Canadian Building Suppliers' Network

Address:
1595 Sixteenth Avenue, Suite 301, Richmond Hill, ON L4B 3N9

Canadian Building Suppliers' Network is a business entity registered at Corporations Canada, with entity identifier is 8483574. The registration start date is May 7, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8483574
Business Number 811541242
Corporation Name Canadian Building Suppliers' Network
Registered Office Address 1595 Sixteenth Avenue
Suite 301
Richmond Hill
ON L4B 3N9
Incorporation Date 2013-05-07
Dissolution Date 2016-09-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
David Angelis 151 Carlingview Drive, Unit 4, Toronto ON M9W 5S4, Canada
R WAYNE PROULX 96 BATHGATE DRIVE, TORONTO ON M1C 3G7, Canada
Paul Carson 488-1210 Sheppard Avenue E., Toronto ON M2K 1E4, Canada
Michael Sutherland 324 Eddystone Ave., Toronto ON M3N 1H7, Canada
Mark Dawkins 30 High Meadow Place, Toronto ON M9L 2Z5, Canada
CHARLES S STRADLING 64 FOREST CIRCLE, TINY ON L9M 0H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2013-05-07 current 1595 Sixteenth Avenue, Suite 301, Richmond Hill, ON L4B 3N9
Name 2013-05-07 current Canadian Building Suppliers' Network
Status 2016-09-09 current Dissolved / Dissoute
Status 2013-05-07 2016-09-09 Active / Actif

Activities

Date Activity Details
2016-09-09 Dissolution Section: 220(3)
2013-05-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-05-20 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1595 SIXTEENTH AVENUE
City RICHMOND HILL
Province ON
Postal Code L4B 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3497461 Canada Inc. 1595 Sixteenth Avenue, Suite 301, Richmond Hill, ON L4B 3N9 1998-05-26
Creative Computer Software Inc. 1595 Sixteenth Avenue, 301, Richmond Hill, ON L4B 3N9 2000-10-23
Experience Communications Inc. 1595 Sixteenth Avenue, Suite 301, Richmond Hill, ON L4B 3N9 2008-03-18
Emotive Communications Nfp Inc. 1595 Sixteenth Avenue, Suite 301, Richmond Hill, ON L4B 3N9 2012-04-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hallmark Careers Inc. 1595 16th Ave, Richmond Hill, Richmond Hill, ON L4B 3N9 2020-11-09
Grand Paradise Retirement Resorts Canada Inc. 301-1595 16th Avenue, Richmond Hill, ON L4B 3N9 2019-07-05
Canada Innovative Smes Association 301 - 1595 16th Avenue, Richmond Hill, ON L4B 3N9 2018-12-21
Elevation Productions Inc. 301-1595 Sixteenth Avenue, Richmond Hill On, ON L4B 3N9 2011-05-11
Dynamic Rock Support North America Ltd. 301-1595 Sixteenth Ave., Richmond Hill, ON L4B 3N9 2010-06-01
Cci Scholarship Fund 1595 16th Avenue, Suite 301, Richmond Hill, ON L4B 3N9 2010-04-27
Thor Aerospace Inc. 301 - 1595 Sixteenth Avenue, Richmond Hill, ON L4B 3N9 2009-09-17
7237189 Canada Inc. 1595 Sixteenth Ave, Suite 301, Richmond Hill, ON L4B 3N9 2009-09-04
C.k. & Dexter Insurance Brokers Inc. 1595 16th Avenue, Suite 301, Richmond Hill, ON L4B 3N9 2006-05-19
Canadian College Italy 1595 16th Ave, Suite 301, Richmond Hill, ON L4B 3N9 1995-06-22
Find all corporations in postal code L4B 3N9

Corporation Directors

Name Address
David Angelis 151 Carlingview Drive, Unit 4, Toronto ON M9W 5S4, Canada
R WAYNE PROULX 96 BATHGATE DRIVE, TORONTO ON M1C 3G7, Canada
Paul Carson 488-1210 Sheppard Avenue E., Toronto ON M2K 1E4, Canada
Michael Sutherland 324 Eddystone Ave., Toronto ON M3N 1H7, Canada
Mark Dawkins 30 High Meadow Place, Toronto ON M9L 2Z5, Canada
CHARLES S STRADLING 64 FOREST CIRCLE, TINY ON L9M 0H4, Canada

Entities with the same directors

Name Director Name Director Address
POLYCIRC INC. MICHAEL SUTHERLAND 17596 GRIER ST., PIERREFONDS QC H9J 2A8, Canada
ACUVISION RESEARCH AND DEVELOPMENT CORPORATION. MICHAEL SUTHERLAND 307 25TH AVENUE, ILE PERROT QC , Canada
124648 CANADA INC. MICHAEL SUTHERLAND 307 25TH AVENUE, ILE PEROT QC J7V 6H9, Canada
Numze Inc. Paul Carson 72 Acredale Drive, Hamilton ON L0R 1H2, Canada
KENBE REGIONAL ELECTRONICS INC. Paul Carson 112 Athol Street, Suite 205A, Whitby ON L1N 3Y9, Canada
COACHING ASSOCIATION OF CANADA PAUL CARSON 296, TUSCANY RIDGE VIEW NW, CALGARY AB T3L 2J7, Canada
GRAND SLAM RADIO INC. PAUL CARSON 5605 HAMPTON PLACE, APT 14, VANCOUVER BC V6T 2H2, Canada

Competitor

Search similar business entities

City RICHMOND HILL
Post Code L4B 3N9

Similar businesses

Corporation Name Office Address Incorporation
Cbsn The Canadian Building System Network Inc. 800 Rene Levesque Blvd W, Suite 900, Montreal, QC H3B 3P5 1995-12-22
Canadian Mountain Network Cw-405 Biological Sciences Building, University of Alberta, Edmonton, AB T6G 2E9 2019-01-25
Canadian Personalized Healthcare Innovation Network (cphin) 2272-200 University Ave West, Toby, Jenkins Applied Health Research Building, Waterloo, ON N2L 3G1 2018-12-07
Canadian Traumatic Stress Network 4700 Keele Street, Kinsmen Building, North York, ON M3J 1P3 1999-02-19
Canadian Consolidated Suppliers Inc. 32 Dent Street, Ajax, ON L1T 4G1 2015-10-21
Canadian Mining Suppliers 27 Wicker Drive, Richmond Hill, ON L4E 4T6 2016-06-14
Canadian Association of Railway Suppliers 150 Isabella Street, Suite 1204, Ottawa, ON K1S 1V7 1991-05-21
Cnes Canadian Nuclear Equipment Suppliers Ltd. 740 Notre Dame St West, Montreal, QC H3C 3X6 1976-11-01
Canadian Aquaculture Suppliers Association 700 West Georgia Street, Suite 2700, Vancouver, BC V7Y 1B8 1988-01-06
Iranian-canadian Network ("ic Network") 7378 Yonge Street, Suite 9b, Thornhill, ON L4J 8J1 2006-10-31

Improve Information

Please provide details on Canadian Building Suppliers' Network 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