CANADIAN RENOVATORS' COUNCIL is a business entity registered at Corporations Canada, with entity identifier is 2535165. The registration start date is October 26, 1989. The current status is Dissolved.
Corporation ID | 2535165 |
Business Number | 875657660 |
Corporation Name | CANADIAN RENOVATORS' COUNCIL |
Registered Office Address |
10201 Southport Rd Sw Suite 850 Calgary AB T2W 4X9 |
Incorporation Date | 1989-10-26 |
Dissolution Date | 2016-07-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
MARC DENHEZ | 62 IPSWICH TERRACE, KANATA ON K2K 2R3, Canada |
JOHN KENWARD | 32 BEARBROOK RD., GLOUCESTER ON K1B 3H9, Canada |
JOHN BOS | 20 SKIPTON ROAD, NEPEAN ON K2G 0Y7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1989-10-26 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1989-10-25 | 1989-10-26 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2011-03-31 | current | 10201 Southport Rd Sw, Suite 850, Calgary, AB T2W 4X9 |
Address | 2006-03-31 | 2011-03-31 | 10201 Southport Rd S W, Suite 850, Calgary, AB T2W 4X9 |
Address | 1989-10-26 | 2006-03-31 | 10201 Southport Rd S W, Suite 850, Calgary, AB T2W 4X9 |
Name | 1989-10-26 | current | CANADIAN RENOVATORS' COUNCIL |
Status | 2016-07-31 | current | Dissolved / Dissoute |
Status | 2016-03-03 | 2016-07-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1989-10-26 | 2016-03-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-07-31 | Dissolution | Section: 222 |
1989-10-26 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2013-03-07 | |
2013 | 2013-03-07 | |
2012 | 2012-03-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Spark Real Estate Ltd. | 240-10201 Southport Road Southwest, Calgary, AB T2W 4X9 | 2020-08-18 |
Carruthers Communications Inc. | 660-10201 Southport Road Sw, Calgary, AB T2W 4X9 | 2016-11-01 |
Rundle Ventures Group Inc. | 820, 10201 Southport Road Sw, Calgary, AB T2W 4X9 | 2016-10-20 |
New West Public Affairs Inc. | 880, 10201 Southport Road Sw, Calgary, AB T2W 4X9 | 2013-02-21 |
Cmvs Canada Inc. | 820, 10201 Southport Rd. Sw, Calgary, AB T2W 4X9 | 2008-12-23 |
Dreamplex Cinemas Inc. | 680, 10201 Southport Road S.w., Calgary, Alberta, AB T2W 4X9 | 2003-04-22 |
Aspen Park Drugs Inc. | #680, 10201 Southport Road Sw, Calgary, AB T2W 4X9 | 2003-02-06 |
National Slo-pitch Athletic Enterprises of Canada Inc. | 820, 10201 Southport Rd. S.w., Calgary, AB T2W 4X9 | 2002-10-18 |
Aurencia Cheese Company Ltd. | #635, 10201 Southport Road S.w., Calgary, AB T2W 4X9 | 2001-10-17 |
Canadian General Marketing Inc. | 820-10201 Southport Road S.w., Calgary, AB T2W 4X9 | 1999-12-01 |
Find all corporations in postal code T2W 4X9 |
Name | Address |
---|---|
MARC DENHEZ | 62 IPSWICH TERRACE, KANATA ON K2K 2R3, Canada |
JOHN KENWARD | 32 BEARBROOK RD., GLOUCESTER ON K1B 3H9, Canada |
JOHN BOS | 20 SKIPTON ROAD, NEPEAN ON K2G 0Y7, Canada |
Name | Director Name | Director Address |
---|---|---|
The Atlantic Swine Research Partnership Inc. | JOHN BOS | -, SALISBURY PE E0A 3E0, Canada |
Canadian Kilometer Achiever Program (CKAP) | JOHN BOS | 20 SKIPTON ROAD, NEPEAN ON K2G 0Y7, Canada |
SYNPARSYS CONSULTING INC. | MARC DENHEZ | 62 IPSWICH TERRACE, KANATA ON K2K 2R3, Canada |
NATIVE ART STUDIES ASSOCIATION OF CANADA | MARC DENHEZ | 42 MARIELLE COURT, OTTAWA ON K2B 8P1, Canada |
143853 CANADA INC. | MARC DENHEZ | 195 CLEARVIEW, SUITE 1514, OTTAWA ON K1Z 6S1, Canada |
City | CALGARY |
Post Code | T2W 4X9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Professional Renovators Network Inc. | 855 Algonquin Blvd. East, Schumacher, ON P0N 1G0 | 2007-03-22 |
Iranian Canadian Council (ic Council) | 97 Scollard Street, Toronto, ON M5R 1G4 | 2017-05-19 |
Le Conseil D'affaires Arabe-canadien. | First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1 | 1979-06-29 |
Chinese Canadian National Council (ccnc) | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2019-08-29 |
Canadian Libyan Council | 485 Claywood Crt, Waterloo, ON N2T 2C6 | 2011-05-20 |
Canadian Council On Nutrition | 629 Marsh Rd Ne, Calgary, AB T2E 5B4 | 2014-06-10 |
Renovators Pro Inc. | 217-11 Eccleston Drive, Toronto, ON M4A 1K2 | 2020-05-29 |
All Pro Renovators Marketing Inc. | 164 Boyne Ave W, Morris, MB R0G 1K0 | 2010-07-19 |
National Council of Canadian Tamils | 307 - 305 Milner Ave., Scarborough, ON M1B 3V4 | 2010-08-16 |
Canadian Toy Testing Council | 174 Willand Lane, Rr#3, Woodlawn, ON K0A 3M0 | 1968-02-17 |
Please provide details on CANADIAN RENOVATORS' COUNCIL 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |