MONUMENT BUILDERS ASSOCIATION OF CANADA INCORPORATED

Address:
453 Arnley St, Sudbury, ON P3C 1G1

MONUMENT BUILDERS ASSOCIATION OF CANADA INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 522619. The registration start date is April 23, 1956. The current status is Dissolved.

Corporation Overview

Corporation ID 522619
Corporation Name MONUMENT BUILDERS ASSOCIATION OF CANADA INCORPORATED
Registered Office Address 453 Arnley St
Sudbury
ON P3C 1G1
Incorporation Date 1956-04-23
Dissolution Date 2015-05-07
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 6

Directors

Director Name Director Address
GARY FOSTER P.O. BOX 487 RR.#2, BELLEVILLE ON K8N 5B2, Canada
BRIAN SHAKLETON 38 AVONDALE AVENUE, STRATFORD ON N5A 6M4, Canada
ROD VERDUYN 69 AYLMER ST NORTH, PETERBOROUGH ON K9J 3J4, Canada
JOHN ELVIOGE 517 GARAFRAXA ST N.BOX 285, DURHAM ON N0G 1R0, Canada
DAN WALSH 7 MAPLE LEAF DRIVE, CHATHAM ON N7M 6H2, Canada
JOHN WEBER 528 VICTORIA STREET NORTH, KITCHENET ON N2H 5G1, Canada
BRIAN O'BRINE 23 HUGHLAND AVENUE BOX 24, FONTHILL ON L0S 1E0, Canada
MIKE YOLKOWSKI 6-A MAIN STREET, COBDEN ON K0J 1K0, Canada
DON SANDERSON 33 PETER STREET SOUTH BOX 2238, ORILLIA ON L3V 6S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1956-04-23 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1956-04-22 1956-04-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1956-04-23 current 453 Arnley St, Sudbury, ON P3C 1G1
Name 1961-08-25 current MONUMENT BUILDERS ASSOCIATION OF CANADA INCORPORATED
Name 1956-04-23 1961-08-25 CANADIAN ASSOCIATION OF MEMORIAL CRAFTSMEN
Status 2015-05-07 current Dissolved / Dissoute
Status 2014-12-08 2015-05-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-08 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1956-04-23 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-07 Dissolution Section: 222
1956-04-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-11-16
1997 1997-11-16

Office Location

Address 453 ARNLEY ST
City SUDBURY
Province ON
Postal Code P3C 1G1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sudbury Jaycees Incorporated 457 Haig Street, Sudbur, ON P3C 1C7 1964-09-25
Sunny Fresh Global Imports Ltd. 481 Haig Street, Sudbury, ON P3C 1E1 2020-10-05
Gardius Investment Ventures Inc. 205-486 Hillcrest Crescent, Greater Sudbury, ON P3C 1G7 2020-09-30
6756077 Canada Inc. 1171 Macdonald Street, Val Caron, ON P3C 1M5 2007-04-18
Dura Pouch International Ltd. 255 Oak Street, Sudbery, ON P3C 1N1 2013-12-03
The Sweetgrass Health Centre 161 Applegrove Street, Greater Sudbury, ON P3C 1N2 2019-09-19
Greater Sudbury Chamber of Commerce 40 Elm Street, Suite 100, Sudbury, ON P3C 1S8 1895-10-03
Pita To Go Inc. 40 Elm Street, Unit 5, Sudbury, ON P3C 1S8 2004-08-23
Nathan Willis Electricity Inc. 40 Elm Street, Sudbury, ON P3C 1S8 2017-10-10
10428124 Canada Incorporated 109 Elm Street, Sudbury, ON P3C 1T3 2017-09-29
Find all corporations in postal code P3C

Corporation Directors

Name Address
GARY FOSTER P.O. BOX 487 RR.#2, BELLEVILLE ON K8N 5B2, Canada
BRIAN SHAKLETON 38 AVONDALE AVENUE, STRATFORD ON N5A 6M4, Canada
ROD VERDUYN 69 AYLMER ST NORTH, PETERBOROUGH ON K9J 3J4, Canada
JOHN ELVIOGE 517 GARAFRAXA ST N.BOX 285, DURHAM ON N0G 1R0, Canada
DAN WALSH 7 MAPLE LEAF DRIVE, CHATHAM ON N7M 6H2, Canada
JOHN WEBER 528 VICTORIA STREET NORTH, KITCHENET ON N2H 5G1, Canada
BRIAN O'BRINE 23 HUGHLAND AVENUE BOX 24, FONTHILL ON L0S 1E0, Canada
MIKE YOLKOWSKI 6-A MAIN STREET, COBDEN ON K0J 1K0, Canada
DON SANDERSON 33 PETER STREET SOUTH BOX 2238, ORILLIA ON L3V 6S1, Canada

Entities with the same directors

Name Director Name Director Address
CHAKASTAYPASIN HOUSING AUTHORITY INC. DON SANDERSON -, P.O. BOX 617, KINISTINO SK S0J 1H0, Canada
C T CORPORATION SYSTEM (CANADA), LTD. JOHN WEBER 111 EIGHTH AVE 13TH FL, NEW YORK NY 10011, United States

Competitor

Search similar business entities

City SUDBURY
Post Code P3C1G1

Similar businesses

Corporation Name Office Address Incorporation
Association Canadienne Des Constructeurs D'habitations 141 Laurier Avenue West, Suite 500, Ottawa, ON K1P 5J3 1943-02-08
My Waffle Treat Incorporated 57 Monument Trail, Brampton, ON L7A 4M9 2020-10-30
Monument Communications (english Version) / Communications Monument Inc. (french Version) 18712 Manthet Street, Pierrefonds, QC H9K 1M6 2004-08-27
China Canada Home Builders Association 185 Invergarden Avenue, Scarborough, ON M1S 3Z1 2003-05-21
Lord Stanley Memorial Monument Inc. 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2010-09-03
National Motorcycle Builders Association 51 Wylie Rd, Deep River, ON K0J 1P0 2014-08-08
Canadian Farm Builders Association 375 Eramosa Road, P. O . Box 24029 Bull Frog, Guelph, ON N1E 6V8 1981-08-11
Iranian Canadian Builders' Association 135 West Beaver Creek, #1014, Richmond Hill, ON L4B 1C0 2007-11-08
Construction Builders Association of Durham Unit 3 - 1472 Thornton Road North, Oshawa, ON L1H 7K4 2014-03-21
Durham Region Home Builders Association 101c-1050 Simcoe Street North, Oshawa, ON L1G 4W5 1993-12-20

Improve Information

Please provide details on MONUMENT BUILDERS ASSOCIATION OF CANADA INCORPORATED 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