The Composting Council of Canada
Le Conseil canadien du compostage

Address: 16 Northumberland Street, Toronto, ON M6H 1P7

The Composting Council of Canada (Corporation# 2716631) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 15, 1991.

Corporation Overview

Corporation ID 2716631
Business Number 136167533
Corporation Name The Composting Council of Canada
Le Conseil canadien du compostage
Registered Office Address 16 Northumberland Street
Toronto
ON M6H 1P7
Incorporation Date 1991-05-15
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
MITCH BANKS 410 MACKAY COURT, BURLINGTON ON L7L 5M8, Canada
GREG PATTERSON 2136 JETSTREAM ROAD, LONDON ON N5V 3P5, Canada
RICHARD JOZWIAK 800 MACLOED TRAIL SE, CALGARY AB T2G 2M3, Canada
GLENN WATT 1579 BURLINGTON STREET EAST, HAMILTON ON L8H 3L2, Canada
CHRIS SNIVELY 1058 ROUTE 226, BROOKFIELD PE C0A 1Y0, Canada
ISAUL LOPEZ 162 BARR STREET, ST. LAURENT QC H4Y 1Y4, Canada
BRIAN KING 17125 LAFLECHE ROAD, MOOSE CREEK ON K0C 1W0, Canada
MIKE KOPANSKY 8050 WOODBINE AVE, MARKHAM ON L3R 2N8, Canada
RON MILLS 100 PRINCES BLVD., TORONTO ON M6K 3C3, Canada
RODNEY FRY 1 SOUTHVIEW LANE, UNITE 404, FREDERICTON NB E3A 5V3, Canada
LARRY CONRAD 96 MCELDERRY ROAD, GUELPH ON N1G 4J8, Canada
CONRAD ALLAIN 355 HILLSBOROUGH RD., RIVERVIEW NB E1B 1S5, Canada
JOHN PAUL 3911 MT. LEHMAN ROAD, ABBOTSFORD BC V4X 2N1, Canada
RICK VANDERSLUIS 11110 LONGWOODS ROAD, DELAWARE ON N0L 1E0, Canada
DONALD MACQUEEN 1903 BARRINGTON ST, SUITE 2285, HALIFAX NS B3J 2P8, Canada
DIRK GIBBS 5050 GLADWIN ROAD, ABBOTSFORD BC V4X 1X8, Canada
JOHN HAANSTRA 2660 ARGENTIA ROAD, MISSISSAUGA ON L5N 5V4, Canada
BENOIT LAMARCHE 8365 BROADWAY NORTH, MONTREAL QC H1B 5X7, Canada
FRANK PETERS 400 JONES ROAD, STONEY CREEK ON L8E 5P4, Canada
SCOTT GAMBLE 10010 106 STREET NW, SUITE 800, EDMONTON AB T5J 3L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-01-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1991-05-15 2017-01-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-05-14 1991-05-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-01-04 current 16 Northumberland Street, Toronto, ON M6H 1P7
Address 2010-03-31 2017-01-04 16 Northumberland Street, Toronto, ON M6H 1P7
Address 1991-05-15 2010-03-31 55 Metcalfe Street, Suite 1300, Ottawa, ON K1P 6L5
Name 2017-01-04 current The Composting Council of Canada
Name 2017-01-04 current Le Conseil canadien du compostage
Name 1991-05-15 2017-01-04 LE CONSEIL CANADIEN DU COMPOSTAGE
Name 1991-05-15 2017-01-04 THE COMPOSTING COUNCIL OF CANADA
Status 2017-01-04 current Active / Actif
Status 2016-11-22 2017-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1991-05-15 2016-11-22 Active / Actif

Activities

Date Activity Details
2017-01-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1991-05-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-26 Soliciting
Ayant recours Г  la sollicitation
2019 2018-09-20 Soliciting
Ayant recours Г  la sollicitation
2018 2017-09-19 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 16 NORTHUMBERLAND STREET
City TORONTO
Province ON
Postal Code M6H 1P7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Icarus Partners Inc. 701 Dovercourt Road, Unit 301, Toronto, ON M6H 0A1 2018-07-12
Reign Energy, Inc. 1881 Steeles Ave. W. Suite #190, Toronto, ON M6H 0A1 2014-03-05
The Crawford-petersen Group Inc. 201-701 Dovercourt Rd, Toronto, ON M6H 0A1 2013-02-26
Muredda Massage Therapy Inc. 205-701 Dovercourt Rd, Toronto, ON M6H 0A1 2013-01-15
Gaysian Productions Inc. 701 Dovercourt Rd., Suite 301, Toronto, ON M6H 0A1 2013-01-03
Ungarbage Limited 201-701 Dovercourt Rd, Toronto, ON M6H 0A1 2020-04-17
Plorry Corp. 6 Foundry Ave, Toronto, ON M6H 0A4 2019-02-03
Do The Daniel Inc. 10 Foundry Avenue, #239, Toronto, ON M6H 0A4 2017-01-09
Cass & Zack Inc. 8 Foundry Avenue, Unit 259, Toronto, ON M6H 0A5 2017-06-08
Perpetufuel, Inc. 231-10 Foundry Ave, Toronto, ON M6H 0A6 2019-07-16
Find all corporations in postal code M6H

Corporation Directors

Name Address
MITCH BANKS 410 MACKAY COURT, BURLINGTON ON L7L 5M8, Canada
GREG PATTERSON 2136 JETSTREAM ROAD, LONDON ON N5V 3P5, Canada
RICHARD JOZWIAK 800 MACLOED TRAIL SE, CALGARY AB T2G 2M3, Canada
GLENN WATT 1579 BURLINGTON STREET EAST, HAMILTON ON L8H 3L2, Canada
CHRIS SNIVELY 1058 ROUTE 226, BROOKFIELD PE C0A 1Y0, Canada
ISAUL LOPEZ 162 BARR STREET, ST. LAURENT QC H4Y 1Y4, Canada
BRIAN KING 17125 LAFLECHE ROAD, MOOSE CREEK ON K0C 1W0, Canada
MIKE KOPANSKY 8050 WOODBINE AVE, MARKHAM ON L3R 2N8, Canada
RON MILLS 100 PRINCES BLVD., TORONTO ON M6K 3C3, Canada
RODNEY FRY 1 SOUTHVIEW LANE, UNITE 404, FREDERICTON NB E3A 5V3, Canada
LARRY CONRAD 96 MCELDERRY ROAD, GUELPH ON N1G 4J8, Canada
CONRAD ALLAIN 355 HILLSBOROUGH RD., RIVERVIEW NB E1B 1S5, Canada
JOHN PAUL 3911 MT. LEHMAN ROAD, ABBOTSFORD BC V4X 2N1, Canada
RICK VANDERSLUIS 11110 LONGWOODS ROAD, DELAWARE ON N0L 1E0, Canada
DONALD MACQUEEN 1903 BARRINGTON ST, SUITE 2285, HALIFAX NS B3J 2P8, Canada
DIRK GIBBS 5050 GLADWIN ROAD, ABBOTSFORD BC V4X 1X8, Canada
JOHN HAANSTRA 2660 ARGENTIA ROAD, MISSISSAUGA ON L5N 5V4, Canada
BENOIT LAMARCHE 8365 BROADWAY NORTH, MONTREAL QC H1B 5X7, Canada
FRANK PETERS 400 JONES ROAD, STONEY CREEK ON L8E 5P4, Canada
SCOTT GAMBLE 10010 106 STREET NW, SUITE 800, EDMONTON AB T5J 3L8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6H 1P7

Similar businesses

Corporation Name Office Address Incorporation
Groundit Waste Management and Composting Inc. 2530 Rue Theodore, MontrГ©al, QC H1V 3C6 2015-07-04
Le Conseil Canadien Du Nouveau Millenaire 208 John St., Belleville, ON K8N 3G1 1997-03-03
Standards Council of Canada 600-55 Metcalfe Street, Ottawa, ON K1P 6L5 1984-06-04
Fisheries Council of Canada 610-170 Laurier Ave. West, Ottawa, ON K1P 5V5 1966-05-10
Conseil Canadien De L'energie 805b-350 Sparks St., Ottawa, ON K1R 7S8 1984-04-18
Outdoor Council of Canada 3655 36 Street Northwest, Calgary, AB T2L 1Y8 2008-12-23
Conseil Canadien De L'aviculture P.i.c. 574 Laurier Ave. West, Ottawa, ON 1976-02-16
Council of Canadian-africans (cca) #140, 8627 - 91 St Nw, Edmonton, AB T6C 3N1 2017-02-15
Conseil Canadien Du Ski 7600 Highway 27, Unit 14, Woodbirdge, ON L4H 0P8 1978-05-08
Le Conseil Canadien Des Aliments Nutritifs Inc. 207 Ave Road, Toronto, ON M5R 2J3 1990-06-27

Improve Information

Please comment or provide details below to improve the information on The Composting Council 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.