HEARTH, PATIO & BARBECUE ASSOCIATION OF CANADA
L'ASSOCIATION FOYER, PATIO ET BARBECUE DU CANADA

Address: 161 Hunters Bay Drive, Huntsville, ON P1H 1M9

HEARTH, PATIO & BARBECUE ASSOCIATION OF CANADA (Corporation# 11794515) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 11794515
Corporation Name HEARTH, PATIO & BARBECUE ASSOCIATION OF CANADA
L'ASSOCIATION FOYER, PATIO ET BARBECUE DU CANADA
Registered Office Address 161 Hunters Bay Drive
Huntsville
ON P1H 1M9
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
Jesse Gardiner 1200 Sargent Avenue, Winnipeg MB R3E 0G1, Canada
Laura Litchfield 161 Hunters Bay Drive, Huntsville ON P1H 1M9, Canada
Jonathan Butt 349 Kenmount Road, St. John's NL A1B 3P9, Canada
Sarah Kemp 3319 Highway 1, Aylesford NS B0P 1C0, Canada
Jason Vangarderen 106-2480 Mount Lehman Road, Abbotsford BC V2T 6W3, Canada
Terry Hicks 24 Napoleon Road, Barrie ON L4M 0G8, Canada
Jack Goldman 1901 North Moore Street, Arlington VA 22209, United States
Andrew Vickers 950 South Service Road, Hamilton ON L8E 6A2, Canada
Samantha Pickering 235 West 7th Avenue, Vancouver BC V5Y 1L9, Canada
Nadia Gilbert 34 Boulevard de l'Aéroport, Bromont QC J2L 1S6, Canada
Darryl Zylka 250 Rue de Copenhague, Saint-Augustin-de-Desmaures QC G3A 2H3, Canada
Steve Haagmans 90A Washington Street, Paris ON N3L 2A9, Canada
Shelley Wallace 90 Oastler Park Drive, Seguin ON P2A 0B2, Canada
Dan Bonar 400 John-F-Kennedy Street, St. Jerome QC J7Y 4B7, Canada
Dominique Page 1396 Rue Noirefontaine, Québec QC G1Y 1N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-12-31 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2020-09-08 current 161 Hunters Bay Drive, Huntsville, ON P1H 1M9
Address 2019-12-31 current 7 John Street, Unit 5, Huntsville, ON P1H 1H2
Address 2019-12-31 2020-09-08 7 John Street, Unit 5, Huntsville, ON P1H 1H2
Name 2019-12-31 current HEARTH, PATIO & BARBECUE ASSOCIATION OF CANADA
Name 2019-12-31 current L'ASSOCIATION FOYER, PATIO ET BARBECUE DU CANADA
Name 2019-12-31 current HEARTH, PATIO ; BARBECUE ASSOCIATION OF CANADA
Status 2019-12-31 current Active / Actif

Activities

Date Activity Details
2019-12-31 Amalgamation / Fusion Amalgamating Corporation: 10482668.
Section: 207(1)
2019-12-31 Amalgamation / Fusion Amalgamating Corporation: 10907057.
Section: 207(1)
2019-12-31 Amalgamation / Fusion Amalgamating Corporation: 11252801.
Section: 207(1)

Corporations with the same name

Corporation Name Office Address Incorporation
Hearth, Patio & Barbecue Association of Canada 7 John Street, Unit 5, Huntsville, ON P1H 1H2

Office Location

Address 161 Hunters Bay Drive
City Huntsville
Province ON
Postal Code P1H 1M9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4pairless Communications Inc. 3 Main Street West, Suite 1033, Huntsville, ON P1H 0A3 2010-01-18
Webeteer Incorporated 6 Royal Oak Crescent, Huntsville, ON P1H 0A8 2011-08-22
4169506 Canada Inc. 46 Royal Oak Cres., Huntsville, ON P1H 1A1 2003-06-02
John F. Robinson Golf Course Design Inc. 103 Morgans Road, Huntsville, ON P1H 1A2 2000-09-26
Muskoka Highlands Academy 1655 Hidden Valley Road, Huntsville, ON P1H 1A4 2020-09-01
Noblesole Inc. 1576 Hidden Valley Rd, Huntsville, ON P1H 1A4 2020-07-10
7297335 Canada Inc. 1554 Hidden Valley Road, Huntsville, ON P1H 1A4 2009-12-16
Buildrevision Inc. 218 Woodland Drive, Huntsville, ON P1H 1A6 2018-09-27
Whoopdedoo Corp. 123 Woodland Drive, Huntsville, ON P1H 1A7 2004-04-20
Rate Hound Inc. 305-34 Deerhurst Greens, Huntsville, ON P1H 1A9 2020-10-29
Find all corporations in postal code P1H

Corporation Directors

Name Address
Jesse Gardiner 1200 Sargent Avenue, Winnipeg MB R3E 0G1, Canada
Laura Litchfield 161 Hunters Bay Drive, Huntsville ON P1H 1M9, Canada
Jonathan Butt 349 Kenmount Road, St. John's NL A1B 3P9, Canada
Sarah Kemp 3319 Highway 1, Aylesford NS B0P 1C0, Canada
Jason Vangarderen 106-2480 Mount Lehman Road, Abbotsford BC V2T 6W3, Canada
Terry Hicks 24 Napoleon Road, Barrie ON L4M 0G8, Canada
Jack Goldman 1901 North Moore Street, Arlington VA 22209, United States
Andrew Vickers 950 South Service Road, Hamilton ON L8E 6A2, Canada
Samantha Pickering 235 West 7th Avenue, Vancouver BC V5Y 1L9, Canada
Nadia Gilbert 34 Boulevard de l'Aéroport, Bromont QC J2L 1S6, Canada
Darryl Zylka 250 Rue de Copenhague, Saint-Augustin-de-Desmaures QC G3A 2H3, Canada
Steve Haagmans 90A Washington Street, Paris ON N3L 2A9, Canada
Shelley Wallace 90 Oastler Park Drive, Seguin ON P2A 0B2, Canada
Dan Bonar 400 John-F-Kennedy Street, St. Jerome QC J7Y 4B7, Canada
Dominique Page 1396 Rue Noirefontaine, Québec QC G1Y 1N1, Canada

Competitor

Search similar business entities

City Huntsville
Post Code P1H 1M9

Similar businesses

Corporation Name Office Address Incorporation
Hearth, Patio & Barbecue Association of Canada - Ontario Chapter 7 John Street, Unit 5, Huntsville, ON P1H 1H2
Hearth Patio & Barbeque Association of Canada Atlantic Chapter Inc. #8 - 15 South Mary Lake Road, Port Sydney, ON P0B 1L0
Megachef Barbecue Inc. 345 Rue Laurier, C.p. 85047, Mont-st-hilaire, QC J3H 5W1 2004-08-04
Standard Patio Doors Inc. 12255 Place Henri Beau, Montreal, QC H4K 2H2 1992-11-30
Aquatic Pleasures & Patio Inc. 2000, Boulevard Dagenais Ouest, Laval, QC H7L 5W2 2016-02-19
Novatech Patio Doors Inc. 181e Rue, 100, Beauceville, QC G5X 2T1
Ray Paul Patio (canada) Inc. 758 Rue Rejane, Hawkesbury, ON 1979-09-06
The Big Smoke Barbecue Inc. 108-600, Queens Quay W., Toronto, ON M5V 3M3 2009-07-08
Tiko Chicken Barbecue Inc. 90 Carwood Circle, Ottawa, ON K1K 4V5 2003-11-26
Texas Barbecue Corp. 67 Cora Dr. (po Box 190), Bruce Mines, ON P0R 1C0 2019-11-21

Improve Information

Please comment or provide details below to improve the information on HEARTH, PATIO & BARBECUE ASSOCIATION OF CANADA.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.