CANADIAN LIVESTOCK GENETICS ASSOCIATION

Address:
38 Tamarack Circle, Kemptville, ON K0G 1J0

CANADIAN LIVESTOCK GENETICS ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 1685155. The registration start date is April 18, 1984. The current status is Active.

Corporation Overview

Corporation ID 1685155
Business Number 123407397
Corporation Name CANADIAN LIVESTOCK GENETICS ASSOCIATION
ASSOCIATION CANADIENNE DE L'INDUSTRIE DU BÉTAIL ET DE LA GÉNÉTIQUE
Registered Office Address 38 Tamarack Circle
Kemptville
ON K0G 1J0
Incorporation Date 1984-04-18
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Paul Greaves 2525 Old Bronte Rd, Suite 217, Oakville ON L6M 4J2, Canada
ANN LOUISE CARSON 20 CORPORATE PLACE, BRANTFORD ON N3T 5R4, Canada
RON BIRD 263090 R.R. 11, ROCKY VIEW COUNTY AB T4B 2T3, Canada
David Eastman 25 Pacific Place, Guelph ON N1G 4R6, Canada
John Weaver 4023 Meadowbrook Drive, Unit 108, London ON N6L 1E6, Canada
GLENN BARKEY 4405 TOWNLINE RD N, RR2, BLACKSTOCK ON L0B 1B0, Canada
BRAD SAYLES 5653 Highway 6 North, GUELPH ON N1H 6J2, Canada
DAVID BRAND 7970 PERTH ROAD 147, LISTOWEL ON N4W 3G9, Canada
Scott Chambers 28429 Centre Road, Strathroy ON N7G 3H6, Canada
BILL YOUNG 17 HOMESTEAD DRIVE, COLLINGWOOD ON L9Y 3Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1984-04-18 2014-11-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1984-04-17 1984-04-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-11-17 current 38 Tamarack Circle, Kemptville, ON K0G 1J0
Address 2017-11-07 current 118-b Clothier Street East, Kemptville, ON K0G 1J0
Address 2017-11-07 2020-11-17 118-b Clothier Street East, Kemptville, ON K0G 1J0
Address 2015-08-18 2017-11-07 4 Industrial Road, Unit 6, Kemptville, ON K0G 1J0
Address 2014-11-13 2015-08-18 660 Speedvale Avenue W, Suite 205, Guelph, ON N1K 1E5
Address 2008-03-31 2014-11-13 660 Speedvale Ave., Suite 205, Guelph, ON N1K 1E5
Address 2006-03-31 2008-03-31 5420 Highway #6, Suite 172, Guelph, ON N1H 6J2
Address 2002-05-27 2006-03-31 Rr 5, Guelph, ON N1H 6J2
Address 1984-04-18 2002-05-27 Rr 5, Guelph, ON N1H 6J2
Name 2014-11-13 current CANADIAN LIVESTOCK GENETICS ASSOCIATION
Name 2014-11-13 current ASSOCIATION CANADIENNE DE L'INDUSTRIE DU BÉTAIL ET DE LA GÉNÉTIQUE
Name 1999-11-15 2014-11-13 CANADIAN LIVESTOCK GENETICS ASSOCIATION
Name 1999-11-15 2014-11-13 ASSOCIATION CANADIENNE DE L'INDUSTRIE DU BÉTAIL ET DE LA GÉNÉTIQUE
Name 1984-04-18 1999-11-15 CANADIAN ASSOCIATION OF ANIMAL BREEDERS
Status 2014-11-13 current Active / Actif
Status 1984-04-18 2014-11-13 Active / Actif

Activities

Date Activity Details
2014-11-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2014-10-01 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-11-15 Amendment / Modification Name Changed.
1984-04-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-27 Soliciting
Ayant recours à la sollicitation
2019 2019-10-17 Soliciting
Ayant recours à la sollicitation
2018 2018-10-23 Soliciting
Ayant recours à la sollicitation
2017 2017-10-20 Soliciting
Ayant recours à la sollicitation

Office Location

Address 38 Tamarack Circle
City Kemptville
Province ON
Postal Code K0G 1J0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12477025 Canada Inc. 2652 Tempo Drive, Kemptville, ON K0G 1J0 2020-11-06
Sweet and Neat Cleaning Inc. 8 Goldfinch Drive, Kemptville, ON K0G 1J0 2020-11-01
Beeba Boys Logistics Inc. 22 Clothier Street West, Kemptville, ON K0G 1J0 2020-10-13
12376628 Canada Inc. 116 Clothier Street East, Kemptville, ON K0G 1J0 2020-09-28
Euro Horse Imports Inc. 14 Voyageur Drive, Kemptville, ON K0G 1J0 2020-09-20
12325713 Canada Inc. 1672 River Rd, Kemptville, ON K0G 1J0 2020-09-08
12268868 Canada Inc. 777 River Road South, Kemptville, ON K0G 1J0 2020-08-14
Reborn Property Management Inc. 138 Prescott Street, Kemptville, ON K0G 1J0 2020-08-06
Shantz Homes Inc. 1895 River Rd., Kemptville, ON K0G 1J0 2020-06-27
Nicole Hudon Consulting Inc. 109 Dodson Street, Kemptville, ON K0G 1J0 2020-06-24
Find all corporations in postal code K0G 1J0

Corporation Directors

Name Address
Paul Greaves 2525 Old Bronte Rd, Suite 217, Oakville ON L6M 4J2, Canada
ANN LOUISE CARSON 20 CORPORATE PLACE, BRANTFORD ON N3T 5R4, Canada
RON BIRD 263090 R.R. 11, ROCKY VIEW COUNTY AB T4B 2T3, Canada
David Eastman 25 Pacific Place, Guelph ON N1G 4R6, Canada
John Weaver 4023 Meadowbrook Drive, Unit 108, London ON N6L 1E6, Canada
GLENN BARKEY 4405 TOWNLINE RD N, RR2, BLACKSTOCK ON L0B 1B0, Canada
BRAD SAYLES 5653 Highway 6 North, GUELPH ON N1H 6J2, Canada
DAVID BRAND 7970 PERTH ROAD 147, LISTOWEL ON N4W 3G9, Canada
Scott Chambers 28429 Centre Road, Strathroy ON N7G 3H6, Canada
BILL YOUNG 17 HOMESTEAD DRIVE, COLLINGWOOD ON L9Y 3Y9, Canada

Entities with the same directors

Name Director Name Director Address
Réseau laitier canadien BILL YOUNG 17 HOMESTEAD DR., COLLINGWOOD ON L9Y 3Y9, Canada
CANADIAN SWINE EXPORTERS ASSOCIATION - BILL YOUNG 17 HOMESTEAD DRIVE, COLLINGWOOD ON L9Y 3Y9, Canada
International Genetics PEI Limited BILL YOUNG BOX 333, COLLINGWOOD ON L9Y 3Z7, Canada
L'ALLIANCE BOVITEQ INC. BRAD SAYLES 1022 West Dumfries Road, Paris ON N3L 3E2, Canada
birthcarepartners.com Birth Care Agency Corporation David Brand 91 Medland Crescent, Toronto ON M6P 2N3, Canada
SARGEANT BAY CAPITAL INC. JOHN WEAVER 8241 RESIDENCE COURT, AMELIA ISLAND FL 32034, United States

Competitor

Search similar business entities

City Kemptville
Post Code K0G 1J0

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Genetic Counsellors Po Box 52083, Oakville, ON L6J 7N5 1990-01-16
Canadian Explosives Industry Association 164 Ruskin Drive, Beaconsfield, QC H9W 2Y2 1977-05-18
L'association Canadienne De L'industrie Du Bois 500-2319 St. Laurent Blvd., Ottawa, ON K1G 4J8 1931-01-27
Canadian Plastics Industry Association 5955 Airport Road, #125, Mississauga, ON L4V 1R9 1946-10-31
Association Canadienne De L'industrie De La Planche A Voile. 630 Boulevard Dorchester, Montreal, QC H3B 1S6 1984-06-28
Association De L'industrie Chirurgicale Canadienne 131 John Street South, Suite 106, Hamilton, ON L8N 2C3 1947-01-09
L'association Canadienne De L'industrie De La Peinture Et Du Revetement 170 Laurier Avenue West, Suite 900, Ottawa, ON K1P 5V5 1949-03-25
Canadian Sporting Arms and Ammunition Association 116 Albert Street, Suite 710, Ottawa, ON K1P 5G3 1973-06-26
Canadian Association of Contemporary Lighting Industry 3400 La Tour De La Bourse, C.p.242, Montreal, QC H4Z 1E9 1986-02-20
Association Pour La Recherche Dans L'industrie Siderurgique Canadienne 50 O'connor St, Suite 1425, Ottawa, ON K1P 6L2 1990-07-30

Improve Information

Please provide details on CANADIAN LIVESTOCK GENETICS ASSOCIATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches