Toronto, ON M5H 3E9 1984-12-24
Canadian Professional Contract Management Association 100 Triller Palce, Oakville, ON L6L 6J1 1989-01-23
Canadian Association for Earthquake Engineering 6250 Applied Science Lane, Suite 2018, Vancouver, BC V6T 1Z4 1993-01-20
Canadian Engineering Education Association 335 Stanley Pauley Building, 97 Dafoe Road, Winnipeg, MB R3T 5V6 2011-09-26
Canadian Volunteer Fire Services Association 5-2600 Skymark Ave, Suite 100, Mississauga, ON L4W 5B2 2001-11-06
Canadian Shipsupply & Services Association 815 Mill St., Montreal, QC H3C 1Y5 1977-12-07
Canadian Association for Health Services and Policy Research (cahspr) 555 Legget Drive, Suite 304, Tower A, Ottawa, ON K2K 2X3 1985-08-19
Canadian Aboriginal Science and Engineering Association 16 German Mills Road, Thornhill, ON L3T 4H5 1993-01-15
Association Canadienne Enviro-produits & Services 1981 Ave Mcgill College, Bur. 1100, Montreal, QC H3A 3C1 1990-04-27
Canadian Coastal Science and Engineering Association National Research Council, Ottawa, ON K1A 0R6 1991-09-25

Improve Information

Please provide details on CANADIAN ASSOCIATION OF CONTRACT ENGINEERING SERVICES 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