CONSTRUCTION SPECIFICATIONS CANADA - TORONTO ON CANADA


Company Information

Construction Specifications Canada, also known as Devis de Construction Canada, is a company from TORONTO ON Canada. The company has corporate status: Active.

CONSTRUCTION SPECIFICATIONS CANADA - TORONTO ON CANADA

656497

Construction Specifications Canada is governed under the Canada Not-for-profit Corporations Act - 2014-04-17. It a company of type: Non-Soliciting.
The date of the company's last Annual Meeting is 2021-05-27.
The status of its annual filings are: 2021 -Filed, 2020 -Filed, 2019 -Filed.
This company has had the following names:
  • Devis de Construction Canada - 2014-04-17to Present
  • DEVIS DE CONSTRUCTION CANADA - 1975-04-17to2014-04-17
  • L'ASSOCIATION DES REDACTEURS DE DEVIS DU CANADA - 1969-07-04to1975-04-17
Construction Specifications Canada has between 15 and 30 directors.

Address & Map

120 CARLTON STREET SUITE 312 TORONTO ON M5A 4K2, Canada

Company Officers

Name Address Town Country
Donald Shortreed 21 Goodrich Road, Unit 6 Toronto ON M8Z 6A3 Canada
DAVID GRAHAM 9719 1ST STREET SIDNEY BC V8L 3Y3 Canada
STANLEY M BURY 15 FOUNDRY STREET DUNDAS ON L9H 2V6 Canada
WYATT ECKERT 2292 DEWDNEY AVE REGINA SK S4R 1H3 Canada
KIMBERLY TOMPKINS 4120 - 580 Seaborne Ave Port Coquitlam BC V3B 0M3 Canada
Brian Hepworth 264 Saint Andrew Street Ottawa ON K1N 5G7 Canada
Todd Gerrard 2803 - 11967 80th Ave Delta BC V4C 0E2 Canada
Grace Bergen 220 Tyee Road Victoria BC V9A 7P7 Canada
Louis Leduc 204 - 5159 boul Guillaume-Couture Levis QC G6V 4Z5 Canada
Tracey Stawnichy 17225 - 102 Ave NW Edmonton AB T5S 1J8 Canada
GREG HOFSTED 540-3336 PORTAGE AVE WINNIPEG MB R3K 2H9 Canada
Isabelle Champagne 560 MCcouwan ROad Toronto ON M1J 1J8 Canada
Bradley Smith 2233 Avenue C North Saskatoon SK S7L 5Z2 Canada
Jessie Watson 310 - 115 Bannatyne Ave. E. Winnipeg MB R3B 0R2 Canada
NICK FRANJIC 120 CARLETON STREET, SUITE 312 TORONTO ON M5A 4K2 Canada
Russell Snow 70 Hannant Court Milton ON L9T 5C1 Canada
KEES GOVERS 23078 ADELAIDE ROAD MT BRYDGES ON N0L 1W0 Canada
Abigail MAcEachern 1496 Bedford Hwy, Suite 500 Bedford NS B4A 1E5 Canada
Kazim Kanani #701 - 901 King Street Toronto ON M5V 3H5 Canada
Scott Cunning 1640 Market Street Halifax NS B3J 2C8 Canada

Nearby Businesses

Name Address Town Country Status
PHILIPPINES-CANADA BUSINESS ASSOCIATION
also known as ASSOCIATION COMMERCIALE PHILIPPINES-CANADA
120 CARLTON STREET, SUITE 203 TORONTO ON, M5A 4K2 Canada Dissolved by Corporations Canada (s.222)on 2015-04-17
MISS BLACK CANADA PAGEANT INC. 120 CARLTON STREET, SUITE 206 TORONTO ON, M5A 4K2 Canada Dissolved for non-compliance (s. 212)on 1997-04-17
Egale Canada
also known as Fonds Égale Canada pour les Droits de la Personne
120 CARLTON STREET, SUITE 217 TORONTO ON, M5A 4K2 Canada Active
D'VAR INSTITUTE INC. 120 CARLTON STREET, SUITE 203 TORONTO ON, M5A 4K2 Canada Dissolved by Corporations Canada (s.222)on 2015-05-07
International Council of AIDS Service Organizations (ICASO) 120 CARLTON STREET, SUITE 311 TORONTO ON, M5A 4K2 Canada Active
ARK ANGEL FOUNDATION 120 CARLTON STREET, SUITE 409 TORONTO ON, M5A 4K2 Canada Active
ARK ANGEL FUND 120 CARLTON STREET, SUITE 409 TORONTO ON, M5A 4K2 Canada Active
Health Industry Electronic Commerce
also known as Commerce Électronique Dans Le Secteur De La Santé
120 CARLTON STREET, SUITE 305 TORONTO ON, M5A 4K2 Canada Dissolved by the corporation (s. 220)on 2019-01-14
St. James Town Community Arts Suite 305-120 Carlton Street TORONTO ON, M5A 4K2 Canada Active
LAY-UP YOUTH BASKETBALL 405-120 Carlton Street TORONTO ON, M5A 4K2 Canada Active