Canadian Field Crop Research Alliance

Address:
679 Southgate Drive, Guelph, ON N1G 4S2

Canadian Field Crop Research Alliance is a business entity registered at Corporations Canada, with entity identifier is 7598645. The registration start date is August 9, 2010. The current status is Active.

Corporation Overview

Corporation ID 7598645
Business Number 848613402
Corporation Name Canadian Field Crop Research Alliance
Alliance de recerche sur les cultures commerciales du Canada
Registered Office Address 679 Southgate Drive
Guelph
ON N1G 4S2
Incorporation Date 2010-08-09
Corporation Status Active / Actif
Number of Directors 7 - 7

Directors

Director Name Director Address
ROD MERRYWEATHER 426 McDonald Street, Regina SK S4N 6E1, Canada
FRANCOIS LABELLE 38 4TH AVENUE N.E., BOX 170, CARMAN MB R0G 0J0, Canada
SALAH ZOGHLAMI 555 BLVD ROLAND-THERRIEN, BUREAU 505, LONGUEUIL QC J4H 4G4, Canada
JOSH COWAN 679 SOUTHGATE DRIVE, GUELPH ON N1G 4S2, Canada
GABE GUSMINI 1991 UPPER BUFORD CIRCLE, ST. PAUL MN 55108, United States
LORI-ANN KAMINSKI 38- 4TH AVENUE NE, BOX 2280, CARMAN MB R0G 0J0, Canada
JEFFERY REID 400-300 TERRY FOX DRIVE, KANATA ON K2K 0E3, Canada
HEATHER RUSSELL 381 KILLAM DRIVE, MONCTON NB E1C 3T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-08-09 2014-09-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-15 current 679 Southgate Drive, Guelph, ON N1G 4S2
Address 2010-08-09 2014-09-15 100 Stone Road West, Suite 201, Guelph, ON N1G 5L3
Name 2014-09-15 current Canadian Field Crop Research Alliance
Name 2014-09-15 current Alliance de recerche sur les cultures commerciales du Canada
Name 2010-08-09 2014-09-15 CANADIAN FIELD CROP RESEARCH ALLIANCE
Name 2010-08-09 2014-09-15 ALLIANCE DE RECHERCHE SUR LES CULTURES COMMERCIALES DU CANADA
Status 2014-09-15 current Active / Actif
Status 2010-08-09 2014-09-15 Active / Actif

Activities

Date Activity Details
2014-09-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-08-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-05 Soliciting
Ayant recours à la sollicitation
2019 2019-08-21 Soliciting
Ayant recours à la sollicitation
2018 2018-07-23 Soliciting
Ayant recours à la sollicitation
2017 2017-07-26 Soliciting
Ayant recours à la sollicitation

Office Location

Address 679 SOUTHGATE DRIVE
City GUELPH
Province ON
Postal Code N1G 4S2
Country Canada

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
ROD MERRYWEATHER 426 McDonald Street, Regina SK S4N 6E1, Canada
FRANCOIS LABELLE 38 4TH AVENUE N.E., BOX 170, CARMAN MB R0G 0J0, Canada
SALAH ZOGHLAMI 555 BLVD ROLAND-THERRIEN, BUREAU 505, LONGUEUIL QC J4H 4G4, Canada
JOSH COWAN 679 SOUTHGATE DRIVE, GUELPH ON N1G 4S2, Canada
GABE GUSMINI 1991 UPPER BUFORD CIRCLE, ST. PAUL MN 55108, United States
LORI-ANN KAMINSKI 38- 4TH AVENUE NE, BOX 2280, CARMAN MB R0G 0J0, Canada
JEFFERY REID 400-300 TERRY FOX DRIVE, KANATA ON K2K 0E3, Canada
HEATHER RUSSELL 381 KILLAM DRIVE, MONCTON NB E1C 3T1, Canada

Entities with the same directors

Name Director Name Director Address
3486109 CANADA INC. FRANCOIS LABELLE 43 RUE FORGET, EMBRUN ON K0A 1W0, Canada
(F.L.) DATA INTERNATIONAL LTD./LTEE FRANCOIS LABELLE 390 RUE CAISSE, APP. 1, VERDUN QC , Canada
MAJO PAYSAGISTE INC. FRANCOIS LABELLE 123 RUE EVANGELINE, STE-ROSE, LAVAL QC H7L 1S9, Canada
2854341 CANADA INC. FRANCOIS LABELLE 3176 PEBBLEWOOD RD, MISSISSAUGA ON L5N 6M7, Canada
141837 CANADA INC. FRANCOIS LABELLE 257 NOTRE DAME, HULL QC , Canada
REVOLUTECH INC. FRANCOIS LABELLE 6988 LOUIS - HEMON, MONTREAL QC H2E 2T5, Canada
LES ENTREPRISES FRANÇOIS LABELLE INC. FRANCOIS LABELLE 1835 BOUL. DES SEIGNEURS, TERREBONNE QC J6X 2M1, Canada
ATLANTIC GRAINS COUNCIL Heather Russell 19 Duffy Road, Lower Coverdale NB E1J 1S2, Canada
THE COUNCIL OF CANADIAN CHILD AND YOUTH CARE ASSOCIATIONS Jeffery Reid 28 Vimy Road, Truro NS B2N 4J4, Canada
BARLEY COUNCIL OF CANADA ROD MERRYWEATHER 168 Heritage Lake Blvd, Heritage Pointe AB T1S 4J2, Canada

Competitor

Search similar business entities

City GUELPH
Post Code N1G 4S2

Similar businesses

Corporation Name Office Address Incorporation
International Alliance for Autism Research Inc. 1 Lafford Street, Kirkland, QC H9J 3Y3 1999-03-05
Belarusian Canadian Alliance 524 Saint Clarens Avenue, Toronto, ON M6H 3W7 2020-09-20
Cuisine Canada - The Canadian Culinary Alliance L'alliance Culinaire Canadienne 164 Mary Street, Elora, ON N0B 1S0 1995-01-25
Canadian Black Nurses Alliance (cbna) 35 Secretariat Drive, Toronto, ON M9W 6X4 2020-09-15
The Canadian Peace Alliance 427 Bloor St W. #13, Toronto, ON M5S 1X7 1996-12-17
Canadian Alliance Inc. - 130 Albert Street, Suite 1720, Ottawa, ON K1P 5G4 2001-02-15
Canadian Trucking Alliance 555 Dixon Road, Toronto, ON M9W 1H8 1951-12-13
Canadian Muslim Alliance 17075 Rue Omer, Pierrefonds, QC H9J 1B6 2016-12-05
Alliance Des Semences Canadienne Inc. 110 Rue Du Filon, St-alphonse-de-granby, QC J0E 2A0 2014-02-28
Canadian Secular Alliance 24 Wolseley St., Toronto, ON M5T 1A2 2009-04-23

Improve Information

Please provide details on Canadian Field Crop Research Alliance 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