CUISINE CANADA - THE CANADIAN CULINARY ALLIANCE L'ALLIANCE CULINAIRE CANADIENNE

Address: 164 Mary Street, Elora, ON N0B 1S0

CUISINE CANADA - THE CANADIAN CULINARY ALLIANCE L'ALLIANCE CULINAIRE CANADIENNE (Corporation# 3111571) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 25, 1995.

Corporation Overview

Corporation ID 3111571
Business Number 898197579
Corporation Name CUISINE CANADA - THE CANADIAN CULINARY ALLIANCE L'ALLIANCE CULINAIRE CANADIENNE
Registered Office Address 164 Mary Street
Elora
ON N0B 1S0
Incorporation Date 1995-01-25
Dissolution Date 2016-06-30
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 26

Directors

Director Name Director Address
MICHAEL RIDLEY 50 STONE RD, GUELPH ON N1G 2W1, Canada
AMY PROULX 6021 YONGE ST, BOX 882, TORONTO ON M2M 3W2, Canada
RYAN GUSTAFSON 100 FRONT ST W, TORONTO ON M5J 1E3, Canada
MARILYN ROOTHAWN 30 GILMOUR RD, GUELPH ON N1H 6H9, Canada
TOM LITTLEDEER 1961 GERTRUDE ST, CARIGNAN QC J3L 4G8, Canada
RANDY CAMERON 202 ONE FORKS MARKET RD, WINNIPEG MB R3C 4L9, Canada
NETTIE CRONISH 11 DUNBLOE RD, TORONTO ON M4V 2W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-01-25 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-01-24 1995-01-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2005-03-31 current 164 Mary Street, Elora, ON N0B 1S0
Address 1995-01-25 2005-03-31 164 Mary Street, Elora, ON N0B 1S0
Name 1995-01-25 current CUISINE CANADA - THE CANADIAN CULINARY ALLIANCE L'ALLIANCE CULINAIRE CANADIENNE
Status 2016-06-30 current Dissolved / Dissoute
Status 2016-02-01 2016-06-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1995-01-25 2016-02-01 Active / Actif

Activities

Date Activity Details
2016-06-30 Dissolution Section: 222
1998-04-14 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
1995-01-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-11-05
2008 2007-11-02
2007 2007-11-02

Office Location

Address 164 MARY STREET
City ELORA
Province ON
Postal Code N0B 1S0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12493098 Canada Limited 35 Gourlay Road, Elora, ON N0B 1S0 2020-11-13
12272016 Canada Inc. 491 Victoria St., Elora, ON N0B 1S0 2020-08-16
Moveo Corporation 44 Mill Street, Elora, ON N0B 1S0 2020-06-12
Wellington Fabrics Ltd. 449 Geddes Street, Elora, ON N0B 1S0 2020-06-08
11839730 Canada Ltd. 7568 Second Line, Elora, ON N0B 1S0 2020-01-13
Elora Electrical Inc. 452 Geddes Street, Elora, ON N0B 1S0 2020-01-13
Simple Freedom Design Ltd. 39 Fladd Court, Elora, ON N0B 1S0 2019-11-20
Unless Design Partners 46 Nichol Street, Elora, ON N0B 1S0 2019-06-18
Central Pentecostal Church Centre Wellington 7674 Colborne Street, Elora, ON N0B 1S0 2019-03-05
Garage Doors - Sales and Service Limited (elora) 6715 Wellington Road 7, Elora, ON N0B 1S0 2019-01-24
Find all corporations in postal code N0B 1S0

Corporation Directors

Name Address
MICHAEL RIDLEY 50 STONE RD, GUELPH ON N1G 2W1, Canada
AMY PROULX 6021 YONGE ST, BOX 882, TORONTO ON M2M 3W2, Canada
RYAN GUSTAFSON 100 FRONT ST W, TORONTO ON M5J 1E3, Canada
MARILYN ROOTHAWN 30 GILMOUR RD, GUELPH ON N1H 6H9, Canada
TOM LITTLEDEER 1961 GERTRUDE ST, CARIGNAN QC J3L 4G8, Canada
RANDY CAMERON 202 ONE FORKS MARKET RD, WINNIPEG MB R3C 4L9, Canada
NETTIE CRONISH 11 DUNBLOE RD, TORONTO ON M4V 2W4, Canada

Competitor

Search similar business entities

City ELORA
Post Code N0B 1S0

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Culinary Federation 14536 111 Avenue Nw, Edmonton, AB T5M 3B9 1972-04-03
Alliance Des Semences Canadienne Inc. 110 Rue Du Filon, St-alphonse-de-granby, QC J0E 2A0 2014-02-28
Canadian Muslim Alliance 17075 Rue Omer, Pierrefonds, QC H9J 1B6 2016-12-05
Canadian Alliance Inc. - 130 Albert Street, Suite 1720, Ottawa, ON K1P 5G4 2001-02-15
The Canadian Peace Alliance 427 Bloor St W. #13, Toronto, ON M5S 1X7 1996-12-17
Canadian Trucking Alliance 555 Dixon Road, Toronto, ON M9W 1H8 1951-12-13
Canadian Secular Alliance 24 Wolseley St., Toronto, ON M5T 1A2 2009-04-23
The Canadian Leather Alliance - 2103 - 200 Wellesley St. East, Toronto, ON M4X 1G3 2003-04-15
Canadian Epilepsy Alliance 2155 Dunwin Drive, Mississauga, ON L5L 4M1 1999-06-30
Canadian Massage Therapist Alliance 22-1738 Quebec Ave, Saskatoon, SK S7K 1V9 1991-10-09

Improve Information

Please comment or provide details below to improve the information on CUISINE CANADA - THE CANADIAN CULINARY ALLIANCE L'ALLIANCE CULINAIRE CANADIENNE.

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.