CANADIAN TOOLING & MACHINING ASSOCIATION

Address:
140 Mcgovern Drive, Unit 3, Cambridge, ON N3H 4R7

CANADIAN TOOLING & MACHINING ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 803421. The registration start date is January 16, 1979. The current status is Active.

Corporation Overview

Corporation ID 803421
Business Number 106867393
Corporation Name CANADIAN TOOLING & MACHINING ASSOCIATION
ASSOCIATION CANADIENNE DE L'OUTILLAGE ET DE L'USINAGE
Registered Office Address 140 Mcgovern Drive
Unit 3
Cambridge
ON N3H 4R7
Incorporation Date 1979-01-16
Corporation Status Active / Actif
Number of Directors 10 - 10

Directors

Director Name Director Address
JASWINDER BHATTI 75 INGRAM ROAD, MARKHAM ON L3S 4J9, Canada
TOM MEISELS 475 FENMAR DRIVE, TORONTO ON M9L 2R6, Canada
RYAN WOZNIAK 15 WELLIGNTON DRIVE, ELORA ON N0B 1S0, Canada
ANJAN TAK 768 Westgate Road, Units #3 & 4, Oakville ON L6L 5N2, Canada
CHRIS HERGOTT 19 Crestview Place, Kitchener ON N2B 3X6, Canada
ROBERT FLACK 35 POLLARD STREET, RICHMOND ON L4B 1A8, Canada
RICHARD JANIK 3400 ONTARIO STREET, WINDSOR ON N8Y 1N9, Canada
HORST SCHMIDT 895 REAUME DRIVE, TILBURY ON N0P 2L0, Canada
RAYMOND BUXTON 50 Commerce Court, Cambridge ON N3C 4P7, Canada
BRENN COX 5135 Ure Street, R.R. #1, Oldcastle ON N0R 1L0, Canada
TED CALLIGHEN 70 MATSON DRIVE, CALEDON ON L7E 0A3, Canada
STEVE WATSON 1040 NEILLIE LITTLE CRESCENT, NEWMARKET ON L3X 3E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1979-01-16 2014-07-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1979-01-15 1979-01-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-03 current 140 Mcgovern Drive, Unit 3, Cambridge, ON N3H 4R7
Address 2005-11-25 2014-07-03 140 Mcgovern Drive, Unit #3, Cambridge, ON N3H 4R7
Address 1979-01-16 2005-11-25 Walkerville Postal Station, Box 2204, Windsor, ON N8Y 4R8
Name 2014-07-03 current CANADIAN TOOLING & MACHINING ASSOCIATION
Name 2014-07-03 current ASSOCIATION CANADIENNE DE L'OUTILLAGE ET DE L'USINAGE
Name 2014-07-03 current CANADIAN TOOLING ; MACHINING ASSOCIATION
Name 1995-08-31 2014-07-03 CANADIAN TOOLING & MACHINING ASSOCIATION
Name 1995-08-31 2014-07-03 CANADIAN TOOLING ; MACHINING ASSOCIATION
Name 1979-01-16 1995-08-31 CANADIAN TOOLING MANUFACTURERS' ASSOCIATION
Status 2014-07-03 current Active / Actif
Status 1979-01-16 2014-07-03 Active / Actif

Activities

Date Activity Details
2014-07-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-02-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-02-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1979-01-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-09-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-09-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-09-28 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 140 MCGOVERN DRIVE
City CAMBRIDGE
Province ON
Postal Code N3H 4R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Machine, Tool, Die & Mould Federation 140 Mcgovern Drive, Unit 3, Cambridge, ON N3H 4R7 2003-10-17
Crepe Palace Inc. 140 Mcgovern Drive, Unit#5, Cambridge, ON N3H 4R7 2016-02-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
11443038 Canada Inc. 16 Highgrove Court, Cambridge, ON N3H 4R7 2019-06-01
Electrodefense Canada Corp. 160 Mcgovern Drive, Cambridge, ON N3H 4R7 2019-02-11
Fuzzy Peach Market. Corp. 85 Saltsman Drive, Unit 3, Cambridge Ontario, ON N3H 4R7 2018-07-01
Southgate Fence & Wire Products Inc. 65 Saltsman Drive, Cambridge, ON N3H 4R7 2017-04-19
The Kossuth Bog Foundation 2500 Kossuth Road, Cambridge, ON N3H 4R7 2014-09-26
Blendtek Fine Ingredients Inc. 32 Cherry Blossom Road, Cambridge, ON N3H 4R7 2014-07-18
Full Throttle Motor Speedway Inc. 620 Fountain Street North, Cambridge, ON N3H 4R7 2014-04-17
Cambridge Freightlines Ltd. 690 Fountain Street North, Cambridge, ON N3H 4R7 2014-04-15
Jabberkat Distribution Inc. 75 Saltsman Dr, Unit 3, Cambridge, ON N3H 4R7 2013-05-10
Cambrigen Corporation 9-140 Mcgovern Dr., Cambridge, ON N3H 4R7 2012-07-16
Find all corporations in postal code N3H 4R7

Corporation Directors

Name Address
JASWINDER BHATTI 75 INGRAM ROAD, MARKHAM ON L3S 4J9, Canada
TOM MEISELS 475 FENMAR DRIVE, TORONTO ON M9L 2R6, Canada
RYAN WOZNIAK 15 WELLIGNTON DRIVE, ELORA ON N0B 1S0, Canada
ANJAN TAK 768 Westgate Road, Units #3 & 4, Oakville ON L6L 5N2, Canada
CHRIS HERGOTT 19 Crestview Place, Kitchener ON N2B 3X6, Canada
ROBERT FLACK 35 POLLARD STREET, RICHMOND ON L4B 1A8, Canada
RICHARD JANIK 3400 ONTARIO STREET, WINDSOR ON N8Y 1N9, Canada
HORST SCHMIDT 895 REAUME DRIVE, TILBURY ON N0P 2L0, Canada
RAYMOND BUXTON 50 Commerce Court, Cambridge ON N3C 4P7, Canada
BRENN COX 5135 Ure Street, R.R. #1, Oldcastle ON N0R 1L0, Canada
TED CALLIGHEN 70 MATSON DRIVE, CALEDON ON L7E 0A3, Canada
STEVE WATSON 1040 NEILLIE LITTLE CRESCENT, NEWMARKET ON L3X 3E4, Canada

Entities with the same directors

Name Director Name Director Address
INITIATIVES FOR AUTOMOTIVE INNOVATION HORST SCHMIDT 985 REASUME DRIVE, RR 5 LIGHTHOUSE COVE, TIBURY ON N0P 2L0, Canada
Greater London International Airport Authority ROBERT FLACK 1020 HARGRIEVE ROAD, LONDON ON N0L 1G2, Canada
ST. PETER'S SEMINARY FOUNDATION ROBERT FLACK 60, WHEELER COURT, DORCHESTER ON N0L 1G0, Canada
S.W.E. WATSON FINANCIAL HOLDINGS INC. STEVE WATSON 132 AVE VICTORIA, GREENFIELD QC J4V 1L8, Canada

Competitor

Search similar business entities

City CAMBRIDGE
Post Code N3H 4R7

Similar businesses

Corporation Name Office Address Incorporation
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Canadian Motorcycle Association 605 James St. N, 4th Floor, Hamilton, ON L8L 1J9 1957-04-16
L'association Canadienne Des Oenologues 7500 Rue Tellier, Montreal, QC H1N 3W5 1984-02-10
Canadian Bus Association 46 Elgin Street, Suite 100, Ottawa, ON K1P 5K6 1982-08-03
L'association Canadienne D'aide à La Russie - 665 Rue Guy, App. 5, Montreal, QC H3J 2V5 2006-07-24
Canadian Hostelling Association 75 Nicholas Street, Ottawa, ON K1N 7B9 1938-02-23
Canadian Art Therapy Association 1190 Dobler Rd, Parksville, BC V9P 2C5 1981-11-20
Canadian Cartographic Association 177 Brookdale Avenue, Toronto, ON M5M 1P4 2019-09-12
The Canadian Hemoglobinopathy Association 401 Smyth Road, Ottawa, ON K1H 8L1 2013-06-21
Canadian Association of Rocketry 71 Bermuda Close Nw, Calgary, AB T3K 1G4 2009-10-19

Improve Information

Please provide details on CANADIAN TOOLING & MACHINING 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches