Canadian Companies Directory

CANADIAN LIVESTOCK GENETICS ASSOCIATION (ASSOCIATION CANADIENNE DE L'INDUSTRIE DU BÉTAIL ET DE LA GÉNÉTIQUE)

Corporation Number:168515-5
Business Number:123407397RC0001
Corporate Name:CANADIAN LIVESTOCK GENETICS ASSOCIATION (ASSOCIATION CANADIENNE DE L'INDUSTRIE DU BÉTAIL ET DE LA GÉNÉTIQUE)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-11-13
Office Address:38 Tamarack Circle Kemptville ON K0G 1J0 Canada
Office Address in Map
Directors
Full name: Jim Doan
Address: 50828 Talbot Line, Aylmer ON N5H 2R1, Canada
Full name: GLENN BARKEY
Address: 4405 TOWNLINE RD N, RR2, BLACKSTOCK ON L0B 1B0, Canada
Full name: BRAD SAYLES
Address: 5653 Highway 6 North, GUELPH ON N1H 6J2, Canada
Full name: David Eastman
Address: 25 Pacific Place, Guelph ON N1G 4R6, Canada
Full name: RON BIRD
Address: 263090 R.R. 11, ROCKY VIEW COUNTY AB T4B 2T3, Canada
Full name: Paul Greaves
Address: 2525 Old Bronte Rd, Suite 217, Oakville ON L6M 4J2, Canada
Full name: Natalia Rodrigues
Address: 1950 avenue de Dieppe, Saint-Hyacinthe QC J2S 9C8, Canada
Full name: John McDougall
Address: 5653 Highway 6 North, Guelph ON N1H 6J2, Canada
Full name: John Weaver
Address: 4023 Meadowbrook Drive, Unit 108, London ON N6L 1E6, Canada
Full name: Scott Chambers
Address: 28429 Centre Road, Strathroy ON N7G 3H6, Canada
Annual Filings
Anniversary Date (MM-DD)
11-13
Date of Last Annual Meeting
2020-10-27
Annual Filing Period (MM-DD)
11-13 to 01-12
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1984-04-18 to 1999-11-15

CANADIAN ASSOCIATION OF ANIMAL BREEDERS

1999-11-15 to 2014-11-13

CANADIAN LIVESTOCK GENETICS ASSOCIATION

1999-11-15 to 2014-11-13

ASSOCIATION CANADIENNE DE L'INDUSTRIE DU BÉTAIL ET DE LA GÉNÉTIQUE

2014-11-13 to Present

CANADIAN LIVESTOCK GENETICS ASSOCIATION

2014-11-13 to Present

ASSOCIATION CANADIENNE DE L'INDUSTRIE DU BÉTAIL ET DE LA GÉNÉTIQUE

Certificates and Filings
Certificate of Continuance
2014-11-13
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-12-09
By-laws
Received on 2014-12-10
By-laws
Received on 2017-10-10
Back to Home page

Other Companies