Canadian Independent Petroleum Marketers Association

Address:
3-1750 The Queensway, Suite 115, Toronto, ON M9C 5H5

Canadian Independent Petroleum Marketers Association is a business entity registered at Corporations Canada, with entity identifier is 3257240. The registration start date is June 10, 1996. The current status is Active.

Corporation Overview

Corporation ID 3257240
Business Number 894485390
Corporation Name Canadian Independent Petroleum Marketers Association
Registered Office Address 3-1750 The Queensway
Suite 115
Toronto
ON M9C 5H5
Incorporation Date 1996-06-10
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Peter Kilty 4919 59 STREET, 236 RIVERSIDE OFFICE PLAZA, RED DEER AB T4N 6C9, Canada
BRUCE ALLEN 2180 YONGE STREET, TORONTO ON M4P 2V8, Canada
ALLAN MACEWEN 18 ADELAIDE ST, MAXVILLE ON K0C 1T0, Canada
Stephane Trudel 1155 René Levesque W. Suite 3200, Montreal QC H3B 0C9, Canada
DARREN MCDOUGALL 421 BAY STREET, SUITE 301, SAULT STE. MARIE ON P6A 1X3, Canada
Darren Hughes 10330 178 Street Northwest, Edmonton AB T5S 1S2, Canada
Ian Wilson 3617 Barrington Street, Halifax NS B3K 2Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-02-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1996-06-10 2013-02-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-06-09 1996-06-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-03-06 current 3-1750 The Queensway, Suite 115, Toronto, ON M9C 5H5
Address 2013-02-15 2014-03-06 2255b Queen Street East, Suite 374, Toronto, ON M4E 1G3
Address 2007-03-31 2013-02-15 2255b Queen St. E., #374, Toronto, ON M4E 1G3
Address 2001-07-18 2007-03-31 4120 Yonge Street, Suite 207, North York, ON M2P 2B8
Address 1996-06-10 2001-07-18 4120 Yonge Street, Suite 207, North York, ON M2P 2B8
Name 2011-09-12 current Canadian Independent Petroleum Marketers Association
Name 1996-06-10 2011-09-12 INDEPENDENT RETAIL GASOLINE MARKETERS ASSOCIATION OF CANADA
Status 2013-02-15 current Active / Actif
Status 2005-02-18 2013-02-15 Active / Actif
Status 2004-12-16 2005-02-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-06-10 2004-12-16 Active / Actif

Activities

Date Activity Details
2013-02-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-09-12 Amendment / Modification Name Changed.
1996-06-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-10-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2015-10-07 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2014-09-04 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 3-1750 The Queensway
City TORONTO
Province ON
Postal Code M9C 5H5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Printing Industries Association 3-1750 The Queensway, Suite 135, Toronto, ON M9C 5H5 1958-03-06
Music Industries Association of Canada (miac) - 3-1750 The Queensway, Suite 310, Etobicoke, ON M9C 5H5 1972-01-12
Harwin Mission Supplies Limited 3-1750 The Queensway, Suite 259, Etobicoke, ON M9C 5H5 1975-10-03
Multimediacafe Inc. 3-1750 The Queensway, Suite 247, Toronto, ON M9C 5H5 2006-09-19
Evelin Technologies Inc. 3-1750 The Queensway, Suite 451, Toronto, ON M9C 5H5 2009-07-27
Kusmich Investments Corp. 3-1750 The Queensway, Suite 1129, Etobicoke, ON M9C 5H5 2005-07-28
Vista Data Incorporated 3-1750 The Queensway, Suite#1288, Etobicoke, ON M9C 5H5 2005-09-01
6944787 Canada Inc. 3-1750 The Queensway, Suite #1224, Toronto, ON M9C 5H5 2008-03-24
7188200 Canada Inc. 3-1750 The Queensway, Suite 148, Toronto, ON M9C 4V5 2009-06-09
Hw Medical Holdings Ltd. 3-1750 The Queensway, Suite 416, Etobicoke, ON M9C 5H5 2010-07-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11876325 Canada Inc. 3-1750 The Queensway, Suite 435, Etobicoke, ON M9C 5H5 2020-02-03
10957356 Canada Corporation #226, 3-1750 The Queensway, Etobicoke, ON M9C 5H5 2018-08-22
Christina Truong Consulting Inc. 3-1750 The Queensway, Suite 439, Etobicoke, ON M9C 5H5 2018-05-10
Angry Lamb Supplies Inc. 3-1750 The Queensway, Suite 1249, Etobicoke, ON M9C 5H5 2018-05-08
Everjoyn Inc. 1750 The Queensway #3-137, Toronto, ON M9C 5H5 2018-04-30
Incandence Corp. 3 - 1750 The Queensway, Suite 518, Toronto, ON M9C 5H5 2018-01-04
10545147 Canada Corporation #226 3-1750 The Queensway, Toronto, ON M9C 5H5 2017-12-18
Eneighbl Inc. 3-1750 The Queensway Suite 1104, Etobicoke, ON M9C 5H5 2017-06-05
Rankman Inc. 554-3-1750 The Queensway, Toronto, ON M9C 5H5 2016-07-13
9628002 Canada Inc. 1750 The Queensway #3-103, Etobicoke, ON M9C 5H5 2016-02-11
Find all corporations in postal code M9C 5H5

Corporation Directors

Name Address
Peter Kilty 4919 59 STREET, 236 RIVERSIDE OFFICE PLAZA, RED DEER AB T4N 6C9, Canada
BRUCE ALLEN 2180 YONGE STREET, TORONTO ON M4P 2V8, Canada
ALLAN MACEWEN 18 ADELAIDE ST, MAXVILLE ON K0C 1T0, Canada
Stephane Trudel 1155 René Levesque W. Suite 3200, Montreal QC H3B 0C9, Canada
DARREN MCDOUGALL 421 BAY STREET, SUITE 301, SAULT STE. MARIE ON P6A 1X3, Canada
Darren Hughes 10330 178 Street Northwest, Edmonton AB T5S 1S2, Canada
Ian Wilson 3617 Barrington Street, Halifax NS B3K 2Y3, Canada

Entities with the same directors

Name Director Name Director Address
8209995 Canada Inc. Allan MacEwen 35 Durham Private, Ottawa ON K1M 2J1, Canada
8826552 CANADA INC. ALLAN MACEWEN 18 ADELAINE STREET, MAXVILLE ON K0C 1T0, Canada
MACEWEN FOUNDATION ALLAN MACEWEN 35 DURKHAM PRIVATE, OTTAWA ON K1M 2J1, Canada
8788740 Canada Inc. Allan MacEwen 18 Adelaine Street, Maxville ON K0C 1X0, Canada
NORCAN PETROLEUM INC. ALLAN MACEWEN 35, DURHAM PRIVATE, OTTAWA ON K1M 2J1, Canada
8345201 CANADA INC. Bruce Allen 101 - 1500 Upper Middle Road West, Oakville ON L6M 0C2, Canada
THE CANADIAN ACADEMY OF RECORDING ARTS AND SCIENCES BRUCE ALLEN 520-425 CARRALL STREET, VANCOUVER BC V6B 6E3, Canada
Western Convenience Stores Association DARREN HUGHES 10330 - 178 ST., EDMONTON AB T5S 1J2, Canada
7631910 CANADA INC. DARREN MCDOUGALL 95 RIVER ROAD, SAULT STE. MARIE ON P6A 6C3, Canada
8279713 Canada Inc. Ian Wilson 7951 County Road 10, Vankleek Hill ON K0B 1R0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9C 5H5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Federation of Independent Petroleum Marketers 438 Briar Hill Avenue, Toronto, ON M5N 1M7 1981-12-31
Association Canadienne Des Fournisseurs D'equipements De Services Alimentaires 1800 The Collegeway, Suite 606, Mississauga, ON L5L 5S4 1986-09-08
Association Canadienne Des Courtiers En Imprimerie 110 West Beaver Creek Road, Unit 4, Richmond Hill, ON L4B 1J9 1991-05-09
Independent Petroleum Association of Canada 707 Seventh Avenue South West, Suite 700, Calgary, AB T2P 0Z2 1961-03-07
L'association Canadienne Des Professionnels Independents 122 Three Valleys Drive, P.o.box 158, Don Mills, ON M3C 2S2 1979-01-11
A.m.i.c. - Canadian Independent Merchants Association Inc. 5960 Rue Jean Talon Est, Bur 301, Montreal, QC H1S 1M2 1986-05-21
Canadian Independent Bicycle Retailers Association 529-43 Hanna Avenue, Toronto, ON M6K 1X1 1994-11-03
Canadian Association for Independent Clinical Research 7, Bonnetta Court, Whitby, ON L1P 1C5 2013-06-11
Canadian Association of Independent Convenience Store Operators Inc. 130 Albert Street, Suite 1100, Ottawa, ON K1P 5G4 1999-09-16
Association Canadienne Des Producteurs Petroliers 2400, 525 - 8 Avenue S.w., Calgary, AB T2P 1G1 1992-10-01

Improve Information

Please provide details on Canadian Independent Petroleum Marketers 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