The Canadian Antique Dealers Association

Address:
211 Chery Hill Road, Grafton, ON K0K 2G0

The Canadian Antique Dealers Association is a business entity registered at Corporations Canada, with entity identifier is 343714. The registration start date is December 22, 1967. The current status is Active.

Corporation Overview

Corporation ID 343714
Business Number 875531469
Corporation Name The Canadian Antique Dealers Association
Registered Office Address 211 Chery Hill Road
Grafton
ON K0K 2G0
Incorporation Date 1967-12-22
Corporation Status Active / Actif
Number of Directors 11 - 11

Directors

Director Name Director Address
JULIAN TAYLOR 122 MCNAB STREET SOUTH, HAMILTON ON L8P 3C3, Canada
Frederick Rizner 211 Chery Hill Road, Grafton ON K0K 2G0, Canada
Robert Starr 51 South Drive, Toronto ON M4W 1R3, Canada
Richard Rumi 55 Woodlawn Ave., Mississauga ON L5G 3K7, Canada
STEVEN BLEVINS RR #1, UTTERSON ON P0B 1M0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1967-12-22 2014-09-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1967-12-21 1967-12-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-29 current 211 Chery Hill Road, Grafton, ON K0K 2G0
Address 1999-03-31 2014-09-29 Station K, P.o.box 517, Toronto, ON M4P 2E0
Address 1967-12-22 1999-03-31 Station K, P.o.box 517, Toronto, ON M4P 2E0
Name 2014-09-29 current The Canadian Antique Dealers Association
Name 1967-12-22 2014-09-29 THE CANADIAN ANTIQUE DEALERS ASSOCIATION
Status 2014-09-29 current Active / Actif
Status 2005-02-21 2014-09-29 Active / Actif
Status 2004-12-16 2005-02-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1967-12-22 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-09-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1967-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-07 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-02-04 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-02-16 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 211 Chery Hill Road
City Grafton
Province ON
Postal Code K0K 2G0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hailste Nuclear Solutions Inc. 577 Turk Road, Grafton, ON K0K 2G0 2019-12-05
Sk Road Warriors Inc. 11054 County Road 2, Grafton, ON K0K 2G0 2019-08-12
Cid Bookkeeping Inc. 181 Whitehead Rd, Grafton, ON K0K 2G0 2018-12-17
Co-tech Electrical Incorporated 115 Thompson Road, Grafton, ON K0K 2G0 2017-02-11
Mian Farms Inc. 327 Telephone Rd., Grafton, ON K0K 2G0 2015-05-27
Block Mechanical Inc. 685 Station Rd. Box 64, Grafton, ON K0K 2G0 2015-04-09
9180974 Canada Inc. 806 Telephone Road, Rr1, Grafton, ON K0K 2G0 2015-02-07
9141081 Canada Inc. 1112 County Road 22, Grafton, ON K0K 2G0 2015-01-01
Hume Proed Inc. 501 Pipeline Road, Grafton, ON K0K 2G0 2013-01-16
7959389 Canada Limited 3156 Shelter Valley Rd, Grafton, ON K0K 2G0 2011-08-30
Find all corporations in postal code K0K 2G0

Corporation Directors

Name Address
JULIAN TAYLOR 122 MCNAB STREET SOUTH, HAMILTON ON L8P 3C3, Canada
Frederick Rizner 211 Chery Hill Road, Grafton ON K0K 2G0, Canada
Robert Starr 51 South Drive, Toronto ON M4W 1R3, Canada
Richard Rumi 55 Woodlawn Ave., Mississauga ON L5G 3K7, Canada
STEVEN BLEVINS RR #1, UTTERSON ON P0B 1M0, Canada

Entities with the same directors

Name Director Name Director Address
Howling Turtle Inc. Julian Taylor 48 Holborne Ave, Toronto ON M4C 2P9, Canada
INSTITUTE OF COMBUSTION AND FUEL TECHNOLOGY OF CANADA JULIAN TAYLOR 1333 W. GEORGIA ST, VANCOUVER BC V6E 3K9, Canada
Polyblend Systems Incorporated Julian Taylor 6422 Chebucto Road, Halifax NS B3L 1L2, Canada
DK RECORDS INCORPORATED Julian Taylor 48 Holborne Avenue, Toronto ON M4C 2P9, Canada
TL ANDRA HOLDINGS INC. Julian Taylor 433 Cutler Avenue, Dartmouth NS B3B 0J4, Canada

Competitor

Search similar business entities

City Grafton
Post Code K0K 2G0

Similar businesses

Corporation Name Office Address Incorporation
L'association Canadienne Des Concessionnaires D'automobile Japonaises 1 Eva Road, Suite 101, Etobicoke, ON M9C 4Z5 1982-06-15
Association Canadienne Des Distributeurs De Machine De Bureau 3464 Kingston Road, Suite 204, Scarborough, ON M1M 1R5 1975-09-10
Canadian Livestock Dealers Association 774 - 15th Street Sw, Medicine Hat, AB T0K 0G0 2004-12-31
Canadian Midas Dealers Association 11 Alanadale Ave., Markham, ON L3P 1S4 1980-10-10
Canadian Adult Video Distributors and Dealers Association 520 17th Avenue S.w., Calgary, AB T2S 0B1 1985-09-05
Canadian Hardware Dealers' Association Inc. 4911 51st Avenue, Whitecourt, AB T0E 2L0 1991-11-20
Canadian Association of Rental Dealers 33 City Centre Drive, Suite 510, Mississauga, ON L5B 2N5 2011-04-26
Canadian Foreign Exchange Dealers Association 360 Main St, Suite 1700, Winnipeg, MB R3C 3Z3 1995-04-26
Independent Canadian Dental Dealers Association 90 Nolan Court, Unit 14, Markham, ON L3R 4L9 2003-09-08
Canadian Cellphone Dealers and Technicians Association 4835 James Austin Drive, Mississauga, ON L4Z 4H4 2018-12-10

Improve Information

Please provide details on The Canadian Antique Dealers 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