MANUFACTURED HOUSING ASSOCIATION OF CANADA

Address:
355 John Street, Thornhill, ON L3T 5W5

MANUFACTURED HOUSING ASSOCIATION OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 2783452. The registration start date is December 16, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2783452
Business Number 898514534
Corporation Name MANUFACTURED HOUSING ASSOCIATION OF CANADA
Registered Office Address 355 John Street
Thornhill
ON L3T 5W5
Incorporation Date 1991-12-16
Dissolution Date 2015-04-23
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 9

Directors

Director Name Director Address
WALTER DEAN 214 HICKORY LANE, BARRIE ON L4N 4J8, Canada
DON HIDDELL 33 ONEIDA AVE. R.R. 4, COLDWATER ON L0K 1E0, Canada
NOLA TURNER 157 HENDERSON AVE.,, THORNHILL ON L3T 2H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-12-16 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-12-15 1991-12-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1991-12-16 current 355 John Street, Thornhill, ON L3T 5W5
Name 1991-12-16 current MANUFACTURED HOUSING ASSOCIATION OF CANADA
Status 2015-04-23 current Dissolved / Dissoute
Status 2014-11-24 2015-04-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-12-13 2014-11-24 Active / Actif
Status 2004-12-16 2013-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-12-16 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-23 Dissolution Section: 222
1991-12-16 Incorporation / Constitution en société

Office Location

Address 355 JOHN STREET
City THORNHILL
Province ON
Postal Code L3T 5W5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Nail Room (1998) Inc. 385 John St, Unit 4, Markham, ON L3T 5W5 1998-05-05
2169363 Canada Inc. 385 John Street, Unit 4, Thornhill, ON L3T 5W5 1987-03-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
WALTER DEAN 214 HICKORY LANE, BARRIE ON L4N 4J8, Canada
DON HIDDELL 33 ONEIDA AVE. R.R. 4, COLDWATER ON L0K 1E0, Canada
NOLA TURNER 157 HENDERSON AVE.,, THORNHILL ON L3T 2H6, Canada

Competitor

Search similar business entities

City THORNHILL
Post Code L3T5W5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Manufactured Housing Institute 500 - 150 Laurier Avenue West, Ottawa, ON K1P 5J4 1953-10-01
Garantie Canadienne De L'habitation Usinee 10180 101 Street, Suite 2440, Edmonton, AB T5J 2S4 1981-01-16
Association Nationale Du Logement Autochtone 16678 114th Avenue, Edmonton, AB T5M 3R8 1994-01-19
Canadian Housing and Renewal Association 75 Albert Street, Suite 902, Ottawa, ON K1P 5E7 1984-09-05
The First Nations National Housing Managers Association 100 Centrepoint Drive, Ottawa, ON K2G 6B1 2007-02-02
Canada Backyard Housing Association 11824 52 Street Northwest, Edmonton, AB T5W 3J4 2017-11-08
Association De L'habitation Co-opérative De L'ontario 2 Berkely, Suite 207, Toronto, ON M5A 2W3
Mocreebec Housing Association 62 Hospital Drive, Moose Factory, ON P0L 1W0 1982-02-24
First Nations Housing Professionals Association 300 March Road, Suite 200, Ottawa, ON K2K 2E2 2019-01-01
Lakeshore Legion Housing Association 404 Main Road, Hudson, QC J0P 1H0 1975-12-30

Improve Information

Please provide details on MANUFACTURED HOUSING ASSOCIATION OF CANADA 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