Canadian Craft Winemakers Association

Address:
26 Tanner Drive, Fonthill, ON L0S 1E4

Canadian Craft Winemakers Association is a business entity registered at Corporations Canada, with entity identifier is 3052796. The registration start date is July 19, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3052796
Business Number 892844085
Corporation Name Canadian Craft Winemakers Association
L'Association Canadienne des Vinificateurs Artisanaux
Registered Office Address 26 Tanner Drive
Fonthill
ON L0S 1E4
Incorporation Date 1994-07-19
Dissolution Date 2018-04-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
Sheri Bednar 441 Courtneypark Drive East, Mississauga ON L5T 2V3, Canada
Frank Raposo 115 avenue de Cameron Crescent, Pointe-Claire QC H9R 4E2, Canada
Mark Powers 19 Caswell Road - Unit C, Grand Falls NB E3Z 1A6, Canada
Joseph Magnotta 271 Chrislea Road, Vaughan ON L4L 8S5, Canada
Gaylor Kozak 2000 Spall Road, Kelowna BC V1Y 9P6, Canada
David Repol 4-1001 Burns Street East, Whitby ON L1N 6A6, Canada
Mark Eagle 11788-A Boul de Salaberry, Dollard-des-Ormeaux QC H9B 2R8, Canada
Dani Cardosa 653 Wilton Grove Road West, London ON N6N 1N7, Canada
Wade Borden 105 Northland Drive, Unit D, Waterloo ON N2V 1Y8, Canada
Gavin Hawthorne 27 Scott Street, St Catherine's ON L2R 1E1, Canada
Chris Woods 3-105 Victoria Street West, Alliston ON L9R 1R1, Canada
Michael William Hind 26 Tanner Drive, Fonthill ON L0S 1E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1994-07-19 2014-09-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-07-18 1994-07-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-08-11 current 26 Tanner Drive, Fonthill, ON L0S 1E4
Address 2014-09-12 2016-08-11 2301 James Craig Street, North Gower, ON K0A 2T0
Address 2007-08-08 2014-09-12 113 Levert Drive, Sturgeon Falls, ON P2B 2P1
Address 2002-05-01 2007-08-08 74 Iona Street, Ottawa, ON K1Y 3L8
Address 1999-03-31 2002-05-01 Commerce Court West, Suite 2800, Toronto, ON M5L 1A9
Address 1996-07-22 1999-03-31 Commerce Court West, Suite 2800, Toronto, ON M5L 1A9
Name 2014-09-12 current Canadian Craft Winemakers Association
Name 2014-09-12 current L'Association Canadienne des Vinificateurs Artisanaux
Name 2010-02-02 2014-09-12 Canadian Craft Winemakers Association
Name 2010-02-02 2014-09-12 L'Association Canadienne des Vinificateurs Artisanaux
Name 1994-07-19 2010-02-02 Association canadienne du commerce des vins maison
Name 1994-07-19 2010-02-02 Canadian Home Wine Trade Association
Status 2018-04-25 current Dissolved / Dissoute
Status 2014-09-12 2018-04-25 Active / Actif
Status 1994-07-19 2014-09-12 Active / Actif

Activities

Date Activity Details
2018-04-25 Dissolution Section: 220(2)
2014-09-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-02-02 Amendment / Modification Name Changed.
2007-11-27 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-01-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-11-03 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-10-30 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-05-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1994-07-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-09-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-09-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-10-19 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 26 TANNER DRIVE
City FONTHILL
Province ON
Postal Code L0S 1E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12379970 Canada Inc. 15 Steflar Street, Fonthill, ON L0S 1E4 2020-09-29
12249324 Canada Inc. 1094 Quaker Road, Pelham, ON L0S 1E4 2020-08-06
Hop-on Hop-off Niagara Ltd. 14 Brookfield Crt., Fonthill, ON L0S 1E4 2020-05-28
Atmospheric Management Group Inc. 1085 Edward Avenue, Fonthill, ON L0S 1E4 2020-02-11
Red Dog Rescue 192 Lawrence Lane, Fonthill, ON L0S 1E4 2020-02-11
Canada Engineering Solution Corp. 1080 Quaker Road, Pelham, ON L0S 1E4 2018-12-01
10976202 Canada Inc. 1002 Haist Street, Pelham, ON L0S 1E4 2018-09-04
Ceylon Offshore Investments Inc. 8 Timber Creek Crescent, Fonthill, ON L0S 1E4 2016-01-06
Preeclampsia Foundation Canada 179 Lawrence Lane, Fonthill, ON L0S 1E4 2015-05-01
D. K. Gates Holdings Inc. 66 Woodside Sq, Fonthill, ON L0S 1E4 2014-08-28
Find all corporations in postal code L0S 1E4

Corporation Directors

Name Address
Sheri Bednar 441 Courtneypark Drive East, Mississauga ON L5T 2V3, Canada
Frank Raposo 115 avenue de Cameron Crescent, Pointe-Claire QC H9R 4E2, Canada
Mark Powers 19 Caswell Road - Unit C, Grand Falls NB E3Z 1A6, Canada
Joseph Magnotta 271 Chrislea Road, Vaughan ON L4L 8S5, Canada
Gaylor Kozak 2000 Spall Road, Kelowna BC V1Y 9P6, Canada
David Repol 4-1001 Burns Street East, Whitby ON L1N 6A6, Canada
Mark Eagle 11788-A Boul de Salaberry, Dollard-des-Ormeaux QC H9B 2R8, Canada
Dani Cardosa 653 Wilton Grove Road West, London ON N6N 1N7, Canada
Wade Borden 105 Northland Drive, Unit D, Waterloo ON N2V 1Y8, Canada
Gavin Hawthorne 27 Scott Street, St Catherine's ON L2R 1E1, Canada
Chris Woods 3-105 Victoria Street West, Alliston ON L9R 1R1, Canada
Michael William Hind 26 Tanner Drive, Fonthill ON L0S 1E4, Canada

Entities with the same directors

Name Director Name Director Address
GESTION FRANK RAPOSO INC. FRANK RAPOSO 3331 DOMINIQUE, FABREVILLE, LAVAL QC H7P 2H9, Canada
3799280 CANADA INC. FRANK RAPOSO 5210 RUE CANON, ST-HUBERT QC J3Y 2R9, Canada
MOVENTAS WIND LIMITED Mark Eagle 82 Oxford St. W., Drumbo ON N0J 1G0, Canada
CHECK IN CHECK OUT MEDIA INC. MARK POWERS 35 KINGSBRIDGE GARDEN CIRCLE, MISSISSAUGA ON L5R 3Z5, Canada
4304055 CANADA INC. MARK POWERS 528 CHICOINE STREET, APT. 106, DORION QC J7V 7E4, Canada
NATIONAL AIR DUCT & CHIMNEY CLEANING INC. MARK POWERS 188-2242 KINGSWAY, VANCOUVER BC V5N 3X6, Canada

Competitor

Search similar business entities

City FONTHILL
Post Code L0S 1E4

Similar businesses

Corporation Name Office Address Incorporation
Association Des Vinificateurs De Montreal Inc. 212 Jean Talon East, Montreal, QC H2R 1S7 1987-10-20
Canadian Craft Brewers Association 1400-340 Albert Street, Ottawa, ON K1R 0A5 2018-10-26
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
The Canadian Association of Occupational Therapists 100-34 Colonnade Rd, Ottawa, ON K2E 7J6 1934-04-17
L'association Canadienne Des Optometristes 234 Argyle Avenue, Ottawa, ON K2P 1B9 1948-06-30
Canadian Wu Shu Association 1149 B Rue Mont-royal Est, Montreal, QC H2J 1X9 1982-09-10
The Canadian Philosophical Association 60 Moutray Street, Toronto, ON M6K 1W5 1963-12-20
Canadian Association of Well Being 4 Arthur Street, Arnprior, ON K7S 1A2 2000-05-05
Canadian Hostelling Association 75 Nicholas Street, Ottawa, ON K1N 7B9 1938-02-23
L'association Fraternelle Canadienne 470 Weber St N, P O Box 1610, Waterloo, ON N2J 4G4 1994-11-30

Improve Information

Please provide details on Canadian Craft Winemakers Association 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