Canadian Companies Directory

Coffee Association of Canada (Association du café du Canada)

Corporation Number:270398-0
Business Number:127994374RC0001
Corporate Name:Coffee Association of Canada (Association du café du Canada)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2015-01-07
Office Address:25 Adelaide Street East Suite 711 Toronto ON M5C 3A1 Canada
Office Address in Map
Directors
Full name: Chris Murray
Address: 70 Connie Crescent, Vaughan ON L4K 1L3, Canada
Full name: Marty Sigal
Address: 42 Bamboo Grove, Toronto ON M3B 2C7, Canada
Full name: CATHERINE CROZIER
Address: 2 MCDONALD'S PLACE, TORONTO ON M3C 3L4, Canada
Full name: Kim Cunningham
Address: 2530 Stanfield Road, Mississauga ON L4Y 1S4, Canada
Full name: LUISA GIROTTO
Address: 5140 YONGE STREET, SUITE 1205, TORONTO ON M2N 6L7, Canada
Full name: Cynthia Shanks
Address: 8300, 19th Avenue, Montreal QC H1Z 4J8, Canada
Full name: John Middlemass
Address: 226 Wyecroft Road, Oakville ON L6K 3X7, Canada
Full name: Robin White
Address: 2421 Royal Windsor Drive, Oakville ON L6J 7X6, Canada
Full name: Solange Ackrill
Address: 55 Carrier Drive, Toronto ON M9W 5V9, Canada
Full name: Dave Ovenell
Address: 280 Industrial Parkway South, Aurora ON L4G 3V7, Canada
Full name: Catherine O'Brien
Address: 25 Sheppard Avenue West, Toronto ON M2N 6S6, Canada
Full name: Nina Ahluwalia
Address: 50 Ronson Drive, Unit 150, Toronto ON M9W 1B3, Canada
Full name: Vince Sgabellone
Address: 1500 Don Mills Road, Suite 502, Toronto ON M3B 3K4, Canada
Annual Filings
Anniversary Date (MM-DD)
01-07
Date of Last Annual Meeting
2020-06-26
Annual Filing Period (MM-DD)
01-07 to 03-08
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1991-03-28 to 2015-01-07

COFFEE ASSOCIATION OF CANADA

1991-03-28 to 2015-01-07

Association du café du Canada

2015-01-07 to Present

Coffee Association of Canada

2015-01-07 to Present

Association du café du Canada

Certificates and Filings
Certificate of Continuance
2015-01-07
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2015-01-13
By-laws
Received on 2020-10-23
Back to Home page

Other Companies