CANADIAN ASSOCIATION OF AGRI-RETAILERS

Address:
205-1 Wesley Avenue, Winnipeg, MB R3C 4C6

CANADIAN ASSOCIATION OF AGRI-RETAILERS is a business entity registered at Corporations Canada, with entity identifier is 3115194. The registration start date is February 3, 1995. The current status is Active.

Corporation Overview

Corporation ID 3115194
Business Number 108199837
Corporation Name CANADIAN ASSOCIATION OF AGRI-RETAILERS
Registered Office Address 205-1 Wesley Avenue
Winnipeg
MB R3C 4C6
Incorporation Date 1995-02-03
Corporation Status Active / Actif
Number of Directors 3 - 22

Directors

Director Name Director Address
DAVE THOMPSON 13648 ST. PETERS ROAD, DUNSTAFFNAGE PE C1A 7J7, Canada
DAVID DOW 54517 RR22B, HWY 43, ONOWAY AB T0E 1V0, Canada
STAN LOEWEN 646 RIVERSIDE ROAD, ABBOTSFORD BC V2S 7M1, Canada
Martin Kiefer 6-2896 Slough Street, Mississauga ON L4T 1G3, Canada
DON KITSON 220-9821 108TH STREET, FORT SASKATCHEWAN AB T8L 2J2, Canada
David Strilchuk 2015 Windsor Place, Regina SK S4V 0R3, Canada
GRANT LAROCQUE 370 LOUCKS STREET, DELISLE SK S0L 0P0, Canada
DELANEY ROSS BURTNACK 628-70 Arthur St., Winnipeg MB R3B 1G7, Canada
Blaine Cochrane 3-932 Douglas St., Brandon MB R7A 7B2, Canada
TOM HAMILTON 1 Lombard Place, Suite 2800, Winnipeg MB R3B 0X3, Canada
Patrick Bergermann 128 - 4th Avenue South, 2nd Floor, Saskatoon SK S7K 0H2, Canada
Theresa Bolton 201 Portage Avenue, Suite 1400, Winnipeg MB R3B 3K6, Canada
Drew Taylor 12285 E. Main Street, Marshall IL 62441, United States
Jeff Wildeman 3223 Quance Street East, Regina SK S4V 3B7, Canada
Luke Burton 575 Vista Dr. SE, Medicine Hat AB T1B 0N1, Canada
Reiny Kristel 102-777 10th Street Northeast, Calgary AB T2E 8X2, Canada
TODD HYRA 94 WOODINGTON BAY, WINNIPEG MB R3P 1M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1995-02-03 2013-03-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-02-02 1995-02-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-08-13 current 205-1 Wesley Avenue, Winnipeg, MB R3C 4C6
Address 2013-03-08 2020-08-13 628-70 Arthur Street, Winnipeg, MB R3B 1G7
Address 2011-12-29 2013-03-08 628 - 70 Arthur St., Winnipeg, MB R3B 1G7
Address 2006-03-31 2011-12-29 1090 Waverley St, Suite 107, Winnipeg, MB R3T 0P4
Address 1995-02-03 2006-03-31 1090 Waverley St, Suite 107, Winnipeg, MB P1J 4P2
Name 1995-02-03 current CANADIAN ASSOCIATION OF AGRI-RETAILERS
Status 2013-03-08 current Active / Actif
Status 1995-02-03 2013-03-08 Active / Actif

Activities

Date Activity Details
2016-02-29 Amendment / Modification Section: 201
2013-03-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-07-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-03-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-03-30 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-02-05 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-05-25 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1995-02-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-02-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-02-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-02-15 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 205-1 Wesley Avenue
City WINNIPEG
Province MB
Postal Code R3C 4C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
M4m Inc. 1 Wesley Avenue, Business Suite 304, Winnipeg, MB R3C 4C6 2020-09-17
Wasp Industries Incorporated 1 Wesley Ave, Suite 304, Winnipeg, MB R3C 4C6 2018-09-20
Mainport Holdings 2005 Inc. 207 - 1 Wesley Avenue, Winnipeg, MB R3C 4C6 2005-01-20
3646173 Canada Inc. 208-1 Wesley Ave, Winnipeg, MB R3C 4C6 1999-07-29
Mainport Holdings Limited 207-1 Wesley Avenue, Winnipeg, MB R3C 4C6 1974-01-22
Mainport Investments Limited 1 Westley Ave, Suite 207, Winnipeg, MB R3C 4C6 1969-03-12
W. J. Christie & Co. Ltd. 1 Wesley Ave, Suite 207, Winnipeg, MB R3C 4C6
W.j. Christie & Co. Ltd. 207-1 Wesley Avenue, Winnipeg, MB R3C 4C6
W.j. Christie & Co. Ltd. 207 - 1 Wesley Avenue, Winnipeg, MB R3C 4C6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12208156 Canada Inc. 900-220 Portage Avenue, Winnipeg, MB R3C 0A5 2020-07-19
3046672 Canada Limited 1308 - 220 Portage Avenue, Winnipeg, MB R3C 0A5 1994-07-15
Marwest Construction Ltd. 500 -220 Portage Avenue, Winnipeg, MB R3C 0A5
4226071 Canada Ltd. 912 - 294 Portage Avenue, Winnipeg, MB R3C 0B9 2004-03-16
3520765 Canada Limited 700-294 Portage Avenue, Winnipeg, MB R3C 0B9 1998-08-05
Bass Brothers Fishing Network Inc. 294 Portage Ave., Suite 300, Winnipeg, MB R3C 0B9 1989-02-16
Council of Canadians With Disabilities 909-294 Portage Ave., Winnipeg, MB R3C 0B9 1978-10-27
83830 Canada Ltd. 294 Portage Avenue, Suite 912, Winnipeg, MB R3C 0B9 1977-08-15
83873 Canada Ltd. 294 Portage Avenue, Suite 912, Winnipeg, MB R3C 0B9 1977-08-15
170351 Canada Ltd. 294 Portage Avenue, Suite 912, Winnipeg, MB R3C 0B9 1989-10-10
Find all corporations in postal code R3C

Corporation Directors

Name Address
DAVE THOMPSON 13648 ST. PETERS ROAD, DUNSTAFFNAGE PE C1A 7J7, Canada
DAVID DOW 54517 RR22B, HWY 43, ONOWAY AB T0E 1V0, Canada
STAN LOEWEN 646 RIVERSIDE ROAD, ABBOTSFORD BC V2S 7M1, Canada
Martin Kiefer 6-2896 Slough Street, Mississauga ON L4T 1G3, Canada
DON KITSON 220-9821 108TH STREET, FORT SASKATCHEWAN AB T8L 2J2, Canada
David Strilchuk 2015 Windsor Place, Regina SK S4V 0R3, Canada
GRANT LAROCQUE 370 LOUCKS STREET, DELISLE SK S0L 0P0, Canada
DELANEY ROSS BURTNACK 628-70 Arthur St., Winnipeg MB R3B 1G7, Canada
Blaine Cochrane 3-932 Douglas St., Brandon MB R7A 7B2, Canada
TOM HAMILTON 1 Lombard Place, Suite 2800, Winnipeg MB R3B 0X3, Canada
Patrick Bergermann 128 - 4th Avenue South, 2nd Floor, Saskatoon SK S7K 0H2, Canada
Theresa Bolton 201 Portage Avenue, Suite 1400, Winnipeg MB R3B 3K6, Canada
Drew Taylor 12285 E. Main Street, Marshall IL 62441, United States
Jeff Wildeman 3223 Quance Street East, Regina SK S4V 3B7, Canada
Luke Burton 575 Vista Dr. SE, Medicine Hat AB T1B 0N1, Canada
Reiny Kristel 102-777 10th Street Northeast, Calgary AB T2E 8X2, Canada
TODD HYRA 94 WOODINGTON BAY, WINNIPEG MB R3P 1M9, Canada

Entities with the same directors

Name Director Name Director Address
DORMER TOOLS INC. DAVE THOMPSON 4828 GLASSHILL GROVE, MISSISSAUGA ON L5M 7P3, Canada
4327985 CANADA INC. DAVE THOMPSON 4477 SAINT-CATHERINE WEST, WESTMOUNT QC H3Z 1R6, Canada
Purple Wave Incorporated Dave Thompson 301-1510 Hillside Avenue, Victoria BC V8T 2C2, Canada
Sentinel Ministries Inc. DAVE THOMPSON 5412 COLONY GREEN DR, SAN JOSE CA 95120, United States
Sandvik Mining and Construction Canada Inc. DAVE THOMPSON 4828 GLASSHILL GROVE, MISSISSAUGA ON L5M 7P3, Canada
4202007 CANADA INC. DAVE THOMPSON 3880 DUKE OF YORK, MISSISSAUGA ON L5B 3Y6, Canada
Valenite-Modco Limited DAVE THOMPSON 4828 GLASSHILL GROVE, MISSISSAUGA ON L5M 7P3, Canada
3496287 CANADA INC. DAVE THOMPSON 6101 3RD LINE RD, BAINSVILLE ON K0C 1E0, Canada
CROP PROTECTION INSTITUTE OF CANADA DAVID STRILCHUK 2015 WINDSOR PL. E., REGINA SK S4V 0R3, Canada
NUTRIENT EXTRACTION TECHNOLOGIES CANADA INC. Martin Kiefer 113 Oak Street, Simcoe ON N3Y 4S2, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C 4C6

Similar businesses

Corporation Name Office Address Incorporation
L'association Canadienne Des Detaillants En Chaussures 2510 Yonge St, Suite 2, Toronto, ON M4P 2H7 1955-10-18
Canadian Independent Bicycle Retailers Association 529-43 Hanna Avenue, Toronto, ON M6K 1X1 1994-11-03
Canadian Petroleum & Convenience Retailers Association 10 Bunnett St., Acton, ON L7J 2Z9 2006-11-03
Canadian Association of Lottery Product Retailers Commerce Court West, Suite 1800 Box 351, Toronto, ON M5L 1H4 1984-05-10
Video Retailers Association of Canada Inc. 55 Bloor Street West, Suite 504, Toronto, ON M4W 1A6 1983-07-12
Canadian Music Retailers Cooperative 52 Westbury Crescent, Cambridge, ON N3C 3G2 2010-11-04
The Natural Food Standards Association of Consumers and Retailers 130 Adelaide Street West, Toronto, ON M5H 3C2 1981-05-29
Canadian Cannabis Retailers Co. Ltd. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2020-07-07
The Agri-net Information Association 6715 8th Street N.e., Suite 213, Calgary, AB T2E 7H7 1990-12-11
Association Canadienne D'agri-marketing (québec) 130, Chemin Du Versant, Rigaud, QC J0P 1P0 2003-08-26

Improve Information

Please provide details on CANADIAN ASSOCIATION OF AGRI-RETAILERS 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