Canadian Companies Directory

Canadian Hemp Trade Alliance (CHTA) (Alliance Canadienne pour le Commerce du Chanvre (ACCC))

Corporation Number:415078-3
Business Number:893325902RC0001
Corporate Name:Canadian Hemp Trade Alliance (CHTA) (Alliance Canadienne pour le Commerce du Chanvre (ACCC))
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-08-11
Office Address:200, 6815 8th Street NE Calgary AB T2E 7H7 Canada
Office Address in Map
Directors
Full name: Shane Chrapko
Address: 121, 14032 - 23 Ave NW, Edmonton AB T6R 3L6, Canada
Full name: DON DEWAR
Address: RR #5, COMP 61, DAUPHIN MB R7N 2T8, Canada
Full name: JAN SLASKI
Address: HWY 16A & 75TH STREET, P O BAG 4000, VEGREVILLE AB T9C 1T4, Canada
Full name: Tyler Mosher
Address: 102 - 4369 Main St. Suite 906, Whistler BC V8E 1B7, Canada
Full name: Keanan Stone
Address: 18374 Highway 17, Cobden ON K0J 1K0, Canada
Full name: Clarence Shwaluk
Address: 69 Eagle Drive, Winnipeg MB R2R 1V4, Canada
Full name: Wilson Johnston
Address: 219 Apex Street, Saskatoon SK S7R 1C3, Canada
Full name: Keith Jones
Address: 6210 64 St, Taber AB T1G 1Z3, Canada
Full name: Carlos Agudelo
Address: 820 Chemin du Grand Bernier Nord, Saint-Jean-sur-Richelieu QC J2W 0A6, Canada
Full name: Ryan Jackson
Address: 660 2nd Street, Suite 4, Medicine Hat AB T1A 0C9, Canada
Full name: Aaron Barr
Address: 4415 - 48 St, Bruderheim AB T0B 0S0, Canada
Full name: Jason Finnis
Address: 4464 Markham Street, Victoria BC V8Z 7X8, Canada
Annual Filings
Anniversary Date (MM-DD)
08-11
Date of Last Annual Meeting
2020-11-11
Annual Filing Period (MM-DD)
08-11 to 10-10
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

2003-03-26 to 2014-08-11

CANADIAN HEMP TRADE ALLIANCE (CHTA)

2003-03-26 to 2014-08-11

ALLIANCE COMMERCIALE CANADIENNE DU CHANVRE (ACCC)

2014-08-11 to Present

Canadian Hemp Trade Alliance (CHTA)

2014-08-11 to Present

Alliance Canadienne pour le Commerce du Chanvre (ACCC)

Certificates and Filings
Certificate of Continuance
2014-08-11
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-08-26
By-laws
Received on 2018-12-13
Financial statements
As of 2018-03-31

Certificate of Amendment

2019-01-31
Amendment details: Province or Territory of Registered Office
Financial statements
As of 2019-03-31
Financial statements
As of 2020-03-31
By-laws
Received on 2021-02-16

Certificate of Amendment

2021-02-16
Amendment details: Number of directors
Financial statements
As of 2021-03-31
Back to Home page

Other Companies