CHEMISTRY INDUSTRY ASSOCIATION OF CANADA - OTTAWA ON CANADA


Company Information

Chemistry Industry Association of Canada, also known as Association canadienne de l&aposindustrie de la chimie, is a company from OTTAWA ON Canada. The company has corporate status: Active.

CHEMISTRY INDUSTRY ASSOCIATION OF CANADA - OTTAWA ON CANADA

633582

Chemistry Industry Association of Canada is governed under the Canada Not-for-profit Corporations Act - 2012-11-30. It a company of type: Non-Soliciting.
The date of the company's last Annual Meeting is 2020-10-22.
The status of its annual filings are: 2021 -Due to be filed, 2020 -Filed, 2019 -Filed.
This company has had the following names:
  • Association canadienne de l'industrie de la chimie - 2009-10-30to Present
  • THE CANADIAN CHEMICAL PRODUCERS' ASSOCIATION - 1962-02-26to 2009-10-30
Chemistry Industry Association of Canada has between 12 and 20 directors.

Address & Map

45 O'Connor Street Suite 1240 OTTAWA ON K1P 1A4, Canada

Company Officers

Name Address Town Country
Peter C Noble 505 Quarry Park Boulevard SE Calgary AB T2C 5N1 Canada
Leon Aarts c/o 155 Gordon Baker Road, Suite 300 Toronto ON M2H 3N5 Canada
John Schmidt 1265 Vidal Street South Sarnia ON N7T 7M2 Canada
Michel Brassard 132 Rue Fabre Salaberry-de-Valleyfield QC J6S 4K9 Canada
Ed Bechberger 335 Carlingview Drive, Unit 1 Etobicoke ON M9W 5G8 Canada
Apala Mukherjee 100 Milverton Drive, 5th Floor Mississauga ON L5R 4H1 Canada
Rocky Vermani 1000-7th Avenue SW Calgary AB T2P 5L5 Canada
Tyler Edgington 215-2nd Street SW, Suite 2400 Calgary AB T2P 1M4 Canada
Ron Koniuch 60 First St East Elmira ON N3B 2Z5 Canada
Brian Lucas 872 Tashmoo Avenue Sarnia ON N7T 8A3 Canada
Magali Depras 1 Place Ville Marie, Suite 3240 Montréal QC H3B 0G1 Canada
Helder Botelho 25 Erb Street Elmira ON N3B 3A3 Canada
Rick Babington 156 Adams Blvd. Brantford ON N3S 7V5 Canada
Doug Woods 3380 South Service Road Burlington ON L7N 3J5 Canada
David Chappell Suite 3200, 215 – 2nd Street S.W. Calgary AB T2P 1M4 Canada
Lee DiMascio 1555 Elm Street Port Colborne ON L3K 5V5 Canada
Mark Allard 200 Burrard Street, 1800 Waterfront Centre Vancouver BC V6C 3M1 Canada
Franck Giraudeau 400 4 Avenue Southwest Calgary AB T2P 0J4 Canada

Related Companies

Name Address Town Country Status
CANADIAN GERMAN CHAMBER OF INDUSTRY AND COMMERCE INC.
also known as LA CHAMBRE CANADIENNE ALLEMANDE DE L&aposINDUSTRIE ET DU COMMERCE INC.
480 UNIVERSITY AVENUE, SUITE 1500 TORONTO ON, M5G 1V2 Canada Active
Chemetall Canada, Limited
also known as Chemetall Canada, Limitée
100 Milverton Drive, 5th Floor Mississauga ON, L5R 4H1 Canada Active
BASF Properties Inc. 100 MILVERTON DRIVE, 5TH FLOOR MISSISSAUGA ON, L5R 4H1 Canada Active
BASF INVESTMENTS CANADA INC. 100 Milverton Drive, 5th Floor Mississauga ON, L5R 4H1 Canada Active

Nearby Businesses

Name Address Town Country Status
ABC - DISTRIBUTION 67- BAC 45 O'CONNOR ST. OTTAWA ON, K1P 1A4 Canada Dissolved by Corporations Canada (s.222)on 2015-08-30
FEDERATION OF LAW SOCIETIES OF CANADA
also known as FÉDÉRATION DES ORDRES PROFESSIONNELS DE JURISTES DU CANADA
45 O'CONNOR STREET, SUITE 1810 OTTAWA ON, K1P 1A4 Canada Active
ENERGY COUNCIL OF CANADA
also known as CONSEIL CANADIEN DE L&aposENERGIE
Suite 1240, 45 O'Connor Street OTTAWA ON, K1P 1A4 Canada Active
AV-INTEL INC. 45 O'CONNOR STREET, SUITE 2000 OTTAWA ON, K1P 1A4 Canada Dissolved for non-compliance (s. 212)on 2019-10-11
ST. LAWRENCE MANUFACTURING CORPORATION -
also known as CORPORATION DE FABRICATION ST-LAURENT
45 O'CONNOR STREET, SUITE 1500 OTTAWA ON, K1P 1A4 Canada Active
401 RICHMOND ROAD HOLDINGS INC. 45 O'CONNOR STREET, SUITE 1500 OTTAWA ON, K1P 1A4 Canada Dissolved for non-compliance (s. 212)on 2018-04-28
ID Biomedical Corporation 45 O'CONNOR STREET, 20TH FLOOR OTTAWA ON, K1P 1A4 Canada Inactive - Amalgamated intoID Biomedical Corporationon 2006-01-01
Re-Government Consulting Inc. Care of: SHARON HENHOEFFER, C/O OGILVIE RENAULT, SUITE 1600 45 O'CONNOR STREET, K1P 1A4 Canada Dissolved for non-compliance (s. 212)on 2007-03-12
Friends of the Certosa di Capri (Canada) 45 O'Connor St, Ste 1500 OTTAWA ON, K1P 1A4 Canada Active
AXIAD IDS CANADA LTD. Care of: Paul Amirault, 45, O'Connor Street Suite 1500, K1P 1A4 Canada Active