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 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 |
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 |
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 |
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© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2011 | 2010-11-05 | |
2008 | 2007-11-02 | |
2007 | 2007-11-02 |
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 |
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 |
City | ELORA |
Post Code | N0B 1S0 |
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 |
Please comment or provide details below to improve the information on CUISINE CANADA - THE CANADIAN CULINARY ALLIANCE L'ALLIANCE CULINAIRE CANADIENNE.
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.