Canadian Companies Directory

Aquaculture Association of Canada (Association Aquacole Du Canada)

Corporation Number:165185-4
Business Number:Not Available
Corporate Name:Aquaculture Association of Canada (Association Aquacole Du Canada)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-09-17
Office Address:2 Victor Place Torbay NL A1K 0G1 Canada
Office Address in Map
Directors
Full name: MATTHEW LIUTKUS
Address: 442 Legacy Drive, Campbell River BC V9W 0A8, Canada
Full name: Jennifer P Wiper
Address: 294 Route 740, Heathland NB E3L 5B7, Canada
Full name: Geoffrey McBriarty
Address: 11 Oceanview lane, Saint John NB E2M 5V6, Canada
Full name: Debbie Plouffe
Address: 701 Fortune Wharf Road North, Souris PE C0A 2B0, Canada
Full name: Marcia Chiasson
Address: 6957 Eight Line W, Elora ON N0B 1S0, Canada
Full name: Daria Gallardi
Address: 65 Feild Street, St. John's NL A1C 4J4, Canada
Full name: Jennifer Leah Weitzman
Address: 47 Bosun Run, Halifax NS B3M 4W3, Canada
Full name: Tomer Katan
Address: 14 Alice Drive, St. John's NL A1B 4N8, Canada
Full name: Kim Gill
Address: 37 Gill Road, Mount Stewart PE C0A 1T0, Canada
Full name: Jeffrey Eastman
Address: 66 Ashland Avenue, Winnipeg MB R3L 1K4, Canada
Full name: Jillian Westcott
Address: 28 Marine Drive, Torbay NL A1K 1A7, Canada
Annual Filings
Anniversary Date (MM-DD)
09-17
Date of Last Annual Meeting
2021-01-14
Annual Filing Period (MM-DD)
09-17 to 11-16
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1984-02-21 to 2014-09-17

THE AQUACULTURE ASSOCIATION OF CANADA

1984-02-21 to 2014-09-17

L'ASSOCIATION AQUACOLE DU CANADA

2014-09-17 to 2015-03-27

Aquaculture Association of Canada

2015-03-27 to Present

Aquaculture Association of Canada

2015-03-27 to Present

Association Aquacole Du Canada

Certificates and Filings
Certificate of Continuance
2014-09-17
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-09-17

Certificate of Amendment

2015-03-27
Amendment details: Corporate name
Financial statements
As of 2014-12-31
By-laws
Received on 2016-12-01
By-laws
Received on 2017-07-12
Financial statements
As of 2017-12-31
Financial statements
As of 2018-12-31

Certificate of Amendment

2021-05-16
Amendment details: Province or Territory of Registered Office
By-laws
Received on 2021-05-18
Back to Home page

Other Companies