CANADIAN WALLCOVERINGS MANUFACTURERS ASSOCIATION (CWMA)

Address:
151 East Drive, Brampton, ON L6T 1B5

CANADIAN WALLCOVERINGS MANUFACTURERS ASSOCIATION (CWMA) is a business entity registered at Corporations Canada, with entity identifier is 2262070. The registration start date is November 10, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2262070
Business Number 875537862
Corporation Name CANADIAN WALLCOVERINGS MANUFACTURERS ASSOCIATION (CWMA)
Registered Office Address 151 East Drive
Brampton
ON L6T 1B5
Incorporation Date 1987-11-10
Dissolution Date 2015-05-09
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 6

Directors

Director Name Director Address
CHRIS WOOD 6880 DAVAND DR., MISSISSAUGA ON L5T 1J5, Canada
J. PATTON 1055 CLARK BLVD., BRAMPTON ON L6T 3W4, Canada
CHRIS SOUTHEY 105 WALKER DR., BRAMPTON ON L6T 3Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-11-10 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-11-09 1987-11-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1987-11-10 current 151 East Drive, Brampton, ON L6T 1B5
Name 1987-11-10 current CANADIAN WALLCOVERINGS MANUFACTURERS ASSOCIATION (CWMA)
Status 2015-05-09 current Dissolved / Dissoute
Status 2014-12-10 2015-05-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-10 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-11-10 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-09 Dissolution Section: 222
1987-11-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1997-12-31
1998 1997-12-30
1997 1997-12-30

Office Location

Address 151 EAST DRIVE
City BRAMPTON
Province ON
Postal Code L6T 1B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Revetements Muraux Internationaux Ltee 151 East Drive, Bramalea, ON L6T 1B5 1972-07-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Palmer-shile Inc. 129 East Dr., Brampton, ON L6T 1B5
Hydra-clene Corporation of Canada, Limited 131 East Drive, Bramalea, ON L6T 1B5 1949-12-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9094121 Canada Inc. 2724 Steeles Ave E, Brampton, ON L6T 0A1 2014-11-20
Pavetra Bikes Inc. 9 Manswood Crescent, Brampton, ON L6T 0A3 2020-04-06
Panav Logistics Inc. 8140 Gorewood Drive, Brampton, ON L6T 0A7 2020-04-03
A S Kang Transport Inc. 8168 Gorewood Dr, Brampton, ON L6T 0A7 2019-09-12
10985490 Canada Inc. 8158 Gorewood Drive, Brampton, ON L6T 0A7 2018-09-10
Security Iris Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2017-12-27
Rightway Hauling Corporation 8158 Gorewood Dr, Brampton, ON L6T 0A7 2011-01-03
Lsp It Services Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-03-09
10713210 Canada Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-04-03
Sai Technical Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2019-09-30
Find all corporations in postal code L6T

Corporation Directors

Name Address
CHRIS WOOD 6880 DAVAND DR., MISSISSAUGA ON L5T 1J5, Canada
J. PATTON 1055 CLARK BLVD., BRAMPTON ON L6T 3W4, Canada
CHRIS SOUTHEY 105 WALKER DR., BRAMPTON ON L6T 3Z9, Canada

Entities with the same directors

Name Director Name Director Address
DSA CORPORATION ACD INCORPORÉE Chris Wood c/o Canadian Airports Council, 600-116 Lisgar Street, Ottawa ON K2P 0C2, Canada
Synod of the Diocese of Saskatchewn CHRIS WOOD 8 BALDWIN CRESCENT, SASKATOON SK S7H 3M6, Canada
Dryden District Board of Trade CHRIS WOOD -, DRYDEN ON , Canada
10014150 Canada Inc. Chris Wood 377 Thomas Slee Drive, Kitchener ON N2P 2X5, Canada
Brazen Jester Studios Inc. Chris Wood 2849 Athlone Ave, Prince George BC V2N 1G1, Canada
11324551 Canada Inc. Chris Wood 180 Tweed Crescent, Russell ON K4R 1A3, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6T1B5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Manufacturers Association 40 Greenbriar Road, Brampton, ON L6S 1Z9 2020-10-24
Association Canadienne Des Manufacturiers De Sacs D'epicerie 116 Albert St, Ste 710, Ottawa, ON K1P 5G3 1973-08-31
Association Canadienne Des Fabricants De Materiel Electrique 10 Price St, Toronto 289, ON M4W 1Z5 1945-01-27
Association Canadienne Des Manufacturiers De Gants 50 River Street, Toronto, ON M5A 3N9 1975-02-14
Canadian Association of Milk Replacer Manufacturers Inc. 37 Rue Campbell, Mont St-hilaire, QC J3H 3T2 1989-08-31
Association Canadienne Des Manufacturiers De Biscuits 1185 Eglington Ave East, Suite 101, Don Mills, ON M3C 3C6 1985-11-13
Association Canadienne Des Manufacturiers De Plancher De Bois 80 Crockford Blvd, Scarborough, ON M1R 3C3 1967-08-17
Canadian Casket Manufacturers Association 50 Place Cremazie Ouest, Bureau 406, Montreal, QC H2P 2T1 1993-05-12
Canadian Eifs Manufacturers Association (cema) 1500 - 45 O'connor Street, Ottawa, ON K1P 1A4 2017-04-11
Canadian Roof Tiles Manufacturers Association 2 First Canadian Place, Suite 2400, Toronto, ON M5X 1A4 1988-07-29

Improve Information

Please provide details on CANADIAN WALLCOVERINGS MANUFACTURERS ASSOCIATION (CWMA) 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