The Interior Designers Canada Foundation - is a business entity registered at Corporations Canada, with entity identifier is 542555. The registration start date is April 14, 1980. The current status is Active.
Corporation ID | 542555 |
Business Number | 893351569 |
Corporation Name |
The Interior Designers Canada Foundation - La Fondation des Designers D'Interieur du Canada |
Registered Office Address |
400-901 King Street West Toronto ON M5V 3H5 |
Incorporation Date | 1980-04-14 |
Corporation Status | Active / Actif |
Number of Directors | 4 - 4 |
Director Name | Director Address |
---|---|
Marilyn Donoghue | 351 Springfield Road, Ottawa ON K1M 0K6, Canada |
Caroline Hughes | 200-200 University Ave, Toronto ON M5H 3C6, Canada |
Susan Wiggins | C536-43 Hanna Ave, Toronto ON M6K 1X1, Canada |
Peter Grimley | 8-267 Constable Road, Mississauga ON L5J 1W4, Canada |
Aandra Currie Shearer | 619 Main Street, Saskatoon SK S7H 0J8, Canada |
Carol Jones | 350-1555 West Pender Street, Vancouver BC V6G 2T1, Canada |
Tracie Bowie | 100-10 Alcorn Ave, Toronto ON M4V 3A9, Canada |
David Gibbons | 211-2141 Thurston Drive, Ottawa ON K1G 6C9, Canada |
Susan Troup | 901 St Thomas Line, St Philips NL A1M 1K8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-09-30 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1980-04-14 | 2014-09-30 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1980-04-13 | 1980-04-14 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2018-09-27 | current | 400-901 King Street West, Toronto, ON M5V 3H5 |
Address | 2014-09-30 | 2018-09-27 | 130 Albert Street, Suite 2000, Ottawa, ON K1P 5G4 |
Address | 1980-04-14 | 2014-09-30 | 130 Albert St., Suite 2000, Ottawa, ON K1P 5G4 |
Name | 2014-09-30 | current | The Interior Designers Canada Foundation - |
Name | 2014-09-30 | current | La Fondation des Designers D'Interieur du Canada |
Name | 1992-03-19 | 2014-09-30 | LA FONDATION DES DESIGNERS D'INTERIEUR DU CANADA |
Name | 1992-03-19 | 2014-09-30 | THE INTERIOR DESIGNERS OF CANADA FOUNDATION |
Name | 1980-04-14 | 1992-03-19 | CONSEIL DES DESIGNERS D'INTERIEUR DU CANADA |
Name | 1980-04-14 | 1992-03-19 | INTERIOR DESIGNERS COUNCIL OF CANADA |
Status | 2014-09-30 | current | Active / Actif |
Status | 2007-06-21 | 2014-09-30 | Active / Actif |
Status | 2004-12-16 | 2007-06-21 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1980-04-14 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-09-30 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1980-04-14 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Designers D'interieur Du Canada | 400-901 King Street West, Toronto, ON M5V 3H5 | 1972-10-24 |
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 |
---|---|
Marilyn Donoghue | 351 Springfield Road, Ottawa ON K1M 0K6, Canada |
Caroline Hughes | 200-200 University Ave, Toronto ON M5H 3C6, Canada |
Susan Wiggins | C536-43 Hanna Ave, Toronto ON M6K 1X1, Canada |
Peter Grimley | 8-267 Constable Road, Mississauga ON L5J 1W4, Canada |
Aandra Currie Shearer | 619 Main Street, Saskatoon SK S7H 0J8, Canada |
Carol Jones | 350-1555 West Pender Street, Vancouver BC V6G 2T1, Canada |
Tracie Bowie | 100-10 Alcorn Ave, Toronto ON M4V 3A9, Canada |
David Gibbons | 211-2141 Thurston Drive, Ottawa ON K1G 6C9, Canada |
Susan Troup | 901 St Thomas Line, St Philips NL A1M 1K8, Canada |
Name | Director Name | Director Address |
---|---|---|
INTERIOR DESIGNERS OF CANADA | AANDRA CURRIE SHEARER | 2-4111 GARRY STREET, RICHMOND BC V7E 2T9, 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 |
REMOTE CAMERA BROADCAST SYSTEMS INC. | CAROL JONES | 84 HARPER AVENUE, TORONTO ON M4T 2L3, Canada |
INTERIOR DESIGNERS OF CANADA | Carol Jones | 1685-1500 West Georgia St, Vancouver BC V6G 2Z6, 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 |
Oakville Chamber of Commerce | CAROLINE HUGHES | THE CANADIAN ROAD, P.O. BOX 2000, OAKVILLE ON L6K 0C8, Canada |
INTERIOR DESIGNERS 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 |
---|---|---|
Designers D'interieur Du Canada | 400-901 King Street West, Toronto, ON M5V 3H5 | 1972-10-24 |
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 The Interior Designers Canada 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |