Full name: Mark Hvasti
Address: 20 Catharine Crescent, Bracebridge ON P1L 1B2, Canada
Full name: Kevin Rex
Address: 2235 Nairn Place, Kamloops BC V1S 1S8, Canada
Full name: Wade Borden
Address: 197-B Southwood Drive, Kitchener ON N2E 2B2, Canada
Full name: Mark Eagle
Address: #614-204 Seigniory Avenue, Pointe Claire QC H9R 1K2, Canada
Full name: Dani Cardosa
Address: 653 Wilton Grove Road West, London ON N6N 1N7, Canada
Full name: Jim Mullen
Address: 757 Clare Crescent, Prince George BC V2M 6X1, Canada
Full name: Michael William Hind
Address: 26 Tanner Drive, Fonthill ON L0S 1E4, Canada
Full name: David Repol
Address: 4-1001 Burns Street East, Whitby ON L1N 6A6, Canada
Full name: Joseph Magnotta
Address: 271 Chrislea Road, Vaughan ON L4L 8S5, Canada
Anniversary Date (MM-DD)
09-12
Date of Last Annual Meeting
2016-09-26
Annual Filing Period (MM-DD)
09-12 to 11-11
Type of Corporation
Non-Soliciting
Status of Annual Filings
2017 - Filed 2016 - Filed 2015 - Filed
1994-07-19 to 2010-02-02
Canadian Home Wine Trade Association
1994-07-19 to 2010-02-02
Association canadienne du commerce des vins maison
2010-02-02 to 2014-09-12
Canadian Craft Winemakers Association
2010-02-02 to 2014-09-12
L'Association Canadienne des Vinificateurs Artisanaux
2014-09-12 to Present
Canadian Craft Winemakers Association
2014-09-12 to Present
L'Association Canadienne des Vinificateurs Artisanaux
Certificate of Continuance
2014-09-12
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Certificate of Dissolution