DURHAM REGION HOME BUILDERS ASSOCIATION

Address:
101c-1050 Simcoe Street North, Oshawa, ON L1G 4W5

DURHAM REGION HOME BUILDERS ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 2984610. The registration start date is December 20, 1993. The current status is Active.

Corporation Overview

Corporation ID 2984610
Business Number 121908610
Corporation Name DURHAM REGION HOME BUILDERS ASSOCIATION
Registered Office Address 101c-1050 Simcoe Street North
Oshawa
ON L1G 4W5
Incorporation Date 1993-12-20
Corporation Status Active / Actif
Number of Directors 3 - 18

Directors

Director Name Director Address
MIKE DIPALO 1279 SIMCOE STREET NORTH, OSHAWA ON L1G 4X1, Canada
EMIDIO DIPALO 1289 SOMERVILLE STREET NORTH, OSHAWA ON L1G 7L5, Canada
Lisa Lappai 100 Wynford Drive, Toronto ON M3C 4B4, Canada
DANIELLE BLEAU 1600 Champlain Ave, Suite 402, WHITBY ON L1N 9B2, Canada
Drew Dowling 800 - 1315 Pickering Parkway, Pickering ON L1V 7G5, Canada
DAVE HENDERSON 1748 Baseline Road W, Courtice ON L1E 2T1, Canada
Victor Fiume 149 Baldwin Court, Oshawa ON L1H 6H2, Canada
MARIANNE TRACEY 96 KING STREET EAST, OSHAWA ON L1H 1B6, Canada
Peter Saturno PO Box 395, Oshawa ON L1H 7L5, Canada
Corette Stevens 91 Parliament Street, Toronto ON M5A 3Y7, Canada
STEVE SNIDER 1954 DURHAM ROAD 6, SUNDERLAND ON L0C 1H0, Canada
Michelle Cote 3400 Industriel Blvd, Sherbrooke QC J1L 1V8, Canada
JENNIFER HURD 20 FLORAL PARKWAY, Concord ON L4K 4R1, Canada
Ken Russell 2700 Audley Rd. N., Ajax ON L1Z 1T7, Canada
HEIDI STEPHENSON 1748 BASELINE ROAD WEST, COURTICE ON L1E 2T1, Canada
Manuel DeSousa 1122 Brock St. S, Whitby ON L1N 4L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1993-12-20 2014-04-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-12-19 1993-12-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-04-29 current 101c-1050 Simcoe Street North, Oshawa, ON L1G 4W5
Address 2014-04-28 2019-04-29 206 King Street East, Oshawa, ON L1H 1C0
Address 2013-03-31 2014-04-28 231 King Street East, P.o. 26038, Oshawa, ON L1H 8R4
Address 1993-12-20 2013-03-31 231 King Street East, P.o. 26038, Oshawa, ON L1H 8R4
Name 1998-03-04 current DURHAM REGION HOME BUILDERS ASSOCIATION
Name 1993-12-20 1998-03-04 OSHAWA-DURHAM HOME BUILDERS ASSOCIATION
Status 2014-04-28 current Active / Actif
Status 1993-12-20 2014-04-28 Active / Actif

Activities

Date Activity Details
2015-03-04 Amendment / Modification Section: 201
2014-04-28 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1993-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-10-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-10-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-10-18 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 101C-1050 Simcoe Street North
City OSHAWA
Province ON
Postal Code L1G 4W5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Delrio Tech Corp. 206 - 1050 Simcoe Street North, Oshawa, ON L1G 4W5 2016-10-19
Click Magazine Inc. 1050 Simcoe Street North, Suite 111, Oshawa, ON L1G 4W5 2010-09-30
7619731 Canada Inc. 1051 Simcoe Street North, Oshawa, ON L1G 4W5 2010-08-07
Red Meat Games Inc. Suite 204, 1050 Simcoe Street N, Oshawa, ON L1G 4W5
Solaris Consultancy Services Corp. 1050 Simcoe Street North, #206, Oshawa, ON L1G 4W5 2020-08-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
27 Flooring Repair Canada Incorporated 1776 Western Cres, Oshawa, ON L1G 0B4 2019-04-16
9867422 Canada Inc. 1765 Western Crescent, Oshawa, ON L1G 0B4 2016-08-12
9603565 Canada Ltd. 1789 Western Cresent, Oshawa, ON L1G 0B4 2016-01-28
Ashfam Group Inc. 1840 Western Crescent, Oshawa, ON L1G 0B6 2020-07-31
11651803 Canada Incorporated 100 Bond Street East, Unit 221, Oshawa, ON L1G 0B7 2019-09-27
Rimma's Naturals Limited 100 Bond Street East, Unit 1103, Oshawa, ON L1G 0B7 2020-05-12
Elixir Investments Limited 100 Bond Street East, Oshawa, ON L1G 0B7 2020-07-06
Pac Rac Systems Inc. 100 Bond Street East, Unit 214, Oshawa, ON L1G 0B7 2020-07-06
8e457 Investments Inc. 1900 Simcoe Street North, Unit 812, Oshawa, ON L1G 0C1 2020-06-19
Aacha Jee Transport Inc. 620-1900 Simcoe Street North, Oshawa, ON L1G 0C1 2020-06-09
Find all corporations in postal code L1G

Corporation Directors

Name Address
MIKE DIPALO 1279 SIMCOE STREET NORTH, OSHAWA ON L1G 4X1, Canada
EMIDIO DIPALO 1289 SOMERVILLE STREET NORTH, OSHAWA ON L1G 7L5, Canada
Lisa Lappai 100 Wynford Drive, Toronto ON M3C 4B4, Canada
DANIELLE BLEAU 1600 Champlain Ave, Suite 402, WHITBY ON L1N 9B2, Canada
Drew Dowling 800 - 1315 Pickering Parkway, Pickering ON L1V 7G5, Canada
DAVE HENDERSON 1748 Baseline Road W, Courtice ON L1E 2T1, Canada
Victor Fiume 149 Baldwin Court, Oshawa ON L1H 6H2, Canada
MARIANNE TRACEY 96 KING STREET EAST, OSHAWA ON L1H 1B6, Canada
Peter Saturno PO Box 395, Oshawa ON L1H 7L5, Canada
Corette Stevens 91 Parliament Street, Toronto ON M5A 3Y7, Canada
STEVE SNIDER 1954 DURHAM ROAD 6, SUNDERLAND ON L0C 1H0, Canada
Michelle Cote 3400 Industriel Blvd, Sherbrooke QC J1L 1V8, Canada
JENNIFER HURD 20 FLORAL PARKWAY, Concord ON L4K 4R1, Canada
Ken Russell 2700 Audley Rd. N., Ajax ON L1Z 1T7, Canada
HEIDI STEPHENSON 1748 BASELINE ROAD WEST, COURTICE ON L1E 2T1, Canada
Manuel DeSousa 1122 Brock St. S, Whitby ON L1N 4L9, Canada

Entities with the same directors

Name Director Name Director Address
THE ASSOCIATION OF 8TH CANADIAN HUSSARS (PRINCESS LOUISE'S) DAVE HENDERSON 101 DAY'S ROAD, RR# 2, GANANOQUE ON K7G 2V4, Canada
8th (VIII) Canadian Hussars (Princess Louise's) Association Inc. DAVE HENDERSON 101 DAY'S RD., RR 2, GANANOQUE ON K7G 2V4, Canada
BRIMACOMBE RACING ASSOCIATION HEIDI STEPHENSON 43 ELMER ADAMS DRIVE, COURTICE ON L1E 0G5, Canada
Ride To Ottawa Heidi Stephenson 57 Morland Cres, Ajax ON L1T 4P5, Canada
Haizimsque Inc. Ken Russell 730 Hilltop Avenue, Gitsegukla BC V0J 2J3, Canada

Competitor

Search similar business entities

City OSHAWA
Post Code L1G 4W5

Similar businesses

Corporation Name Office Address Incorporation
Construction Builders Association of Durham Unit 3 - 1472 Thornton Road North, Oshawa, ON L1H 7K4 2014-03-21
Association Canadienne Des Constructeurs D'habitations 141 Laurier Avenue West, Suite 500, Ottawa, ON K1P 5J3 1943-02-08
Association Des Concessionnaires Gm De La Region De La Capitale Nationale 400-141 Laurier, Ottawa, ON K1P 1Z8 1978-07-26
Association Acadienne De La Région De La Capitale Nationale (aarcn) 1404-179 Rue Metcalfe, Ottawa, ON K2P 0W1 2008-02-25
China Canada Home Builders Association 185 Invergarden Avenue, Scarborough, ON M1S 3Z1 2003-05-21
Association Syndrome Down - Region De La Capitale Nationale 160 Elgin Street, Suite #2600, Ottawa, ON K1P 1C3 1990-03-23
Chatham / Kent Home Builders Association 416 St. Calir Street, Chatham, ON N7L 5K6 1997-12-01
Sault & District Home Builders' Association 719 Queen Street East, Suite 2, Sault Ste-marie, ON P6A 2A8 1993-09-03
Durham Region Roller Derby 8 Farmingdale St, Whitby, ON L1M 0A3 2018-11-15
Cannjah Pharm Inc. 34 Hiley Ave, Ajax Durham Region, ON L1S 6H5 2019-09-16

Improve Information

Please provide details on DURHAM REGION HOME BUILDERS 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