Heating, Refrigeration and Air Conditioning Institute of Canada

Address:
2350 Matheson Blvd E., Suite 101, Mississauga, ON L4W 5G9

Heating, Refrigeration and Air Conditioning Institute of Canada is a business entity registered at Corporations Canada, with entity identifier is 452980. The registration start date is April 1, 1969. The current status is Active.

Corporation Overview

Corporation ID 452980
Business Number 108084138
Corporation Name Heating, Refrigeration and Air Conditioning Institute of Canada
L'Institut Canadien du Chauffage, de la Climatisation et de la Refrigeration
Registered Office Address 2350 Matheson Blvd E.
Suite 101
Mississauga
ON L4W 5G9
Incorporation Date 1969-04-01
Corporation Status Active / Actif
Number of Directors 17 - 17

Directors

Director Name Director Address
Dennis Kozina 145 Sherwood Dr, Brantford ON N3T 5S7, Canada
WARREN HEELEY 2350 Matheson Blvd, SUITE 101, MISSISSAUGA ON L4W 5G9, Canada
Sian Smith 7171 Jane St, Concord ON L4K 1A7, Canada
David Weishuhn 37 Dufflaw Rd, Toronto ON M6A 2W2, Canada
RICK ELLUL 5845 KENNEDY RD., MISSISSAUGA ON L4S 2G3, Canada
Robert Flipse 100 - 1060 West 8th Avenue, Vancouver BC V6H 1C4, Canada
Dave McPherson 125 Edgeware Rd, Unit 1, Brampton ON L6Y 0P5, Canada
Bruce Passmore 360 Elgin St, Brantford ON N3S 7P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1969-04-01 2014-09-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1969-03-31 1969-04-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-05-04 current 2350 Matheson Blvd E., Suite 101, Mississauga, ON L4W 5G9
Address 2014-09-04 2016-05-04 2700 Skymark Avenue, Building 1, Suite 201, Mississauga, ON L4W 5A6
Address 2011-03-31 2014-09-04 2800 Skymark Ave, Suite 201 Bldg 1, Mississauga, ON L4W 5A6
Address 2006-03-31 2011-03-31 2800 Skymark Ave, Suite 201 Bldg 1, Mississauga, ON L4W 5A6
Address 1995-09-25 2006-03-31 5045 Orbitor Drive, Suite 300 Bldg 11, Mississauga, ON L4W 4Y4
Name 2014-09-04 current Heating, Refrigeration and Air Conditioning Institute of Canada
Name 2014-09-04 current L'Institut Canadien du Chauffage, de la Climatisation et de la Refrigeration
Name 1998-11-02 2014-09-04 L'Institut Canadien du chauffage, de la Climatisation et de la Réfrigération
Name 1998-11-02 2014-09-04 Heating Refrigeration and Air Conditioning Institute of Canada
Name 1969-04-01 1998-11-02 HEATING, REFRIGERATING AND AIR CONDITIONING INSTITUTE OF CANADA
Status 2014-09-04 current Active / Actif
Status 1969-04-01 2014-09-04 Active / Actif

Activities

Date Activity Details
2014-09-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-12-18 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-08-24 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-12-01 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-03-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1969-04-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-08-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-10-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-08-17 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2350 MATHESON BLVD E.
City MISSISSAUGA
Province ON
Postal Code L4W 5G9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Refrigerant Management Canada 2350 Matheson Blvd. East, Suite 101, Mississauga, ON L4W 5G9 2000-12-22
The Heating, Ventilation, Air Conditioning, Contractors Coalition Inc. 2350 Matheson Boulevard East, Suite 101, Mississauga, ON L4W 5G9 1994-04-25
Givaudan Roure Inc. 2400 Matheson Boul.east, Mississauga, ON L4W 5G9 1987-11-17
4358376 Canada Inc. 2350 Matheson Blvd. E., Mississauga, ON L4W 5G9
4358376 Canada Inc. 2350 Matherson Boulevard East, Mississauga, ON L4W 5G9
4536975 Canada Inc. 2350 Matheson Boulevard East, Mississauga, ON L4W 5G9
4536991 Canada Inc. 2350 Matherson Boulevard East, Mississauga, ON L4W 5G9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
Dennis Kozina 145 Sherwood Dr, Brantford ON N3T 5S7, Canada
WARREN HEELEY 2350 Matheson Blvd, SUITE 101, MISSISSAUGA ON L4W 5G9, Canada
Sian Smith 7171 Jane St, Concord ON L4K 1A7, Canada
David Weishuhn 37 Dufflaw Rd, Toronto ON M6A 2W2, Canada
RICK ELLUL 5845 KENNEDY RD., MISSISSAUGA ON L4S 2G3, Canada
Robert Flipse 100 - 1060 West 8th Avenue, Vancouver BC V6H 1C4, Canada
Dave McPherson 125 Edgeware Rd, Unit 1, Brampton ON L6Y 0P5, Canada
Bruce Passmore 360 Elgin St, Brantford ON N3S 7P6, Canada

Entities with the same directors

Name Director Name Director Address
6799116 CANADA INC. DAVE MCPHERSON 913 GIROUARD, MONTREAL QC H4A 3B9, Canada
THE HEATING, VENTILATION, AIR CONDITIONING CONTRACTORS COALITION INC. DAVE MCPHERSON 104 COPES LANE, STONEY CREEK ON L8E 0E8, Canada
REFRIGERANT MANAGEMENT CANADA ROBERT FLIPSE 1060 WEST 8TH AVENUE, SUITE 100, VANCOUVER BC V6H 1C4, Canada
Canadian Institute of Plumbing & Heating SIAN SMITH 7171 JONE STREET, CONCORD ON L4K 1A7, Canada
REFRIGERANT MANAGEMENT CANADA WARREN HEELEY 2800 SKYMARK AVENUE, BUILDING 1, SUITE 201, MISSISSAUGA ON L4W 5A6, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 5G9

Similar businesses

Corporation Name Office Address Incorporation
Refrigeration Et Climatisation Co-zi Inc. 15560 St-yves, Pierrefonds, QC H9H 1K1 1991-08-09
Refrigeration Et Climatisation Air-bec Inc. 117 Smith St., Lasalle, QC H8R 1W4 1980-09-30
Manoli Climatisation Et Refrigeration Ltee 1155 Dorchester Blvd West, Ste 3301, Montreal, QC H3B 3Z6 1971-11-09
Direct Refrigeration Et Air Climatisation Ltee 363 Youville Square, Montreal, QC 1975-05-13
Tempérex Chauffage & Réfrigération Inc. 99, Rue Groulx, Gatineau, QC J8P 4N2 2013-05-27
Canadian Institute of Plumbing & Heating 295 The West Mall, Suite 504, Toronto, ON M9C 4Z4 1933-02-08
Below Zero Heating & Air Conditioning Ltd. 54 Westpark Drive, Ottawa, ON K1B 3E5 2000-12-13
Raha Refrigeration, Air Conditioning, Heating Association 1400-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6 2020-08-26
Antarctic Air Conditioning Heating Refrigeration Services Inc. 1054 Centere Street, Suite 177, Thornhill, ON L4J 8E5 2007-01-17
Refrigeration Et Air Climatise Carroll Ltee. 4710 Forester Avenue, St-hubert, QC J3Y 1W7 1977-05-19

Improve Information

Please provide details on Heating, Refrigeration and Air Conditioning Institute of Canada 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