THE WHOLESALE LUMBER DEALERS ASSOCIATION INCORPORATED

Address:
2 Orchard Heights Blvd., #19, Aurora, ON L4G 3W3

THE WHOLESALE LUMBER DEALERS ASSOCIATION INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 643645. The registration start date is January 7, 1918. The current status is Dissolved.

Corporation Overview

Corporation ID 643645
Business Number 128807591
Corporation Name THE WHOLESALE LUMBER DEALERS ASSOCIATION INCORPORATED
Registered Office Address 2 Orchard Heights Blvd.
#19
Aurora
ON L4G 3W3
Incorporation Date 1918-01-07
Dissolution Date 2015-06-08
Corporation Status Dissolved / Dissoute
Number of Directors 8 - 8

Directors

Director Name Director Address
PATRICIA CHAPPELL 899 PANTERA DRIVE, MISSISSAUGA ON L4W 2R9, Canada
MANY COSTA 150 YORK STREET, SUITE 810, TORONTO ON M5H 3S5, Canada
KARL SEGER 522 MT. PLEASANT RD, TORONTO ON M4S 2M3, Canada
EDWARD L. ROWE 220 WELLINGTON STREET EAST, HURORA ON L4G 1J5, Canada
EDNA PERKINS 39 ERIN PARK DRIVE, ERIN ON N0B 1T0, Canada
PETE VAN AMELSFOORT -, P.O. BOX 40, POWASSAN ON P0H 1Z0, Canada
LINDA B. GARDINER 2 ORCHARD HEIGHTS BLVD., UNIT 19, AURORA ON L4G 3W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1918-01-07 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1918-01-06 1918-01-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2005-03-31 current 2 Orchard Heights Blvd., #19, Aurora, ON L4G 3W3
Address 1999-03-31 2005-03-31 5075 Yonge Street, Suite 806, Toronto, ON M2N 6C6
Address 1918-01-07 current 4195 Dundas St. West, Unit B-6, Toronto, ON M8X 1Y4
Name 1918-01-07 current THE WHOLESALE LUMBER DEALERS ASSOCIATION INCORPORATED
Status 2015-06-08 current Dissolved / Dissoute
Status 2015-01-09 2015-06-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1918-01-07 2015-01-09 Active / Actif

Activities

Date Activity Details
2015-06-08 Dissolution Section: 222
1918-01-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-02-08
2004 2003-05-13
2000 2000-03-07

Office Location

Address 2 ORCHARD HEIGHTS BLVD.
City AURORA
Province ON
Postal Code L4G 3W3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
International House of Promise Centre 2 Orchard Hts Blvd., App 229, Aurora, ON L4G 3W3 2015-06-18
8019967 Canada Inc. 2 Orchard Heights Blvd, Unit 43, Aurora, ON L4G 3W3 2011-11-29
Squirrel Production Inc. 2 Orchard Heights Blvd, Unit 201, Aurora, ON L4G 3W3 2019-10-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Monoceros Alliance Limited 330 Falconwood Hollow, Aurora, ON L4G 0A1 2011-12-22
Centre for Human Values (chv) 38 Martell Gate, Aurora, ON L4G 0A3 2018-11-23
Starr's Skin and Beauty Inc. 61 Martell Gate, Aurora, ON L4G 0A3 2018-05-02
10711691 Canada Corp. 62 Martell Gate, Aurora, ON L4G 0A3 2018-04-02
Newport Caribbean Catering Limited 42 Martell Gate, Aurora, ON L4G 0A3 2017-10-09
Caribbean Peak Food Company Inc. 42 Martell Gate, Aurora, ON L4G 0A3 2020-09-22
Nature's Gifts and Organic Spa Corporation 372 Hollandview Trail Unit 302, Aurora, ON L4G 0A5 2019-01-13
Av Diagnostics Inc. 372 Hollandview Trail, Suite 304, Aurora, ON L4G 0A5 2003-05-29
Timelo Investment Management Inc. 372 Hollandview Trail, Suite 305, Aurora, ON L4G 0A5 2010-05-07
Sorin Neacsu Consulting Ltd. 12 Zokol Dr., Aurora, ON L4G 0B6 2012-12-19
Find all corporations in postal code L4G

Corporation Directors

Name Address
PATRICIA CHAPPELL 899 PANTERA DRIVE, MISSISSAUGA ON L4W 2R9, Canada
MANY COSTA 150 YORK STREET, SUITE 810, TORONTO ON M5H 3S5, Canada
KARL SEGER 522 MT. PLEASANT RD, TORONTO ON M4S 2M3, Canada
EDWARD L. ROWE 220 WELLINGTON STREET EAST, HURORA ON L4G 1J5, Canada
EDNA PERKINS 39 ERIN PARK DRIVE, ERIN ON N0B 1T0, Canada
PETE VAN AMELSFOORT -, P.O. BOX 40, POWASSAN ON P0H 1Z0, Canada
LINDA B. GARDINER 2 ORCHARD HEIGHTS BLVD., UNIT 19, AURORA ON L4G 3W3, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN LUMBERMEN'S ASSOCIATION KARL SEGER 522 MOUNT PLEASANT RD., TORONTO ON M4S 2M3, Canada
FALCON LUMBER LIMITED KARL SEGER 62 MARMION AVENUE, TORONTO ON M5M 1Y1, Canada

Competitor

Search similar business entities

City AURORA
Post Code L4G 3W3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Wholesale & Remanufacture Lumber Association 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 1996-07-03
G&b Wholesale Lumber Incorporated 388 Old Hastings Road, Bancroft, ON K0L 1C0 2020-02-25
North-am Wholesale Dealers Inc. 259 Traders Boulevard East, Unit 9a,c, Mississauga, ON L4Z 2E5 2020-06-11
Nfld & Labrador Chev-olds Dealers Marketing Association Inc. 516 Topsail Road, Suite 201, St. John's, NL A1E 2C5
Association Des Concessionnaires Franchises Du Castor P.o.box 280, Iroquois Falls, ON P0K 1E0 1980-10-20
Resp Dealers Association of Canada 50 Burnhamthorpe Road West, Suite 1000, Mississauga, ON L5B 4A5 2001-05-08
Mutual Fund Dealers Association of Canada 121 King St. West, Suite 1000, Toronto, ON M5H 3T9 1998-06-19
L'association Canadienne Des Concessionnaires D'automobile Japonaises 1 Eva Road, Suite 101, Etobicoke, ON M9C 4Z5 1982-06-15
Association Des Concessionnaires Gm De La Region De La Capitale Nationale 400-141 Laurier, Ottawa, ON K1P 1Z8 1978-07-26
Art Dealers Association of Canada Foundation 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 1986-02-07

Improve Information

Please provide details on THE WHOLESALE LUMBER DEALERS ASSOCIATION 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