Canadian Nursery Certification Institute

Address:
7856 Fifth Line South, Milton, ON L9T 2X8

Canadian Nursery Certification Institute is a business entity registered at Corporations Canada, with entity identifier is 4305116. The registration start date is June 3, 2005. The current status is Active.

Corporation Overview

Corporation ID 4305116
Business Number 829179670
Corporation Name Canadian Nursery Certification Institute
Institut de Certification des Pépinières du Canada
Registered Office Address 7856 Fifth Line South
Milton
ON L9T 2X8
Incorporation Date 2005-06-03
Corporation Status Active / Actif
Number of Directors 5 - 15

Directors

Director Name Director Address
JOHN BAKKER 1360 THIRD STREET, ST.CATHARINES ON L2R 6P9, Canada
JOHN BYLAND 1600 BYLAND ROAD, KELOWNA BC V1Z 1H6, Canada
CLINTON KLAMER 4659 KING STREET EAST, BEAMSVILLE ON L0R 1B1, Canada
DAVE ADAMSON 1832-240TH STREET, LANGLEY BC V2Z 3A5, Canada
MARIO CRAMERSTETTER 1002 ST-DOMINIQUE, LES CEDRES QC J7T 3A1, Canada
JEFF HICKS 14610 NEAVES ROAD, PITT MEADOWS BC V3Y 1Z1, Canada
ANITA HEUVER BOX 2340, Range Road 245, STRATHMORE AB T1P 1K3, Canada
JOHN FOLKERTS 3666-244TH STREET, LANGLEY BC V2Z 2G7, Canada
LEN SMIT 29435 DOWNES ROAD, ABBOTSFORD BC V4X 1S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2005-06-03 2014-10-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-06 current 7856 Fifth Line South, Milton, ON L9T 2X8
Address 2013-03-31 2014-10-06 7856 Fifth Line South, Milton, ON L9T 2X8
Address 2005-06-03 2013-03-31 7856 Fifth Line South, Rr#4, Station Main, Milton, ON L9T 2X8
Name 2014-10-06 current Canadian Nursery Certification Institute
Name 2014-10-06 current Institut de Certification des Pépinières du Canada
Name 2005-12-01 2014-10-06 Canadian Nursery Certification Institute
Name 2005-12-01 2014-10-06 Institut de Certification des Pépinières du Canada
Name 2005-06-03 2005-12-01 Canadian Nursery Certification Institute
Status 2014-10-06 current Active / Actif
Status 2005-06-03 2014-10-06 Active / Actif

Activities

Date Activity Details
2014-10-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-09-18 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-12-01 Amendment / Modification Name Changed.
2005-06-03 Incorporation / Constitution en société

Office Location

Address 7856 FIFTH LINE SOUTH
City MILTON
Province ON
Postal Code L9T 2X8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Nursery Landscape Association 7856 Fifth Line South, Milton, ON L9T 2X8 1968-11-01
Canadian Ornamental Plant Foundation 7856 Fifth Line South, Milton, ON L9T 2X8 1964-12-01
Ipm Council of Canada 7856 Fifth Line South, Milton, ON L9T 2X8 2004-02-16
Canadian Garden Council 7856 Fifth Line South, Milton, ON L9T 2X8 1990-03-06
Green Cities Foundation 7856 Fifth Line South, Milton, ON L9T 2X8 2007-10-25
Canadian Trees for Life 7856 Fifth Line South, Milton, ON L9T 2X8 2017-04-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
10856592 Canada Inc. 5640 Fifth Line, Milton, ON L9T 2X8 2018-06-25
10583022 Canada Inc. 6751 Fifth Line, Milton, ON L9T 2X8 2018-01-15
9523871 Canada Inc. 6086 5 Line, Milton, ON L9T 2X8 2015-11-25
Smart About Salt Council 7856 Fifth Line South Rr 4, Milton, ON L9T 2X8 2009-12-01
Roc Global Freight Forwarding Inc. 10862 Steeles Ave. E, Milton, ON L9T 2X8 2008-10-29
6651011 Canada Inc. 10862 Steeles Ave. E., Rr 4, Milton, ON L9T 2X8 2006-11-02
Perfect Beast Corporation 4401 Fourth Line, Milton/ontario, ON L9T 2X8 2004-03-31
Cozy Pet Designs Inc. 6160 Fifth Line, Milton, ON L9T 2X8 2002-04-25
International Society of Arboriculture - Ontario 7856 Fifth Line S, Milton, ON L9T 2X8 1971-07-26
10957755 Canada Inc. 6751 Fifth Line, Milton, ON L9T 2X8 2018-08-22
Find all corporations in postal code L9T 2X8

Corporation Directors

Name Address
JOHN BAKKER 1360 THIRD STREET, ST.CATHARINES ON L2R 6P9, Canada
JOHN BYLAND 1600 BYLAND ROAD, KELOWNA BC V1Z 1H6, Canada
CLINTON KLAMER 4659 KING STREET EAST, BEAMSVILLE ON L0R 1B1, Canada
DAVE ADAMSON 1832-240TH STREET, LANGLEY BC V2Z 3A5, Canada
MARIO CRAMERSTETTER 1002 ST-DOMINIQUE, LES CEDRES QC J7T 3A1, Canada
JEFF HICKS 14610 NEAVES ROAD, PITT MEADOWS BC V3Y 1Z1, Canada
ANITA HEUVER BOX 2340, Range Road 245, STRATHMORE AB T1P 1K3, Canada
JOHN FOLKERTS 3666-244TH STREET, LANGLEY BC V2Z 2G7, Canada
LEN SMIT 29435 DOWNES ROAD, ABBOTSFORD BC V4X 1S3, Canada

Entities with the same directors

Name Director Name Director Address
Association Canadienne de Pépiniéristes et des Paysagistes ANITA HEUVER BOX 2340, STRATMORE AB T1P 1K3, Canada
BAKKER STRATEGIC SEARCH LTD. John Bakker 262 Meadow Road, Whitby ON L1N 3K2, Canada
Association Canadienne de Pépiniéristes et des Paysagistes JOHN BYLAND 1600 BYLAND RD, KELOWNA BC V1Z 1H6, Canada
Christian School Foundation (Canada) Inc. LEN SMIT 1302 WEBSTER DRIVE, SARNIA ON N7S 2K2, Canada
7179456 CANADA INC. MARIO CRAMERSTETTER 1101 DON QUICHOTTE BOULEVARD, NOTRE-DAME-DE-L'ILE-PERROT QC J7V 5V5, Canada
CRAMER HORTICULTURE INC. Mario Cramerstetter 1101 boul. Don Quichotte, Notre-Dame-de-l'le-Perrot QC J7V 5V6, Canada

Competitor

Search similar business entities

City MILTON
Post Code L9T 2X8

Similar businesses

Corporation Name Office Address Incorporation
Institut Canadien De Certification Et De Recherche Sur Les Énergies Renouvelables 91 Rue Butternut, Hudson, QC J0P 1H0 2005-04-12
Food Safety Certification Institute 200 Macdonald, Suite 102, St-jean Sur Richelieu, QC J3B 8J6 1996-05-01
Canadian Architectural Certification Board 1 Nicholas Street, Suite 710, Ottawa, ON K1N 7B7 2006-05-04
Canadian Grapevine Certification Network 1634 South Service Road, St. Catharines, ON L2R 6P9 2017-02-13
Canadian Board for Certification of Prosthetists and Orthotists 300 March Road, Suite 202, Ottawa, ON K2K 2E2 1972-04-01
Bureau Canadien De Certification Intégrité 9200 Boulevard Métropolitain Est, Montréal, QC H1K 4L2 2017-04-11
Cyno Canadian Professional Certification Ltd. 885, Rue Delorme, Ste-hyacinthe, QC J2S 8V7 1989-10-11
Conseil Canadien De Certification Des Orthesistes Du Pied Inc. 715a Chemin Des Pères, Magog, QC J1X 7Y6 1988-02-23
Certification Sub Aquatique Continental (c.s.a.c.) Inc. 1053 Montee De La Bourgogne, St-sauveur Des Monts, QC J0R 1R1 1997-08-01
Sgs Systems & Services Certification Canada Inc. 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1970-09-30

Improve Information

Please provide details on Canadian Nursery Certification Institute 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