CANADIAN CENTRE FOR HORTICULTURAL RESEARCH AND INNOVATION INC.

Address:
4890 Victoria Avenue North, Vineland Station, ON L0R 2E0

CANADIAN CENTRE FOR HORTICULTURAL RESEARCH AND INNOVATION INC. is a business entity registered at Corporations Canada, with entity identifier is 7599048. The registration start date is August 20, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7599048
Business Number 852117118
Corporation Name CANADIAN CENTRE FOR HORTICULTURAL RESEARCH AND INNOVATION INC.
CENTRE CANADIEN DE RECHERCHE ET D'INNOVATION EN HORTICULTURE INC.
Registered Office Address 4890 Victoria Avenue North
Vineland Station
ON L0R 2E0
Incorporation Date 2010-08-20
Dissolution Date 2019-04-15
Corporation Status Dissolved / Dissoute
Number of Directors 9 - 9

Directors

Director Name Director Address
JAMIE WARNER 4817 LINCOLN AVENUE, BEAMSVILLE ON L0R 1B3, Canada
JOHN SCOTT 572 NIAGARA BOULEVARD, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada
ALAN RALPH 48 ROYAL HENLEY BLVD, ST. CATHARINES ON L2N 4S1, Canada
ROBERT BIERHUIZEN 3324 SECOND AVENUE, VINELAND ON L0R 2E0, Canada
ANTHONY LONGO 2260 HIGHRIVER COURT, MISSISSAUGA ON L5H 3K4, Canada
JIM BRANDLE 625 CHARLOTTE STREET, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-08-20 2014-10-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-15 current 4890 Victoria Avenue North, Vineland Station, ON L0R 2E0
Address 2010-08-20 2014-10-15 4890 Victoria Avenue North, Vineland, ON L0R 2E0
Name 2014-10-15 current CANADIAN CENTRE FOR HORTICULTURAL RESEARCH AND INNOVATION INC.
Name 2014-10-15 current CENTRE CANADIEN DE RECHERCHE ET D'INNOVATION EN HORTICULTURE INC.
Name 2010-08-20 2014-10-15 CANADIAN CENTRE FOR HORTICULTURAL RESEARCH AND INNOVATION INC.
Name 2010-08-20 2014-10-15 CENTRE CANADIEN DE RECHERCHE ET D'INNOVATION EN HORTICULTURE INC.
Status 2019-04-15 current Dissolved / Dissoute
Status 2014-10-15 2019-04-15 Active / Actif
Status 2010-08-20 2014-10-15 Active / Actif

Activities

Date Activity Details
2019-04-15 Dissolution Section: 220(3)
2014-10-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-08-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-09-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-09-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2015-09-23 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 4890 VICTORIA AVENUE NORTH
City VINELAND STATION
Province ON
Postal Code L0R 2E0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Society for Horticultural Science 4890 Victoria Avenue North, Box 4000, Vineland Station, ON L0R 2E0 1999-11-01
Vintners Quality Alliance of Canada 4890 Victoria Avenue North, P.o. Box: 4000, Vineland Station, ON L0R 2E0 1994-04-19
Hoogendoorn America Inc. 4890 Victoria Avenue North, The Lodge Box 9000, Vineland Station, ON L0R 2E0 2007-12-18
Bioline Canada Inc. 4890 Victoria Avenue North, Vineland Station, ON L0R 2E0 2016-09-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Astra Panels Ltd. 3500 South Service Road, Vineland Station, ON L0R 2E0 2019-01-17
Arricchimento Winery Inc. 3048 Second Ave, Vineland Station, ON L0R 2E0 2018-02-05
Preconceived Canada Inc. 3324 Second Avenue, Lincoln, ON L0R 2E0 2018-01-05
Lakeside South Automotive Repair Inc. 4608 Victoria Avenue, Vineland, ON L0R 2E0 2017-10-29
C. Taylor Contracting and Consulting Services Ltd. 3297 Second Ave, Vineland, ON L0R 2E0 2016-06-30
Fancothia Mushroom Farm Inc. 4070 Martin Road, Lincoln, ON L0R 2E0 2015-10-01
9066217 Canada Inc. 3666 Claus Road, Vineland Station, ON L0R 2E0 2014-10-28
8723486 Canada Ltd. 3162 Marina Blvd, Vineland, ON L0R 2E0 2013-12-12
Presley Railway Services Ltd. 3361 South Shore Boulevard, Vineland Station, ON L0R 2E0 2012-05-16
Newgen Systems Inc. 3500 South Service Rd., Vineland Station, ON L0R 2E0 2007-10-01
Find all corporations in postal code L0R 2E0

Corporation Directors

Name Address
JAMIE WARNER 4817 LINCOLN AVENUE, BEAMSVILLE ON L0R 1B3, Canada
JOHN SCOTT 572 NIAGARA BOULEVARD, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada
ALAN RALPH 48 ROYAL HENLEY BLVD, ST. CATHARINES ON L2N 4S1, Canada
ROBERT BIERHUIZEN 3324 SECOND AVENUE, VINELAND ON L0R 2E0, Canada
ANTHONY LONGO 2260 HIGHRIVER COURT, MISSISSAUGA ON L5H 3K4, Canada
JIM BRANDLE 625 CHARLOTTE STREET, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada

Entities with the same directors

Name Director Name Director Address
12275660 CANADA INC. ANTHONY LONGO 525, rue Provost, Laval QC H7X 4E5, Canada
GPC CANADA INC. JOHN SCOTT 771 ALEXANDRE-TACHE, GATINEAU QC J9A 3G4, Canada
GPC CANADA INC. JOHN SCOTT 771 BOUL. ALEXANDRE-TACHE, GATINEAU QC J9A 3G4, Canada
New Dundee Board of Trade JOHN SCOTT 84 BEVERLEY ST., NEW DUNDEE ON N0B 2E0, Canada
6932819 CANADA INC. JOHN SCOTT 137 GLENGROVE AVE. WEST, TORONTO ON M4R 1P1, Canada
3850137 CANADA INC. JOHN SCOTT 771 TACHÉ, HULL QC J9A 3G4, Canada
2835533 CANADA INC. JOHN SCOTT 771 TACHE BLVD, HULL QC J9A 3G4, Canada
CANADIAN GOLF SUPERINTENDENTS ASSOCIATION JOHN SCOTT 1000 ROUTE DE LOTBINIERE, VAUDREUIL-DORION QC J7V 8P2, Canada
GPC-VIKING HOLDINGS INC. JOHN SCOTT 771 ALEXANDRE-TACHE, GATINEAU QC J9A 3G4, Canada
STUNT CO-ORDINATORS GUILD OF CANADA JOHN SCOTT BOX 33, LONGVIEW AB T0L 1H0, Canada

Competitor

Search similar business entities

City VINELAND STATION
Post Code L0R 2E0

Similar businesses

Corporation Name Office Address Incorporation
Canadian Centre for Retirement Innovation Inc. 600 Rue De La Montagne, Suite 209, Montreal, QC H3C 4S4 2014-09-23
Downsview Aerospace Innovation & Research Centre (2020) 18 Fenwood Heights, Toronto, ON M1M 2V7 2020-08-10
Le Reseau Et Centre De Recherche Canadien Pour Les Personnes Handicapees 839 5th Avenue S.w., Suite 610, Calgary, AB T2P 3C8 1988-05-13
Canadian Urban Transit Research & Innovation Consortium 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2014-09-16
Pri Partnering In Research and Innovation Inc. 580 De L'eglise, St-sauveur, QC J0R 1R7 2012-11-15
Canadian Business Research and Innovation Centre 141 Powell Rd., Brantford, ON N3T 0E4 2015-01-18
Centre D'innovation Pour Des Entreprises Responsables Inc. 475 Elgin St., Sutie 1515, Ottawa, ON K2P 2E6 1998-07-10
Centre for Innovation In Autism and Intellectual Disabilities 5703, Ferrier, Mont-royal, QC H4P 1N3 2015-01-07
Centre D'innovation Et De Développement De La Pme 114 Rue Du Ravin Bleu, Gatineau, QC J8Z 1X8 2012-08-13
Sylvia Fedoruk Canadian Centre for Nuclear Innovation Inc. 303 - 111 Research Drive, Saskatoon, SK S7N 3R2 2011-12-20

Improve Information

Please provide details on CANADIAN CENTRE FOR HORTICULTURAL RESEARCH AND INNOVATION INC. 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