CANADIAN PEST MANAGEMENT ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 539295. The registration start date is April 8, 1980. The current status is Active.
Corporation ID | 539295 |
Business Number | 795512698 |
Corporation Name | CANADIAN PEST MANAGEMENT ASSOCIATION |
Registered Office Address |
13-3120 Rutherford Road Suite 360 Vaughan ON L4K 0B2 |
Incorporation Date | 1980-04-08 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
Sid Smith | Orkin Canada, 5840 Falbourne Street, Mississauga ON L5R 4B5, Canada |
SHAUN JEFFREY | Abell Pest Control, 1353 SPRUCE STREET, WINNIPEG MB R3E 2V8, Canada |
Yves Suprenant | Groupe Suprenant, 8119, rue St-Hubert, Montreal QC H2P 1Z1, Canada |
GREG FLYNN | Rentokil Steritech, 1199 WESTFIELD RD., SAINT JOHN NB E2M 7N3, Canada |
SANDY COSTA | Green Leaf Pest Control, 106 John St. W., P.O. Box 751, Bradford ON L3Z 2B3, Canada |
ASHLEY BROWNE | Associated Victoria Pest Control Ltd., 501 KELVIN ROAD, VICTORIA BC V8Z 1C4, Canada |
Sheila Haddad | Bell Laboratories, 163 Shweky Lane, Southington CT 06489, United States |
KATHRYN CANO | Orkin Canada, 336 KEEWATIN STREET, WINNIPEG MB R2X 2K7, Canada |
NICHOLAS HOLLAND | Peregrine General Pest Control Inc., 58 Elgin Meadows Green Southeast, Calgary AB T2Z 0L9, Canada |
TAZ STUART | Poulin's Pest Control, 24 POULIN DRIVE, WINNIPEG MB R2H 0S9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-06-07 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1980-04-08 | 2014-06-07 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1980-04-07 | 1980-04-08 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-06-07 | current | 13-3120 Rutherford Road, Suite 360, Vaughan, ON L4K 0B2 |
Address | 2010-03-31 | 2014-06-07 | 51 Duke Street, Bedford, NS B4A 2Z2 |
Address | 1980-04-08 | 2010-03-31 | 1010 West Sherbrooke, 25th Floor Pl. Sherbrooke, Montreal, ON H3A 2R7 |
Name | 2014-06-07 | current | CANADIAN PEST MANAGEMENT ASSOCIATION |
Name | 2010-05-18 | 2014-06-07 | Canadian Pest Management Association |
Name | 1980-04-08 | 2010-05-18 | CANADIAN PEST CONTROL ASSOCIATION |
Status | 2014-06-07 | current | Active / Actif |
Status | 2008-10-17 | 2014-06-07 | Active / Actif |
Status | 2004-12-16 | 2008-10-17 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1980-04-08 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-06-07 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2010-05-18 | Amendment / Modification | Name Changed. |
1980-04-08 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-03-12 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2019-03-08 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-03-07 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-03-17 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
6458742 Canada Inc. | 13-3120 Rutherford Road, Suite 380, Vaughan, ON L4K 0B2 | 2005-10-06 |
Santium Group Inc. | 13-3120 Rutherford Road, Suite 339, Vaughan, ON L4K 0B2 | 2009-03-13 |
Progressive Hearing Health Care Clinics Inc. | 13-3120 Rutherford Road, Suite 325, Concord, ON L4K 0B2 | 2010-04-17 |
R.e.s. Trader Inc. | 13-3120 Rutherford Road, Suite 380, Vaughan, ON L4K 0B2 | 2010-05-03 |
Akkiro Enterprises Inc. | 13-3120 Rutherford Road, Suite 380, Toronto, ON L4K 0B2 | 2011-02-01 |
Carparelli Guitars Inc. | 13-3120 Rutherford Road, Unit 363, Vaughan, ON L4K 0B2 | 2011-03-14 |
Nova Initium Corporation | 13-3120 Rutherford Road, Vaughan, ON L4K 0B2 | 2012-03-20 |
9348042 Canada Inc. | 13-3120 Rutherford Road, Suite 380, Vaughan, ON L4K 0B2 | 2015-06-26 |
Sixx Financial Group Inc. | 13-3120 Rutherford Road, Suite 116, Vaughan, ON L4K 0B2 | 2015-07-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12059487 Canada Inc. | 330-3120 Rutherford Rd, Vaughan, ON L4K 0B2 | 2020-05-13 |
Cici Endo Inc. | 13-3120 Rutherford Road, Suite #418, Vaughan, ON L4K 0B2 | 2020-02-26 |
Shahnawaz Trading Inc. | 3120 Rutherford Road Suite 261, Vaughan, ON L4K 0B2 | 2018-11-05 |
Turk Foundation | 3120 Rutherford Road East, Suite 378, Vaughn, ON L4K 0B2 | 2018-10-01 |
Manousherie Inc. | 13-3120 Rutherford Rd. Suite 380, Vaughan, ON L4K 0B2 | 2018-08-18 |
Fdl Consulting Corporation | 3120 Rutherford Road, Suite 377, Vaughan, ON L4K 0B2 | 2018-06-21 |
10364525 Canada Inc. | 330-3120 Rutherford Road, Vaughan, ON L4K 0B2 | 2017-08-14 |
Lockit Key & Security Inc. | 3120 Rutherford Road #250, Vaughan, ON L4K 0B2 | 2015-06-09 |
8932409 Canada Inc. | 13-3120 Rutherford Rd. Suite 271, Vaughan, ON L4K 0B2 | 2014-10-22 |
Maplelex Inc. | 13-3120 Rutherford Road, Suite 278, Vaughan, ON L4K 0B2 | 2013-07-28 |
Find all corporations in postal code L4K 0B2 |
Name | Address |
---|---|
Sid Smith | Orkin Canada, 5840 Falbourne Street, Mississauga ON L5R 4B5, Canada |
SHAUN JEFFREY | Abell Pest Control, 1353 SPRUCE STREET, WINNIPEG MB R3E 2V8, Canada |
Yves Suprenant | Groupe Suprenant, 8119, rue St-Hubert, Montreal QC H2P 1Z1, Canada |
GREG FLYNN | Rentokil Steritech, 1199 WESTFIELD RD., SAINT JOHN NB E2M 7N3, Canada |
SANDY COSTA | Green Leaf Pest Control, 106 John St. W., P.O. Box 751, Bradford ON L3Z 2B3, Canada |
ASHLEY BROWNE | Associated Victoria Pest Control Ltd., 501 KELVIN ROAD, VICTORIA BC V8Z 1C4, Canada |
Sheila Haddad | Bell Laboratories, 163 Shweky Lane, Southington CT 06489, United States |
KATHRYN CANO | Orkin Canada, 336 KEEWATIN STREET, WINNIPEG MB R2X 2K7, Canada |
NICHOLAS HOLLAND | Peregrine General Pest Control Inc., 58 Elgin Meadows Green Southeast, Calgary AB T2Z 0L9, Canada |
TAZ STUART | Poulin's Pest Control, 24 POULIN DRIVE, WINNIPEG MB R2H 0S9, Canada |
Name | Director Name | Director Address |
---|---|---|
RadTap Media Inc. | Nicholas Holland | 803-1408 Strathmore Mews, Vancouver BC V6B 3A9, Canada |
IPM COUNCIL OF CANADA | Sid Smith | 171 Carrick Avenue, Georgina ON L4P 3P2, Canada |
City | VAUGHAN |
Post Code | L4K 0B2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Association of Exposition Management | 150 Eglinton Avenue East, Suite 402, Toronto, ON M4P 1E8 | 1983-11-04 |
Association Gestion De Productivite Canadien Inc. | 25 Overlea Blvd., Suite 307, Toronto, ON M4H 1B1 | 1977-10-31 |
Association Canadienne Des Conseillers En Administration | 45 Charles Street East, Suite 303, Toronto, ON M4Y 1S2 | 1963-07-04 |
L'association Canadienne Des Ecoles SupÉrieures D E Gestion | 1410 Clay Court, Ottawa, ON K1C 4T2 | 1993-06-18 |
Canadian Association for Pharmacy Distribution Management | 3800 Steeles Avenue West, Suite 301a, Toronto, ON L4L 4G9 | 1965-06-29 |
Canadian Association of Lifestyle Management (calm) Professionals | 1 Sedgewick Circle, Brampton, ON L7A 2P5 | 2005-07-20 |
International Association of Canine Pest Inspectors | 64 Conley St., Thornhill, ON L4J 2X5 | 2011-03-17 |
Pest Aside Pest Control Corp. | 85 Flourish Street, Vaughan, ON L4L 1A6 | 2019-05-14 |
Apollo Pest Management Inc. | 674 Dynes Road, Burlington, ON L7N 2V6 | 2019-04-11 |
Haccp Pest Management Inc. | 102 Newbridge Cres, Brampton, ON L6S 4B3 | 2013-08-08 |
Please provide details on CANADIAN PEST MANAGEMENT ASSOCIATION 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 |