CANADIAN FARM ANIMAL CARE TRUST

Address:
92 Caplan Avenue, Ste 306, Barrie, ON L4N 0Z7

CANADIAN FARM ANIMAL CARE TRUST is a business entity registered at Corporations Canada, with entity identifier is 2480387. The registration start date is January 3, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2480387
Business Number 139743744
Corporation Name CANADIAN FARM ANIMAL CARE TRUST
Registered Office Address 92 Caplan Avenue
Ste 306
Barrie
ON L4N 0Z7
Incorporation Date 1990-01-03
Dissolution Date 2015-08-23
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 13

Directors

Director Name Director Address
PETER HOWARD 625 COTTONWOOD AVENUE, COQUITLAM BC V3J 2S5, Canada
DOROTHY EVANS 22 THOMSON DRIVE, BRIDGEWATER NS B4V 3X5, Canada
DR.DAN WEARY 2357 MAIN MALL, SUITE 189, VANCOUVER BC V6T 1Z4, Canada
JEFF RAU 63 CALLAWAY DRIVE, CAMBRIDGE ON N3C 0A7, Canada
IAN DUNCAN UNIVERSITY OF GUELPH, GUELPH ON N1G 2W1, Canada
JOHN LAVERS 4 BALY HALY PLACE, ST. JOHN'S NL A1A 2B4, Canada
JOSEPH STOOKEY UNIVERSITY OF SASKATCHEWAN, SASKATOON SK S7N 0W0, Canada
T.I. HUGHES 33 GREEN BRIAR RD, ALLISTON ON L9R 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-01-03 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1990-01-02 1990-01-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2005-03-17 current 92 Caplan Avenue, Ste 306, Barrie, ON L4N 0Z7
Address 2004-03-31 2005-03-17 22 Commerce Park Drive, Unit C-1, Suite 306, Barrie, ON L4N 8W8
Address 1990-01-03 2004-03-31 4003 Bayview Ave, Suite 1102, Willowdale, ON M3M 3Z8
Name 1990-01-03 current CANADIAN FARM ANIMAL CARE TRUST
Status 2015-08-23 current Dissolved / Dissoute
Status 2015-03-26 2015-08-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-01-03 2015-03-26 Active / Actif

Activities

Date Activity Details
2015-08-23 Dissolution Section: 222
1990-01-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-05-16
2010 2009-09-10
2009 2008-05-04

Office Location

Address 92 CAPLAN AVENUE
City BARRIE
Province ON
Postal Code L4N 0Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Freedom Foods Canada 92 Caplan Avenue, Suite 306, Barrie, ON L4N 0Z7 2002-01-07
Canadian Horse and Pony Protection Association 92 Caplan Avenue, Suite 306, Barrie, ON L4N 0Z7 2004-03-30
Agp Mining Consultants Inc. 92 Caplan Avenue, Suite 246, Barrie, ON L4N 0Z7 2010-07-01
Micro Direct Capital Corporation 92 Caplan Avenue, Suite 269, Barrie, ON L4N 0Z9 2011-08-10
Clara's Technology Club Inc. 92 Caplan Avenue, Suite 505, Barrie, ON L4N 0Z7 2012-04-13
The Networking Effect Inc. 92 Caplan Avenue, Barrie, ON L4N 9J2 2013-01-28
S2s Scalable Services Inc. 92 Caplan Avenue, Suite 210, Barrie, ON L4N 9J2 2015-06-29
Pdmtech Canada Inc. 92 Caplan Avenue, Suite 624, Barrie, ON L4N 9J2 2018-02-01
11184164 Canada Inc. 92 Caplan Avenue, Suite 210, Barrie, ON L4N 9J2 2019-01-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hebe Skincare Incorporated 132 Commerce Park Drive, Unit K, #139, Barrie, ON L4N 0Z7 2020-09-09
Ibex African Foods Inc. 132 Commerce Park Drive, Suite K-148, Barrie, ON L4N 0Z7 2020-06-26
Homeowner Group Inc. 132 Commerce Park Dr. Unit K, Suite 274, Barrie, ON L4N 0Z7 2020-03-08
11630482 Canada Ltd. 132 Commerce Park Drive Unit 217, Barrie, ON L4N 0Z7 2019-09-16
9752633 Canada Ltd. 132 Commerce Park Drive Unit K Suite 217, Barrie, ON L4N 0Z7 2016-05-13
9138285 Canada Inc. 92, Caplan Avenue, Barrie, ON L4N 0Z7 2014-12-29
Observations Inc. Suite 241, 92 Caplan Ave., Barrie, ON L4N 0Z7 2014-04-04
Juice Telecom Canada Inc. 132-276 Commerce Park Drive, Barrie, ON L4N 0Z7 2013-02-02
8398399 Canada Inc. 92 Caplan Ave. Ste. 254, Barrie, ON L4N 0Z7 2013-01-06
Adventure Family Homes Inc. 105-92 Caplan Ave., Barrie, ON L4N 0Z7 2012-06-19
Find all corporations in postal code L4N 0Z7

Corporation Directors

Name Address
PETER HOWARD 625 COTTONWOOD AVENUE, COQUITLAM BC V3J 2S5, Canada
DOROTHY EVANS 22 THOMSON DRIVE, BRIDGEWATER NS B4V 3X5, Canada
DR.DAN WEARY 2357 MAIN MALL, SUITE 189, VANCOUVER BC V6T 1Z4, Canada
JEFF RAU 63 CALLAWAY DRIVE, CAMBRIDGE ON N3C 0A7, Canada
IAN DUNCAN UNIVERSITY OF GUELPH, GUELPH ON N1G 2W1, Canada
JOHN LAVERS 4 BALY HALY PLACE, ST. JOHN'S NL A1A 2B4, Canada
JOSEPH STOOKEY UNIVERSITY OF SASKATCHEWAN, SASKATOON SK S7N 0W0, Canada
T.I. HUGHES 33 GREEN BRIAR RD, ALLISTON ON L9R 1R6, Canada

Entities with the same directors

Name Director Name Director Address
FREEDOM FOODS CANADA DOROTHY EVANS 22 THOMSON DRIVE, BRIGEWATER NS V4V 3X5, Canada
Canadian Horse and Pony Protection Association DOROTHY EVANS 22 THOMSON DRIVE, BRIDGEWATER NS B4V 3X5, Canada
FREEDOM FOODS CANADA JOSEPH STOOKEY U OF SASKATCHEWAN, SASKATCHEWAN AB S7N 0W0, Canada
ANIMAL WELFARE INSTITUTE OF CANADA JOSEPH STOOKEY U OF SASKATCHEWAN, SASKATOON SK S7N 0W0, Canada
MONTBAJAN INC. PETER HOWARD 2231 BELGRAVE, MONTREAL QC H4A 2L9, Canada
7247842 CANADA INC. PETER HOWARD 825, BOULEVARD INDUSTRIEL, TERREBONNE QC J6Y 1V7, Canada
7751664 CANADA INC. PETER HOWARD 2185 RUE ANVERS, TERREBONNE QC J6X 3Z9, Canada
I-NOV CONCEPT INC. PETER HOWARD 2185 RUE ANVERS, TERREBONNE QC J6X 3Z9, Canada
York Sustainable Enterprise Consultants Ltd. PETER HOWARD 129 WALMER ROAD, APT. #2, TORONTO ON M5R 2X8, Canada
FREEDOM FOODS CANADA PETER HOWARD 625 COTTONWOOD AVENUE, COQUITLAM BC V3J 2S5, Canada

Competitor

Search similar business entities

City BARRIE
Post Code L4N 0Z7

Similar businesses

Corporation Name Office Address Incorporation
Conseil Canadien De Protection Des Animaux 190 O'connor, Sutie 800, Ottawa, ON K2P 2R3 1982-11-26
Canadian Farm Animal Genetic Resources Foundation 390 Hinton Avenue, Ottawa, ON K1Y 1B1 1996-01-15
Farm Care Foundation 100 Stone Rd. West, Suite 205, Guelph, ON N1G 5L3
Institut Canadien D'interventions Assistées Par L'animal 3210 Avenue Forest Hill, Suite 1703, Montréal, QC H3V 1C7 2017-08-28
The Farm On Hwy 35: Animal & Dog Rescue 8709 Highway 35, Minden, ON K0M 2L1 2020-08-23
Compagnie Trust Hellenique Canadien 852 Ouest, Rue Jean Talon, Montreal, QC H3N 1S4 1982-01-15
Le Trust Des Titres Des Chemins De Fer Nationaux Du Canada Inc. 935 De La Gauchetiere St W, 16th Floor, Montreal, QC H3B 2M9
Hellothepaw Animal Care Center 697 The Bridle Walk, Markham, ON L6C 2N1 2020-01-23
Animal Care Zone 3209 Weston Road, Toronto, ON M9M 2T4 2018-08-27
Trust Communications Ministries 111-115 Bell Farm Road, Barrie, ON L4M 5G1 1999-07-02

Improve Information

Please provide details on CANADIAN FARM ANIMAL CARE TRUST 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