ASSOCIATION CANADIENNE DU VEAU
CANADIAN VEAL ASSOCIATION

Address: 449 Laird Road, Unit 12, Guelph, ON N0E 1N0

ASSOCIATION CANADIENNE DU VEAU (Corporation# 4538595) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 13, 2009.

Corporation Overview

Corporation ID 4538595
Business Number 834878456
Corporation Name ASSOCIATION CANADIENNE DU VEAU
CANADIAN VEAL ASSOCIATION
Registered Office Address 449 Laird Road
Unit 12
Guelph
ON N0E 1N0
Incorporation Date 2009-11-13
Corporation Status Active / Actif
Number of Directors 8 - 8

Directors

Director Name Director Address
PASCAL BOUILLY 415 DOBBIE DRIVE, CAMBRIDGE ON N1T 1S8, Canada
BOB WYNANDS 555 BLVD. ROLAND-THERRIEN, #305, LONGUEUIL QC J1T 1S9, Canada
Cameron Knip 449 Laird Road, Unit 12, Guelph ON N1G 4W1, Canada
ALEXANDRE FONTAINE 3700 BOUL LAFRAMBROISE, SAINT HYACINTHE QC J2R 1L1, Canada
Judy Dirksen 449 Laird Road, Unit 12, Guelph ON N1G 4W1, Canada
Pierre-Luc Nadeau 555 Blvd Roland-Therrien, Longueuil QC J4H 3Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-05-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2009-11-13 2015-05-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-05-19 current 449 Laird Road, Unit 12, Guelph, ON N0E 1N0
Address 2009-11-13 2015-05-19 130 Malcolm Rd., Guelph, ON N1K 1B1
Name 2015-05-19 current ASSOCIATION CANADIENNE DU VEAU
Name 2015-05-19 current CANADIAN VEAL ASSOCIATION
Name 2009-11-13 2015-05-19 Association canadienne du veau
Name 2009-11-13 2015-05-19 Canadian Veal Association
Status 2015-05-19 current Active / Actif
Status 2009-11-13 2015-05-19 Active / Actif

Activities

Date Activity Details
2015-05-19 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-11-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-25 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-12-07 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-03-22 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 449 LAIRD ROAD
City GUELPH
Province ON
Postal Code N0E 1N0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Scenework Consulting Ltd. 449 Laird Road, Unit 1, Guelph, ON N1G 4W1 1985-05-22
Arkadium Inc. 449 Laird Road, Unit 1, Guelph, ON N1G 4W1

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nhg Holdings Ltd. 9 Hampton Court, Box 548, St. George, ON N0E 1N0 2020-10-01
Ben Sandison Memorial Scholarship 13 Scott Street, St. George, ON N0E 1N0 2020-08-06
12127636 Canada Inc. 2 Windsor Drive, Saint George, ON N0E 1N0 2020-06-14
Canadian Agricrops Trades Ltd. 16 Margaret Drive, Saint George, ON N0E 1N0 2020-05-11
Banting Court Capital Management Inc. 13 Tolhurst Ave, St. George, ON N0E 1N0 2020-04-05
Pco Concepts Inc. 120 Willits Crescent, St. George, ON N0E 1N0 2020-04-01
Preven-tech. Systems Ltd. 40 West St., Saint George, ON N0E 1N0 2019-11-26
Urban Stalk Inc. 282 Highway 5, St. George, ON N0E 1N0 2019-10-18
Dazl Innovations Inc. 341 Scenic Drive, St. George, ON N0E 1N0 2019-10-11
11661086 Canada Inc. 209 Hwy #5, St. George, ON N0E 1N0 2019-10-02
Find all corporations in postal code N0E 1N0

Corporation Directors

Name Address
PASCAL BOUILLY 415 DOBBIE DRIVE, CAMBRIDGE ON N1T 1S8, Canada
BOB WYNANDS 555 BLVD. ROLAND-THERRIEN, #305, LONGUEUIL QC J1T 1S9, Canada
Cameron Knip 449 Laird Road, Unit 12, Guelph ON N1G 4W1, Canada
ALEXANDRE FONTAINE 3700 BOUL LAFRAMBROISE, SAINT HYACINTHE QC J2R 1L1, Canada
Judy Dirksen 449 Laird Road, Unit 12, Guelph ON N1G 4W1, Canada
Pierre-Luc Nadeau 555 Blvd Roland-Therrien, Longueuil QC J4H 3Y9, Canada

Competitor

Search similar business entities

City GUELPH
Post Code N0E 1N0

Similar businesses

Corporation Name Office Address Incorporation
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Canadian Hostelling Association 75 Nicholas Street, Ottawa, ON K1N 7B9 1938-02-23
Association Canadienne De Linguistique A.c.l. Inc. 320 Rue Sainte-catherine Est, Montreal, QC H2X 1L7 1985-03-15
Canadian Bocce Association (abc) Inc. 3164 Ave Des Gouverneurs, Laval, QC H7E 5L2 1995-03-06
Canadian Association of Magicians 216 Elizabeth Crescent, Fergus, ON N1M 3N1 2020-10-14
The Canadian Philosophical Association 60 Moutray Street, Toronto, ON M6K 1W5 1963-12-20
Canadian Library Association 228 Westhaven Crescent, Ottawa, ON K1Z 7G3 1947-11-26
L'association Canadienne Slave 3610 Aylmer, Montreal, QC H2X 2C2 1986-06-26
L'association Canadienne Des Optometristes 234 Argyle Avenue, Ottawa, ON K2P 1B9 1948-06-30
Canadian Association of Well Being 4 Arthur Street, Arnprior, ON K7S 1A2 2000-05-05

Improve Information

Please comment or provide details below to improve the information on ASSOCIATION CANADIENNE DU VEAU.

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.