Canadian Mushroom Grower's Association (Corporation# 2995174) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 19, 1994.
Corporation ID | 2995174 |
Business Number | 121570824 |
Corporation Name |
Canadian Mushroom Grower's Association Association des Champignonnistes du Canada |
Registered Office Address |
60 Elora Street South Harriston ON N0G 1Z0 |
Incorporation Date | 1994-01-19 |
Corporation Status | Active / Actif |
Number of Directors | 5 - 17 |
Director Name | Director Address |
---|---|
LORENZO PICCIONI | 355 ROCK CHAPEL RD, DUNDAS ON L9H 5E2, Canada |
BURTON LOVEDAY | 556 MISSION ST, WINNIPEG MB R2J 0A2, Canada |
MURRAY GOOD | 2899 CROMARTY DR, RR# 1, PUTNAM ON N0L 2B0, Canada |
Raffaele Auciello | 5395-19th Ave, Markham ON L3P 3Y3, Canada |
Rob MacKay | 103 – 4848 275th St.,, Langley, BC V4W 0A3, Canada |
MIKE MEDEIROS | 6280 DALMENY RD, OSGOODE ON K0A 2W0, Canada |
BRIAN PEETERS | 8267 MIDDLE LINE RD, CHARING CROSS ON N0P 1G0, Canada |
JOHN KRISTALYN | 339 CONLEY RD, BLOOMFIELD ON K0K 1G0, Canada |
Jennifer Quach | 28265 58th Avenue, Abbotsford BC V4X 2E8, Canada |
Susan McBride Friesen | 506 Mersea, Road 5, Leamington ON N8H 3V5, Canada |
Tim Truong | P.O. Box 1553, Aldergrove BC V4W 2V1, Canada |
CLAY TAYLOR | 9760 HERON RD, ASHBURN ON L0B 1A0, Canada |
Michael Richmond | 3151 260 St., Aldergrove BC V4W 2Z6, Canada |
Mark O'Connor | 103 – 4848 275th St.,, Langley BC V4W 0A3, Canada |
Steve Rotiroti | 1337 Holborn road, Box 107, Queensville ON L0G 1R0, Canada |
Joe Fontana | 5506 Chippewa Rd E, Hamilton ON L0R 1W0, Canada |
Paul Atwal | 482 Highland Road East, Hamilton ON L8J 3G5, Canada |
Nick Furlano | 1337 Holborne Rd.,, Box 107, Queensville ON L0G 1R0, Canada |
GEORGE GRAHAM | 7345 GUELPH LINE, CAMPBELLVILLE ON L0P 1B0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-05-27 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1994-01-19 | 2014-05-27 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1994-01-18 | 1994-01-19 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2020-08-10 | current | 60 Elora Street South, Harriston, ON N0G 1Z0 |
Address | 2014-05-27 | 2020-08-10 | 660 Speedvale Avenue West, Guelph, ON N1K 1E5 |
Address | 2007-03-31 | 2014-05-27 | 7660 Mill Rd., Rr # 4, Guelph, ON N1H 6J1 |
Address | 1994-01-19 | 2007-03-31 | 75 Albert Street, Suite 1101, Ottawa, ON K1P 5E7 |
Name | 2014-05-27 | current | Canadian Mushroom Grower's Association |
Name | 2014-05-27 | current | Association des Champignonnistes du Canada |
Name | 1994-01-19 | 2014-05-27 | Association des Champignonnistes du Canada |
Name | 1994-01-19 | 2014-05-27 | Canadian Mushroom Grower's Association |
Status | 2014-05-27 | current | Active / Actif |
Status | 1994-01-19 | 2014-05-27 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-05-27 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2004-05-26 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1994-01-19 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-07-27 | Soliciting Ayant recours Г la sollicitation |
2019 | 2019-04-15 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-04-23 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-04-10 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Unique Fashions Boutique 'n Treasures Inc. | 6 Elora St, Harriston, ON N0G 1Z0 | 2020-06-30 |
11416057 Canada Inc. | 55 King St, Harriston, ON N0G 1Z0 | 2019-05-16 |
10840629 Canada Inc. | 39 Elora Street South, Unit 3, Minto, ON N0G 1Z0 | 2018-06-14 |
Abuv Media Incorporated | 11 George St S., Harriston, ON N0G 1Z0 | 2015-08-21 |
The Hub.mining Solutions Ltd. | 9492 Wellington Rd. 6, Harriston, ON N0G 1Z0 | 2014-10-19 |
American Industrial Metrology (canada) Inc. | 75 Yonge Street, Harriston, ON N0G 1Z0 | 2012-02-13 |
Phoenix Broadcast and Wireless Inc. | 183 John Street North, P.o. Box 610, Harriston, ON N0G 1Z0 | 2004-05-13 |
4038169 Canada Inc. | 5297 13th Line, Harriston, ON N0G 1Z0 | 2002-04-02 |
The Human Reproduction Research Foundation | 62 Elora South, Hamston, ON N0G 1Z0 | 1991-05-30 |
Crossroads Life Church | 99 Young Street W, Harriston, ON N0G 1Z0 | 1986-01-15 |
Find all corporations in postal code N0G 1Z0 |
Name | Address |
---|---|
LORENZO PICCIONI | 355 ROCK CHAPEL RD, DUNDAS ON L9H 5E2, Canada |
BURTON LOVEDAY | 556 MISSION ST, WINNIPEG MB R2J 0A2, Canada |
MURRAY GOOD | 2899 CROMARTY DR, RR# 1, PUTNAM ON N0L 2B0, Canada |
Raffaele Auciello | 5395-19th Ave, Markham ON L3P 3Y3, Canada |
Rob MacKay | 103 – 4848 275th St.,, Langley, BC V4W 0A3, Canada |
MIKE MEDEIROS | 6280 DALMENY RD, OSGOODE ON K0A 2W0, Canada |
BRIAN PEETERS | 8267 MIDDLE LINE RD, CHARING CROSS ON N0P 1G0, Canada |
JOHN KRISTALYN | 339 CONLEY RD, BLOOMFIELD ON K0K 1G0, Canada |
Jennifer Quach | 28265 58th Avenue, Abbotsford BC V4X 2E8, Canada |
Susan McBride Friesen | 506 Mersea, Road 5, Leamington ON N8H 3V5, Canada |
Tim Truong | P.O. Box 1553, Aldergrove BC V4W 2V1, Canada |
CLAY TAYLOR | 9760 HERON RD, ASHBURN ON L0B 1A0, Canada |
Michael Richmond | 3151 260 St., Aldergrove BC V4W 2Z6, Canada |
Mark O'Connor | 103 – 4848 275th St.,, Langley BC V4W 0A3, Canada |
Steve Rotiroti | 1337 Holborn road, Box 107, Queensville ON L0G 1R0, Canada |
Joe Fontana | 5506 Chippewa Rd E, Hamilton ON L0R 1W0, Canada |
Paul Atwal | 482 Highland Road East, Hamilton ON L8J 3G5, Canada |
Nick Furlano | 1337 Holborne Rd.,, Box 107, Queensville ON L0G 1R0, Canada |
GEORGE GRAHAM | 7345 GUELPH LINE, CAMPBELLVILLE ON L0P 1B0, Canada |
City | Harriston |
Post Code | N0G 1Z0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Edible Mushroom Association | 1501-2015 Sheppard Ave E, Toronto, ON M2J 0B3 | 2016-11-25 |
Royal Canadian Mounted Police Veterans' Association | 1 Sandridge Road, Canadian Police College, Ottawa, ON K1G 3J2 | 1924-01-14 |
Association Des Artisans Du Canada | Station D, Box 2431, Ottawa, ON K1P 5W5 | 1966-04-04 |
Canadian Nurses Association | 50 The Driveway, Ottawa, ON K2P 1E2 | 1970-07-15 |
L'association De Mariniers Du Canada | 2915 Dufferin St., Toronto, ON M6B 3S7 | 1980-03-20 |
Canadian Psychiatric Association | 141 Laurier Ave W, Suite 701, Ottawa, ON K1P 5J3 | 1951-06-01 |
Canadian Midgets Association | 961 R Rachel Est, Montreal, QC | 1972-05-18 |
Canadian Co-operative Association | 275 Bank Street, Ottawa, ON K2P 2L6 | |
Canadian Kfc Franchisees Association | 105 Northland Road, Unit F, Waterloo, ON N2V 1Y8 | 1989-03-09 |
Association Pulmonaire Du Canada | 885 Meadowlands Drive, Suite 502, Ottawa, ON K2C 3N2 | 1949-03-04 |
Please comment or provide details below to improve the information on Canadian Mushroom Grower's Association.
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.