GINSENG GROWERS ASSOCIATION OF CANADA

Address: 1283 Blueline Road, Simcoe, ON N3Y 4N5

GINSENG GROWERS ASSOCIATION OF CANADA (Corporation# 1632060) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 15, 1984.

Corporation Overview

Corporation ID 1632060
Corporation Name GINSENG GROWERS ASSOCIATION OF CANADA
Registered Office Address 1283 Blueline Road
Simcoe
ON N3Y 4N5
Incorporation Date 1984-03-15
Corporation Status Active / Actif
Number of Directors 4 - 7

Directors

Director Name Director Address
KEN VAN TORRE 273 5TH CONC., BURFORD ON N0E 1A0, Canada
Rob Clarysse 18 Yin St, Waterford ON N0E 1Y0, Canada
Daniel Keresturi Mount Pleasant Road, Scotland ON N0E 1R0, Canada
Nick Shonberger 1402 North Rd, Langton ON N0E 1G0, Canada
REMI VAN DE SLYKE 57544 JACKSON LINE, STRATFORDVILLE ON N0J 1Y0, Canada
GLEN GILVESY 80B POTTERS ROAD, TILLSONBURG ON N4G 4G7, Canada
Joseph Arva 5 Oakland Road, Brant ON N0E 1R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-02-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1984-03-15 2015-02-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1984-03-14 1984-03-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-02-10 current 1283 Blueline Road, Simcoe, ON N3Y 4N5
Address 1984-03-15 2015-02-10 Rr 1, Box 87, Waterford, ON N0E 1Y0
Name 1984-03-15 current GINSENG GROWERS ASSOCIATION OF CANADA
Status 2015-02-10 current Active / Actif
Status 2014-12-19 2015-02-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-03-15 2014-12-19 Active / Actif

Activities

Date Activity Details
2015-02-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1984-03-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-03-27 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-03-28 Soliciting
Ayant recours Г  la sollicitation
2017 2017-03-28 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 1283 BLUELINE ROAD
City SIMCOE
Province ON
Postal Code N3Y 4N5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Adbs Incorporated 21 Driftwood Drive, Simcoe, ON N3Y 0A3 2012-06-28
Curvepoint Inc. 11 Driftwood Drive, Simcoe, ON N3Y 0A3
Dr. Larry Brice Reachout Ministries 27 Ashbury Lane, Simcoe, ON N3Y 0A4 1993-06-14
4057732 Canada Inc. 55 Allandale Crescent, Simcoe, ON N3Y 0B4 2002-04-26
Ridika Inc. 338 Donly Drive South, Simcoe, ON N3Y 0B9 2020-01-30
Limeaid 194 Donly Drive South Unit 3, Simcoe, ON N3Y 0C6 2014-05-21
Medior Media Inc. 229 Woodway Trail, Simcoe, ON N3Y 0C7 2020-06-02
8650373 Canada Inc. 52 Parker Drive, Simcoe, ON N3Y 1A1 2013-10-01
Gidop Inc. 28 Charlton Cres, Simcoe, ON N3Y 1A7 2019-07-01
6707068 Canada Inc. 24 Poplar St, Simcoe, ON N3Y 1B2 2007-01-23
Find all corporations in postal code N3Y

Corporation Directors

Name Address
KEN VAN TORRE 273 5TH CONC., BURFORD ON N0E 1A0, Canada
Rob Clarysse 18 Yin St, Waterford ON N0E 1Y0, Canada
Daniel Keresturi Mount Pleasant Road, Scotland ON N0E 1R0, Canada
Nick Shonberger 1402 North Rd, Langton ON N0E 1G0, Canada
REMI VAN DE SLYKE 57544 JACKSON LINE, STRATFORDVILLE ON N0J 1Y0, Canada
GLEN GILVESY 80B POTTERS ROAD, TILLSONBURG ON N4G 4G7, Canada
Joseph Arva 5 Oakland Road, Brant ON N0E 1R0, Canada

Competitor

Search similar business entities

City SIMCOE
Post Code N3Y 4N5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Seed Growers' Association 240 Catherine St, Suite 202, Ottawa, ON K2P 2G8 1921-06-09
Ginseng Generation Inc. 891 Du Moulin, St-jean Chrysostome, QC G6Z 3G2 1997-10-23
La Compagnie Ginseng "racine De La Vie" Ltee 3646 St. Lawrence Blvd. West, Montreal, QC 1975-01-16
O Canada Ginseng Farm Limited 2-126 Rue Cousineau, Gatineau, QC J8T 3S1 2014-07-26
The Licensed Growers Association of Canada 9 Pebble Beach Drive, Cobourg, ON K9A 2C2 2017-12-11
Canadian Commercial Corn Growers Association Rr #1, Fingal, ON N0L 1K0 1967-08-21
Canadian Canola Growers Association 71 Main Street, P. O. Box 1240, Carman, MB R0G 0J0
Canadian Canola Growers Association 71 Main Street, Box 1240, Carman, MB R0G 0J0 1983-09-01
Canadian Association of Designated Growers 352 Main Street West Suite 202, Hawkesbury, ON K6A 2N3 2018-08-06
Ginseng Distributions (canada) Ltd. 1595 Rue Begin, St Laurent, QC H4R 1W9 1977-07-13

Improve Information

Please comment or provide details below to improve the information on GINSENG GROWERS 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.