Modular Building Institute Canadian Foundation

Address:
468 Queen Street East, Suite Ll-02, Toronto, ON M5A 1T7

Modular Building Institute Canadian Foundation is a business entity registered at Corporations Canada, with entity identifier is 4553349. The registration start date is March 4, 2010. The current status is Active.

Corporation Overview

Corporation ID 4553349
Business Number 818945065
Corporation Name Modular Building Institute Canadian Foundation
Registered Office Address 468 Queen Street East
Suite Ll-02
Toronto
ON M5A 1T7
Incorporation Date 2010-03-04
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
BILL HALIBURTON 115 PEACEKEEPERS DRIVE SOUTHWEST, CALGARY AB T3E 7X4, Canada
HARRY KLUKAS 2000, 715-5TH AVENUE SOUTHWEST, CALGARY AB T2P 2X6, Canada
LAURIE ROBERT 115 SOUTH SERVICE ROAD WEST, GRIMSBY ON L3M 4G3, Canada
KEN JOSUTTES 131 STUBB ROSS ROAD, LETHBRIDGE AB T1K 7N3, Canada
BRIAN KEYES 1030 EIGHTH LINE, OAKVILLE ON L6H 2H1, Canada
CRAIG MITCHELL 21690 SMITH CRESCENT, LANGLEY BC V2Y 2R1, Canada
JONATHAN TOMALTY 4-110G MARKIN/ CNRL NATURAL RESOURCES, ENGINEERING FACILITY, EDMONTON AB T6G 2W2, Canada
RICK MCCLYMONT 21690 SMITH CRESCENT, LANGLEY BC V2Y 2R1, Canada
RAY GIROUARD 28 CHEMIN DU DOUVENT, BOUCTOUCHE NB E4S 3B9, Canada
STEVEN WILLIAMS 944 GLENWOOD STATION LN STE 204, CHARLOTTESVILLE VA 22901, United States
CAMERON BOWIE 504-13 AVENUE, NISKU AB T9E 7P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-03-04 2014-10-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-12-14 current 468 Queen Street East, Suite Ll-02, Toronto, ON M5A 1T7
Address 2014-10-08 2015-12-14 39 River Street, Toronto, ON M5S 3P1
Address 2010-03-04 2014-10-08 39 River Street, Toronto, ON M5O 3P1
Name 2014-10-08 current Modular Building Institute Canadian Foundation
Name 2010-03-04 2014-10-08 Modular Building Institute Canadian Foundation
Status 2014-10-08 current Active / Actif
Status 2010-03-04 2014-10-08 Active / Actif

Activities

Date Activity Details
2014-10-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-12-03 Amendment / Modification
2010-03-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-02-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-02-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-11-10 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 468 QUEEN STREET EAST
City TORONTO
Province ON
Postal Code M5A 1T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Society of Safety Engineering Inc. 468 Queen Street East, Suite Ll-02, Toronto, ON M5A 1T7 1972-08-25
Loyalty Applications Inc. 468 Queen Street East, 5th Floor, Toronto, ON M5A 1T7 2000-12-28
Rubicon Vls Ca Ltd. 468 Queen Street East, Suite 203, Toronto, ON M5A 1T7 2015-06-26
The Adored Beast Apothecary Ltd. 468 Queen Street East, Suite 201, Toronto, ON M5A 1T7 2015-08-20
First Fish Distribution 468 Queen Street East, Suite 310, Toronto, ON M5A 1T7 2015-11-13
Jamstack Inc. 468 Queen Street East, Suite 201, Toronto, ON M5A 1T7 2016-07-05
Cahm Enterprises Ltd. 468 Queen Street East, Suite 201, Toronto, ON M5A 1T7 2019-12-16
11870190 Canada Inc. 468 Queen Street East, Suite 201, Toronto, ON M5A 1T7 2020-01-28
Only Zuul Holdings Inc. 468 Queen Street East, Suite 201, Toronto, ON M5A 1T4 2020-02-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
8636443 Canada Inc. 500 Queen Street East, Toronto, ON M5A 1T7 2013-09-16
Ripley Jones Audio Inc. 468 Queen St. East, Lower Level Box 25, Toronto, ON M5A 1T7 2005-09-01
Canadian Experience Travel Network 487 Queen Street, Toronto, ON M5A 1T7 2004-03-26
Fraudfilter Inc. 478 Queen Street East, Suite 203, Toronto, ON M5A 1T7 2000-06-28
The Create Institute 468 Queen Street, Suite Ll01, Toronto, ON M5A 1T7 1997-06-05
Disaster Recovery Institute Canada 468 Queens Street East, Suite Ll-02, Toronto, ON M5A 1T7 1996-03-14
L'institut D'insolvabilitÉ Du Canada 468 Queen Street E, Ll-02, Toronto, ON M5A 1T7 1993-09-24
Canadian Health Libraries Association 468 Queen St East, Ll-02, Toronto, ON M5A 1T7 1979-12-05
7999135 Canada Inc. 468 Queen Street, Suite 306, Toronto, ON M5A 1T7 2011-10-17
The Jr. Economic Club of Canada 478 Queen Street East, Suite 400, Toronto, ON M5A 1T7 2013-09-13
Find all corporations in postal code M5A 1T7

Corporation Directors

Name Address
BILL HALIBURTON 115 PEACEKEEPERS DRIVE SOUTHWEST, CALGARY AB T3E 7X4, Canada
HARRY KLUKAS 2000, 715-5TH AVENUE SOUTHWEST, CALGARY AB T2P 2X6, Canada
LAURIE ROBERT 115 SOUTH SERVICE ROAD WEST, GRIMSBY ON L3M 4G3, Canada
KEN JOSUTTES 131 STUBB ROSS ROAD, LETHBRIDGE AB T1K 7N3, Canada
BRIAN KEYES 1030 EIGHTH LINE, OAKVILLE ON L6H 2H1, Canada
CRAIG MITCHELL 21690 SMITH CRESCENT, LANGLEY BC V2Y 2R1, Canada
JONATHAN TOMALTY 4-110G MARKIN/ CNRL NATURAL RESOURCES, ENGINEERING FACILITY, EDMONTON AB T6G 2W2, Canada
RICK MCCLYMONT 21690 SMITH CRESCENT, LANGLEY BC V2Y 2R1, Canada
RAY GIROUARD 28 CHEMIN DU DOUVENT, BOUCTOUCHE NB E4S 3B9, Canada
STEVEN WILLIAMS 944 GLENWOOD STATION LN STE 204, CHARLOTTESVILLE VA 22901, United States
CAMERON BOWIE 504-13 AVENUE, NISKU AB T9E 7P6, Canada

Entities with the same directors

Name Director Name Director Address
Aurelius Naturals Ltd. Steven Williams c/o 2900, 10180 - 101 Street, Edmonton AB T5J 3V5, Canada
ASSOCIATION CANADIENNE DE L'HÉLICOPTÈRE STEVEN WILLIAMS 3940 LOUISEIZE ROAD, OTTAWA ON K1G 3N4, Canada
Floating Pipeline Company Incorporated STEVEN WILLIAMS 45 GONDOLA POINT ROAD, ROTHESAY NB E2E 5K1, Canada
Standing Feather International Inc. STEVEN WILLIAMS 3698 4TH LINE ROAD, R.R. #1, OHSWEKEN ON N0A 1M0, Canada
DECKS ON DECK INC. Steven Williams 1460 Woodstream Avenue, Oshawa ON L1K 0W8, Canada
GenomeRx Healthcare Group Ltd. Steven Williams 109 Castle Drive NW, Edmonton AB T5X 6H1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5A 1T7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Building Institute Ltd. 350 Bay Street, 9th Floor, Toronto, ON M5H 2S6 2007-01-19
Canadian Institute for Exponential Growth Mars Centre, Heritage Building, 101 College Street, Suite 120 G, Toronto, ON M5G 1L7 2017-02-06
Canadian Sheet Steel Building Institute 652 Bishop St N, Unit 2a, Cambridge, ON N3H 4V6 1961-12-04
Canadian Agri-food Policy Institute 960 Carling Avenue, Building 60, Ottawa, ON K1A 0C6 2004-01-23
Plat Modular Systems and Building Supplies Inc. 47 Regent Drive, St Catharines, ON L2M 3L8 2018-02-09
Canadian 4-h Foundation 960 Carling Avenue, Building 106, Ottawa, ON K1A 0C6 1969-06-05
Canadian Securities Institute Research Foundation 200 Wellington Street West, Suite 1500, ON M5V 3C7 1996-03-06
Canadian Statistical Sciences Institute Applied Science Building, Room 10920, 8888 University Drive, Burnaby, BC V5A 1S6 2018-05-25
La Fondation De L'institut Canadien De Recherches Avancees 180 Dundas Street West, 1400, Toronto, ON M5G 1Z8 1993-04-15
Canadian Modular Houses Ltd. 150 R Pagnuelo, Outremont, QC 1973-11-29

Improve Information

Please provide details on Modular Building Institute Canadian Foundation 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