Canadian Companies Directory

The Composting Council of Canada (Le Conseil canadien du compostage)

Corporation Number:271663-1
Business Number:136167533RC0001
Corporate Name:The Composting Council of Canada (Le Conseil canadien du compostage)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2017-01-04
Office Address:16 NORTHUMBERLAND STREET TORONTO ON M6H 1P7 Canada
Office Address in Map
Directors
Full name: MITCH BANKS
Address: 410 MACKAY COURT, BURLINGTON ON L7L 5M8, Canada
Full name: GREG PATTERSON
Address: 2136 JETSTREAM ROAD, LONDON ON N5V 3P5, Canada
Full name: RICHARD JOZWIAK
Address: 800 MACLOED TRAIL SE, CALGARY AB T2G 2M3, Canada
Full name: GLENN WATT
Address: 1579 BURLINGTON STREET EAST, HAMILTON ON L8H 3L2, Canada
Full name: CHRIS SNIVELY
Address: 1058 ROUTE 226, BROOKFIELD PE C0A 1Y0, Canada
Full name: ISAUL LOPEZ
Address: 162 BARR STREET, ST. LAURENT QC H4Y 1Y4, Canada
Full name: BRIAN KING
Address: 17125 LAFLECHE ROAD, MOOSE CREEK ON K0C 1W0, Canada
Full name: MIKE KOPANSKY
Address: 8050 WOODBINE AVE, MARKHAM ON L3R 2N8, Canada
Full name: RON MILLS
Address: 100 PRINCES BLVD., TORONTO ON M6K 3C3, Canada
Full name: RODNEY FRY
Address: 1 SOUTHVIEW LANE, UNITE 404, FREDERICTON NB E3A 5V3, Canada
Full name: LARRY CONRAD
Address: 96 MCELDERRY ROAD, GUELPH ON N1G 4J8, Canada
Full name: CONRAD ALLAIN
Address: 355 HILLSBOROUGH RD., RIVERVIEW NB E1B 1S5, Canada
Full name: JOHN PAUL
Address: 3911 MT. LEHMAN ROAD, ABBOTSFORD BC V4X 2N1, Canada
Full name: RICK VANDERSLUIS
Address: 11110 LONGWOODS ROAD, DELAWARE ON N0L 1E0, Canada
Full name: DONALD MACQUEEN
Address: 1903 BARRINGTON ST, SUITE 2285, HALIFAX NS B3J 2P8, Canada
Full name: DIRK GIBBS
Address: 5050 GLADWIN ROAD, ABBOTSFORD BC V4X 1X8, Canada
Full name: JOHN HAANSTRA
Address: 2660 ARGENTIA ROAD, MISSISSAUGA ON L5N 5V4, Canada
Full name: BENOIT LAMARCHE
Address: 8365 BROADWAY NORTH, MONTREAL QC H1B 5X7, Canada
Full name: FRANK PETERS
Address: 400 JONES ROAD, STONEY CREEK ON L8E 5P4, Canada
Full name: SCOTT GAMBLE
Address: 10010 106 STREET NW, SUITE 800, EDMONTON AB T5J 3L8, Canada
Annual Filings
Anniversary Date (MM-DD)
01-04
Date of Last Annual Meeting
3002-09-01
Annual Filing Period (MM-DD)
01-04 to 03-05
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1991-05-15 to 2017-01-04

THE COMPOSTING COUNCIL OF CANADA

1991-05-15 to 2017-01-04

LE CONSEIL CANADIEN DU COMPOSTAGE

2017-01-04 to Present

The Composting Council of Canada

2017-01-04 to Present

Le Conseil canadien du compostage

Certificates and Filings
Certificate of Continuance
2017-01-04
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Back to Home page

Other Companies