CSL Association Inc.

Address:
3150 Ridgeway Drive, Unit 44, Mississauga, ON L5L 5R5

CSL Association Inc. is a business entity registered at Corporations Canada, with entity identifier is 4553683. The registration start date is March 11, 2010. The current status is Active.

Corporation Overview

Corporation ID 4553683
Business Number 800654451
Corporation Name CSL Association Inc.
Registered Office Address 3150 Ridgeway Drive
Unit 44
Mississauga
ON L5L 5R5
Incorporation Date 2010-03-11
Corporation Status Active / Actif
Number of Directors 15 - 15

Directors

Director Name Director Address
CESARE TRIPODO 187 PARK AVENUE, HOLLAND LANDING ON L9N 1J7, Canada
SAM ADAMSON 15 ALLONSIUS DRIVE, ETOBICOKE ON M9C 3N4, Canada
PINO JAZBEC 340 ERIN STREET, OAKVILLE ON L6H 4R1, Canada
DRAGAN BAKOC 30 TITAN ROAD, UNIT 15, TORONTO ON M8Z 5Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-08-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-03-11 2016-08-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-08-16 current 3150 Ridgeway Drive, Unit 44, Mississauga, ON L5L 5R5
Address 2015-05-05 2016-08-16 5160 Explorer Drive, Unit 1, Mississauga, ON L4W 4T7
Address 2010-03-11 2015-05-05 56 Pennsylvania Avenue, Unit 5, Concord, ON L4K 3V9
Name 2010-03-11 current CSL Association Inc.
Status 2016-08-16 current Active / Actif
Status 2016-02-18 2016-08-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-03-11 2016-02-18 Active / Actif

Activities

Date Activity Details
2016-08-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-03-11 Incorporation / Constitution en société

Office Location

Address 3150 RIDGEWAY DRIVE
City MISSISSAUGA
Province ON
Postal Code L5L 5R5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Afro Canadian Contractors Association 40-3150 Ridgeway Drive, Mississauga, ON L5L 5R5 2020-09-03
Centre for Islamic Knowledge (cik) 3150 Ridgeway Dr., Unit 26, Mississauga, ON L5L 5R5 2018-12-17
6233376 Canada Inc. Units 17 and 18, Mississauga, Ontario, ON L5L 5R5 2004-05-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Renovo Mobile Inc. Unit 1-4190 Sladeview Cresent, Mississauga, ON L5L 0A1 2020-09-24
Nature's Artifacts Inc. 3-4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2017-05-19
My Canadian Home Realty Inc. 4170 Sladeview Cres, Unit # #, Mississauga, ON L5L 0A1 2009-05-21
6247164 Canada Inc. Suite 3, 4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2004-06-11
Medela Canada Inc. 4160 Sladeview Crescent, Unit #8, Misssissauga, ON L5L 0A1 1999-02-19
11011308 Canada Inc. 4160 Sladeview Crescent, Unit 1, Mississauga, ON L5L 0A1 2018-09-25
Les Industries Strongbar Industries Inc. 3400 Ridgeway Drive, Unit 3, Mississauga, ON L5L 0A2
Pall (canada) Limited 3450 Ridgeway Drive, Unit #6, Mississauga, ON L5L 0A2
Rad-med Inc. 13-3715 Laird Road, Mississauga, ON L5L 0A3 2016-08-19
Geninfo Solutions Inc. 3715 Laird Rd, Unit 11, Mississauga, ON L5L 0A3 2008-07-16
Find all corporations in postal code L5L

Corporation Directors

Name Address
CESARE TRIPODO 187 PARK AVENUE, HOLLAND LANDING ON L9N 1J7, Canada
SAM ADAMSON 15 ALLONSIUS DRIVE, ETOBICOKE ON M9C 3N4, Canada
PINO JAZBEC 340 ERIN STREET, OAKVILLE ON L6H 4R1, Canada
DRAGAN BAKOC 30 TITAN ROAD, UNIT 15, TORONTO ON M8Z 5Y2, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5L 5R5

Similar businesses

Corporation Name Office Address Incorporation
L'association Canadienne D'art Photographique 241 Alexander Street Ne, Salmon Arm, BC V1E 4N3 1969-09-22
Freethought Association of Canada Inc. 1-157 Madison Ave., Toronto, ON M5R 2S6 2007-12-10
L'association Canadienne Des Optometristes 234 Argyle Avenue, Ottawa, ON K2P 1B9 1948-06-30
Association Des Artisans Du Canada Station D, Box 2431, Ottawa, ON K1P 5W5 1966-04-04
Embroiderers' Association of Canada, Inc. C/o 39 Rockcliffe Road, Winnipeg, MB R2J 3C9 1974-11-14
L'association Canadienne Des Oenologues 7500 Rue Tellier, Montreal, QC H1N 3W5 1984-02-10
Canadian Psychiatric Association 141 Laurier Ave W, Suite 701, Ottawa, ON K1P 5J3 1951-06-01
Cement Association of Canada 502-350, Sparks Street, Ottawa, ON K1R 7S8 2012-11-21
Canadian Manufacturers Association 40 Greenbriar Road, Brampton, ON L6S 1Z9 2020-10-24
L'association Fraternelle Canadienne 470 Weber St N, P O Box 1610, Waterloo, ON N2J 4G4 1994-11-30

Improve Information

Please provide details on CSL Association Inc. 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