The Composting Council of Canada (Corporation# 2716631) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 15, 1991.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | TORONTO |
Post Code | M6H 1P7 |
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 |
Please comment or provide details below to improve the information on The Composting Council of Canada.
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.