DESIGNERS D'INTERIEUR DU CANADA is a business entity registered at Corporations Canada, with entity identifier is 466522. The registration start date is October 24, 1972. The current status is Active.
Corporation ID | 466522 |
Business Number | 102506243 |
Corporation Name |
DESIGNERS D'INTERIEUR DU CANADA INTERIOR DESIGNERS OF CANADA- |
Registered Office Address |
400-901 King Street West Toronto ON M5V 3H5 |
Incorporation Date | 1972-10-24 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 13 |
Director Name | Director Address |
---|---|
KARLA KORMAN | 983 ST. JAMES ST., WINNIPEG MB R3G 3L4, Canada |
DENIS CHOUINARD | 2 RUE SAINT URBAIN, LEVIS QC G6V 6B4, Canada |
Keshia Caplette | 2233 Avenue C North, Saskatoon SK S7L 5Z2, Canada |
Juanita Dielschneider | 300-1919 Rose Street, Regina SK S4P 3P1, Canada |
Sharon Martens | 1000-540 5th Ave. SW, Calgary AB T2P 0M2, Canada |
Susan Troup | 901 St Thomas Line, St. Phillip's NL A1M 1K8, Canada |
David Gibbons | 211-2141 Thurston Drive, Ottawa ON K1G 6C9, Canada |
Kathy Johnston Umbach | 8935 76 Avenue, Edmonton AB T6C 0J6, Canada |
Tony Brenders | C536-43 Hanna Ave, Toronto ON M6K 1X1, Canada |
AANDRA CURRIE SHEARER | 2-4111 GARRY STREET, RICHMOND BC V7E 2T9, Canada |
Lyn Van Tassel | 102-14 King St, Saint John NB E2K 1G2, Canada |
TREVOR KRUSE | 552 Indian Rd, TORONTO ON M6P 2C2, Canada |
JASON KASPER | 325 NAIM AVENUE, WINNIPEG MB R2L 0W8, Canada |
SALLY MILLS | 361-5790 East Boulevard, VANCOUVER BC V6M 4M4, Canada |
KARA MACGREGOR | 1679 BEDFORD ROW, HALIFAX NS B3J 1T1, Canada |
Brenda Snaith | 8771 Landsdowne Road, Richmond BC V6X 3V8, Canada |
Deborah Rutherford | 231 Winnett Avenue, Toronto ON M6C 3L8, Canada |
CLINTON HUMMEL | 38 Canterbury Cres, NORTH BAY ON P1C 1K8, Canada |
Linda Kafka | 120-6900 Airport Rd, Entrance 6B, Mississauga ON L4V 1E8, Canada |
Carol Jones | 1685-1500 West Georgia St, Vancouver BC V6G 2Z6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-10-16 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1972-10-24 | 2012-10-16 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1972-10-23 | 1972-10-24 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2018-07-31 | current | 400-901 King Street West, Toronto, ON M5V 3H5 |
Address | 2012-10-16 | 2018-07-31 | C536 - 43 Hanna Avenue, Toronto, ON M6K 1X1 |
Address | 1972-10-24 | 2012-10-16 | Box 752 Stn "b", Ottawa, ON K1P 5P8 |
Name | 1974-07-04 | current | DESIGNERS D'INTERIEUR DU CANADA |
Name | 1974-07-04 | current | INTERIOR DESIGNERS OF CANADA- |
Name | 1972-10-24 | 1974-07-04 | DESIGNERS D'INTERIEURS DU CANADA |
Name | 1972-10-24 | 1974-07-04 | INTERIOR DESIGNERS OF CANADA |
Status | 2012-10-16 | current | Active / Actif |
Status | 2005-02-08 | 2012-10-16 | Active / Actif |
Status | 2004-12-16 | 2005-02-08 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1972-10-24 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-10-16 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2010-08-20 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2005-08-31 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
1972-10-24 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-09-14 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-11-28 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-10-19 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Interior Designers Canada Foundation - | 400-901 King Street West, Toronto, ON M5V 3H5 | 1980-04-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10819492 Canada Inc. | 400-901 King St W, 901 King Street West, Toronto, ON M5V 3H5 | 2018-06-01 |
Andrea Roa Montealegre Registered Massage Therapy Professional Corporation | 901 King Street West, Suite 400, Toronto, ON M5V 3H5 | 2015-09-07 |
9162658 Canada Limited | Suite 400 - 901 King Street West, Toronto, ON M5V 3H5 | 2015-01-22 |
8909903 Canada Inc. | 901 King St. W. Unit 109, Toronto, ON M5V 3H5 | 2014-06-05 |
Epicater Inc. | 901 King Street, West, Suite #400, Toronto, ON M5V 3H5 | 2014-05-07 |
Oddd Inc. | 901 King St. W., Fourth Floor, Toronto, ON M5V 3H5 | 2014-01-09 |
Afandina Catering Corporation | 108-901 King Street West, Toronto, ON M5V 3H5 | 2013-09-23 |
Realvision Inc. | 901 King Street West, Suite 400, Toronto, ON M5V 3H5 | 2013-02-13 |
App Mastery Inc. | 901 King Street West, Suite 400, Toronto, ON M5V 3H5 | 2016-02-16 |
Cti Canadian Training Institute | 901 King Street West, Suite 400, Toronto, ON M5V 3H5 | 1984-04-12 |
Find all corporations in postal code M5V 3H5 |
Name | Address |
---|---|
KARLA KORMAN | 983 ST. JAMES ST., WINNIPEG MB R3G 3L4, Canada |
DENIS CHOUINARD | 2 RUE SAINT URBAIN, LEVIS QC G6V 6B4, Canada |
Keshia Caplette | 2233 Avenue C North, Saskatoon SK S7L 5Z2, Canada |
Juanita Dielschneider | 300-1919 Rose Street, Regina SK S4P 3P1, Canada |
Sharon Martens | 1000-540 5th Ave. SW, Calgary AB T2P 0M2, Canada |
Susan Troup | 901 St Thomas Line, St. Phillip's NL A1M 1K8, Canada |
David Gibbons | 211-2141 Thurston Drive, Ottawa ON K1G 6C9, Canada |
Kathy Johnston Umbach | 8935 76 Avenue, Edmonton AB T6C 0J6, Canada |
Tony Brenders | C536-43 Hanna Ave, Toronto ON M6K 1X1, Canada |
AANDRA CURRIE SHEARER | 2-4111 GARRY STREET, RICHMOND BC V7E 2T9, Canada |
Lyn Van Tassel | 102-14 King St, Saint John NB E2K 1G2, Canada |
TREVOR KRUSE | 552 Indian Rd, TORONTO ON M6P 2C2, Canada |
JASON KASPER | 325 NAIM AVENUE, WINNIPEG MB R2L 0W8, Canada |
SALLY MILLS | 361-5790 East Boulevard, VANCOUVER BC V6M 4M4, Canada |
KARA MACGREGOR | 1679 BEDFORD ROW, HALIFAX NS B3J 1T1, Canada |
Brenda Snaith | 8771 Landsdowne Road, Richmond BC V6X 3V8, Canada |
Deborah Rutherford | 231 Winnett Avenue, Toronto ON M6C 3L8, Canada |
CLINTON HUMMEL | 38 Canterbury Cres, NORTH BAY ON P1C 1K8, Canada |
Linda Kafka | 120-6900 Airport Rd, Entrance 6B, Mississauga ON L4V 1E8, Canada |
Carol Jones | 1685-1500 West Georgia St, Vancouver BC V6G 2Z6, Canada |
Name | Director Name | Director Address |
---|---|---|
INTERIOR DESIGNERS COUNCIL OF CANADA | Aandra Currie Shearer | 619 Main Street, Saskatoon SK S7H 0J8, Canada |
The ALLIANCE OF CANADIAN EDUCATORS IN INTERIOR DESIGN (ACEID) | BRENDA SNAITH | 12666 72ND AVE, DEPT OF INTERIOR DESIGN, SURREY BC V3W 2M8, Canada |
PONY CLUB INTERNATIONAL MILLENNIUM CONFERENCE | CAROL JONES | 84 HARPER AVENUE, TORONTO ON M4T 2L3, Canada |
3436047 CANADA LIMITED | CAROL JONES | 2306-1 CONCORDE PLACE, TORONTO ON M3C 3K0, Canada |
INTERIOR DESIGNERS COUNCIL OF CANADA | Carol Jones | 350-1555 West Pender Street, Vancouver BC V6G 2T1, Canada |
REMOTE CAMERA BROADCAST SYSTEMS INC. | CAROL JONES | 84 HARPER AVENUE, TORONTO ON M4T 2L3, Canada |
CORK STREET HEALTH FACILITY LTD. | CAROL JONES | 25 MONTICELLO CRESCENT, GUELPH ON N1G 2M1, Canada |
Baked and Loaded Ltd. | Carol Jones | 1483 Berkley Drive Northwest, Calgary AB T3K 1T7, Canada |
LA SOCIÉTÉ DE PRODUCTION MONSTRE | CAROL JONES | 880 LE VIEUX CHEMIN, HEMMINGFORD QC J0L 1H0, Canada |
INTERIOR DESIGNERS COUNCIL OF CANADA | David Gibbons | 211-2141 Thurston Drive, Ottawa ON K1G 6C9, Canada |
City | Toronto |
Post Code | M5V 3H5 |
Category | design |
Category + City | design + Toronto |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Interior Designers Canada Foundation - | 400-901 King Street West, Toronto, ON M5V 3H5 | 1980-04-14 |
La Fédération Internationale Des Architectes/désigners D'intérieur(ifi) | 850 Grande AllÉe Ouest, QuÉbec, QC G1S 1C4 | 2008-09-05 |
Society of Graphic Designers of Canada | 2 Daly Avenue Arts Court, Ottawa, ON K1N 6E2 | 1976-07-16 |
Association of Canadian Industrial Designers | 10 King Street East, Suite 600, Toronto, ON M5C 1C3 | 1948-09-25 |
National Congress of Industrial Designers | 360 Place Royale, Bureau 3, Montreal, QC H2Y 2V1 | 1993-09-02 |
Studio 3 Decorators & Designers Inc. | 8606 Central Avenue, Suite 204, Lasalle, QC H8P 1N5 | 1981-03-02 |
Black Architects and Interior Designers Association | 1137 A Queen Street East, Toronto, ON M4M 1K9 | 2020-06-17 |
Jean Morin Designers Ltd. | 1900 Sherbrooke O, 3e Etage, Montreal, QC H3H 1E6 | 1975-03-17 |
Jacques Daoust Designers Ltd. | 239 Rue Du St-sacrement, Montreal, QC H2Y 1W9 | 1975-03-17 |
Stephanie Marcovitz Et Associes Decorateurs D'interieurs Ltee | 455 Mount Stephen Avenue, Westmount, QC | 1981-03-02 |
Please provide details on DESIGNERS D'INTERIEUR DU 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |