Canadian Companies Directory

Canadian Pallet Council (Conseil Des Palettes Du Canada)

Corporation Number:129330-3
Business Number:106864895RC0001
Corporate Name:Canadian Pallet Council (Conseil Des Palettes Du Canada)
Status:Dissolved by the corporation (s. 220) on 2017-02-06
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-10-14
Office Address:239 DIVISION STREET COBOURG ON K9A 3P9 Canada
Office Address in Map
Directors
Full name: DOUG SAUNDERS
Address: 441 COURTNEY PARK DRIVE EAST, CONSTELLATION BRANDS, MISSISSAUGA ON L5T 2V3, Canada
Full name: BELINDA JUNKIN
Address: 239 DIVISION STREET, CANADIAN PALLET COUNCIL, COBOURG ON K9A 3P9, Canada
Full name: GREG ALDERTON
Address: 5559 DUNDAS STREET WEST, METRO ONTARIO INC., ETOBICOKE ON M9B 1B9, Canada
Full name: HEIDI DOERING-SIMPSON
Address: 5819 CAMPUS ROAD, PALLET RENEW INC., MISSISSAUGA ON L4B 1A1, Canada
Full name: CLINT SHARPLES
Address: 1330 MARTIN GROVE ROAD, PARAMOUNT PALLET LP, TORONTO ON M9W 4X3, Canada
Full name: BRAD HENDERSON
Address: 123 FOORD STREET, SOBEYS INC., STELLARTON NS B0X 1S0, Canada
Full name: STEPHEN BIRTHLEY
Address: 950 SOUTHGATE DRIVE, GUELPH ON N1L 1S7, Canada
Full name: HERMAN LONG
Address: 21101 HWY #316, SCOTIA PALLETS LTD, GOSHEN NS B0H 1M0, Canada
Annual Filings
Anniversary Date (MM-DD)
10-14
Date of Last Annual Meeting
Not available
Annual Filing Period (MM-DD)
10-14 to 12-13
Type of Corporation
Not available
Status of Annual Filings
2016 - Overdue 2015 - Overdue
Corporate History

1982-03-29 to 2014-10-14

CANADIAN PALLET COUNCIL

1982-03-29 to 2014-10-14

CONSEIL DES PALETTES DU CANADA

2014-10-14 to Present

Canadian Pallet Council

2014-10-14 to Present

Conseil Des Palettes Du Canada

Certificates and Filings
Certificate of Continuance
2014-10-14
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Certificate of Dissolution
2017-02-06
Back to Home page

Other Companies