Canadian Building Institute LTD.

Address:
350 Bay Street, 9th Floor, Toronto, ON M5H 2S6

Canadian Building Institute LTD. is a business entity registered at Corporations Canada, with entity identifier is 6705511. The registration start date is January 19, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6705511
Business Number 828650366
Corporation Name Canadian Building Institute LTD.
Registered Office Address 350 Bay Street
9th Floor
Toronto
ON M5H 2S6
Incorporation Date 2007-01-19
Dissolution Date 2011-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 4

Directors

Director Name Director Address
JOHN SMITH 202 PROSPECT ST. S., HAMILTON ON L8M 2Z7, Canada
MORGAN SHAW CUMBERLAND AVE, BURLINGTON ON L7N 2X2, Canada
TODD DOUG GORRIE ROCKWOOD DRIVE, BURLINGTON ON L7N 2R1, Canada
MAUREEN O'NEILL HERBERT, TORONTO ON M4L 3P9, Canada
GARY DEAN FRANCES AVE, STONEY CREEK ON L8E 5X3, Canada
STUART MORRISON 172 MARGUERITE LANE, BURLINGTON ON L7L 2P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-10-20 current 350 Bay Street, 9th Floor, Toronto, ON M5H 2S6
Address 2008-01-14 2008-10-20 172 Marguerite Lane, Burlington, ON L7L 2P2
Address 2007-01-19 2008-01-14 201 Whitehall Drive, Unit #4, Markham, ON L3R 9Y3
Name 2007-01-19 current Canadian Building Institute LTD.
Status 2011-12-23 current Dissolved / Dissoute
Status 2011-07-26 2011-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-08-24 2011-07-26 Active / Actif
Status 2009-06-16 2009-08-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-01-19 2009-06-16 Active / Actif

Activities

Date Activity Details
2011-12-23 Dissolution Section: 212
2007-01-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 350 Bay Street
City Toronto
Province ON
Postal Code M5H 2S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frontieralt Funds Management Limited 350 Bay Street, Suite 1300, Toronto, ON M5H 2S6 1988-06-09
Ashlar Urban Realty Inc. 350 Bay Street, Suite 400, Toronto, ON M5H 2S6 1997-07-17
Knightsbridge Career Management Inc. 350 Bay Street, Suite 1000, Toronto, ON M5H 2S6 2001-06-21
Charliclaire Holdings Company Inc. 350 Bay Street, Suite 400, Toronto, ON M5H 2S6 2006-02-16
Icn Investigation Counsel Network Inc. 350 Bay Street, Suite 1000, Toronto, ON M5H 2S6 2006-07-21
Phoscan Chemical Corp. 350 Bay Street, Suite 700, Toronto, ON M5H 2S6
Metrocolis Inc. 350 Bay Street, 11th Floor, Toronto, ON M5H 2S6 1994-04-20
E-celerate Incorporated 350 Bay Street, 7th Floor, Toronto, ON M5H 2S6 2000-06-02
Knightsbridge Human Capital Management Inc. 350 Bay Street, Suite 1000, Toronto, ON M5H 2S6 2001-06-21
4078462 Canada Inc. 350 Bay Street, Suite 1000, Toronto, ON M5H 2S6
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dp Bitom Inc. 350 Bay St 8th Floor, Toronto, ON M5H 2S6 2020-07-17
Apex Fund and Corporate Services Canada Inc. 350 Bay Street Suite 1200, Toronto, ON M5H 2S6 2019-03-28
Xperly Inc. 350 Bay St., Unit 1301, Toronto, ON M5H 2S6 2019-02-25
Ledn Inc. 350 Bay Street Suite 700, Toronto, ON M5H 2S6 2018-08-03
8714495 Canada Inc. 350 Bay Street, Suite 700, Toronto, ON M5H 2S6 2013-12-03
4501527 Canada Inc. 350 Bay Street, Suite 200, Toronto, ON M5H 2S6 2009-10-23
6906842 Canada Inc. 350 Bay Street Suite 1300, Toronto, ON M5H 2S6 2008-01-17
4078471 Canada Inc. 350 Bay Street, Suite 1000, Toronto, ON M5H 2S6
4501535 Canada Inc. 350 Bay Street, Suite 200, Toronto, ON M5H 2S6 2010-01-04
Mak Onic Canada Investments Inc. 350 Bay Street, Suite 1300, Toronto, ON M5H 2S6 2008-01-24
Find all corporations in postal code M5H 2S6

Corporation Directors

Name Address
JOHN SMITH 202 PROSPECT ST. S., HAMILTON ON L8M 2Z7, Canada
MORGAN SHAW CUMBERLAND AVE, BURLINGTON ON L7N 2X2, Canada
TODD DOUG GORRIE ROCKWOOD DRIVE, BURLINGTON ON L7N 2R1, Canada
MAUREEN O'NEILL HERBERT, TORONTO ON M4L 3P9, Canada
GARY DEAN FRANCES AVE, STONEY CREEK ON L8E 5X3, Canada
STUART MORRISON 172 MARGUERITE LANE, BURLINGTON ON L7L 2P2, Canada

Entities with the same directors

Name Director Name Director Address
3903508 CANADA INC. JOHN SMITH 4138 DUNROBIN RD., R.R.3, WOODLAWN ON K0A 3M0, Canada
FANATIC CREATIVE Inc. John Smith 66 Bay St South, Unit 711, Hamilton ON L8P 4Z6, Canada
STUNT CO-ORDINATORS GUILD OF CANADA JOHN SMITH BOX 433, GIBSON BC V0N 1V0, Canada
Dunany Productions Quebec Inc. JOHN SMITH 8 MOORE ROAD,, COUNTY WENTWORTH, LACHUTE QC J8H 3X2, Canada
8823596 CANADA INC. JOHN SMITH 505 Rothesay Ave, SAINT JOHN, NB E2J 2C6, Canada
9555013 Canada Inc. JOHN SMITH 7080 PACIFIC CIR, MISSISSAUGA ON L5T 2A7, Canada
136390 CANADA INC. JOHN SMITH 189 NIAGARA, KIRKLAND QC , Canada
INVESTISSEMENTS JOHN SMITH (IJS) INC. JOHN SMITH 288, MAIN, BURLINGTON VT 05401, United States
Instant Millions Inc. JOHN SMITH 25 RIVERCREST RD., TORONTO ON M6S 4H4, Canada
The Stanley Thompson Foundation JOHN SMITH 110 LAKESHORE BLVD., KINGSTON ON K7M 6R5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 2S6

Similar businesses

Corporation Name Office Address Incorporation
Modular Building Institute Canadian Foundation 468 Queen Street East, Suite Ll-02, Toronto, ON M5A 1T7 2010-03-04
Canadian Institute for Exponential Growth Mars Centre, Heritage Building, 101 College Street, Suite 120 G, Toronto, ON M5G 1L7 2017-02-06
Canadian Sheet Steel Building Institute 652 Bishop St N, Unit 2a, Cambridge, ON N3H 4V6 1961-12-04
Canadian Agri-food Policy Institute 960 Carling Avenue, Building 60, Ottawa, ON K1A 0C6 2004-01-23
Canadian Statistical Sciences Institute Applied Science Building, Room 10920, 8888 University Drive, Burnaby, BC V5A 1S6 2018-05-25
8826447 Canada Institute 426 University Avenue, Toronto, ON M5G 1S9
Canadian Onsite Wastewater Institute Inc. 2945 Wascana Street, Victoria, BC V9A 1V6
Canadian Institute of Quantity Surveyors - Ontario 90 Nolan Court Unit 19, Markham, ON L3R 4L9
Bpi Building Performance Institute Canada, Inc. 410-250, Mcdermot Avenue, Winnipeg, MB R3B 0S5 2012-08-09
Capacity Building Institute 2203 Alta Vista Drive, Ottawa, ON K1H 7L9 2020-06-16

Improve Information

Please provide details on Canadian Building Institute LTD. 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