CANADIAN SHEET STEEL BUILDING INSTITUTE

Address:
652 Bishop St N, Unit 2a, Cambridge, ON N3H 4V6

CANADIAN SHEET STEEL BUILDING INSTITUTE is a business entity registered at Corporations Canada, with entity identifier is 350362. The registration start date is December 4, 1961. The current status is Active.

Corporation Overview

Corporation ID 350362
Business Number 106866734
Corporation Name CANADIAN SHEET STEEL BUILDING INSTITUTE
INSTITUT CANADIEN DE LA TOLE D'ACIER POUR LE BATIMENT
Registered Office Address 652 Bishop St N
Unit 2a
Cambridge
ON N3H 4V6
Incorporation Date 1961-12-04
Corporation Status Active / Actif
Number of Directors 14 - 14

Directors

Director Name Director Address
DANIEL GAO 1700 E. Louise Avenue, Lathrop CA 95330, United States
SCOTT COSENS 59 EMMELOORD CRESCENT, UNIONVILLE ON L3R 1P9, Canada
VESA HEINO 74 CHURCHLAND DRIVE, BARRIE ON L4N 8P1, Canada
BYRON NELSON 4182 BETHESDA RD, STOUFFVILLE ON L4A 7X5, Canada
RENE LAPLANTE 27 L'ANSE AUX BATEAUX, GATINEAU QC J8Z 3P3, Canada
MARK VAN DYKEN 501 Golden Eagle Drive, LaCrosse VA 23950, United States
MYRON KOTTWITZ 305 Industrial Parkway, Waterloo IN 46793, United States
KEITH DENNIS 12 CAMERON DR, ANCASTER ON L9G 2L3, Canada
AUDREY LAVOIE 3745 Pascal Gagnon, Terrebonne QC J6X 4J3, Canada
MICHAEL MOORE 3125 BENTWORTH DRIVE, BURLINGTON ON L7M 1V9, Canada
BOB PATTERSON 1343 Sandhill Drive, Ancaster ON L9G 4V5, Canada
STEVE RANCOURT 5385 Rue Rideau, QUEBEC QC G2E 5V9, Canada
PAUL LOBB 2075 COUNTRY LANE COURT, MOFFAT ON L0P 1J0, Canada
Cesare Minchillo 4500 Bernard Lefebure, Laval QC H7C 0A5, Canada
MICHAEL KARAASLAN 396 Attwell Drive, Etobicoke ON M9W 5C4, Canada
JACQUES LEGER 4949 RTE 530, GRANDE-DIGUE NB E4R 5J1, Canada
WARREN FOURNIER 17 WILDAN DR, R.R.#2, HAMILTON ON L8N 2Z7, Canada
JACK SQUAIR 10698-164 ST., SURREY BC V4N 5J3, Canada
SCOTT GOSSELIN 10 Erie Avenue South, Fisherville ON N0A 1G0, Canada
BRYAN WHITE 7825 Springwater Rd, AYLMER ON N5H 2R4, Canada
GRANT NIXON 28 MARENGO COURT, BRAMPTON ON L6S 4H6, Canada
DEAN WILLIAMS 4104 - 69 Avenue, EDMONTON AB T6B 2V2, Canada
CARLOS ESCALANTE 3070 Mainway Drive, BURLINGTON ON L7M 3X1, Canada
ART DEKKER 49810 CAMPBELL RD., CHILLIWACK BC V2P 6H4, Canada
ANDY PALMER 10 Erie Ave, S, FISHERVILLE ON N0A 1G0, Canada
SURESH JACOB 1362 Osprey Drive, Ancaster ON L9G 4V5, Canada
ANGELO SARRACINI 16890 JANE STREET, KETTLEBY ON L0G 1J0, Canada
JAMES ROBERTSON 4211 MILLCROFT PARK DRIVE, SUITE 1, BURLINGTON ON L7M 3Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-08-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1961-12-04 2013-08-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1961-12-03 1961-12-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-08-23 current 652 Bishop St N, Unit 2a, Cambridge, ON N3H 4V6
Address 2011-03-31 2013-08-23 201 Consumers Rd., Suite 305, Willowdale, ON M2J 4G8
Address 2007-03-31 2011-03-31 201 Consumers Rd, Suite 305, Willowdale, ON M2J 4G8
Address 1961-12-04 2007-03-31 201 Consumers Rd, Suite 305, Willowdale, ON M2J 4G8
Name 2013-08-23 current INSTITUT CANADIEN DE LA TOLE D'ACIER POUR LE BATIMENT
Name 1976-05-03 current CANADIAN SHEET STEEL BUILDING INSTITUTE
Name 1976-05-03 2013-08-23 INSTITUT CANADIEN DE TOLE D'ACIER EN BATIMENT
Name 1961-12-04 1976-05-03 CANADIAN SHEET STEEL BUILDING INSTITUTE
Status 2013-08-23 current Active / Actif
Status 1961-12-04 2013-08-23 Active / Actif

Activities

Date Activity Details
2013-08-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-07-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-07-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-10-04 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1961-12-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-15 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 652 BISHOP ST N
City CAMBRIDGE
Province ON
Postal Code N3H 4V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corrugated Steel Pipe Institute 652 Bishop St N, Unit 2a, Cambridge, ON N3H 4V6 1961-11-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cold Formed Steel Engineers Institute Canada 652 Bishop St. N., Unit 2a, Cambridge, ON N3H 4V6 2013-08-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
A & A International Sports Inc. 65-535 Margaret St, Cambridge, ON N3H 0A5 2016-05-09
8328986 Canada Inc. 505 Margaret Street, Suite 208, Cambridge, ON N3H 0A6 2012-10-18
11196944 Canada Inc. 260 River Forks Lane, Cambridge, ON N3H 0B4 2019-01-14
H-based Consultants, Inc. 225 River Forks Lane, Cambridge, ON N3H 0B4 2017-01-04
Locust Athletics Inc. 256 River Forks Lane, Cambridge, ON N3H 0B4 2015-01-09
Tkh Construction Solutions Inc. 261, River Forks Lane, Cambridge, ON N3H 0B4 2019-11-28
12321459 Canada Inc. 19 Cherry Taylor Ave, Cambridge, ON N3H 0B5 2020-09-05
11993224 Canada Inc. 11 Cherry Taylor Ave, Cambridge, ON N3H 0B5 2020-04-06
11716611 Canada Inc. 23 Rosebrugh Avenue, Cambridge, ON N3H 0B5 2019-11-01
11429906 Canada Inc. 15 Cherry Taylor Ave, Cambridge, ON N3H 0B5 2019-05-25
Find all corporations in postal code N3H

Corporation Directors

Name Address
DANIEL GAO 1700 E. Louise Avenue, Lathrop CA 95330, United States
SCOTT COSENS 59 EMMELOORD CRESCENT, UNIONVILLE ON L3R 1P9, Canada
VESA HEINO 74 CHURCHLAND DRIVE, BARRIE ON L4N 8P1, Canada
BYRON NELSON 4182 BETHESDA RD, STOUFFVILLE ON L4A 7X5, Canada
RENE LAPLANTE 27 L'ANSE AUX BATEAUX, GATINEAU QC J8Z 3P3, Canada
MARK VAN DYKEN 501 Golden Eagle Drive, LaCrosse VA 23950, United States
MYRON KOTTWITZ 305 Industrial Parkway, Waterloo IN 46793, United States
KEITH DENNIS 12 CAMERON DR, ANCASTER ON L9G 2L3, Canada
AUDREY LAVOIE 3745 Pascal Gagnon, Terrebonne QC J6X 4J3, Canada
MICHAEL MOORE 3125 BENTWORTH DRIVE, BURLINGTON ON L7M 1V9, Canada
BOB PATTERSON 1343 Sandhill Drive, Ancaster ON L9G 4V5, Canada
STEVE RANCOURT 5385 Rue Rideau, QUEBEC QC G2E 5V9, Canada
PAUL LOBB 2075 COUNTRY LANE COURT, MOFFAT ON L0P 1J0, Canada
Cesare Minchillo 4500 Bernard Lefebure, Laval QC H7C 0A5, Canada
MICHAEL KARAASLAN 396 Attwell Drive, Etobicoke ON M9W 5C4, Canada
JACQUES LEGER 4949 RTE 530, GRANDE-DIGUE NB E4R 5J1, Canada
WARREN FOURNIER 17 WILDAN DR, R.R.#2, HAMILTON ON L8N 2Z7, Canada
JACK SQUAIR 10698-164 ST., SURREY BC V4N 5J3, Canada
SCOTT GOSSELIN 10 Erie Avenue South, Fisherville ON N0A 1G0, Canada
BRYAN WHITE 7825 Springwater Rd, AYLMER ON N5H 2R4, Canada
GRANT NIXON 28 MARENGO COURT, BRAMPTON ON L6S 4H6, Canada
DEAN WILLIAMS 4104 - 69 Avenue, EDMONTON AB T6B 2V2, Canada
CARLOS ESCALANTE 3070 Mainway Drive, BURLINGTON ON L7M 3X1, Canada
ART DEKKER 49810 CAMPBELL RD., CHILLIWACK BC V2P 6H4, Canada
ANDY PALMER 10 Erie Ave, S, FISHERVILLE ON N0A 1G0, Canada
SURESH JACOB 1362 Osprey Drive, Ancaster ON L9G 4V5, Canada
ANGELO SARRACINI 16890 JANE STREET, KETTLEBY ON L0G 1J0, Canada
JAMES ROBERTSON 4211 MILLCROFT PARK DRIVE, SUITE 1, BURLINGTON ON L7M 3Y9, Canada

Entities with the same directors

Name Director Name Director Address
Cervidés Média Inc. Audrey Lavoie 1724 Aylwin, Montréal QC H1W 3B8, Canada
87308 CANADA LTEE AUDREY LAVOIE 7 DE RICHELIEU, BLAINVILLE QC J7B 1M1, Canada
Hydra-Fab Inc. Bob Patterson 70 Watson Parkway South, Unit 8, Guelph ON N1L 0C3, Canada
STEAM Education Centres Incorporated Bryan White 72 Coulter Avenue, St. Thomas ON N5R 5A6, Canada
8617341 Canada Inc. Bryan White 40 Peter Street, St. Clements ON N0B 2M0, Canada
4280458 CANADA INC. BRYAN WHITE 40 PETER STREET, ST. CLEMENTS ON N0B 2M0, Canada
Canadian Fasteners Institute BYRON NELSON 95 COMMANDER BOULEVARD, TORONTO ON M1S 3S9, Canada
CANADIAN STEEL INDUSTRIES CONSTRUCTION COUNCIL BYRON NELSON 95 COMMANDER BOULEVARD, SCARBOROUGH ON M1S 3S9, Canada
CORRUGATED STEEL PIPE INSTITUTE Byron Nelson 4182 Bethesda Rd, Stouffville ON L4A 7X5, Canada
Matrix BDC Inc. Byron Nelson 2225 Via alamitos, Pls Vrds Est CA 90274, United States

Competitor

Search similar business entities

City CAMBRIDGE
Post Code N3H 4V6

Similar businesses

Corporation Name Office Address Incorporation
Corrugated Steel Pipe Institute 652 Bishop St N, Unit 2a, Cambridge, ON N3H 4V6 1961-11-10
Canadian Institute of Steel Construction 445 Apple Creek Blvd., Suite 102, Markham, ON L3R 9X7 1942-04-29
Institut Canadien Des Moulages D'acier 151 Slater Street, Suite 307, Ottawa, ON K1P 5H3 1978-02-15
L'institut Canadien Pour L'intÉgritÉ Politique 1779 Cloverlawn Cres, Gloucester, ON K1J 6V6 1993-01-12
Institut Canadien De La Technologie Pour L'humain 2300-900, Boul. De Maisonneuve Ouest, Montréal, QC H2A 0A8 2019-07-19
Canadian Agri-food Policy Institute 960 Carling Avenue, Building 60, Ottawa, ON K1A 0C6 2004-01-23
Institut Canadien Pour La Formation Et Le DÉveloppement Autochtones 1455 De Maisonneuve West, Montreal, QC H3G 1M8 1994-12-08
The Canadian Institute for The Study of Child Development 3500 De Maisonneuve Boulevard West, Suite 900, Montreal, QC H3Z 3C1 2000-03-07
The Canadian Institute for The Study of Global Anti-semitism and Policy 6927 Park Ave., #200, Suite 900, Montreal, QC H3N 1X7 2005-12-12
Canadian Institute for Knowledge Development On Middle East and Africa 57 Rue De Pergame, Gatineau, QC J9J 1K2 2017-09-29

Improve Information

Please provide details on CANADIAN SHEET STEEL BUILDING INSTITUTE 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