Canadian Companies Directory

IPM Council of Canada

Corporation Number:422226-1
Business Number:859059008RC0001
Corporate Name:IPM Council of Canada
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-04-29
Office Address:7856 FIFTH LINE SOUTH MILTON ON L9T 2X8 Canada
Office Address in Map
Directors
Full name: Wayne Gould
Address: 2800 Rutherford Road, Vaughn ON L4K 2N9, Canada
Full name: TONY DIGIOVANNI
Address: 208 Jefferson Forest Drive, Richmond Hill ON L4E 4K2, Canada
Full name: Gavin Lunn
Address: 7 Alexander Street, Orangeville ON L9W 2K7, Canada
Full name: Alan White
Address: 2511 Britannia Road, Milton ON L9T 2X6, Canada
Full name: Dusana Bondy
Address: 59 Cathedral Pine Rd., Barrie ON L4M 4Y8, Canada
Full name: Darryl Gairns
Address: 8430 Side Road 20, Guelph Eramosa Township ON N0B 2K0, Canada
Full name: Terry Tysick
Address: 265 Somerville Dr., Perth ON K7H 3C6, Canada
Full name: Steve Ford
Address: 647 Ramsgate Road, Burlington ON L7N 2Y2, Canada
Full name: Paolo Bossio
Address: 47 Chaplin Crescent, Toronto ON M5P 1A2, Canada
Full name: Wendy Burgess
Address: 14 Meyer Ave., Barrie ON L4M 6Y1, Canada
Full name: Tim Muys
Address: 155 Aberdeen Ave., Hamilton ON L8P 2P5, Canada
Full name: Terry Henderson
Address: 46 Cedar Street, Cambridge ON N1S 1V4, Canada
Full name: Dino McDonnell
Address: 6359 Maitland Street, Niagara Falls ON L2G 1R3, Canada
Full name: Kelly Devaere
Address: 147 Fox Street, Cottam ON N0R 1B0, Canada
Full name: Gary Rogerson
Address: 2 Jane St., Suite 101, Toronto ON M6S 2W8, Canada
Full name: Gavin Dawson
Address: 16 Emms Drive, Barrie ON L4N 8H2, Canada
Full name: Steve Mann
Address: 60 Breisacher Road, Huntsville ON P1H 2N5, Canada
Annual Filings
Anniversary Date (MM-DD)
04-29
Date of Last Annual Meeting
2021-03-29
Annual Filing Period (MM-DD)
04-29 to 06-28
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

2004-02-16 to 2014-04-29

IPM COUNCIL OF CANADA

2014-04-29 to Present

IPM Council of Canada

Certificates and Filings
Certificate of Continuance
2014-04-29
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-05-06
Back to Home page

Other Companies