Canadian Convenience Stores Association

Address:
466 Speers Road, Suite 217, Oakville, ON L6K 3W9

Canadian Convenience Stores Association is a business entity registered at Corporations Canada, with entity identifier is 4398637. The registration start date is December 7, 2006. The current status is Active.

Corporation Overview

Corporation ID 4398637
Business Number 848176954
Corporation Name Canadian Convenience Stores Association
Association Canadienne des Depanneurs en Alimentation
Registered Office Address 466 Speers Road
Suite 217
Oakville
ON L6K 3W9
Incorporation Date 2006-12-07
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
RAMONA ROBERTS 62 ANDERSON ROAD, HWY 225, KINKORA PE C0B 1N0, Canada
PETER KERR 4980 TAHOE BLVD., MISSISSAUGA ON L4W 0C7, Canada
MARC GOODMAN 2489 N. SHERIDAN WAY, MISSISSAUGA ON L5K 1A8, Canada
FRANCIS LAPOINTE 4024 BOUL. INDUSTRIEL, ALIMENTATION COUCHE-TARD, LAVAL QC H7L 0E3, Canada
CRAIG PARDY 123 NORTH FOOD ST., NEEDS CONVENIENCE STORES, STELLARTON NS B0K 1S0, Canada
VICTOR VRSNIK #714 - 938 HOWE ST, VANCOUVER BC V6Z 1N9, Canada
IAN WHITE 1122 INTERNATIONAL BLVD, SUITE 700, BURLINGTON ON L7L 6Z8, Canada
NOAH AYCHENTAL 240 CHRISLEA RD., WOODBRIDGE ON L4L 8V1, Canada
BRYAN ROBINSON 2180 YONGE STREET - 17TH FLOOR, TORONTO ON M4P 2V8, Canada
JACKIE BELLROSE 5445-8 ST. NE, CALGARY AB T2K 5R9, Canada
MARK KINNIN 18 ADELAIDE ST., MACEWEN PETROLEUM, MAXVILLE ON K0C 1T0, Canada
John Carbone 8030 Esquesing Line, UNit 1, Milton ON L9T 6W3, Canada
DAVID BUTTON 29 PIPPY PLACE ST., NORTH ATLANTIC PETROLEUM, ST. JOHN'S NL A1B 3X2, Canada
DOUG HARTL 228 33 St. N. E., Suite #400, CALGARY AB T2A 4Y6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2006-12-07 2013-07-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-02-14 current 466 Speers Road, Suite 217, Oakville, ON L6K 3W9
Address 2017-03-24 2019-02-14 2140 Winston Park Drive, Unit 205, Oakville, ON L6H 5V5
Address 2017-02-15 2017-03-24 2140 Winston Park Drive, Unit 205, Oakville, ON L6H 4V1
Address 2014-04-22 2017-02-15 220 Wyecroft Road, Unit #103, Oakville, ON L6K 3V1
Address 2013-07-23 2014-04-22 220 Wyecroft Road, Unit 101, Oakville, ON L6K 3V1
Address 2006-12-07 2013-07-23 55 St Clair Ave. W., Suite 255, Toronto, ON M4V 2Y7
Name 2013-07-23 current Canadian Convenience Stores Association
Name 2013-07-23 current Association Canadienne des Depanneurs en Alimentation
Name 2006-12-07 2013-07-23 Canadian Convenience Stores Association -
Name 2006-12-07 2013-07-23 Association Canadienne des Dépanneurs en Alimentation
Status 2013-07-23 current Active / Actif
Status 2006-12-07 2013-07-23 Active / Actif

Activities

Date Activity Details
2013-07-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-11-22 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-12-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2020 2019-05-29 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-29 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-15 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 466 Speers Road
City OAKVILLE
Province ON
Postal Code L6K 3W9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2835509 Canada Inc. 466 Speers Road, Suite 341, Oakville, ON L6K 3W9 1992-07-10
6882218 Canada Limited 466 Speers Road, Unit 4, Oakville, ON L6K 3W9 2007-11-30
Claire Gibson & Associates Inc. 466 Speers Road, 3rd Floor, Oakville, ON L6K 3W9 2008-01-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lea Events (canada), Inc. 466 Speers Road, 3rd Floor, Oakville, ON L6K 3W9 2002-04-24
4003128 Canada Inc. 466 Speers Road, Suite 218, Oakville, ON L6K 3W9 2002-01-22
Md Continuing Professional Development Group Inc. 466 Speers Rd, Suite 218, Oakville, ON L6K 3W9 2001-09-17
Sportfund Inc. 466 Speers Rd, Suite 301, Oakville, ON L6K 3W9 1994-09-30
Odecco Design and Technologies Inc. 466 Speers Rd, 3rd Floor, Oakville, ON L6K 3W9 2004-06-29
Limelight Projects (north America) Inc. 466 Speers Road, 3rd Floor, Oakville, ON L6K 3W9 2005-01-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fondation Des Lions Du Canada 152 Wilson St., Oakville, ON L6K 0G6 1983-08-01
Evergreen Ai Incorporated 374 Tudor Ave, Oakville, ON L6K 0G8 2020-10-07
Context Integration Systems, Inc. 326 Tudor Avenue, Oakville, ON L6K 0G8 2005-12-05
12351684 Canada Inc. 282 Tudor Avenue, Oakville, ON L6K 0G9 2020-09-18
8558540 Canada Inc. 271 Rebecca Street, Oakville, ON L6K 0G9 2013-06-18
7576021 Canada Inc. 233 Hanover Street, Oakville, ON L6K 0G9 2010-06-11
Sunner Consulting Services Ltd. 298 Tudor Avenue, Oakville, ON L6K 0G9 2008-05-21
Rolai Investments Inc. 253 Rebecca Street, Oakville, ON L6K 0G9 2004-10-21
Sitara Group International Canada Inc. 25 Lambert Common, Oakville, ON L6K 0H1 2017-04-18
Kacers Ltd. 263 Hanover Street, Oakville, ON L6K 0H3 2020-05-20
Find all corporations in postal code L6K

Corporation Directors

Name Address
RAMONA ROBERTS 62 ANDERSON ROAD, HWY 225, KINKORA PE C0B 1N0, Canada
PETER KERR 4980 TAHOE BLVD., MISSISSAUGA ON L4W 0C7, Canada
MARC GOODMAN 2489 N. SHERIDAN WAY, MISSISSAUGA ON L5K 1A8, Canada
FRANCIS LAPOINTE 4024 BOUL. INDUSTRIEL, ALIMENTATION COUCHE-TARD, LAVAL QC H7L 0E3, Canada
CRAIG PARDY 123 NORTH FOOD ST., NEEDS CONVENIENCE STORES, STELLARTON NS B0K 1S0, Canada
VICTOR VRSNIK #714 - 938 HOWE ST, VANCOUVER BC V6Z 1N9, Canada
IAN WHITE 1122 INTERNATIONAL BLVD, SUITE 700, BURLINGTON ON L7L 6Z8, Canada
NOAH AYCHENTAL 240 CHRISLEA RD., WOODBRIDGE ON L4L 8V1, Canada
BRYAN ROBINSON 2180 YONGE STREET - 17TH FLOOR, TORONTO ON M4P 2V8, Canada
JACKIE BELLROSE 5445-8 ST. NE, CALGARY AB T2K 5R9, Canada
MARK KINNIN 18 ADELAIDE ST., MACEWEN PETROLEUM, MAXVILLE ON K0C 1T0, Canada
John Carbone 8030 Esquesing Line, UNit 1, Milton ON L9T 6W3, Canada
DAVID BUTTON 29 PIPPY PLACE ST., NORTH ATLANTIC PETROLEUM, ST. JOHN'S NL A1B 3X2, Canada
DOUG HARTL 228 33 St. N. E., Suite #400, CALGARY AB T2A 4Y6, Canada

Entities with the same directors

Name Director Name Director Address
CLINIQUE DE DROIT NOTARIAL DE L'OUTAOUAIS Bryan Robinson 710, boulevard Maloney Est, Gatineau QC J8P 1G4, Canada
7813597 Canada Inc. Bryan Robinson 710, boulevard Maloney Est, Gatineau QC J8P 1G4, Canada
La Fondation de la diplomatie culinaire du Canada · The Culinary Diplomacy Foundation of Canada Bryan Robinson 394, boulevard Maloney O, 100, Gatineau QC J8P 6W2, Canada
Atlantic Convenience Stores Association CRAIG PARDY NEEDS CONVENIENCE, 1220 HAMMONDS PLAINS RD, BEDFORD NS B4B 1B4, Canada
Atlantic Convenience Stores Association DAVID BUTTON NORTH ATLANTIC PETROLEUM, 29 PIPPY PLACE, ST. JOHN'S NL A1B 3X2, Canada
Western Convenience Stores Association DOUG HARTL 229 33RD ST. N.E., UNIT 440, CALGARY AB T2E 0H3, Canada
Diver Certification Board of Canada IAN WHITE 7 O'BRIEN HILL, ST. JOHN'S NL A1B 4E2, Canada
COACHING DECONSTRUCTED INC. IAN WHITE 113 OPALE STREET, ROCKLAND ON K4K 0G3, Canada
Trinity Coffee Company Ltd. Ian White 6 Galavans Lane, Trinity NL A0C 2S0, Canada
JULY THE EIGHTH PRODUCTIONS INC. JOHN CARBONE 77 YORK ROAD, TORONTO ON M2L 1H9, Canada

Competitor

Search similar business entities

City OAKVILLE
Post Code L6K 3W9

Similar businesses

Corporation Name Office Address Incorporation
L'association Quebecoise Des Depanneurs En Alimentation Suite #501 East Tower, 1 Holiday Ave, Pointe Claire, QC H9R 5N3 2011-04-01
Canadian Association of Independent Convenience Store Operators Inc. 130 Albert Street, Suite 1100, Ottawa, ON K1P 5G4 1999-09-16
Association Canadienne Des Courtiers En Alimentation 3080 Yonge, Sutie 5062, Toronto, ON M4N 3N1 1992-04-07
Canadian Association for Food Studies - C/o Health Sciences, Lakehead University, 955 Oliver Road, Thunder Bay, ON P7B 5E1 2006-08-16
Canadian Food Exporters Association 895 Don Mills Road, 2 Morneau Shepell Centre, Suite 900, Toronto, ON M3C 1W3 1996-11-04
L'association Canadienne De La Journee Mondiale De L'alimentation 323 Chapel Street, Ottawa, ON K1N 7Z2 1984-08-03
Atlantic Convenience Stores Association Suite 310-610 Wright Ave, Dartmouth, NS B3B 0H8 2011-02-02
Western Convenience Stores Association 5-1146 Pacific Blvd., Vancouver, BC V6Z 2Z7 2012-04-26
A.d.c.a. Food Industry Credit Association of Canada 9001 Boul De L'acadie, Montreal, QC H4N 3H7 1986-04-03
Depanneurs Tamoc Ltee 6263 De Bellefeuille, St. Leonard, QC 1978-08-31

Improve Information

Please provide details on Canadian Convenience Stores 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