CANADIAN SOCIETY FOR HORTICULTURAL SCIENCE

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

CANADIAN SOCIETY FOR HORTICULTURAL SCIENCE is a business entity registered at Corporations Canada, with entity identifier is 3676862. The registration start date is November 1, 1999. The current status is Active.

Corporation Overview

Corporation ID 3676862
Business Number 866330095
Corporation Name CANADIAN SOCIETY FOR HORTICULTURAL SCIENCE
LA SOCIÉTÉ CANADIENNE DE SCIENCE HORTICOLE
Registered Office Address 4890 Victoria Avenue North
Box 4000
Vineland Station
ON L0R 2E0
Incorporation Date 1999-11-01
Corporation Status Active / Actif
Number of Directors 6 - 6

Directors

Director Name Director Address
SAMIR C DEBNATH 308 BROOKFIELD RD, BLDG 25, ST-JOHN'S NL A1E 6J5, Canada
David McKenzie 61 Flats Road, Conception Bay South NL A1W 3C5, Canada
Elena Benic 1919 Dufferin Avenue, Saskatoon SK S7J 1B6, Canada
Valerie Gravel Dept of Plant Science, McGill University, 21111 Lakeshore Road, Sainte-Anne-de-Bellevue QC H9X 3V9, Canada
KAREN TANINO UNIVERSITY OF SASKATCHEWAN, SASKATOON SK S7N 5A8, Canada
Kate Congreves 4 Louise Crescent, Aberdeen SK S7K 3J9, Canada
DIANE EDWARDS 3911 VARSITY DRIVE NW, CALGARY AB T3A 0Z3, Canada
David Wees 21111 Lakeshore Road, Sainte-Anne-de-Bellevue QC H9X 3V9, Canada
Simone Castellarin 2205 East Mall, Vancouver BC V6T 1Z4, Canada
Parminderjit Sandhu 4890 Victoria Avenue North, Vineland Station ON ON L0R 2E0, Canada
Bourlaye Fofana 25 Kirkcaldy Dr, Charlottetown PE C1E 1G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1999-11-01 2014-07-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-04-08 current 4890 Victoria Avenue North, Box 4000, Vineland Station, ON L0R 2E0
Address 2014-07-29 2016-04-08 176 Gloucester Street, Suite 320, Ottawa, ON K2P 0A6
Address 2004-03-31 2014-07-29 280 Albert Street, Suite 900, Ottawa, ON K1P 5G8
Address 2001-03-31 2004-03-31 141 Laurier Avenue West, Suite 1112, Ottawa, ON K1P 5J3
Address 1999-11-01 2001-03-31 141 Laurier Avenue West, Ottawa, ON K1P 5J3
Name 2014-07-29 current CANADIAN SOCIETY FOR HORTICULTURAL SCIENCE
Name 2014-07-29 current LA SOCIÉTÉ CANADIENNE DE SCIENCE HORTICOLE
Name 1999-11-01 2014-07-29 CANADIAN SOCIETY FOR HORTICULTURAL SCIENCE
Name 1999-11-01 2014-07-29 LA SOCIÉTÉ CANADIENNE DE SCIENCE HORTICOLE
Status 2014-07-29 current Active / Actif
Status 1999-11-01 2014-07-29 Active / Actif

Activities

Date Activity Details
2014-07-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1999-11-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-16 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-07-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-07-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-07-05 Non-Soliciting
N'ayant pas recours à la sollicitation

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
Vintners Quality Alliance of Canada 4890 Victoria Avenue North, P.o. Box: 4000, Vineland Station, ON L0R 2E0 1994-04-19
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
SAMIR C DEBNATH 308 BROOKFIELD RD, BLDG 25, ST-JOHN'S NL A1E 6J5, Canada
David McKenzie 61 Flats Road, Conception Bay South NL A1W 3C5, Canada
Elena Benic 1919 Dufferin Avenue, Saskatoon SK S7J 1B6, Canada
Valerie Gravel Dept of Plant Science, McGill University, 21111 Lakeshore Road, Sainte-Anne-de-Bellevue QC H9X 3V9, Canada
KAREN TANINO UNIVERSITY OF SASKATCHEWAN, SASKATOON SK S7N 5A8, Canada
Kate Congreves 4 Louise Crescent, Aberdeen SK S7K 3J9, Canada
DIANE EDWARDS 3911 VARSITY DRIVE NW, CALGARY AB T3A 0Z3, Canada
David Wees 21111 Lakeshore Road, Sainte-Anne-de-Bellevue QC H9X 3V9, Canada
Simone Castellarin 2205 East Mall, Vancouver BC V6T 1Z4, Canada
Parminderjit Sandhu 4890 Victoria Avenue North, Vineland Station ON ON L0R 2E0, Canada
Bourlaye Fofana 25 Kirkcaldy Dr, Charlottetown PE C1E 1G4, Canada

Entities with the same directors

Name Director Name Director Address
Smithers District Board of Trade DAVID MCKENZIE #44-95 LAIDLAW ROAD, SMITHERS BC V0J 2N6, Canada
6423248 CANADA INC. DAVID MCKENZIE 1230 SAINT-MARC STREET, APT. 4, MONTRÉAL QC H3H 2E5, Canada
TRUCKING ALLWAYS INC. DAVID MCKENZIE RR#1, RIDGETOWN ON N0P 2C0, Canada
EVERYCHILD DAVID MCKENZIE 49 – 245 Francis Way, New Westminster BC V3L 0A7, Canada
PLANT CANADA - FEDERATION OF CANADIAN PLANT SCIENCE SOCIETIES Diane Edwards 3911 Varsity Drive Northwest, Calgary AB T3A 0Z3, Canada
PLANT CANADA - FEDERATION OF CANADIAN PLANT SCIENCE SOCIETIES Karen Tanino 4461 Clarence Avenue South, Saskatoon SK S7T 1A7, Canada
PLANT CANADA - FEDERATION OF CANADIAN PLANT SCIENCE SOCIETIES Valerie Gravel 21111 Lakeshore Road, Sainte-Anne-de-Bellevue QC H9X 3V9, Canada
10951986 Canada Limited Valerie Gravel 5313 Avonmore Rd., Long Sault ON K0C 1P0, Canada

Competitor

Search similar business entities

City Vineland Station
Post Code L0R 2E0

Similar businesses

Corporation Name Office Address Incorporation
Societe Canadienne De La Science Du Sol Inc. 11 Dalhousie Rd., Postofficebox 434, Pinawa, MB R0E 1L0 1983-07-04
La SociÉtÉ Canadienne De Science Du Charbon Et De La PÉtrologie Organique 439 11a Street N.w., Calgary, AB T2N 1Y2 1995-01-09
The Canadian Society for Medical Laboratory Science 33 Wellington Street North, Hamilton, ON L8N 3N8 1937-05-20
Canadian Weed Science Society 6000 C&e Trail, Lacombe, AB T4L 1W1 1999-11-23
Canadian Society of Animal Science 176 Gloucester Street, Suite 320, Ottawa, ON K2P 0A6 1985-04-25
La Societe Canadienne Des Sciences Judiciaires 3332 Mccarthy Road, Ottawa, ON K1V 0W0 1963-04-10
The Canadian Society for Life Science Research Box 865, Station Main, Kingston, ON K7L 4X6 2005-07-27
Science Forum - Revue Canadienne Des Sciences Pures Et Appliquees Box 8500, Ottawa, ON K1G 3H9 1967-10-31
Forum On Science, Policy, and Society 400 Clairbrook Crescent, Waterloo, ON N2L 5V7 2018-02-15
Canadian Political Science Association 260 Dalhousie Street, Suite 204, Ottawa, ON K1N 7E4 1971-04-19

Improve Information

Please provide details on CANADIAN SOCIETY FOR HORTICULTURAL SCIENCE 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