CANADIAN ROOFING CONTRACTORS ASSOCIATION

Address:
2430, Don Reid Drive, Suite 100, Ottawa, ON K1H 1E1

CANADIAN ROOFING CONTRACTORS ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 350125. The registration start date is February 9, 1960. The current status is Active.

Corporation Overview

Corporation ID 350125
Business Number 106866510
Corporation Name CANADIAN ROOFING CONTRACTORS ASSOCIATION
Registered Office Address 2430, Don Reid Drive
Suite 100
Ottawa
ON K1H 1E1
Incorporation Date 1960-02-09
Corporation Status Active / Actif
Number of Directors 23 - 23

Directors

Director Name Director Address
Rob Kucher 1670 Rosslyn Road, Thunder Bay ON P7A 2K2, Canada
Yves Bradet 118 Cocagne Cross Road, Cocagne NB E4R 2J2, Canada
Jacques Beaulieu 1546 Wall Street, Winnipeg MB R3E 2S4, Canada
Peter Serino 60 Sovereign Court, Woodbridge ON L4L 8M1, Canada
Mel Bruglemans 12830 126 Avenue Northwest, Edmonton AB T5L 3C8, Canada
PAULA WEBBER 304, DAKOTA ROAD, DEBERT NS B0M 1G0, Canada
Murray Tysowski 1850 Alberni Hwy, PO Box 70, Coombs BC V0R 1M0, Canada
JASON BAPTIST 518, AVENUE K SOUTH, SASKATOON SK S7M 2E2, Canada
Pierre Lafontaine 65 Rue Jean-Proulx, Gatineau QC J8Z 1W2, Canada
Terry Casey 89 Bremigens Blvd, Paradise NL A1L 4A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-08-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1960-02-09 2013-08-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1960-02-08 1960-02-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-08-28 current 2430, Don Reid Drive, Suite 100, Ottawa, ON K1H 1E1
Address 2013-03-31 2013-08-28 2430 Don Reid Drive, Suite 100, Ottawa, ON K1H 1E1
Address 2005-03-31 2013-03-31 116 Albert St, Suite 710, Ottawa, ON K1P 5G3
Address 1960-02-09 2005-03-31 116 Albert St, Suite 710, Ottawa, ON K1P 5G3
Name 1960-02-09 current CANADIAN ROOFING CONTRACTORS ASSOCIATION
Status 2013-08-28 current Active / Actif
Status 1960-02-09 2013-08-28 Active / Actif

Activities

Date Activity Details
2013-08-28 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1960-02-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-23 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2430, DON REID DRIVE
City OTTAWA
Province ON
Postal Code K1H 1E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7550634 Canada Corp. 2440 Don Reid, Ottawa, ON K1H 1E1 2010-05-12
Réseau Des Traducteurs Et Traductrices En éducation (canada) 2490 Promenade Don Reid, Ottawa, ON K1H 1E1 2005-01-29
The Ruzbie Group of Companies, Inc. 2450 Don Reid Dr, Ottawa, ON K1H 1E1 2004-06-14
4199847 Canada Inc. 2510 Don Reid Drive, Ottawa, ON K1H 1E1 2003-10-29
6092551 Canada Inc. 2440 Don Reid Drive, Ottawa, ON K1H 1E1 2003-05-02
Varasmus Inc. 2450 Don Reid Dr., Ottawa, ON K1H 1E1 2002-06-04
Multigen Healthcare Corporation 2430 Don Reid Drive, Ottawa, ON K1H 1E1 2001-12-13
Child Care Council of Ottawa-carleton 102- 2330 Don Reid Drive, Ottawa, ON K1H 1E1 1999-10-08
Avestin, Inc. 2450 Don Reid Drive, Ottawa, ON K1H 1E1 1991-12-10
L'association Canadienne Des Professeurs De Langues Secondes Inc. 2490 Promenade Don Reid Drive, Ottawa, ON K1H 1E1 1983-01-31
Find all corporations in postal code K1H 1E1

Corporation Directors

Name Address
Rob Kucher 1670 Rosslyn Road, Thunder Bay ON P7A 2K2, Canada
Yves Bradet 118 Cocagne Cross Road, Cocagne NB E4R 2J2, Canada
Jacques Beaulieu 1546 Wall Street, Winnipeg MB R3E 2S4, Canada
Peter Serino 60 Sovereign Court, Woodbridge ON L4L 8M1, Canada
Mel Bruglemans 12830 126 Avenue Northwest, Edmonton AB T5L 3C8, Canada
PAULA WEBBER 304, DAKOTA ROAD, DEBERT NS B0M 1G0, Canada
Murray Tysowski 1850 Alberni Hwy, PO Box 70, Coombs BC V0R 1M0, Canada
JASON BAPTIST 518, AVENUE K SOUTH, SASKATOON SK S7M 2E2, Canada
Pierre Lafontaine 65 Rue Jean-Proulx, Gatineau QC J8Z 1W2, Canada
Terry Casey 89 Bremigens Blvd, Paradise NL A1L 4A2, Canada

Entities with the same directors

Name Director Name Director Address
163728 CANADA INC. JACQUES BEAULIEU 1858 RUE CAMBRAI, ST-BRUNO QC J3V 3J3, Canada
LES CARTES JESSIE INC. JACQUES BEAULIEU 1799 BOUL. VALCARTIER, ST-GABRIEL DE VALCARTIER QC G0A 4S0, Canada
LA SCIERIE JACQUES BEAULIEU LTEE JACQUES BEAULIEU 486 ROUTE 138, ST-PAUL DU NORD QC G0T 1W0, Canada
RADIO FM DU NORD LTEE JACQUES BEAULIEU 370 RUE SMITH, SEPT-ILES QC G4R 3X3, Canada
LES ENTREPRISES HYDRAULIQUES DE MONTREAL INC. JACQUES BEAULIEU 5595 RUE GRENIER, ST HUBERT QC , Canada
AVI-PAC INC. JACQUES BEAULIEU 3179 DES MERLES, ORSAINVILLE QC G1G 4K1, Canada
SERVOVALVES BONNIN INC. JACQUES BEAULIEU 2115 RUE QUEVILLON, APP. 7, SAINT-HUBERT QC J3Y 5H2, Canada
LES INDUSTRIES LA MANITOU INC. JACQUES BEAULIEU 17 9 IEME AVENUE, FORESTVILLE QC G0T 1E0, Canada
91095 CANADA LTEE JACQUES BEAULIEU C.P. 143, RIMOUSKI QC G5L 7B7, Canada
96458 CANADA INC. JACQUES BEAULIEU 9376 AIRLIE, LASALLE QC , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1H 1E1
Category contractor
Category + City contractor + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
Roofing Contractors Alliance of Canada Inc. 6675 Rexwood Road, Mississauga, ON L4V 1V1
Canadian Association of Translation Contractors 257 Rue Bolton, Ottawa, ON K1N 5B5 1984-10-29
The Canadian Electrical Contractors Association 41 Maple Street, Uxbridge, ON L9P 1C8 1955-11-09
L'association Des Entrepreneurs Miniers Du Canada 120 Railroad Street, Brampton, ON L6X 1G8 1991-04-30
Association Toit Tech Sino-canadienne 258 Rue Sherbrooke, Beaconsfield, QC H9W 1P9 2016-10-20
Canadian Contractors Association 240 - 550 71 Avenue S.e., Calgary, AB T2H 0S6 2009-05-27
Canadian Elevator Contractors Association 853 Main Street E., Hamilton, ON L8M 1L8 1972-05-29
Canadian Petroleum Contractors Association 387 Mapleview Dr. W., Unit B, Barrie, ON L4N 9G4 2004-07-13
Canadian Masonry Contractors' Association 360 Superior Boulevard, Mississaugua, ON L5T 2N7 1969-04-29
Association of Roofing Consultants of Canada 1 First Canadian Place, P.o. Box 71, Toronto, ON M5X 1J6 1981-10-08

Improve Information

Please provide details on CANADIAN ROOFING CONTRACTORS 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