Canadian Garden Council is a business entity registered at Corporations Canada, with entity identifier is 2582198. The registration start date is March 6, 1990. The current status is Active.
Corporation ID | 2582198 |
Business Number | 122420466 |
Corporation Name |
Canadian Garden Council Conseil canadien du jardin |
Registered Office Address |
7856 Fifth Line South Milton ON L9T 2X8 |
Incorporation Date | 1990-03-06 |
Corporation Status | Active / Actif |
Number of Directors | 5 - 5 |
Director Name | Director Address |
---|---|
Trish Fry | 441 St. George Street, Annapolis Royal NS B0S 1A0, Canada |
Ruby Swanson | Devonian Garden / University of Alberta, Edmonton AB T6G 2E1, Canada |
ALEXANDER REFORD | 200 ROUTE 132, GRAND-METIS QC G0J 1Z0, Canada |
BILL HARDY | 24565 DEWDNEY TRUNK ROAD, MAPLE RIDGE BC V4R 1W9, Canada |
Harry Jongerden | 777 Lawrence Ave. E, Toronto ON M3C 1P2, Canada |
DAVE COWEN | 1609 MAYNEVIEW TERR., N. SAANICH BC V8L 5E7, Canada |
RAYMOND CARRIERE | 112 TERRY FOX STREET, KIRKLAND QC H9H 4M3, Canada |
MICHEL GAUTHIER | 211 RUSSELL AVENUE, OTTAWA ON K1N 7X6, Canada |
Tim Henderson | 220 King St., Saint Andrews NB E5B 1Y8, Canada |
Gerald Dieleman | 55 Pavilion Crescent, Winnipeg MB R3P 2N6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-03-19 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1990-03-06 | 2014-03-19 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1990-03-05 | 1990-03-06 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-03-19 | current | 7856 Fifth Line South, Milton, ON L9T 2X8 |
Address | 2000-05-25 | 2014-03-19 | 7856 Fifth Line S., R.r. # 4 Stn Main, Milton, ON L9T 2X8 |
Address | 1990-03-06 | 2000-05-25 | 1293 Matheson Blvd., Mississauga, ON L4W 1R1 |
Name | 2014-03-19 | current | Canadian Garden Council |
Name | 2014-03-19 | current | Conseil canadien du jardin |
Name | 1990-03-06 | 2014-03-19 | CONSEIL DU JARDINAGE CANADIEN |
Name | 1990-03-06 | 2014-03-19 | CANADIAN GARDEN COUNCIL INC. |
Status | 2014-03-19 | current | Active / Actif |
Status | 1990-03-06 | 2014-03-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-03-19 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1990-03-06 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-04-11 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-02-28 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-03-12 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Nursery Landscape Association | 7856 Fifth Line South, Milton, ON L9T 2X8 | 1968-11-01 |
Canadian Ornamental Plant Foundation | 7856 Fifth Line South, Milton, ON L9T 2X8 | 1964-12-01 |
Canadian Nursery Certification Institute | 7856 Fifth Line South, Milton, ON L9T 2X8 | 2005-06-03 |
Ipm Council of Canada | 7856 Fifth Line South, Milton, ON L9T 2X8 | 2004-02-16 |
Green Cities Foundation | 7856 Fifth Line South, Milton, ON L9T 2X8 | 2007-10-25 |
Canadian Trees for Life | 7856 Fifth Line South, Milton, ON L9T 2X8 | 2017-04-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10856592 Canada Inc. | 5640 Fifth Line, Milton, ON L9T 2X8 | 2018-06-25 |
10583022 Canada Inc. | 6751 Fifth Line, Milton, ON L9T 2X8 | 2018-01-15 |
9523871 Canada Inc. | 6086 5 Line, Milton, ON L9T 2X8 | 2015-11-25 |
Smart About Salt Council | 7856 Fifth Line South Rr 4, Milton, ON L9T 2X8 | 2009-12-01 |
Roc Global Freight Forwarding Inc. | 10862 Steeles Ave. E, Milton, ON L9T 2X8 | 2008-10-29 |
6651011 Canada Inc. | 10862 Steeles Ave. E., Rr 4, Milton, ON L9T 2X8 | 2006-11-02 |
Perfect Beast Corporation | 4401 Fourth Line, Milton/ontario, ON L9T 2X8 | 2004-03-31 |
Cozy Pet Designs Inc. | 6160 Fifth Line, Milton, ON L9T 2X8 | 2002-04-25 |
International Society of Arboriculture - Ontario | 7856 Fifth Line S, Milton, ON L9T 2X8 | 1971-07-26 |
10957755 Canada Inc. | 6751 Fifth Line, Milton, ON L9T 2X8 | 2018-08-22 |
Find all corporations in postal code L9T 2X8 |
Name | Address |
---|---|
Trish Fry | 441 St. George Street, Annapolis Royal NS B0S 1A0, Canada |
Ruby Swanson | Devonian Garden / University of Alberta, Edmonton AB T6G 2E1, Canada |
ALEXANDER REFORD | 200 ROUTE 132, GRAND-METIS QC G0J 1Z0, Canada |
BILL HARDY | 24565 DEWDNEY TRUNK ROAD, MAPLE RIDGE BC V4R 1W9, Canada |
Harry Jongerden | 777 Lawrence Ave. E, Toronto ON M3C 1P2, Canada |
DAVE COWEN | 1609 MAYNEVIEW TERR., N. SAANICH BC V8L 5E7, Canada |
RAYMOND CARRIERE | 112 TERRY FOX STREET, KIRKLAND QC H9H 4M3, Canada |
MICHEL GAUTHIER | 211 RUSSELL AVENUE, OTTAWA ON K1N 7X6, Canada |
Tim Henderson | 220 King St., Saint Andrews NB E5B 1Y8, Canada |
Gerald Dieleman | 55 Pavilion Crescent, Winnipeg MB R3P 2N6, Canada |
Name | Director Name | Director Address |
---|---|---|
MOYLINNY INC. | ALEXANDER REFORD | BOX 242, MONT JOLI QC G5H 3L1, Canada |
HERITAGE LOWER ST-LAWRENCE | Alexander Reford | 200 Route 132, Grand-Metis QC G0J 1Z0, Canada |
REFORD-MCCANDLESS INTERNATIONAL INSTITUTE | ALEXANDER REFORD | 200 ROUTE 132, GRAND-MÉTIS QC G0J 1Z0, Canada |
ARJO-NORTH INC. | BILL HARDY | 8130 LEHIGH AVENUE, MORTON, ILLINOIS , United States |
Association Canadienne de Pépiniéristes et des Paysagistes | BILL HARDY | 28949 QUEENS WAY, SQUAMISH BC V0N 3G0, Canada |
Skwin'ang'eth Se'las Development Company | Dave Cowen | 1609 Mayneview Terrace, North Saanich BC V8L 5E7, Canada |
M.G. F.E.T.E. Gestion de Festivals, Evénements, Tourisme, Expositions Inc. M.G. F.E.T.E. M | MICHEL GAUTHIER | 58 MICHEL RIEL PRIV, OTTAWA ON K1N 9J5, Canada |
Gobo international properties inc. Les propriétés internationales Gobo inc. | Michel Gauthier | 1032, rue de la Joconde, appartement 1, Québec QC G3K 2G5, Canada |
4350693 CANADA INC. | MICHEL GAUTHIER | 779 CH. PERRY, GATINEAU QC J9J 1A1, Canada |
Mimaza inc. | MICHEL GAUTHIER | 4256 DE LORIMIER, MONTRÉAL QC H2H 2B1, Canada |
City | MILTON |
Post Code | L9T 2X8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fondation Du Jardin Du Patrimoine Canadien | 90 Sparks Street, Suite 518, Ottawa, ON K1P 5T6 | 1995-02-14 |
Le Conseil D'affaires Arabe-canadien. | First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1 | 1979-06-29 |
Conseil Canadien Du Ski | 7600 Highway 27, Unit 14, Woodbirdge, ON L4H 0P8 | 1978-05-08 |
Council of Canadian-africans (cca) | #140, 8627 - 91 St Nw, Edmonton, AB T6C 3N1 | 2017-02-15 |
Le Conseil Canadien Du Miel | 51519 R.r. 220, #218, Sherwood Park, AB T8E 1H1 | 1950-11-04 |
Canadian Pyrotechnic Council | 11684 County Rd 42, Rr2, Tecumseh, ON N8N 2M1 | 2001-11-20 |
Conseil Canadien De La Musique | 36 Elgin, Ottawa, ON K1P 5K5 | 1949-07-30 |
Conseil Africain-canadien | 78 Daly Ave., Ottawa, ON K1N 6E4 | 1987-06-15 |
Canadian Spiritist Council | 261 Gerrard Street East, Toronto, ON M5A 2G1 | 2009-02-23 |
Cec Canadian Employers Council | 333 Bay Street, Suite 2400, Toronto, ON M5H 2T4 | 2005-10-17 |
Please provide details on Canadian Garden Council 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 |