ASSOCIATION CANADIENNE DES FABRICANTS DE FIBRES VITREUSES SYNTHETIQUES

Address:
One Yonge Street, Suite 1400, Toronto, ON M5E 1J9

ASSOCIATION CANADIENNE DES FABRICANTS DE FIBRES VITREUSES SYNTHETIQUES is a business entity registered at Corporations Canada, with entity identifier is 2354667. The registration start date is July 7, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2354667
Business Number 122476658
Corporation Name ASSOCIATION CANADIENNE DES FABRICANTS DE FIBRES VITREUSES SYNTHETIQUES
CANADIAN ASSOCIATION OF MAN MADE VITREOUS FIBRE MANUFACTURERS
Registered Office Address One Yonge Street
Suite 1400
Toronto
ON M5E 1J9
Incorporation Date 1988-07-07
Dissolution Date 2015-05-22
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
NICHOLAS HOLOWNIA 1365 JOHNSON RD., OTTAWA ON K1V 8Z1, Canada
GEOFF MOORE 561 SCOTT ROAD, SARNIA ON N7T 2L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-07-07 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-07-06 1988-07-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1988-07-07 current One Yonge Street, Suite 1400, Toronto, ON M5E 1J9
Name 1992-07-22 current ASSOCIATION CANADIENNE DES FABRICANTS DE FIBRES VITREUSES SYNTHETIQUES
Name 1992-07-22 current CANADIAN ASSOCIATION OF MAN MADE VITREOUS FIBRE MANUFACTURERS
Name 1988-07-07 1992-07-22 L'ASSOCIATION CANADIENNE DES FABRICANTS DE FIBRES MINERALES SYNTHETIQUES
Name 1988-07-07 1992-07-22 CANADIAN ASSOCIATION OF MAN MADE MINERAL FIBRE MANUFACTURERS
Status 2015-05-22 current Dissolved / Dissoute
Status 2014-12-23 2015-05-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-07-07 2014-12-23 Active / Actif

Activities

Date Activity Details
2015-05-22 Dissolution Section: 222
1988-07-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-01-14
2003 2003-02-04
2002 2002-01-16

Office Location

Address ONE YONGE STREET
City TORONTO
Province ON
Postal Code M5E 1J9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sing Tao Daily Limited One Yonge Street, 5th Floor, Toronto, ON M5E 1E6 1998-03-20
Cityconnect Inc. One Yonge Street, 6th Floor, Toronto, ON M5E 1P9 1999-06-16
Ccue Chinese Media Inc. One Yonge Street, 5th Floor, Toronto, ON M5E 1E6 2005-03-03
The Delivery Pages Inc. One Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1994-03-23
Thrillium Inc. One Yonge Street, 6th Floor, Toronto, ON M5E 1P9 2000-09-08
Save . Ca Inc. One Yonge Street, 6th Floor, Toronto, ON M5E 1P9
Inspiratio Corporation One Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2003-11-12
Envareo Inc. One Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2008-11-11
Strategic Capital & Intelligence Group Ltd. One Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2010-04-01
Sd Elements Inc. One Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2010-08-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Outdoor Power Equipment Association One Yonge St, Ste 1400, Toronto, ON M5E 1J9 1973-04-03
Management Clubs of Canada (c.a.c.) Inc. 1 Yonge St, 14th Floor, Toronto 295, ON M5E 1J9 1959-06-30
The Industrial Truck Association of Canada 1 Yonge Street, Suite 1400, Toronto, ON M5E 1J9 1967-09-19
Austin Knight Canada Inc. 1 Yonge St, Suite 1403, Toronto, ON M5E 1J9 1985-12-17
Canadian Waterbed Manufacturers Association 1 Yonge Street, Suite 1400, Toronto, ON M5E 1J9 1982-07-20
The Canadian Advanced Industrial Materials Forum 1 Yonge Street, 14th Floor, Toronto, ON M5E 1J9 1988-02-15

Corporation Directors

Name Address
NICHOLAS HOLOWNIA 1365 JOHNSON RD., OTTAWA ON K1V 8Z1, Canada
GEOFF MOORE 561 SCOTT ROAD, SARNIA ON N7T 2L4, Canada

Entities with the same directors

Name Director Name Director Address
ROYAL OTTAWA FOUNDATION FOR MENTAL HEALTH GEOFF MOORE 6553 Blossom Trail Drive, Greely ON K4P 1R5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E1J9

Similar businesses

Corporation Name Office Address Incorporation
L'association Canadienne De Manufacturiers Des Fibres 7070 Mississauga Road, Mississauga, ON L5N 5M8 1992-03-17
Association Canadienne Des Fabricants De Materiel Electrique 10 Price St, Toronto 289, ON M4W 1Z5 1945-01-27
Canadian Association of Milk Replacer Manufacturers Inc. 37 Rue Campbell, Mont St-hilaire, QC J3H 3T2 1989-08-31
L'association Canadienne Des Fabricants De Sacs En Tissu Place Victoria, Suite 2401, Montreal, QC H4Z 1A6 1979-10-22
Canadian Association of Omega-3 Manufacturers 1849 Maple Grove Road, Ottawa, ON K2S 1B9 2005-03-08
Flavour Manufacturers Association of Canada 2700 Matheson Blvd E, East Tower, Suite 602e, Mississauga, ON L4W 4V9 1990-07-20
Association Canadienne Des Fabricants De Tuyaux D E Béton 138 Mill Street, Georgetown, ON L7G 2C1 1992-07-03
Canadian Wood Truss Association 249 Kitchener Crescent, Unit 8, Kamloops, BC V2B 1B9 1995-10-18
Association Canadienne Des Manufacturiers De Sacs D'epicerie 116 Albert St, Ste 710, Ottawa, ON K1P 5G3 1973-08-31
Association Canadienne Des Manufacturiers De Gants 50 River Street, Toronto, ON M5A 3N9 1975-02-14

Improve Information

Please provide details on ASSOCIATION CANADIENNE DES FABRICANTS DE FIBRES VITREUSES SYNTHETIQUES 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