INTERNATIONAL BUILDING PERFORMANCE SIMULATION ASSOCIATION

Address:
40 King Street West, Suite 5800, Toronto, ON M5H 3S1

INTERNATIONAL BUILDING PERFORMANCE SIMULATION ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 2148897. The registration start date is January 26, 1987. The current status is Active.

Corporation Overview

Corporation ID 2148897
Business Number 881421267
Corporation Name INTERNATIONAL BUILDING PERFORMANCE SIMULATION ASSOCIATION
Registered Office Address 40 King Street West, Suite 5800
Toronto
ON M5H 3S1
Incorporation Date 1987-01-26
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
IAN BEAUSOLEIL-MORRISON 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada
MICHAEL WETTER 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada
JAN HENSEN 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada
MALCOLM COOK 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada
LORI MCELROY 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada
CHARLES S. BARNABY 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada
CRISTOPH VAN TREECK 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada
DRURY CRAWLEY 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada
MICHEL BERNIER 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1987-01-26 2014-10-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-01-25 1987-01-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-08 current 40 King Street West, Suite 5800, Toronto, ON M5H 3S1
Address 2011-03-31 2014-10-08 148 Fanshaw Avenue, Ottawa, ON K1H 6C9
Address 2007-08-28 2011-03-31 148 Fanshaw Avenue, Ottawa, ON K1H 6C9
Address 2007-03-31 2007-08-28 1408 Clay Court, Orleans, ON K1C 4T2
Address 1987-01-26 2007-03-31 1408 Clay Court, Orleans, ON K1C 4T2
Name 2014-10-08 current INTERNATIONAL BUILDING PERFORMANCE SIMULATION ASSOCIATION
Name 1987-01-26 2014-10-08 INTERNATIONAL BUILDING PERFORMANCE SIMULATION ASSOCIATION (IBPSA)
Status 2014-10-08 current Active / Actif
Status 1987-01-26 2014-10-08 Active / Actif

Activities

Date Activity Details
2014-10-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1987-01-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-09-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-08-09 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 40 KING STREET WEST, SUITE 5800
City TORONTO
Province ON
Postal Code M5H 3S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Libbey-owens Sheet Glass Company, Limited 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1920-10-16
Catholic Health Corporation of Ontario 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1997-06-30
Franklin Covey Canada, Ltd. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1
6528538 Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2006-02-27
Altynor Gold Corporation 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2006-04-28
Canadian Satellite & Production Services Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2006-10-31
Common Paymaster Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2006-10-31
Finestone & Son (1924) Ltd. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2001-08-03
Lifenet Health Canada, Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2009-06-22
The Scottish Church Trust of Canada 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2009-08-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Integrated Medhealth Communication Canada Inc. Suite 5800, 40 King Street West, Toronto, ON M5H 3S1 2016-05-04
Cannabis Rights Coalition C/o Miller Thomson LLP, 5800, 40 King Street West, Toronto, ON M5H 3S1 2014-12-09
Cannabis Growers of Canada 5800, 40 King Street West, Toronto, ON M5H 3S1 2014-10-14
The Trust for The Americas Canada 5800-40 King Street, Toronto, ON M5H 3S1 2013-07-31
Hybrid Financial Ltd. 40 King Street West, Suite 1700, Toronto, ON M5H 3S1 2011-06-06
Huron Advisors Canada Limited 40 King West, Suite 5800, Toronto, ON M5H 3S1 2009-02-23
Canadian Transport Lawyers' Association 5800-40 King Street West, Toronto, ON M5H 3S1 2004-12-31
Make-a-wish Foundation of Canada 5800 - 40 King Street West, Toronto, ON M5H 3S1 2001-02-20
Atco Chemical Corp. 40 King Street West, Ste. 5800, P.o. Box 1011, Toronto, ON M5H 3S1 2000-11-01
3813088 Canada Ltd. 20 Queen Street W., 2500 Box 27, Toronto, ON M5H 3S1 2000-09-25
Find all corporations in postal code M5H 3S1

Corporation Directors

Name Address
IAN BEAUSOLEIL-MORRISON 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada
MICHAEL WETTER 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada
JAN HENSEN 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada
MALCOLM COOK 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada
LORI MCELROY 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada
CHARLES S. BARNABY 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada
CRISTOPH VAN TREECK 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada
DRURY CRAWLEY 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada
MICHEL BERNIER 40 KING STREET WEST, SUITE 5800, TORONTO ON M5H 3S1, Canada

Entities with the same directors

Name Director Name Director Address
ELM MERCURY SALES LIMITED MALCOLM COOK PORTUGAL COVE ROAD, ST. JOHN'S NL , Canada
Filleur inc. Michel BERNIER 1052, rue Émélie-Chamard, Québec QC G1X 4S9, Canada
MPECO Canada Inc. Michel Bernier 9, rue Desruisseaux, Ascot Corner QC J0B 1A0, Canada
Michel Bernier & Compagnie, Conseillers en Management Inc. MICHEL BERNIER 712 UPPER ROSLYN, WESTMOUNT QC H3Y 1H9, Canada
CFCM/CKMI TV INC. MICHEL BERNIER 4593 HENRI-LALIBERTE, CAP-ROUGE QC G1Y 3N4, Canada
M.P. Eco Mechanical Process Inc. Michel Bernier 9, rue Desruisseaux, Ascot Corner QC J0B 1A0, Canada
LES ACIERS INOXYDABLES BERNIER INC. MICHEL BERNIER 864 RUE UNION, STE-CATHERINE QC J0L 1E0, Canada
CHAMBERLAIN, VETEMENTS D'IMPORTATION LTEE. MICHEL BERNIER 16 15E RUE OUEST, RIMOUSKI QC G5L 5E8, Canada
MPECO Électrique Inc. Michel Bernier 9, rue Desruisseaux, Ascot Corner QC J0B 1A0, Canada
MPECO Inc. Michel Bernier 9, rue Desruisseaux, Ascot Corner QC J0B 1A0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3S1

Similar businesses

Corporation Name Office Address Incorporation
2nd Lot Building Performance Simulation & Consulting Incorporated 56 Lippincott Street, Unit 1, Toronto, ON M5T 2R5 2014-08-25
Institut De Recherche International En Psychologie De La Performance Inc. A-93 Gaetan-archambault, Amqui, QC G5J 2J3 2015-11-08
International Performance Improvement Association 11 Trudy Road, Toronto, ON M2J 2Y7 2016-09-08
H.t.a. Simulation Ltd. 4 Place Du Commerce, Suite 101, Brossard, QC J4W 3B3 1985-09-13
Roy AÉronef & Avionique Simulation Inc. 500 Roumefort, Île-bizard, QC H9C 2S6 2008-10-31
Canadian Network for Simulation In Healthcare 816 Simcoe Street, Bridgenorth, ON K0L 1H0 2011-06-21
Simulation Gamma Inc. 1250 Rene Levesque Blvd West, Suite 1400, Montreal, QC H3B 5E9 1997-11-12
Systemes De Simulation Atlantic Inc. 1440 St-catherine St W, Suite 220, Montreal, QC H3G 1R8 1994-04-13
Benos International Performance Inc. 5450 Est Rue Jarry, Suite 101, St-leonard, QC H1P 1T9 1992-06-04
Global Simulation Services Inc. 12, Lakeview Road, Baie-d'urfé, QC H9X 3B1 2013-09-27

Improve Information

Please provide details on INTERNATIONAL BUILDING PERFORMANCE SIMULATION 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