CANADIAN MACHINE QUILTERS' ASSOCIATION INCORPORATED (C.M.Q.A.)

Address:
55 Northfield Drive East, Suite 393, Waterloo, ON N2K 3T6

CANADIAN MACHINE QUILTERS' ASSOCIATION INCORPORATED (C.M.Q.A.) is a business entity registered at Corporations Canada, with entity identifier is 4105699. The registration start date is September 5, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4105699
Business Number 857936686
Corporation Name CANADIAN MACHINE QUILTERS' ASSOCIATION INCORPORATED (C.M.Q.A.)
L'ASSOCIATION CANADIENNE DE LA COURTEPOINTE A LA MACHINE INCORPOREE ( A.C.C.M.)
Registered Office Address 55 Northfield Drive East
Suite 393
Waterloo
ON N2K 3T6
Incorporation Date 2002-09-05
Dissolution Date 2011-12-08
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
TRISH Walker 372 6TH CONCESSION ENR., RR 1, CLEAR CREEK ON N0E 1C0, Canada
JOAN HUG-VALERIOTE 1968 GORDON ST., GUELPH ON N1L 1G6, Canada
CHERYL WESTLAKE 8 THOMPSON CRES, #4, CORBEIL ON P0H 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-09-05 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-09-05 current 55 Northfield Drive East, Suite 393, Waterloo, ON N2K 3T6
Name 2002-09-05 current CANADIAN MACHINE QUILTERS' ASSOCIATION INCORPORATED (C.M.Q.A.)
Name 2002-09-05 current L'ASSOCIATION CANADIENNE DE LA COURTEPOINTE A LA MACHINE INCORPOREE ( A.C.C.M.)
Status 2011-12-08 current Dissolved / Dissoute
Status 2002-09-05 2011-12-08 Active / Actif

Activities

Date Activity Details
2011-12-08 Dissolution Section: Part II of CCA / Partie II de la LCC
2011-07-27 Amendment / Modification
2002-09-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-06-06
2010 2009-06-27
2008 2007-07-08

Office Location

Address 55 NORTHFIELD DRIVE EAST
City WATERLOO
Province ON
Postal Code N2K 3T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7111495 Canada Inc. 55 Northfield Drive East, Suite 342, Waterloo, ON N2K 3T6 2009-01-21
Evoltus Technologies Inc. 55 Northfield Drive East, Suite 374, Waterloo, ON N2K 3T6 2015-03-31
11495445 Canada Inc. 55 Northfield Drive East, Unit 304, Waterloo, ON N2K 3T6 2019-07-03
Green Beacon Limited 55 Northfield Drive East, Suite 288, Waterloo, ON N2K 3T6 2019-08-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Caroline Lambert Nutrition Inc. 282 - 55 Northfield Drive East, Waterloo, ON N2K 3T6 2019-07-05
11187953 Canada Inc. 55 Northfield Drive E., Suite 381, Waterloo, ON N2K 3T6 2019-01-09
Laniakea Innovations Ltd. 225-55 Northfield Dr E, Waterloo, ON N2K 3T6 2017-05-09
Fortune Automotive Design Inc. 369-55 Northfield Drive East, Waterloo, ON N2K 3T6 2017-02-28
Torbide Tooling Inc. 176-55 Northfield Drive East, Waterloo, ON N2K 3T6 2015-01-01
Octagram Ltd. 55 Northfield Dr. East, Suite 319, Waterloo, ON N2K 3T6 2012-12-06
8187258 Canada Inc. 55 Northfield Drive. E., Suite 338, Waterloo, ON N2K 3T6 2012-05-07
7971168 Canada Inc. 374-55 Northfield Dr., Waterloo, ON N2K 3T6 2011-09-15
Psycom Heavy Incorporated 55 Northfield Dr. E., Suite 315, Waterloo, ON N2K 3T6 2011-04-21
Nolinetel Corp. 55 Northfield Drive East, Suite 250, Waterloo, ON N2K 3T6 2009-10-14
Find all corporations in postal code N2K 3T6

Corporation Directors

Name Address
TRISH Walker 372 6TH CONCESSION ENR., RR 1, CLEAR CREEK ON N0E 1C0, Canada
JOAN HUG-VALERIOTE 1968 GORDON ST., GUELPH ON N1L 1G6, Canada
CHERYL WESTLAKE 8 THOMPSON CRES, #4, CORBEIL ON P0H 1K0, Canada

Competitor

Search similar business entities

City WATERLOO
Post Code N2K 3T6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Quilters' Association 71 Truman Rd, Toronto, ON M2L 2L7 1983-02-21
Association Canadienne Des Distributeurs De Machine De Bureau 3464 Kingston Road, Suite 204, Scarborough, ON M1M 1R5 1975-09-10
Corporation Internationale De Machine Canadienne 1 Place Ville Marie, 37e Etage, Montreal, QC H3B 3P4 1998-02-20
The Canadian Soccer Association Incorporated 237 Metcalfe Street, Ottawa, ON K2P 1R2 1923-10-15
Canadian Military Police Association (cmpa) Incorporated 1910 Saint Laurent Boulevard, Ottawa, ON K1G 1A0 2013-04-17
Canadian Machine Tool Distributors' Association 118 Landry Lane, Thornbury, ON N0H 2P0 1944-04-04
Canadian Association of Music Libraries, Archives and Documentation Centres Incorporated 80 Queen's Park, Faculty of Music, Toronto, ON M5S 2C5 1973-04-02
Canadian Forces Logistics Association, Incorporated 2100 Walkley Road, Ottawa, ON K1G 3V3 2018-02-08
Association for Image and Machine Intelligence 298 Amberwood Drive, Waterloo, ON N2T 2G4 2006-09-07
International Machine Translation Association 220 Laurier Avenue West, Suite 740, Ottawa, ON K1P 5Z9 1978-06-01

Improve Information

Please provide details on CANADIAN MACHINE QUILTERS' ASSOCIATION INCORPORATED (C.M.Q.A.) 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