CANADIAN WOODWORK MANUFACTURERS ASSOCIATION

Address:
5200 Dixie Road, Unit25, Mississauga, ON L4W 1A4

CANADIAN WOODWORK MANUFACTURERS ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 374369. The registration start date is February 22, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 374369
Corporation Name CANADIAN WOODWORK MANUFACTURERS ASSOCIATION
Registered Office Address 5200 Dixie Road
Unit25
Mississauga
ON L4W 1A4
Incorporation Date 1980-02-22
Dissolution Date 2015-06-25
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
NICK FRIESL 5200 DIXIE ROAD, UNIT 25, MISSISSAUGA ON L4W 1E4, Canada
PAUL KINNEAR 44-100 MEDLEY COURT, KINGSTON ON K7K 6X2, Canada
JOHN MIKULA 80 WEYBRIGHT COURT, SCARBOROUGH ON M1S 4E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1980-02-21 1980-02-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2005-03-31 current 5200 Dixie Road, Unit25, Mississauga, ON L4W 1A4
Address 2005-03-31 current 5200 Dixie Road, Unit25, Mississauga, ON L4W 1A4
Address 2002-03-31 2005-03-31 5200 Dixie Road Lnt 25, Mississauga, ON L4W 1E4
Address 2002-03-31 2005-03-31 5200 Dixie Road Lnt 25, Mississauga, ON L4W 1E4
Address 1980-02-22 2002-03-31 2175 Sheppard Avenue East, 110, Willowdale, ON M2J 1W8
Address 1980-02-22 2002-03-31 2175 Sheppard Avenue East, 110, Willowdale, ON M2J 1W8
Name 1980-02-22 current CANADIAN WOODWORK MANUFACTURERS ASSOCIATION
Status 2015-06-25 current Dissolved / Dissoute
Status 2015-01-26 2015-06-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-02-22 2015-01-26 Active / Actif

Activities

Date Activity Details
2015-06-25 Dissolution Section: 222
1980-02-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-12-11
2007 2006-12-12
2006 2005-11-07

Office Location

Address 5200 DIXIE ROAD
City MISSISSAUGA
Province ON
Postal Code L4W 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kase Logistics (canada) Limited 5200 Dixie Road, Suite 118, Mississauga, ON L4W 1E4
Fasthorse Inc. 5200 Dixie Road, Unit 41, Mississauga, ON L4W 1E4 2001-07-09
7628943 Canada Inc. 5200 Dixie Road, Mississauga, ON L4W 1E4 2010-08-20
Islamic Organization of North America Canada 5200 Dixie Road, Suite 111, Mississauga, ON L4W 1E4 2013-10-16
Excell Exhibit Solutions Inc. 5200 Dixie Road, Unit # 13, Mississauga, ON L4W 1E4 2015-11-10
A1 Continental Traders Inc. 5200 Dixie Road, Unit 22, Mississauga, ON L4W 1E4 2017-07-10
Passion To Reach International School of Ministry 5200 Dixie Road, Unit 201, Mississauga, ON L4W 1E4 2018-12-01
Davidson Motors Incorporated 5200 Dixie Road, Unit 29, Mississauga, ON L4W 1E4 2019-01-21
Clm Steel Roofing Inc. 5200 Dixie Road, Unit 13, Mississauga, ON L4W 1E4 2019-05-17
Mehran Cargo Inc. 5200 Dixie Road, Mississauga, ON L4W 1E4 2019-10-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Splend Holdings Ltd. 1344 Fewster Dr, Mississauga, ON L4W 1A4 2017-08-21
Splend Ltd. 1344 Fewster Dr, Missasagua, ON L4W 1A4 2017-08-21

Corporation Directors

Name Address
NICK FRIESL 5200 DIXIE ROAD, UNIT 25, MISSISSAUGA ON L4W 1E4, Canada
PAUL KINNEAR 44-100 MEDLEY COURT, KINGSTON ON K7K 6X2, Canada
JOHN MIKULA 80 WEYBRIGHT COURT, SCARBOROUGH ON M1S 4E4, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 1A4

Similar businesses

Corporation Name Office Address Incorporation
Architectural Woodwork Manufacturers Association of Canada 3134 Paisley Road Sw, Edmonton, AB T6W 2W8 1992-11-06
Canadian Manufacturers Association 40 Greenbriar Road, Brampton, ON L6S 1Z9 2020-10-24
Association Canadienne Des Manufacturiers De Sacs D'epicerie 116 Albert St, Ste 710, Ottawa, ON K1P 5G3 1973-08-31
Association Canadienne Des Manufacturiers De Gants 50 River Street, Toronto, ON M5A 3N9 1975-02-14
Association Canadienne Des Fabricants De Materiel Electrique 10 Price St, Toronto 289, ON M4W 1Z5 1945-01-27
Association Canadienne Des Manufacturiers De Plancher De Bois 80 Crockford Blvd, Scarborough, ON M1R 3C3 1967-08-17
Canadian Eifs Manufacturers Association (cema) 1500 - 45 O'connor Street, Ottawa, ON K1P 1A4 2017-04-11
Association Canadienne Des Manufacturiers De Biscuits 1185 Eglington Ave East, Suite 101, Don Mills, ON M3C 3C6 1985-11-13
Canadian Association of Milk Replacer Manufacturers Inc. 37 Rue Campbell, Mont St-hilaire, QC J3H 3T2 1989-08-31
Canadian Casket Manufacturers Association 50 Place Cremazie Ouest, Bureau 406, Montreal, QC H2P 2T1 1993-05-12

Improve Information

Please provide details on CANADIAN WOODWORK MANUFACTURERS 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