Australian and New Zealand Wine Society, Ottawa

Address:
532, Montreal Road, Suite 319, Ottawa, ON K1K 4R4

Australian and New Zealand Wine Society, Ottawa is a business entity registered at Corporations Canada, with entity identifier is 4474210. The registration start date is May 1, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 4474210
Business Number 849650627
Corporation Name Australian and New Zealand Wine Society, Ottawa
Registered Office Address 532, Montreal Road
Suite 319
Ottawa
ON K1K 4R4
Incorporation Date 2008-05-01
Dissolution Date 2017-10-11
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
MARY ACETI 27, HERRIDGE STREET, OTTAWA ON K1S 0G6, Canada
GARY CARD 20, MIDLAND CRESCENT, OTTAWA ON K2H 8N1, Canada
KARINA SARDANA 51, DELONG DRIVE, OTTAWA ON K1J 7E4, Canada
STEPHEN LANGLOIS 1102, CASTLE HILL DRIVE, OTTAWA ON K2C 2A8, Canada
REBECCA KEPPEL-JONES 4327, OWL VALLEY DRIVE, OTTAWA ON K1V 1L3, Canada
PHILIP WOODHAMS 27, HERRIDGE STREET, OTTAWA ON K1S 0G6, Canada
BRIAN GILES 183, SPRINGWATER DRIVE, KANATA ON K2M 2A2, Canada
PHILLIP GONZALES 449, SUSSEX STREET, SUITE 1, OTTAWA ON K1N 1J8, Canada
STUART KOSKIE 420, GLOUCESTER STREET, SUITE 1910, OTTAWA ON K1R 7T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-05-01 2013-12-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-12-17 current 532, Montreal Road, Suite 319, Ottawa, ON K1K 4R4
Address 2013-07-04 2013-12-17 532 Montreal Road, Suite 319, Ottawa, ON K1K 4R4
Address 2011-08-26 2013-07-04 421 Richmond Road, Rpo Westboro P.o. Box 67051, Ottawa, ON K2A 4E4
Address 2008-05-01 2011-08-26 27 Beechwood Ave., Suite 256, Ottawa, ON K1M 1M2
Name 2012-05-07 current Australian and New Zealand Wine Society, Ottawa
Name 2008-05-01 2012-05-07 Australian Wine Society, Ottawa
Status 2017-10-11 current Dissolved / Dissoute
Status 2013-12-17 2017-10-11 Active / Actif
Status 2008-05-01 2013-12-17 Active / Actif

Activities

Date Activity Details
2017-10-11 Dissolution Section: 220(2)
2013-12-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-05-07 Amendment / Modification Name Changed.
2008-05-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-07-22 Non-Soliciting
N'ayant pas recours à la sollicitation
2014 2014-07-21 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 532, MONTREAL ROAD
City OTTAWA
Province ON
Postal Code K1K 4R4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Portal Pros Media Ltd. 467-532 Montreal Road, Ottawa, ON K1K 4R4 2020-10-08
Phazzer Canada Inc. 208-532 Montreal Road, Ottawa, ON K1K 4R4 2020-06-30
12051770 Canada Inc. 532 Montreal Road Suite 500, Ottawa, ON K1K 4R4 2020-05-10
11865862 Canada Inc. 532 Montreal Road Unit 330, Ottawa, ON K1K 4R4 2020-01-26
Wateridge Village Community Association 532 Montreal Road, Suite 524, Ottawa, ON K1K 4R4 2019-10-01
Canadian Society of Aerospace Medicine 319-532 Montreal Road, Ottawa, ON K1K 4R4 2019-06-15
11392611 Canada Inc. 532 Montreal Rd Suit 458, Ottawa, ON K1K 4R4 2019-05-05
Camp Play Inc. 532 Montreal Road #382, Ottawa, ON K1K 4R4 2019-03-18
10870412 Canada Inc. 223-532 Montreal Road, Ottawa, ON K1K 4R4 2018-07-06
10385336 Canada Inc. 313-532 Montreal Rd., Ottawa, ON K1K 4R4 2017-08-29
Find all corporations in postal code K1K 4R4

Corporation Directors

Name Address
MARY ACETI 27, HERRIDGE STREET, OTTAWA ON K1S 0G6, Canada
GARY CARD 20, MIDLAND CRESCENT, OTTAWA ON K2H 8N1, Canada
KARINA SARDANA 51, DELONG DRIVE, OTTAWA ON K1J 7E4, Canada
STEPHEN LANGLOIS 1102, CASTLE HILL DRIVE, OTTAWA ON K2C 2A8, Canada
REBECCA KEPPEL-JONES 4327, OWL VALLEY DRIVE, OTTAWA ON K1V 1L3, Canada
PHILIP WOODHAMS 27, HERRIDGE STREET, OTTAWA ON K1S 0G6, Canada
BRIAN GILES 183, SPRINGWATER DRIVE, KANATA ON K2M 2A2, Canada
PHILLIP GONZALES 449, SUSSEX STREET, SUITE 1, OTTAWA ON K1N 1J8, Canada
STUART KOSKIE 420, GLOUCESTER STREET, SUITE 1910, OTTAWA ON K1R 7T7, Canada

Entities with the same directors

Name Director Name Director Address
7644329 Canada Inc. Stephen Langlois 1102 Castle Hill Cres, Ottawa ON K2C 2A8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1K 4R4

Similar businesses

Corporation Name Office Address Incorporation
The Australian Wine Society of Toronto 39 Sierra Court, Maple, ON L6A 2R5 1993-09-28
German Wine Society 160 Bloor Street East, Toronto, ON M4W 1B9 1979-11-06
The Savoia Wine Society of North America 9 Sultan Street, 3rd Floor, Toronto, ON M5S 1L6 1984-08-10
Case Selection Wine Society 200 Bay Street, 19th Floor, South Tower, Toronto, ON M5J 2P9 1991-05-10
Viva Espana The Spanish Wine Society 200 St Clair Street West, Suite 214, Toronto, ON M4V 1R1 1984-05-22
Astraqom New Zealand Ltd. 343 Preston Street, Suite 1177, Ottawa, ON K1S 1N4 2017-04-24
Australian Lottery Winners Service Ltd. 2573 Carling Ave, Ottawa, ON K2B 7H7 1995-06-27
Ottawa Humane Society 245 West Hunt Club Road, Ottawa, ON K2E 1A6
Wine, Women & Well-being Inc. 459 30 Avenue Northwest, Calgary, AB T2M 2N5
Wine and Dine T.v. Productions Inc. 307 - 99 Fifth Avenue, Ottawa, ON K1S 5P5 2005-08-03

Improve Information

Please provide details on Australian and New Zealand Wine Society, Ottawa 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