Association of Canadian Industrial Designers

Address:
10 King Street East, Suite 600, Toronto, ON M5C 1C3

Association of Canadian Industrial Designers is a business entity registered at Corporations Canada, with entity identifier is 310140. The registration start date is September 25, 1948. The current status is Active.

Corporation Overview

Corporation ID 310140
Business Number 142784966
Corporation Name Association of Canadian Industrial Designers
l'Association des designers industriels du Canada
Registered Office Address 10 King Street East
Suite 600
Toronto
ON M5C 1C3
Incorporation Date 1948-09-25
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
ROBERT NATHAN 307 EAST 10TH ST., NORTH VANCOUVER BC V7L 2E2, Canada
MARIO GAGNON 4225 ST-DOMINIQUE, APPT.502, MONTREAL QC H2W 2T5, Canada
JONATHAN LIBERTY 90 PARK LAWN RD., STE.2902, TORONTO ON M8Y 0B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-27 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1948-09-25 2014-08-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1948-09-24 1948-09-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-06-06 current 10 King Street East, Suite 600, Toronto, ON M5C 1C3
Address 2014-08-27 2019-06-06 658 Danforth Avenue, Suite 209, Toronto, ON M4J 5B9
Address 2010-03-31 2014-08-27 157 Adelaide Street West, Toronto, ON
Address 2005-03-31 2010-03-31 2335 Rue Coursol, Montreal, QC H3J 1C8
Address 2004-03-31 2005-03-31 390 St. Paul Street East, Suite 300, Montreal, QC H2Y 1H2
Address 1948-09-25 2004-03-31 School of Industrial Designers, Carleton Univ., Ottawa, ON
Name 2014-08-27 current Association of Canadian Industrial Designers
Name 2014-08-27 current l'Association des designers industriels du Canada
Name 2010-05-25 2014-08-27 ASSOCIATION OF CANADIAN INDUSTRIAL DESIGNERS
Name 2010-05-25 2014-08-27 l'Association des designers industriels du Canada
Name 1948-09-25 2010-05-25 ASSOCIATION OF CANADIAN INDUSTRIAL DESIGNERS
Status 2014-08-27 current Active / Actif
Status 1948-09-25 2014-08-27 Active / Actif

Activities

Date Activity Details
2014-08-27 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-05-25 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-05-25 Amendment / Modification Name Changed.
1948-09-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-01 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 10 King Street East
City Toronto
Province ON
Postal Code M5C 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Esl for Lawyers Corporation 10 King Street East, 6th Floor, Toronto, ON M5C 1C3 2000-07-28
Polar Star Mining Corporation 10 King Street East, Suite 500, Toronto, ON M5C 1C3
Uranium One Investments Inc. 10 King Street East, Suite 1250, Toronto, ON M5C 1C3
Avaeo Inc. 10 King Street East, Sixth Floor, Toronto, ON M5C 1C3 2003-05-14
Persia Homes Canada Inc. 10 King Street East, Suite 1400, Toronto, ON M5C 1C3 2007-03-27
6798063 Canada Inc. 10 King Street East, Suite 801, Toronto, ON M5C 1C3 2007-06-27
Novamantis Inc. 10 King Street East, Sixth Floor, Toronto, ON M5C 1C3 2007-09-02
Rcm Partners Inc. 10 King Street East, Suite 1202, Toronto, ON M5C 1C3 2008-06-23
Commonwealth Silver and Gold Mining Inc. 10 King Street East, Suite 801, Toronto, ON M5C 1C3 2010-08-11
Pangaea Asset Management Inc. 10 King Street East, Suite 801, Toronto, ON M5C 1C3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Green Lava (canada) Inc. 1400-10 King St E, Toronto, ON M5C 1C3 2019-04-01
Ensho Health Intelligent Systems Inc. 10 King Street East, Suite 801, Toronto, ON M5C 1C3 2018-08-15
Canor Financial Inc. 10 King Street, Suite 600, Toronto, ON M5C 1C3 2016-04-21
Techmind International Recruiting Ltd. 1400-10 King St East, Toronto, ON M5C 1C3 2013-10-30
Aldridge Minerals Canada Inc. 10 King Street East, Suite 300, Toronto, ON M5C 1C3 2013-01-04
Vertex Financial Counselling Services Inc. 10 King Street East, Suite 401, Toronto, Ontario, ON M5C 1C3 2006-11-02
Mgi Loss Adjusters Inc. 10 King Street, East, Toronto, ON M5C 1C3 2003-11-26
Icca Association Place Inc. 10 King St East, Suite 1100, Toronto, ON M5C 1C3 2000-03-08
Foundation for Association Research and Education 10, King Street East, Suite 1100, Toronto, ON M5C 1C3 1992-03-27
L'institut Canadien Du Trafic Et Du Transport 10 King St. E., Suite 400, Toronto, ON M5C 1C3 1958-10-16
Find all corporations in postal code M5C 1C3

Corporation Directors

Name Address
ROBERT NATHAN 307 EAST 10TH ST., NORTH VANCOUVER BC V7L 2E2, Canada
MARIO GAGNON 4225 ST-DOMINIQUE, APPT.502, MONTREAL QC H2W 2T5, Canada
JONATHAN LIBERTY 90 PARK LAWN RD., STE.2902, TORONTO ON M8Y 0B6, Canada

Entities with the same directors

Name Director Name Director Address
3149005 CANADA INC. MARIO GAGNON 175 RUE MADAIRE, AYLMER QC J9H 1R1, Canada
LES ENTREPRENEURS LAPOINTE & GAGNON (1979) LTEE MARIO GAGNON 2453 DES CHATAIGNIERS, JONQUIERE QC G8A 0B6, Canada
C.I.R.C.E.S. & O.S.T.I., Cercle International de Recherches Culturelles Et Spirituelles MARIO GAGNON 557 RUE GUY, RIMOUSKI QC G5L 7T1, Canada
6647154 CANADA INC. MARIO GAGNON 20, RUE RIVERVIEW, GATINEAU QC J9H 4S6, Canada
LES ELECTRICIENS MARIO GAGNON INC. MARIO GAGNON 11 5E RUE C.P. 387, SAINT-FABIEN QC G0L 2Z0, Canada
Chambre de commerce Pierre-Le Gardeur de Repentigny MARIO GAGNON 235 RUE CHAGALL, REPENTIGNY QC J5Z 4K1, Canada
7298862 CANADA INC. MARIO GAGNON 94 CHEMIN VOL-À-VOILE, L'ANGE-GARDIEN QC J8L 0A7, Canada
6927114 CANADA INC. MARIO GAGNON 94 CHEMIN VOL-À-VOILE, L'ANGE-GARDIEN QC J8L 0A7, Canada
7098260 CANADA INC. MARIO GAGNON 1321 B, ONTARIO EST, MONTRÉAL QC H2L 1R8, Canada
JMS Drilling Inc. MARIO GAGNON 1341 DES TOURMALINES, LEVIS QC G6W 7P2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 1C3
Category design
Category + City design + Toronto

Similar businesses

Corporation Name Office Address Incorporation
National Congress of Industrial Designers 360 Place Royale, Bureau 3, Montreal, QC H2Y 2V1 1993-09-02
Association Canadienne Des Concepteurs Et Des Conceptrices Pédagogiques 306, Promenade Royal Mint, Winnipeg, MB R2J 3Z5 2011-09-23
Association Des Dessinateurs De Mode Fdac Du Canada Inc. 1110 Sherbrooke Street West, Suite 304, Montreal, QC H3A 1G8 1974-03-28
Industrial Gas Users Association Inc. 260 Centrum Boulevard, Suite 202, Ottawa, ON K1E 3V7 1999-02-26
Decorators & Designers Association of Canada 1 Eglinton Avenue East, Suite 705, Toronto, ON M4P 3A1 2000-03-12
Black Architects and Interior Designers Association 1137 A Queen Street East, Toronto, ON M4M 1K9 2020-06-17
Society of Graphic Designers of Canada 2 Daly Avenue Arts Court, Ottawa, ON K1N 6E2 1976-07-16
The Interior Designers Canada Foundation - 400-901 King Street West, Toronto, ON M5V 3H5 1980-04-14
Designers D'interieur Du Canada 400-901 King Street West, Toronto, ON M5V 3H5 1972-10-24
Les Designers Industriels Werkbund Inc. 623 Rue Beaucage, Ste-therese-de-blainville, QC J7E 2K3 1982-06-02

Improve Information

Please provide details on Association of Canadian Industrial Designers 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