Canadian Companies Directory

EXTERIOR INSULATION FINISH SYSTEMS COUNCIL OF CANADA (CONSEIL CANADIEN DES SYSTÈMES D'ISOLATION ET DE FINITION EXTÉRIEURE)

Corporation Number:395931-7
Business Number:865652515RC0001
Corporate Name:EXTERIOR INSULATION FINISH SYSTEMS COUNCIL OF CANADA (CONSEIL CANADIEN DES SYSTÈMES D'ISOLATION ET DE FINITION EXTÉRIEURE)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2015-04-10
Office Address:70 LEEK CRESCENT RICHMOND HILL ON L4B 1H1 Canada
Office Address in Map
Directors
Full name: Bekir Ozdemir
Address: 2266 Drew Road, #9, Mississauga ON L5S 1B1, Canada
Full name: Johan Shinkowski
Address: 1821 Albion Road, Toronto ON M9W 5W8, Canada
Full name: Dean Seabrook
Address: 100 Milverton Drive, Mississauga ON L5R 3G2, Canada
Full name: JOHN M. GARBIN
Address: 70 LEEK CRESCENT, RICHMOND HILL ON L4B 1H1, Canada
Full name: Meagan Siwiec
Address: 1795 Baseline Road, Grand Island NY 14072, United States
Full name: Ralph Younes
Address: 4365 Rue Robitaille, Sherbrooke QC J1L 2V4, Canada
Full name: Dave Moore
Address: 3375 North Service Road, Burlington ON L7N 3G2, Canada
Full name: David Bao
Address: 7550 Ontario 27, Vaughan ON L4H 0J2, Canada
Full name: Fadi Nabhan
Address: 6178 Netherhart Road, Mississauga ON L5T 1B7, Canada
Full name: Kevin Adams
Address: 211 Westcreek Drive, Vaughan ON L4L 9T7, Canada
Full name: ANDRE TURRIN
Address: 1021 B ROYTEC ROAD, WOODBRIDGE ON L4L 8A9, Canada
Annual Filings
Anniversary Date (MM-DD)
04-10
Date of Last Annual Meeting
2020-09-03
Annual Filing Period (MM-DD)
04-10 to 06-09
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

2001-10-23 to 2015-04-10

EXTERIOR INSULATION FINISH SYSTEMS COUNCIL OF CANADA

2001-10-23 to 2015-04-10

CONSEIL CANADIEN DES SYSTÈMES D'ISOLATION ET DE FINITION EXTÉRIEURE

2015-04-10 to Present

EXTERIOR INSULATION FINISH SYSTEMS COUNCIL OF CANADA

2015-04-10 to Present

CONSEIL CANADIEN DES SYSTÈMES D'ISOLATION ET DE FINITION EXTÉRIEURE

Certificates and Filings
Certificate of Continuance
2015-04-10
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2015-04-15
Back to Home page

Other Companies