Canadian Institute of Steel Construction (also known as Institut Canadien de la Construction en Acier) is a federal corporation in Markham incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on April 29, 1942 with corporation #347655. The current entity status is Active / Actif. The registered office location is at 445 Apple Creek Blvd., Suite 102, Markham, ON L3R 9X7. The directors of the corporation include Craig Martin, Bill Munns, Tony Defina, Bill Gates, Paul Lobb, David Drouin, Martin Lachapelle, George Sze, Ed Whalen and Tim Houstma.
ID | 347655 |
Current Name | Canadian Institute of Steel Construction |
Other Name | Institut Canadien de la Construction en Acier |
Status | Active / Actif |
Incorporation Date | 1942-04-29 |
Address | 445 Apple Creek Blvd. Suite 102 Markham ON L3R 9X7 |
Director Limits | 28-28 |
Director Name | Director Address |
---|---|
Craig Martin | 8260 Park Hill Drive, Milton ON L9T 5V7, Canada |
Bill Munns | 1318 Rymal Road East, Hamilton ON L8W 3N1, Canada |
Tony Defina | 6600 Financial Drive, Mississauga ON L5N 7J6, Canada |
Bill Gates | 400 Chesley Drive, Saint John NB E2K 5L6, Canada |
Paul Lobb | 5050 South Service Road, Suite 200, Burlington ON L7L 5Y7, Canada |
David Drouin | 409 Boulevard Renault, Beauceville QC G5X 1N7, Canada |
Martin Lachapelle | 1010 Fernand-Poitras, Terrebonne QC J6Y 1V1, Canada |
George Sze | 7480 Wilson Avenue, Delta BC V4G 1H3, Canada |
ED WHALEN | 445 Apple Creek Blvd, Suite 102, MARKHAM ON L3R 9X7, Canada |
Tim Houstma | 99 Windsor Junction Rd., Windsor Junction NS B2T 1G7, Canada |
Clint Swain | 927 Douglas Street, Brandon MB R7A 7B3, Canada |
Mark LeBel | 1801 Hopkins St S, Whitby ON L1N 5T1, Canada |
Richard Anderson | 5350 Boulevard Henri-Bourassa, Ste.#240, Québec QC G1H 6Y8, Canada |
Todd Collister | 28169 96 Avenue, Acheson AB T7X 6J7, Canada |
Chris Makila | 200 Clark Street, Harrow ON N0R 1G0, Canada |
Vasudha Seth | 1330 Burlington St. E, Hamilton ON L8N 3J5, Canada |
Bryan White | 7825 Springwater Road, Aylmer ON N5H 2R4, Canada |
Stephan Croteau | 323 53rd Avenue SE, Calgary AB T2H 0N2, Canada |
Davin Madsen | 3935 Wanuskewin Road, Saskatoon SK S7P 0B4, Canada |
Adam Nicolajsen | 51 Station St., Sperling MB R0G 2M0, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Address | 2019-12-16 | current | 445 Apple Creek Blvd., Suite 102, MARKHAM, ON L3R 9X7 |
Address | 2016-03-31 | 2019-12-16 | 3760 14TH AVENUE, SUITE 200, MARKHAM, ON L3R 3T7 |
Act | 2014-10-17 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 2014-10-17 | current | Active / Actif |
Name | 2014-10-17 | current | Canadian Institute of Steel Construction |
Name | 2014-10-17 | current | Institut Canadien de la Construction en Acier |
Address | 2014-10-17 | 2016-03-31 | 201 CONSUMERS ROAD, SUITE 300, WILLOWDALE, ON M2J 4G8 |
Activity | 2014-10-17 | current | Continuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
Activity | 2014-01-20 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Activity | 2012-11-08 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Activity | 2007-06-21 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Address | 2007-03-31 | 2014-10-17 | 201 CONSUMERS RD, SUITE 300, WILLOWDALE, ON M2J 4G8 |
Activity | 2005-07-22 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Activity | 2002-09-23 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Activity | 2000-10-17 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Name | 1975-03-13 | 2014-10-17 | CANADIAN INSTITUTE OF STEEL CONSTRUCTION- |
Name | 1975-03-13 | 2014-10-17 | INSTITUT CANADIEN DE LA CONSTRUCTION EN ACIER |
Act | 1942-04-29 | 2014-10-17 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 1942-04-29 | 2014-10-17 | Active / Actif |
Name | 1942-04-29 | 1975-03-13 | CANADIAN INSTITUTE OF STEEL CONSTRUCTION |
Address | 1942-04-29 | 2007-03-31 | 201 CONSUMERS RD, SUITE 300, WILLOWDALE, ON M2J 4G8 |
Activity | 1942-04-29 | current | Incorporation / Constitution en société - . |
Act | 1942-04-28 | 1942-04-29 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Year | Meeting Date | Type of Corporation |
---|---|---|
2022 | 2022-09-27 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2021 | 2021-09-28 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2020 | 2020-09-29 | Non-Soliciting / N'ayant pas recours à la sollicitation |
Director Name | Director Address |
---|---|
Craig Martin | 8260 Park Hill Drive, Milton ON L9T 5V7, Canada |
Bill Munns | 1318 Rymal Road East, Hamilton ON L8W 3N1, Canada |
Tony Defina | 6600 Financial Drive, Mississauga ON L5N 7J6, Canada |
Bill Gates | 400 Chesley Drive, Saint John NB E2K 5L6, Canada |
Paul Lobb | 5050 South Service Road, Suite 200, Burlington ON L7L 5Y7, Canada |
David Drouin | 409 Boulevard Renault, Beauceville QC G5X 1N7, Canada |
Martin Lachapelle | 1010 Fernand-Poitras, Terrebonne QC J6Y 1V1, Canada |
George Sze | 7480 Wilson Avenue, Delta BC V4G 1H3, Canada |
ED WHALEN | 445 Apple Creek Blvd, Suite 102, MARKHAM ON L3R 9X7, Canada |
Tim Houstma | 99 Windsor Junction Rd., Windsor Junction NS B2T 1G7, Canada |
Clint Swain | 927 Douglas Street, Brandon MB R7A 7B3, Canada |
Mark LeBel | 1801 Hopkins St S, Whitby ON L1N 5T1, Canada |
Richard Anderson | 5350 Boulevard Henri-Bourassa, Ste.#240, Québec QC G1H 6Y8, Canada |
Todd Collister | 28169 96 Avenue, Acheson AB T7X 6J7, Canada |
Chris Makila | 200 Clark Street, Harrow ON N0R 1G0, Canada |
Vasudha Seth | 1330 Burlington St. E, Hamilton ON L8N 3J5, Canada |
Bryan White | 7825 Springwater Road, Aylmer ON N5H 2R4, Canada |
Stephan Croteau | 323 53rd Avenue SE, Calgary AB T2H 0N2, Canada |
Davin Madsen | 3935 Wanuskewin Road, Saskatoon SK S7P 0B4, Canada |
Adam Nicolajsen | 51 Station St., Sperling MB R0G 2M0, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canadian Sheet Steel Building Institute · Institut Canadien De La Tole D'Acier Pour Le Batiment | 652 Bishop St N, Unit 2a, Cambridge, ON N3H 4V6 | 1961-12-04 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Fire House Content Collective Inc. | 32 Denlow Boulevard, Toronto, ON M3B 1P4 | 2021-08-05 |
11515896 Canada Inc. | 301 Valarosa Place, Didsbury, AB T0M 0W0 | 2019-07-15 |
Star Craze Inc. | 32 Denlow Boulevard, Toronto, ON M3B 1P4 | 2021-08-05 |
Amtech Military and Automation Systems Limited | 499 First Street SE, Medicine Hat, AB T1A 0A7 | 2019-12-17 |
Steel Structures Education Foundation · Fondation Pour La Formation En Charpentes D'Acier | 200 - 3760 14th Avenue, Markham, ON L3R 3T7 | 1985-12-11 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Envenio Inc. | 600 - 317 Adelaide Street West, Toronto, ON M5V 1P9 | 2010-06-14 |
8617341 Canada Inc. | 40 Peter Street, St. Clements, ON N0B 2M0 | 2013-08-26 |
4280458 Canada Inc. | 725 Mcmurray Road, Waterloo, ON N2V 1V2 | |
Canadian Sheet Steel Building Institute · Institut Canadien De La Tole D'Acier Pour Le Batiment | 652 Bishop St N, Unit 2a, Cambridge, ON N3H 4V6 | 1961-12-04 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Nuvo Network Management Inc. | 2650 Queensview Drive, Suite 260, Ottawa, ON K2B 8H6 | |
7849478 Canada Inc. | 240-5350 boulevard Henri Bourra, Québec, QC G1H 6Y8 | 2011-04-28 |
Tenca Steel Detailing Inc. | 5350, Henri Bourassa Boulevard, Suite 240, Quebec, QC G1H 6Y8 | 2004-02-13 |
8606544 Canada Inc. | 46 Hardgate Cres, Brampton, ON L7A 3V7 | 2013-08-13 |
Zip Ship Inc. | 26 Auriga Drive, Nepean, ON K2E 8B7 | 2005-08-31 |
National Newswatch Inc. | 800 - 515 Legget Drive, Ottawa, ON K2K 3G4 | 2013-03-27 |
Nuvo Network Management Inc. | 260 - 2650 Queensview Drive, Ottawa, ON K2B 8H6 | |
Nuvo Network Management Inc. | 260-2650 Queensview Dr, Ottawa, ON K2B 8H6 | |
Asci Anderson Strategic Consulting Inc. | 800 - 515 Legget Drive, Ottawa, ON K2K 3G4 | 1998-02-19 |
4206924 Canada Inc. | 300-12 York St., Ottawa, ON K1N 5S6 | 2003-12-05 |
Find all corporations with the same officer (Richard Anderson) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canadian Steel Construction Council · Conseil Canadien De La Construction En Acier | 445 Apple Creek Blvd., Suite 102, Markham, ON L3R 9X7 | 1965-09-30 |
National Trade Contractors Council of Canada | 280 Albert Street, Suite 701, Ottawa, ON K1P 5G8 | 2005-12-22 |
Street Address | 445 Apple Creek Blvd. Suite 102 |
City | MARKHAM |
Province | ON |
Postal Code | L3R 9X7 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Oshwals (canada) Inc. | 445 Apple Creek Blvd., Suite 217, Markham, ON L3R 9X7 | 1994-03-07 |
Roler Data Transfer Services Inc. | 445 Apple Creek Blvd., Suite 100, Markham, ON L3R 9X7 | 1991-05-15 |
National Business Furniture Ltd. | 445 Apple Creek Blvd., Suite 118, Markham, ON L3R 9X7 | |
Canadian Steel Construction Council · Conseil Canadien De La Construction En Acier | 445 Apple Creek Blvd., Suite 102, Markham, ON L3R 9X7 | 1965-09-30 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canada Soufang Inc. | 445 Apple Creek Boulevard, Unit 121, Markham, ON L3R 9X7 | 2019-03-01 |
Blackseries Campers Ltd. | 445 Apple Creek Boulevard, Unit 119, Markham, ON L3R 9X7 | 2021-05-31 |
Youwei Financial Inc. | 445 Apple Creek Blvd, Suite 121, Markham, ON L3R 9X7 | 2018-12-09 |
Iteracare Solutions Inc. | 104-445 Apple Creek Blvd., Markham, ON L3R 9X7 | 2020-11-18 |
JKtax Inc. | 445 Apple Creek Boulevard, Unit 200, Markham, ON L3R 9X7 | 2015-10-07 |
InterCentury Education Inc. | 445 Apple Creek Boulevard, Unit 120, Markham, ON L3R 9X7 | 2020-02-03 |
11363166 Canada Inc. | 445 Apple Creek Blvd, Unit 200, Markham, ON L3R 9X7 | 2019-04-18 |
Canadahost Inc. | 104-445 Apple Creek Blvd, Markham, ON L3R 9X7 | 2018-04-20 |
AuRay Holdings Canada Inc. | 200-445 Apple Creek Blvd, Markham, ON L3R 9X7 | 2017-04-20 |
Canadian Uniform Limited · Uniformes Canadiens Limitee | 445 Apple Creek Boulevard, Markham, ON L3R 9X7 | 1978-01-26 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Celesse Inc. | 47 Braeside Sq, Markham, ON L3R 0A4 | 2015-05-11 |
14390610 Canada Inc. | 5 Seaforth Place, Markham, ON L3R 0A4 | 2022-09-22 |
Daewoo Auto Canada Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 1998-06-01 |
Concore Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 2016-03-30 |
Quanzhou Chamber of Commerce in Canada | 7 Seaforth Pl, Markham, ON L3R 0A4 | 2016-12-22 |
SoHy Corporation | 86, Braeside Sq, Markham, ON L3R 0A5 | 2012-05-28 |
13605418 Canada Inc. | 6 Seaforth Place, Markham, ON L3R 0A5 | 2022-01-01 |
Canada New China Town Group Inc. | 2 Seaforth Place, Unionville, ON L3R 0A5 | 2014-03-28 |
Global Fayre Impex Inc. | 86, Braeside Square, Unionville, ON L3R 0A5 | 2002-08-27 |
Premier Tires Inc. | 52 Braeside Square, Markham, ON L3R 0A4 | 2009-11-02 |
Find all corporations in the same postal code |
Do you have more infomration about Canadian Institute of Steel Construction? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |