VINTNERS QUALITY ALLIANCE OF CANADA

Address:
4890 Victoria Avenue North, P.o. Box: 4000, Vineland Station, ON L0R 2E0

VINTNERS QUALITY ALLIANCE OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 3024822. The registration start date is April 19, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3024822
Business Number 123009771
Corporation Name VINTNERS QUALITY ALLIANCE OF CANADA
Registered Office Address 4890 Victoria Avenue North
P.o. Box: 4000
Vineland Station
ON L0R 2E0
Incorporation Date 1994-04-19
Dissolution Date 2015-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
WALTER SCHMORANZ 455 SEACLIFFE DRIVE, KINGSVILLE ON N9Y 2K5, Canada
ALLAN SCHMIDT 3620 MOYER ROAD, VINELAND ON L0R 2C0, Canada
CHARLES PILLITTERI 1696 NIAGARA STONE ROAD, NIAGARA ON THE LAKE ON L0S 1J0, Canada
JIM CLARK 2300 HAINES ROAD, MISSISSAUGA ON L4Y 1Y6, Canada
MURRAY MARSHALL 1067 NIAGARA STONE ROAD, 20 BEES WINERY, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada
BRUCE NICHOLSON 1499 LINE 3, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada
PAUL BOSC 1025 YORK ROAD, BOX 280, ST.DAVID'S ON L2S 1P0, Canada
KLAUS REIF 15608 NIAGARA PARKWAY, RR#1, NIAGARA ON THE LAKE ON L0S 1J0, Canada
PAUL SPECK 1469 PELHAM ROAD, ST CATHARINES ON L2R 6P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-04-19 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-04-18 1994-04-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-28 current 4890 Victoria Avenue North, P.o. Box: 4000, Vineland Station, ON L0R 2E0
Address 2007-03-31 2014-07-28 110 Hannover Dr, Suite B205, St-catharines, ON L2W 1A4
Address 1994-04-19 2007-03-31 110 Hannover Dr, Suite B205, St-catharines, ON L2W 1A4
Name 1994-04-19 current VINTNERS QUALITY ALLIANCE OF CANADA
Status 2015-08-31 current Dissolved / Dissoute
Status 2015-04-03 2015-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-04-19 2015-04-03 Active / Actif

Activities

Date Activity Details
2015-08-31 Dissolution Section: 222
1994-04-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-05-02
2013 2013-05-02
2012 2000-05-31

Office Location

Address 4890 VICTORIA AVENUE NORTH
City VINELAND STATION
Province ON
Postal Code L0R 2E0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Society for Horticultural Science 4890 Victoria Avenue North, Box 4000, Vineland Station, ON L0R 2E0 1999-11-01
Hoogendoorn America Inc. 4890 Victoria Avenue North, The Lodge Box 9000, Vineland Station, ON L0R 2E0 2007-12-18
Canadian Centre for Horticultural Research and Innovation Inc. 4890 Victoria Avenue North, Vineland Station, ON L0R 2E0 2010-08-20
Bioline Canada Inc. 4890 Victoria Avenue North, Vineland Station, ON L0R 2E0 2016-09-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Astra Panels Ltd. 3500 South Service Road, Vineland Station, ON L0R 2E0 2019-01-17
Arricchimento Winery Inc. 3048 Second Ave, Vineland Station, ON L0R 2E0 2018-02-05
Preconceived Canada Inc. 3324 Second Avenue, Lincoln, ON L0R 2E0 2018-01-05
Lakeside South Automotive Repair Inc. 4608 Victoria Avenue, Vineland, ON L0R 2E0 2017-10-29
C. Taylor Contracting and Consulting Services Ltd. 3297 Second Ave, Vineland, ON L0R 2E0 2016-06-30
Fancothia Mushroom Farm Inc. 4070 Martin Road, Lincoln, ON L0R 2E0 2015-10-01
9066217 Canada Inc. 3666 Claus Road, Vineland Station, ON L0R 2E0 2014-10-28
8723486 Canada Ltd. 3162 Marina Blvd, Vineland, ON L0R 2E0 2013-12-12
Presley Railway Services Ltd. 3361 South Shore Boulevard, Vineland Station, ON L0R 2E0 2012-05-16
Newgen Systems Inc. 3500 South Service Rd., Vineland Station, ON L0R 2E0 2007-10-01
Find all corporations in postal code L0R 2E0

Corporation Directors

Name Address
WALTER SCHMORANZ 455 SEACLIFFE DRIVE, KINGSVILLE ON N9Y 2K5, Canada
ALLAN SCHMIDT 3620 MOYER ROAD, VINELAND ON L0R 2C0, Canada
CHARLES PILLITTERI 1696 NIAGARA STONE ROAD, NIAGARA ON THE LAKE ON L0S 1J0, Canada
JIM CLARK 2300 HAINES ROAD, MISSISSAUGA ON L4Y 1Y6, Canada
MURRAY MARSHALL 1067 NIAGARA STONE ROAD, 20 BEES WINERY, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada
BRUCE NICHOLSON 1499 LINE 3, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada
PAUL BOSC 1025 YORK ROAD, BOX 280, ST.DAVID'S ON L2S 1P0, Canada
KLAUS REIF 15608 NIAGARA PARKWAY, RR#1, NIAGARA ON THE LAKE ON L0S 1J0, Canada
PAUL SPECK 1469 PELHAM ROAD, ST CATHARINES ON L2R 6P7, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Vintners Association Allan Schmidt 3620 Moyer Road, Vineland ON L0R 2C0, Canada
6123155 CANADA INC. BRUCE NICHOLSON 309 HOWELL COURT, EXTON PA 19341, United States
BURLINGTON-NELSON CHAMBER OF COMMERCE BRUCE NICHOLSON 2855 COUNTY RD 13, RR3, PICTON ON K0K 2T0, Canada
STANLEY PARK COMMUNITY CHURCH Bruce Nicholson 276 Manchester Drive, Kitchener ON N2B 1A4, Canada
PRIVATE ENGLISH LANGUAGE SCHOOLS ASSOCIATION (CANADA) JIM CLARK 1477 W. PENDER, VANCOUVER BC V6G 2S6, Canada
Motion Industries (Canada), Inc. JIM CLARK 4165 COMMERCIAL DRIVE, TRACY, CALIFORNIA , United States
Beaches Community Soccer League JIM CLARK 295 KINGSWOOD ROAD, TORONTO ON M4E 3N8, Canada
Canadian Vintners Association Jim Clark 2300 Haines Road, Mississauga ON L4Y 1Y6, Canada
DIAMOND ESTATES WINES & SPIRITS LTD. MURRAY MARSHALL 23 GOLDCREST DRIVE, STONEY CREEK ON L8G 4T7, Canada
BOKA WINES & SPIRITS LTD. MURRAY MARSHALL 23 GOLDCREST DRIVE, STONEY CREEK ON L8G 4T7, Canada

Competitor

Search similar business entities

City VINELAND STATION
Post Code L0R 2E0

Similar businesses

Corporation Name Office Address Incorporation
A.q.a.i. Indoor Air Quality Alliance Inc. 150 De Vimy, Sherbrooke, QC J1J 3M7 1994-08-22
Quality Alliance International Inc. 1730 St-laurent Blvd, Suite 800, Ottawa, ON K1G 5L1 2015-05-11
Canadian Alliance of Water Quality Professionals 800-80 King Street, Box 790, St. Catharines, ON L2R 6Z1 2011-09-30
Elite Vintners Corporation 1714 Tay Point Rd, Penetanguishene, ON L9M 1W9 2005-04-06
Craft Vintners Ltd. 4753 Cherry Street, Stouffville, ON L4A 3K9 2009-11-17
Koala Quay Vintners Inc. 796 Granville Street, 5th Floor, Vancouver, BC V6Z 1K1 1987-04-16
Les Transports Max Quality Inc. 1013, Rue Principale, Saint-michel-de-napierville, QC J0L 2J0 2017-09-14
P.a.r. Quality Belts Inc. 3555 Rue Cremazie Est, Bureau 214, Montreal, QC H1Z 2J3 1994-04-28
Disques Quality Limitee. 380 Birchmount, Scarborough 704, ON M1K 1M7 1947-10-27
Canadian Organic Quality Assurance and Quality Control Inc. Suite 1 - 560 Baker Street, Nelson, BC V1L 4H9 2016-11-21

Improve Information

Please provide details on VINTNERS QUALITY ALLIANCE OF CANADA 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