Canadian Mushroom Grower's Association
Association des Champignonnistes du Canada

Address: 60 Elora Street South, Harriston, ON N0G 1Z0

Canadian Mushroom Grower's Association (Corporation# 2995174) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 19, 1994.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 60 Elora Street South
City Harriston
Province ON
Postal Code N0G 1Z0
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Harriston
Post Code N0G 1Z0

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Canadian Mushroom Grower's Association.

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.