CANADIAN HOUSING DESIGN COUNCIL

Address:
171 Bank Street, Suite M-2, Ottawa, ON K2P 1W5

CANADIAN HOUSING DESIGN COUNCIL is a business entity registered at Corporations Canada, with entity identifier is 347353. The registration start date is September 18, 1957. The current status is Dissolved.

Corporation Overview

Corporation ID 347353
Corporation Name CANADIAN HOUSING DESIGN COUNCIL
Registered Office Address 171 Bank Street
Suite M-2
Ottawa
ON K2P 1W5
Incorporation Date 1957-09-18
Dissolution Date 1988-01-18
Corporation Status Dissolved / Dissoute
Number of Directors 9 - 9

Directors

Director Name Director Address
ENID BUCHNAN 4330 KINGSWAY, SUIT 1701, BURNABY BC V5H 4G7, Canada
ROBERT HART 499 KING EAST, SUITE 202, HAMILTON ON L8N 1E1, Canada
BURF PLOUGHMAN 17 PINE BUD AVENUE, ST. JOHN'S NL A1B 1M1, Canada
RUBIN DIAMOND 94 ROSLYN, WINNIPEG MB R3L 0G6, Canada
MRS. DANA MALLIN 140 ELM, WINNIPEG MB R3M 3P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1957-09-18 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1957-09-17 1957-09-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1957-09-18 current 171 Bank Street, Suite M-2, Ottawa, ON K2P 1W5
Name 1957-09-18 current CANADIAN HOUSING DESIGN COUNCIL
Status 1988-01-18 current Dissolved / Dissoute
Status 1957-09-18 1988-01-18 Active / Actif

Activities

Date Activity Details
1988-01-18 Dissolution
1957-09-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-06-22
1985 1985-06-22
1984 1985-06-22

Office Location

Address 171 BANK STREET
City OTTAWA
Province ON
Postal Code K2P 1W5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
A.e. Price Market & Cafe Limited 181 Bank Street, Ottawa, ON K2P 1W5 1996-10-09
Rapifax of Canada Limited 181 Bank St, Ottawa, ON K2P 1W5 1976-04-20
Laurier Books Limited 181 Bank St. L'esplanade Laur, Ottawa, ON K2P 1W5 1976-03-31
Town Hopper Ltd. 181 Bank Street, Ottawa, ON K2P 1W5 1978-04-19
125114 Canada Inc. 181 Bank Street, Ottawa, ON K2P 1W5 1983-07-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Purepave Technologies Inc. 100 Gloucester St, Suite 614, Ottawa, ON K2P 0A2 2018-06-18
10687995 Canada Corp. 114a Gloucesters Street, Ottawa, ON K2P 0A2 2018-03-18
Progenos Systems Inc. 100 Gloucester Street, Suite 665, Ottawa, ON K2P 0A2 2018-01-08
Lookbook Fashion Incorporated 9-110 Glouscester Street, Ottawa, ON K2P 0A2 2016-07-10
9111824 Canada Inc. 100 Gloucester Street Suite 300, Ottawa, ON K2P 0A2 2014-12-06
7148291 Canada Inc. 33 of 110 Gloucester St, Ottawa, ON K2P 0A2 2009-03-30
6584471 Canada Corporation 120 Royalton Private, Ottawa, ON K2P 0A2 2006-06-14
Atma Moksha Inc. 70 Gloucester Street, 3rd Floor, Ottawa, ON K2P 0A2 1998-05-11
Wallding International Inc. 70 Gloucester St, Ottawa, ON K2P 0A2 1997-09-09
Softaddicts Inc. 100 Gloucester Street, Suite 659, Ottawa, ON K2P 0A2 2001-11-27
Find all corporations in postal code K2P

Corporation Directors

Name Address
ENID BUCHNAN 4330 KINGSWAY, SUIT 1701, BURNABY BC V5H 4G7, Canada
ROBERT HART 499 KING EAST, SUITE 202, HAMILTON ON L8N 1E1, Canada
BURF PLOUGHMAN 17 PINE BUD AVENUE, ST. JOHN'S NL A1B 1M1, Canada
RUBIN DIAMOND 94 ROSLYN, WINNIPEG MB R3L 0G6, Canada
MRS. DANA MALLIN 140 ELM, WINNIPEG MB R3M 3P1, Canada

Entities with the same directors

Name Director Name Director Address
JOAN HART ESTHETICS LIMITED ROBERT HART 1285 CAHILL DRIVE, UNIT 1806, OTTAWA ON K1V 9A7, Canada
E.A. HART INTERNATIONAL INC. ROBERT HART 73 WIDDICOMBE HILL BLVD. APT 1210, ETOBICOKE ON , Canada
CANADIAN CLOUD COUNCIL ASSOCIATION ROBERT HART 5908 Rue Eaglemont, Beaumont AB T4X 0W4, Canada
CANADIAN SOCIETY OF OTOLARYNGOLOGY-HEAD AND NECK SURGERY ROBERT HART 5820 UNIVERISTY AVENUE, 3RD FLOOR, DICKSON CENTRE, HALIFAX NS B3H 1V7, Canada
108289 CANADA INC. ROBERT HART BOX 272, HINTON AB , Canada
STEPHENSON INTERNATIONAL INC. ROBERT HART 73 WIDDICOMBE HILL BLVD, APT 1210, ETOBICOKE ON , Canada
TTI MANAGEMENT (CANADA) INC. ROBERT HART 12 CHALLISTER COURT, WILLOWDALE ON M2K 1X2, Canada
108288 CANADA INC. ROBERT HART BOX 272, HINTON AB , Canada
FLAIR HOMES LTD. RUBIN DIAMOND 7 EMBASSY LANE, WINNIPEG MB , Canada
ENER-CORP MANAGEMENT LIMITED RUBIN DIAMOND 59 STANFORD BAY, WINNIPEG MB R3P 0T5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P1W5
Category design
Category + City design + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
National Council On Self-help Housing 12981 Keele Street, Unit 3, King City, ON L7B 1G2 2003-09-15
Iranian Canadian Council (ic Council) 97 Scollard Street, Toronto, ON M5R 1G4 2017-05-19
Southern Exposure Housing & Design Ltd. Rr 3, Antigonish Cty, Maryvale, NS B2G 2L1 1981-03-12
Ncgdf National Council of Graphic Design Firms 19 Rue Le Royer Ouest, Bur. 305, Montreal, QC H2Y 1W4 1989-07-28
Econocon Canadian Housing Ltd. 100 Sparks St., Suite 303, Ottawa, ON 1976-02-25
Canadian Housing Rebates Inc. 307-80 Acadia Avenue, Markham, ON L3R 9V1 2020-04-28
Chinese Canadian National Council (ccnc) 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2019-08-29
Le Conseil D'affaires Arabe-canadien. First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1 1979-06-29
Canadian Housing Services Corporation 90 Bowes Street, Parry Sound, ON P2A 0A4 2017-09-20
Canadian Vision 2020 Housing Inc. 3232 Eglinton Ave. East, Scarborough, ON M1J 2H6 2020-08-20

Improve Information

Please provide details on CANADIAN HOUSING DESIGN COUNCIL 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