THE AUSTRALIAN WINE SOCIETY OF TORONTO

Address:
39 Sierra Court, Maple, ON L6A 2R5

THE AUSTRALIAN WINE SOCIETY OF TORONTO is a business entity registered at Corporations Canada, with entity identifier is 2958546. The registration start date is September 28, 1993. The current status is Active.

Corporation Overview

Corporation ID 2958546
Business Number 876967472
Corporation Name THE AUSTRALIAN WINE SOCIETY OF TORONTO
Registered Office Address 39 Sierra Court
Maple
ON L6A 2R5
Incorporation Date 1993-09-28
Corporation Status Active / Actif
Number of Directors 5 - 10

Directors

Director Name Director Address
JOHN W. MACDONALD 27 RIVERCREST ROAD, TORONTO ON M6S 4H4, Canada
Walter Winnik 3712 Loyalist Drive, Mississauga ON L5L 4T3, Canada
MALCOLM COCKS 183 WOODHOLME PLACE, LONDON ON N6G 0H4, Canada
Cathy Waiten 50 Lombard Street, Suite 1601, Toronto ON M5C 2X4, Canada
Mary Louise Green 209 Glen Road, Toronto ON M4W 2X2, Canada
BERNARD NOTTAGE 71 OLD MILL ROAD, SUITE 310, TORONTO ON M8X 1G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1993-09-28 2013-05-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-09-27 1993-09-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-05-14 current 39 Sierra Court, Maple, ON L6A 2R5
Address 2006-03-31 2013-05-14 175 Bloor Street East, Suite 316, Toronto, ON M4W 3R8
Address 1993-09-28 2006-03-31 175 Bloor Street East, Suite 316, Toronto, ON M4W 3R8
Name 1993-09-28 current THE AUSTRALIAN WINE SOCIETY OF TORONTO
Status 2013-05-14 current Active / Actif
Status 1993-09-28 2013-05-14 Active / Actif

Activities

Date Activity Details
2013-05-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1993-09-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-08-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-08-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-08-21 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 39 SIERRA COURT
City MAPLE
Province ON
Postal Code L6A 2R5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6804501 Canada Incorporated 115 Ridgeway Ct, Maple, ON L6A 2R5 2007-07-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8916829 Canada Inc. 303-9901 Keele St, Maple, ON L6A 0A1 2014-06-06
11853996 Canada Ltd. 21 Colombo Crescent, Maple, ON L6A 0A3 2020-01-20
11155890 Canada Ltd. 21 Colombo Cres., Maple, ON L6A 0A3 2018-12-19
Temiseun Investment Company Limited 27 Colombo Crescent, Vaughan, ON L6A 0A3 2017-04-23
Honeywealth Foods Incorporated 27 Colombo Crescent, Vaughan, ON L6A 0A3 2017-07-05
Alexaa Web Services Incorporated 9699 Jane Street, Unit#14, Vaughan, ON L6A 0A4 2018-11-21
Anm Staffing Incorporated 9699 Jane Street, Unit 14, Vaughan, ON L6A 0A4 2018-10-29
8976791 Canada Inc. 22-9699 Jane Street, Maple, ON L6A 0A4 2014-08-01
Woo-hoo Angel Services Corp. 9a-9699 Jane Street, Vaughan, ON L6A 0A5 2020-07-12
9484329 Canada Inc. 41 Treasure Hill Road, Maple, ON L6A 0A7 2015-10-22
Find all corporations in postal code L6A

Corporation Directors

Name Address
JOHN W. MACDONALD 27 RIVERCREST ROAD, TORONTO ON M6S 4H4, Canada
Walter Winnik 3712 Loyalist Drive, Mississauga ON L5L 4T3, Canada
MALCOLM COCKS 183 WOODHOLME PLACE, LONDON ON N6G 0H4, Canada
Cathy Waiten 50 Lombard Street, Suite 1601, Toronto ON M5C 2X4, Canada
Mary Louise Green 209 Glen Road, Toronto ON M4W 2X2, Canada
BERNARD NOTTAGE 71 OLD MILL ROAD, SUITE 310, TORONTO ON M8X 1G9, Canada

Entities with the same directors

Name Director Name Director Address
RAPID SEAL OF CANADA LIMITED JOHN W. MACDONALD 27 RIVERCREST ROAD, TORONTO ON M6S 4H4, Canada
LOSINGER CONSTRUCTIONS SYSTEMS LTD. JOHN W. MACDONALD 27 RIVERCREST ROAD, TORONTO ON M6S 4H4, Canada
4051513 CANADA INC. JOHN W. MACDONALD 27 RIVERCREST ROAD, TORONTO ON M6S 4H4, Canada

Competitor

Search similar business entities

City MAPLE
Post Code L6A 2R5

Similar businesses

Corporation Name Office Address Incorporation
Australian and New Zealand Wine Society, Ottawa 532, Montreal Road, Suite 319, Ottawa, ON K1K 4R4 2008-05-01
German Wine Society 160 Bloor Street East, Toronto, ON M4W 1B9 1979-11-06
The Savoia Wine Society of North America 9 Sultan Street, 3rd Floor, Toronto, ON M5S 1L6 1984-08-10
Case Selection Wine Society 200 Bay Street, 19th Floor, South Tower, Toronto, ON M5J 2P9 1991-05-10
Viva Espana The Spanish Wine Society 200 St Clair Street West, Suite 214, Toronto, ON M4V 1R1 1984-05-22
Australian Football League Canada 25 Whitaker Avenue, Toronto, ON M6J 1A2 2001-06-26
The Australian Canadian Association 175 Bloor Street East, Suite 1100, Toronto, ON M4W 3R8 2005-03-21
Wine, Women & Well-being Inc. 459 30 Avenue Northwest, Calgary, AB T2M 2N5
Australian Lamb Company Ltd. 10 Shorncliffe Road, Etobicoke, ON M9B 3S3 1995-10-26
The Australian Natural Soap Company Ltd. 59 Grandview Avenue, Thornhill, ON L3T 1H1 2014-03-17

Improve Information

Please provide details on THE AUSTRALIAN WINE SOCIETY OF TORONTO 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