(F.A.R.M.S.) Foreign Agricultural Resource Management Services is a business entity registered at Corporations Canada, with entity identifier is 2217619. The registration start date is November 10, 1987. The current status is Active.
Corporation ID | 2217619 |
Corporation Name | (F.A.R.M.S.) Foreign Agricultural Resource Management Services |
Registered Office Address |
5995 Avebury Road Suite 706 Mississauga ON L5R 3P9 |
Incorporation Date | 1987-11-10 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
Anthony Cervini | 303 Ontario 77, Leamington ON N0P 2P0, Canada |
Thomas Miedema | 240 Wilhemina Road, Newmarket ON L3Y 4V9, Canada |
Kenneth Forth | 1719 Concession 2 Road West, Hamilton ON L0R 1T0, Canada |
Philip Tregunno | 15176 Niagara Parkway, Niagara-on-the-Lake ON L0S 1J0, Canada |
Stephen Versteegh | 13889 Twelve Mile Road, Ilderton ON N0M 2A0, Canada |
Betty Anne Gifford | 3575 Greenwood Road, Pickering ON L0H 1H0, Canada |
David Vandevelde | 12 Windham Road 12, Delhi ON N4B 3E6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-03-26 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1987-11-10 | 2014-03-26 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1987-11-09 | 1987-11-10 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-03-26 | current | 5995 Avebury Road, Suite 706, Mississauga, ON L5R 3P9 |
Address | 1987-11-10 | 2014-03-26 | 1370 Dundas Street East, Suite 203, Mississauga, ON L4Y 4G4 |
Name | 2014-03-26 | current | (F.A.R.M.S.) Foreign Agricultural Resource Management Services |
Name | 1987-11-10 | 2014-03-26 | (F.A.R.M.S.) Foreign Agricultural Resource Manage ment Services |
Status | 2014-03-26 | current | Active / Actif |
Status | 1987-11-10 | 2014-03-26 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-03-26 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2005-04-08 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
1987-11-10 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-03-06 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2019-03-01 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-03-02 | Non-Soliciting N'ayant pas recours à la sollicitation |
Address | 5995 AVEBURY ROAD |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5R 3P9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Purolator Trade Solutions Ltd. | 5995 Avebury Road, Suite 100, Mississauga, ON L5R 3T8 | 2003-05-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Premium Halal Foods Inc. | 483 Faith Drive, Ph4, Mississauga, ON L5R 0A1 | 2020-08-02 |
Remarkableme Inc. | 308-483 Faith Drive, Mississauga, ON L5R 0A1 | 2019-06-25 |
Phk Investments Limited | 483 Faith Drive #411, Mississauga, ON L5R 0A1 | 2017-02-11 |
7892179 Canada Inc. | 4285 Guildwood Way, Mississauga, ON L5R 0A2 | 2011-06-14 |
177472 Canada Inc. | 5860 Chedworth Way, Mississauga, ON L5R 0A2 | 1929-12-21 |
177470 Canada Inc. | 5860 Chedworth Way, Mississauga, ON L5R 0A2 | 1953-05-01 |
4377052 Canada Inc. | 5860 Chedworth Way, Mississauga, ON L5R 0A2 | |
Linde Canada Limited | 5860 Chedworth Way, Mississauga, ON L5R 0A2 | |
Messer Canada Inc. | 5860 Chedworth Way, Mississauga, ON L5R 0A2 | |
Innovate R Technologies Inc. | 594 Orange Walk Crescent, Mississauga, ON L5R 0A3 | 2020-07-22 |
Find all corporations in postal code L5R |
Name | Address |
---|---|
Anthony Cervini | 303 Ontario 77, Leamington ON N0P 2P0, Canada |
Thomas Miedema | 240 Wilhemina Road, Newmarket ON L3Y 4V9, Canada |
Kenneth Forth | 1719 Concession 2 Road West, Hamilton ON L0R 1T0, Canada |
Philip Tregunno | 15176 Niagara Parkway, Niagara-on-the-Lake ON L0S 1J0, Canada |
Stephen Versteegh | 13889 Twelve Mile Road, Ilderton ON N0M 2A0, Canada |
Betty Anne Gifford | 3575 Greenwood Road, Pickering ON L0H 1H0, Canada |
David Vandevelde | 12 Windham Road 12, Delhi ON N4B 3E6, Canada |
City | MISSISSAUGA |
Post Code | L5R 3P9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
G.t. Resource Management Services Ltd. | 1075 Georgia St. West, Vancouver, BC V6E 3G2 | 1976-12-04 |
Resource Efficient Agricultural Production (reap) -canada | 21111 Lakeshore Road, Centennial Center, Ste- Anne-de-bellevue, QC H9X 3V9 | 1988-03-07 |
Rnmg Human Resource Management Services Ltd. | 666 Burrard Street, Suite 500, Vancouver, BC V6C 3H3 | 1983-07-29 |
Canadian Agricultural Human Resource Council (cahrc) | 1410 Blair Towers Place, Suite 404, Ottawa, ON K1J 9B9 | 2007-01-15 |
Breuvages Foreign Ltée | 817 Sauvé Est, Montréal, QC H2C 1Z1 | 2019-03-13 |
A.s.i. Services Agricoles Internationaux Inc. | 1981 Mcgill College, Suite 1445, Montreal, QC H3A 2Y1 | 1986-07-18 |
Les Services Agricoles Mar-rom Inc. | Box 196, St-eugene, ON K0B 1P0 | 1976-11-12 |
Accountability & Resource Management (arms) Inc. | 401 Empire Avenue, St. John's, NL A1E 1W6 | |
Management Étranger Perforaction Diamantina Inc. | 98 14th Street, Rouyn-noranda, QC J9X 5A9 | 1997-03-14 |
Austin Agricultural Land Management Ltd. | 4925 51 Street, Camrose, AB T4V 1S4 | 1990-02-15 |
Please provide details on (F.A.R.M.S.) Foreign Agricultural Resource Management Services 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |