Canadian Institute of Steel Construction

Overview

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.

Corporation Information

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

Corporation Directors

Director NameDirector Address
Craig Martin8260 Park Hill Drive, Milton ON L9T 5V7, Canada
Bill Munns1318 Rymal Road East, Hamilton ON L8W 3N1, Canada
Tony Defina6600 Financial Drive, Mississauga ON L5N 7J6, Canada
Bill Gates400 Chesley Drive, Saint John NB E2K 5L6, Canada
Paul Lobb5050 South Service Road, Suite 200, Burlington ON L7L 5Y7, Canada
David Drouin409 Boulevard Renault, Beauceville QC G5X 1N7, Canada
Martin Lachapelle1010 Fernand-Poitras, Terrebonne QC J6Y 1V1, Canada
George Sze7480 Wilson Avenue, Delta BC V4G 1H3, Canada
ED WHALEN445 Apple Creek Blvd, Suite 102, MARKHAM ON L3R 9X7, Canada
Tim Houstma99 Windsor Junction Rd., Windsor Junction NS B2T 1G7, Canada
Clint Swain927 Douglas Street, Brandon MB R7A 7B3, Canada
Mark LeBel1801 Hopkins St S, Whitby ON L1N 5T1, Canada
Richard Anderson5350 Boulevard Henri-Bourassa, Ste.#240, Québec QC G1H 6Y8, Canada
Todd Collister28169 96 Avenue, Acheson AB T7X 6J7, Canada
Chris Makila200 Clark Street, Harrow ON N0R 1G0, Canada
Vasudha Seth1330 Burlington St. E, Hamilton ON L8N 3J5, Canada
Bryan White7825 Springwater Road, Aylmer ON N5H 2R4, Canada
Stephan Croteau323 53rd Avenue SE, Calgary AB T2H 0N2, Canada
Davin Madsen3935 Wanuskewin Road, Saskatoon SK S7P 0B4, Canada
Adam Nicolajsen51 Station St., Sperling MB R0G 2M0, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2019-12-16current445 Apple Creek Blvd., Suite 102, MARKHAM, ON L3R 9X7
Address2016-03-312019-12-163760 14TH AVENUE, SUITE 200, MARKHAM, ON L3R 3T7
Act2014-10-17currentCanada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Status2014-10-17currentActive / Actif
Name2014-10-17currentCanadian Institute of Steel Construction
Name2014-10-17currentInstitut Canadien de la Construction en Acier
Address2014-10-172016-03-31201 CONSUMERS ROAD, SUITE 300, WILLOWDALE, ON M2J 4G8
Activity2014-10-17currentContinuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2).
Activity2014-01-20currentOrdinary By-Laws Filing / Dépôt de règlement ordinaire - .
Activity2012-11-08currentOrdinary By-Laws Filing / Dépôt de règlement ordinaire - .
Activity2007-06-21currentOrdinary By-Laws Filing / Dépôt de règlement ordinaire - .
Address2007-03-312014-10-17201 CONSUMERS RD, SUITE 300, WILLOWDALE, ON M2J 4G8
Activity2005-07-22currentOrdinary By-Laws Filing / Dépôt de règlement ordinaire - .
Activity2002-09-23currentOrdinary By-Laws Filing / Dépôt de règlement ordinaire - .
Activity2000-10-17currentOrdinary By-Laws Filing / Dépôt de règlement ordinaire - .
Name1975-03-132014-10-17CANADIAN INSTITUTE OF STEEL CONSTRUCTION-
Name1975-03-132014-10-17INSTITUT CANADIEN DE LA CONSTRUCTION EN ACIER
Act1942-04-292014-10-17Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status1942-04-292014-10-17Active / Actif
Name1942-04-291975-03-13CANADIAN INSTITUTE OF STEEL CONSTRUCTION
Address1942-04-292007-03-31201 CONSUMERS RD, SUITE 300, WILLOWDALE, ON M2J 4G8
Activity1942-04-29currentIncorporation / Constitution en société - .
Act1942-04-281942-04-29Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)

Annual Return Filings

YearMeeting DateType of Corporation
20222022-09-27Non-Soliciting / N'ayant pas recours à la sollicitation
20212021-09-28Non-Soliciting / N'ayant pas recours à la sollicitation
20202020-09-29Non-Soliciting / N'ayant pas recours à la sollicitation

Officer Information

Officers

Director NameDirector Address
Craig Martin8260 Park Hill Drive, Milton ON L9T 5V7, Canada
Bill Munns1318 Rymal Road East, Hamilton ON L8W 3N1, Canada
Tony Defina6600 Financial Drive, Mississauga ON L5N 7J6, Canada
Bill Gates400 Chesley Drive, Saint John NB E2K 5L6, Canada
Paul Lobb5050 South Service Road, Suite 200, Burlington ON L7L 5Y7, Canada
David Drouin409 Boulevard Renault, Beauceville QC G5X 1N7, Canada
Martin Lachapelle1010 Fernand-Poitras, Terrebonne QC J6Y 1V1, Canada
George Sze7480 Wilson Avenue, Delta BC V4G 1H3, Canada
ED WHALEN445 Apple Creek Blvd, Suite 102, MARKHAM ON L3R 9X7, Canada
Tim Houstma99 Windsor Junction Rd., Windsor Junction NS B2T 1G7, Canada
Clint Swain927 Douglas Street, Brandon MB R7A 7B3, Canada
Mark LeBel1801 Hopkins St S, Whitby ON L1N 5T1, Canada
Richard Anderson5350 Boulevard Henri-Bourassa, Ste.#240, Québec QC G1H 6Y8, Canada
Todd Collister28169 96 Avenue, Acheson AB T7X 6J7, Canada
Chris Makila200 Clark Street, Harrow ON N0R 1G0, Canada
Vasudha Seth1330 Burlington St. E, Hamilton ON L8N 3J5, Canada
Bryan White7825 Springwater Road, Aylmer ON N5H 2R4, Canada
Stephan Croteau323 53rd Avenue SE, Calgary AB T2H 0N2, Canada
Davin Madsen3935 Wanuskewin Road, Saskatoon SK S7P 0B4, Canada
Adam Nicolajsen51 Station St., Sperling MB R0G 2M0, Canada

Corporations with the same officer (Paul Lobb)

Corporation NameAddressIncorporation 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 4V61961-12-04

Corporations with the same officer (Craig Martin)

Corporation NameAddressIncorporation Date
Fire House Content Collective Inc. 32 Denlow Boulevard, Toronto, ON M3B 1P42021-08-05
11515896 Canada Inc. 301 Valarosa Place, Didsbury, AB T0M 0W02019-07-15
Star Craze Inc. 32 Denlow Boulevard, Toronto, ON M3B 1P42021-08-05
Amtech Military and Automation Systems Limited 499 First Street SE, Medicine Hat, AB T1A 0A72019-12-17
Steel Structures Education Foundation · Fondation Pour La Formation En Charpentes D'Acier 200 - 3760 14th Avenue, Markham, ON L3R 3T71985-12-11

Corporations with the same officer (Bryan White)

Corporation NameAddressIncorporation Date
Envenio Inc. 600 - 317 Adelaide Street West, Toronto, ON M5V 1P92010-06-14
8617341 Canada Inc. 40 Peter Street, St. Clements, ON N0B 2M02013-08-26
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 4V61961-12-04

Corporations with the same officer (Richard Anderson)

Corporation NameAddressIncorporation 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 6Y82011-04-28
Tenca Steel Detailing Inc. 5350, Henri Bourassa Boulevard, Suite 240, Quebec, QC G1H 6Y82004-02-13
8606544 Canada Inc. 46 Hardgate Cres, Brampton, ON L7A 3V72013-08-13
Zip Ship Inc. 26 Auriga Drive, Nepean, ON K2E 8B72005-08-31
National Newswatch Inc. 800 - 515 Legget Drive, Ottawa, ON K2K 3G42013-03-27
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 3G41998-02-19
4206924 Canada Inc. 300-12 York St., Ottawa, ON K1N 5S62003-12-05
Find all corporations with the same officer (Richard Anderson)

Corporations with the same officer (ED WHALEN)

Corporation NameAddressIncorporation Date
Canadian Steel Construction Council · Conseil Canadien De La Construction En Acier 445 Apple Creek Blvd., Suite 102, Markham, ON L3R 9X71965-09-30
National Trade Contractors Council of Canada 280 Albert Street, Suite 701, Ottawa, ON K1P 5G82005-12-22

Location Information

Street Address 445 Apple Creek Blvd.
Suite 102
City MARKHAM
Province ON
Postal Code L3R 9X7
Country CA

Corporations in the same location

Corporation NameAddressIncorporation Date
Oshwals (canada) Inc. 445 Apple Creek Blvd., Suite 217, Markham, ON L3R 9X71994-03-07
Roler Data Transfer Services Inc. 445 Apple Creek Blvd., Suite 100, Markham, ON L3R 9X71991-05-15
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 9X71965-09-30

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Canada Soufang Inc. 445 Apple Creek Boulevard, Unit 121, Markham, ON L3R 9X72019-03-01
Blackseries Campers Ltd. 445 Apple Creek Boulevard, Unit 119, Markham, ON L3R 9X72021-05-31
Youwei Financial Inc. 445 Apple Creek Blvd, Suite 121, Markham, ON L3R 9X72018-12-09
Iteracare Solutions Inc. 104-445 Apple Creek Blvd., Markham, ON L3R 9X72020-11-18
JKtax Inc. 445 Apple Creek Boulevard, Unit 200, Markham, ON L3R 9X72015-10-07
InterCentury Education Inc. 445 Apple Creek Boulevard, Unit 120, Markham, ON L3R 9X72020-02-03
11363166 Canada Inc. 445 Apple Creek Blvd, Unit 200, Markham, ON L3R 9X72019-04-18
Canadahost Inc. 104-445 Apple Creek Blvd, Markham, ON L3R 9X72018-04-20
AuRay Holdings Canada Inc. 200-445 Apple Creek Blvd, Markham, ON L3R 9X72017-04-20
Canadian Uniform Limited · Uniformes Canadiens Limitee 445 Apple Creek Boulevard, Markham, ON L3R 9X71978-01-26
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A42015-05-11
14390610 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A42022-09-22
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A21998-06-01
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A22016-03-30
Quanzhou Chamber of Commerce in Canada 7 Seaforth Pl, Markham, ON L3R 0A42016-12-22
SoHy Corporation 86, Braeside Sq, Markham, ON L3R 0A52012-05-28
13605418 Canada Inc. 6 Seaforth Place, Markham, ON L3R 0A52022-01-01
Canada New China Town Group Inc. 2 Seaforth Place, Unionville, ON L3R 0A52014-03-28
Global Fayre Impex Inc. 86, Braeside Square, Unionville, ON L3R 0A52002-08-27
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A42009-11-02
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Steel Castings Institute of Canada · Institut Canadien Des Moulages D'Acier 151 Slater Street, Suite 307, Ottawa, ON K1P5H31978-02-15
Canadian Sugar Institute · L'Institut canadien du sucre 277 Wellington Street West, SUITE 801, Toronto, ON M5V 3E41966-06-15
Acier N.g.p. Construction Inc. · N.g.p. Steel Construction Inc. 12400 Boul. Industriel, Montreal, QC H1B 5M51992-12-11
Canadian Steel Construction Council · Conseil Canadien De La Construction En Acier 445 Apple Creek Blvd., Suite 102, Markham, ON L3R 9X71965-09-30
Canadian Institute of Biotechnology - · L'Institut Canadien De La Biotechnologie 237 Argyle Avenue, Ottawa, ON K2P1B81991-10-29
Canadian Institute in Greece · L'Institut Canadien en Grèce Wilfrid Laurier University: Archaeology, 75 University Avenue West, Waterloo, ON N2L 3C51994-03-07
Canadian Institute of Parapsychology · Institut Canadien De Parapsychologie 1090 Ambleside Dr., Suite 108, Ottawa, ON K2B 8G71980-05-08
The Canadian Institute of Photography- · L'Institut Canadien De Photographie 90 Sparks St, Suite 500, Ottawa, ON K1P5B41963-11-26
Canadian Institute of Energy - · Institut Canadien De L'Energie 55 University Ave, Suite 600, Toronto, ON M5J2H71961-11-06
Canadian Plastics Institute · Institut Canadien Du Plastique 1262 Don Mills Road, Suite 48, Don Mills, ON M3B2W71983-03-25

Improve Information

Do you have more infomration about Canadian Institute of Steel Construction? Please fill in the following form.


Dataset Information

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.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.