Canadian Companies Directory

Canadian Association of Home & Property Inspectors

Corporation Number:130607-3
Business Number:875519662RC0001
Corporate Name:Canadian Association of Home & Property Inspectors
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-01-24
Office Address:288 Old Quarry Road Woodlawn ON K0A 3M0 Canada
Office Address in Map
Directors
Full name: Dan Brown
Address: 4500 Claridge Road, #68, Powell River BC V8A 5N2, Canada
Full name: Andrew LaRoche
Address: 13 Doran Road, Midhurst ON L9X 1L3, Canada
Full name: Brian Hutchinson
Address: 111 Deerbrooke Drive, Dartmouth NS B2V 1X2, Canada
Full name: Jeremy Winton
Address: 302 Dowling Ave, Winnipeg MB R2C 3K7, Canada
Full name: Peter Weeks
Address: 5 Beechwood Ave, PO Box 74006, Ottawa ON K1M 2H9, Canada
Full name: Kelly Baziuk
Address: 15 Middlesbrough Cove, Winnipeg MB R3P 2R2, Canada
Full name: Andrew Christie
Address: 309 Sunnidale Road, Barrie ON L4N 5R1, Canada
Full name: Jim Cleghorn
Address: 378 Alex Doner Dr., Newmarket ON L3X 1E1, Canada
Full name: Darryl Bailey
Address: 221 Sandringham Ave, New Westminster BC V3L 1Z4, Canada
Full name: Wayne DeJong
Address: 649 West 23rd Ave., Vancouver BC V5Z 2A5, Canada
Full name: George Tabchouri
Address: 9635 Rameau Street, Brossard QC J4X 2L9, Canada
Annual Filings
Anniversary Date (MM-DD)
01-24
Date of Last Annual Meeting
2020-11-28
Annual Filing Period (MM-DD)
01-24 to 03-25
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1982-04-27 to 2003-02-03

THE CANADIAN ASSOCIATION OF HOME INSPECTORS

2003-02-03 to Present

Canadian Association of Home & Property Inspectors

Certificates and Filings
Certificate of Continuance
2014-01-24
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-01-31
By-laws
Received on 2017-01-03

Certificate of Amendment

2018-01-16
Amendment details: Number of directors
By-laws
Received on 2018-01-22
Back to Home page

Other Companies