Wine Judges of Canada

Address:
222 John Street, Toronto, ON M9N 1K2

Wine Judges of Canada is a business entity registered at Corporations Canada, with entity identifier is 4357264. The registration start date is April 21, 2006. The current status is Active.

Corporation Overview

Corporation ID 4357264
Business Number 845804723
Corporation Name Wine Judges of Canada
Registered Office Address 222 John Street
Toronto
ON M9N 1K2
Incorporation Date 2006-04-21
Corporation Status Active / Actif
Number of Directors 9 - 9

Directors

Director Name Director Address
John Tumman 9 Blue Forest Dr, Grimsby ON L3M 4R4, Canada
STEWART WOOD 6399 OLDE DR., APPIN ON N0L 1A0, Canada
JEAN FARRALL 75 SPRINGHURST AVE, OTTAWA ON K1S 0E2, Canada
Gary Koestler 1517 Lawson Lane, Kingsville ON N9Y 3H6, Canada
JAMES CAVE 47 Sunninghill Dr, Port Dover ON N0A 1N6, Canada
GEORGE PIKOR 24 WARBONNETT DRIVE, NEPEAN ON K2E 5M3, Canada
Bob Stalder 70 Brembel St, Kitchener ON N2B 3T8, Canada
CHRIS BELL 214 PROSPECT STREET, PORT STANLEY ON N5L 1A6, Canada
Christian Brouillette 11 Rue Pariseau, Laval QC H7Y 1J7, Canada
BILL THORNTON 384 BEAMISH STREET, PORT STANLEY ON N5L 1H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-05 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2006-04-21 2014-06-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-08-04 current 222 John Street, Toronto, ON M9N 1K2
Address 2017-07-18 2020-08-04 9 Grove Place, New Hamburg, ON N3A 2E7
Address 2015-07-24 2017-07-18 47 Sunninghill Dr, Port Dover, ON N0A 1N6
Address 2014-06-05 2015-07-24 33 Davern Road, Brantford, ON N3T 1R6
Address 2013-04-30 2014-06-05 33 Davern Road, Brantford, ON N3T 1R6
Address 2012-03-31 2013-04-30 33 Davern Road, Brantford, ON N3T 1R6
Address 2006-04-21 2012-03-31 138 Evelyn Crescent, Toronto, ON M6P 3E2
Name 2014-06-05 current Wine Judges of Canada
Name 2006-04-21 2014-06-05 Wine Judges of Canada
Status 2014-06-05 current Active / Actif
Status 2006-04-21 2014-06-05 Active / Actif

Activities

Date Activity Details
2014-06-05 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-04-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-06 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 222 John Street
City Toronto
Province ON
Postal Code M9N 1K2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nigerian Canadian Community Sports Development 2464 Weston Road, Toronto, ON M9N 0A2 2016-07-10
Ecumex Construction and Services Ltd. 709-2464 Weston Rd, Toronto, ON M9N 0A2 2015-11-29
We-me 2013 Limited 402 - 2464 Weston Road, North York, ON M9N 0A2 2013-11-21
8324204 Canada Inc. #117b - 2464 Weston Road, North York, ON M9N 0A2 2012-10-12
Beams Group of Companies Inc. 117a - 2464 Weston Road, North York, ON M9N 0A2 2012-09-20
Nam Khang Spa Inc. 118 - 2464 Weston Road, North York, ON M9N 0A2 2012-05-29
7024746 Canada Limited 2464 Weston Road, Unit: 206, Toronto, ON M9N 0A2 2008-08-08
6997040 Canada Inc. 2464 Weston Road, Apt 703, Toronto, ON M9N 0A2 2008-06-18
Rainy Day Investment Taxation & Financial Services 117a - 2464 Weston Road, Toronto, ON M9N 0A2 2016-08-02
Community Rapid Response Youths and New Immigrants Aids Centre 117a - 2464 Weston Road, Toronto, ON M9N 0A2 2020-09-27
Find all corporations in postal code M9N

Corporation Directors

Name Address
John Tumman 9 Blue Forest Dr, Grimsby ON L3M 4R4, Canada
STEWART WOOD 6399 OLDE DR., APPIN ON N0L 1A0, Canada
JEAN FARRALL 75 SPRINGHURST AVE, OTTAWA ON K1S 0E2, Canada
Gary Koestler 1517 Lawson Lane, Kingsville ON N9Y 3H6, Canada
JAMES CAVE 47 Sunninghill Dr, Port Dover ON N0A 1N6, Canada
GEORGE PIKOR 24 WARBONNETT DRIVE, NEPEAN ON K2E 5M3, Canada
Bob Stalder 70 Brembel St, Kitchener ON N2B 3T8, Canada
CHRIS BELL 214 PROSPECT STREET, PORT STANLEY ON N5L 1A6, Canada
Christian Brouillette 11 Rue Pariseau, Laval QC H7Y 1J7, Canada
BILL THORNTON 384 BEAMISH STREET, PORT STANLEY ON N5L 1H5, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN FORESTRY FOUNDATION BILL THORNTON 70 FOSTER DR., SAULT STE.MARIE ON P6A 6V5, Canada
CANADIAN FORESTRY ASSOCIATION BILL THORNTON 70 FOSTER DR, SAULT STE. MARIE ON P6A 6V5, Canada
CANADIAN SATELLITE USERS ASSOCIATION CHRIS BELL 181 BAY STREET, SUITE 100, TORONTO ON M5J 2T3, Canada
RocketCloudMedia Inc. Chris Bell 1550 Rorison St, Oshawa ON L1K 0K1, Canada
ASSOCIATION OF CANADIAN BISCUIT MANUFACTURERS CHRIS BELL 95 MOATFIELD DRIVE, DON MILLS ON M3B 3L6, Canada
ThirtyFour Digital Inc. Chris Bell 1550 Rorison St, Oshawa ON L1K 0K1, Canada
COMMUNITY FUTURES DEVELOPMENT CORPORATION OF CENTRAL KOOTENAY Chris Bell 300-1444 Columbia Avenue, Castlegar BC V1N 3K3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M9N 1K2

Similar businesses

Corporation Name Office Address Incorporation
Holand Capital Inc. 420 Judges Row, Qualicum Beach, BC V9K 1G6
Canadian Dog Judges Association 4940 Coventry Lane, Ladysmith, BC V9G 1J7 1999-11-08
Canadian Judges and Lawyers Foreign Conference Inc. 67 Main Street, Morrisburg, ON K0C 1X0 2015-11-16
Wine, Women & Well-being Inc. 459 30 Avenue Northwest, Calgary, AB T2M 2N5
Judges Counselling Program 99 Metcalfe Street, 8th Floor, Ottawa, ON K1A 1E3 1995-05-26
Association of The Tax Court of Canada Judges 2600-160 Elgin Street, Ottawa, ON K1P 1C3 2015-03-16
The Federal Court of Appeal Judges’ Association 90 Sparks Street, Ottawa, ON K1A 0H9 2015-02-18
Canadian Superior Courts Judges Association 275 Slater Street, 14th Floor, Ottawa, ON K1P 5H9 1986-09-29
Canadian Superior Courts Judges Association Foundation 275 Slater Street, 14th Floor, Ottawa, ON K1P 5H9 2006-10-05
Wine Wipes Canada Ltd. 205 10 Dover Point Se, Calgary, AB T2B 3K2 2008-10-24

Improve Information

Please provide details on Wine Judges of Canada 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