Canadian Soybean Exporters' Association

Address:
104 - 160 Research Lane, Guelph, ON N1G 5B2

Canadian Soybean Exporters' Association is a business entity registered at Corporations Canada, with entity identifier is 4352998. The registration start date is March 7, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4352998
Business Number 802123679
Corporation Name Canadian Soybean Exporters' Association
L'Association Canadienne des Exportateurs De Fève Soya
Registered Office Address 104 - 160 Research Lane
Guelph
ON N1G 5B2
Incorporation Date 2006-03-07
Dissolution Date 2018-01-15
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
SUZANNE ROBERT 895 MARINERS ROAD, ERIEAU ON N0P 1N0, Canada
MARTIN HARRY 374151 FOLDENS LINE, R.R. #5, INGERSOLL ON N5C 3J8, Canada
RICHARD SMIBERT 41132 SHORELEA LINE, ST. THOMAS ON N5P 3T1, Canada
LUC VERDONCK 18 PATRICE, STE-MARTHE QC J0P 1W0, Canada
MARTIN VANDERLOO 77235 AIRPORT LINE, CLINTON ON N0M 1L0, Canada
BRADY ELLIOT 28 PARTRIDGE CRESCENT, CHATHAM ON N7L 1E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2006-03-07 2013-10-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-10-24 current 104 - 160 Research Lane, Guelph, ON N1G 5B2
Address 2006-03-07 2013-10-24 160 Research Lane, Suite 104, Guelph, ON N1G 5B2
Name 2013-10-24 current Canadian Soybean Exporters' Association
Name 2013-10-24 current L'Association Canadienne des Exportateurs De Fève Soya
Name 2006-03-07 2013-10-24 CANADIAN SOYBEAN EXPORTERS' ASSOCIATION
Name 2006-03-07 2013-10-24 L'ASSOCIATION CANADIENNE DES EXPORTATEURS DE FÈVE SOYA
Status 2018-01-15 current Dissolved / Dissoute
Status 2013-10-24 2018-01-15 Active / Actif
Status 2006-03-07 2013-10-24 Active / Actif

Activities

Date Activity Details
2018-01-15 Dissolution Section: 220(3)
2013-10-24 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-02-04 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-03-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-08-31 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-06-02 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-06-11 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 104 - 160 RESEARCH LANE
City GUELPH
Province ON
Postal Code N1G 5B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Institut Canadien De La Sante Animale 160 Research Lane, Suite 102, Guelph, ON N1G 5B2 1990-06-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Champorange Ltd. 42 Lorna Dr, Guelph, ON N1G 0A4 2020-02-14
Mchc42 Capital Inc. 39 Cox Court, Guelph, ON N1G 0A5 2020-11-16
Pull Request Coffee Limited 106 Kortright Rd. E, Guelph, ON N1G 0A5 2020-06-09
Canadian Family Wellbeing Association 46 Cox Court, Guelph, ON N1G 0A5 2015-08-04
Shende Toilets Inc. 110 Kortright Road East, Guelph, ON N1G 0A5 2015-02-16
Shende Renewable Energy Inc. 110 Kortright Road East, Guelph, ON N1G 0A5 2018-08-14
11150634 Canada Inc. 25 Sweeney Drive, Guelph, ON N1G 0A6 2018-12-17
Verda Innovations Inc. 31 Mccann Street, Guelph, ON N1G 0A8 2018-04-10
Blockchain Knowledge Centre Inc. 15 Mccann Street, Guelph, ON N1G 0A8 2017-12-18
Mim Investments Inc. 31 Mccann St, Guelph, ON N1G 0A8 2016-05-09
Find all corporations in postal code N1G

Corporation Directors

Name Address
SUZANNE ROBERT 895 MARINERS ROAD, ERIEAU ON N0P 1N0, Canada
MARTIN HARRY 374151 FOLDENS LINE, R.R. #5, INGERSOLL ON N5C 3J8, Canada
RICHARD SMIBERT 41132 SHORELEA LINE, ST. THOMAS ON N5P 3T1, Canada
LUC VERDONCK 18 PATRICE, STE-MARTHE QC J0P 1W0, Canada
MARTIN VANDERLOO 77235 AIRPORT LINE, CLINTON ON N0M 1L0, Canada
BRADY ELLIOT 28 PARTRIDGE CRESCENT, CHATHAM ON N7L 1E9, Canada

Entities with the same directors

Name Director Name Director Address
4333250 CANADA INC. LUC VERDONCK 18, RUE PATRICE, SAINTE-MARTHE QC J0P 1W0, Canada
LES ALIMENTS CROC'DOR INC. LUC VERDONCK 18 RUE PATRICE, ST-MARTHE QC J0P 1W0, Canada
AGRO 100 ST-THOMAS INC. LUC VERDONCK 410 CHEMIN STE-MARIE, STE-MARIE QC J0P 1W0, Canada
BELCAN FERTILIZER LTD. LUC VERDONCK 410 STE-MARIE, STE-MARTHE QC J0P 1W0, Canada
AGRO-100 LTÉE LUC VERDONCK 410 CHEMIN STE-MARIE, STE-MARTHE QC J0P 1W0, Canada
GRAIN AVENA INC. LUC VERDONCK 18 RUE PATRICE, STE-MARTHE QC J0P 1W0, Canada
Aliments CertiPro Inc. LUC VERDONCK 18, RUE PATRICE, SAINTE-MARTHE QC J0P 1W0, Canada
TRAG TRANSPORT LTÉE LUC VERDONCK 18 RUE PATRICE, STE-MARTHE QC J0P 1W0, Canada
9561498 Canada Inc. Luc Verdonck 18, rue Patrice, Ste-Marthe QC J0P 1W0, Canada
AGRO-100 COATICOOK LTEE LUC VERDONCK 410 CHEMIN STE-MARIE, STE-MARTHE QC J0P 1W0, Canada

Competitor

Search similar business entities

City GUELPH
Post Code N1G 5B2

Similar businesses

Corporation Name Office Address Incorporation
L'association Canadienne Des Exportateurs De Poisson (c.a.f.e.) 610 - 170 Laurier Avenue West, Ottawa, ON K1P 5V5 1978-08-07
Canadian Swine Exporters Association 408 Dundas Street, Suite 2, Woodstock, ON N4S 1B9 2002-03-28
Canadian Association of Importers and Exporters Inc. 3601 Highway 7 East, Suite 400, Markham, ON L3R 0M3 1936-09-21
Canadian Association of Content Exporters 85 Albert Street, Suite 1605, Ottawa, ON K1P 6A4 2017-07-04
Canadian Food Exporters Association 895 Don Mills Road, 2 Morneau Shepell Centre, Suite 900, Toronto, ON M3C 1W3 1996-11-04
L'association Canadienne Des Distributeurs Et Exportateurs De Films 85 Albert Street, Suite 1605, Ottawa, ON K1P 6A4 1991-07-17
Association Des Exportateurs Canadiens 99 Rue Bank, Suite 250, Ottawa, ON K1P 6B9 1943-09-11
Canadian Soybean Council 100 Stone Road W., Suite 201, Guelph, ON N1G 5L3 2009-01-21
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
L'association Canadienne D'art Photographique 241 Alexander Street Ne, Salmon Arm, BC V1E 4N3 1969-09-22

Improve Information

Please provide details on Canadian Soybean Exporters' 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