Full name: Jill Baxter
Address: 4195 Ennisclare Drive, Rockwood ON N0B 2K0, Canada
Full name: Marise May
Address: 3700 Saint-Patrick, Apt. 312, Montreal QC H4E 1A2, Canada
Full name: Marie-Michele Le Moine
Address: 1085 - B Avenue Fournier, Quebec QC G1V 3M3, Canada
Full name: James Sculthorpe
Address: 701 Evans Avenue, Toronto ON M9C 5E9, Canada
Full name: Nima Fotovat
Address: 105 Old Orchard Grove, Toronto ON M5M 2E1, Canada
Full name: Roger McNaughton
Address: 20 Burnfield Avenue, Toronto ON M6G 1Y5, Canada
Full name: Travis Heide
Address: Box 90, Waldron SK S0A 4K0, Canada
Full name: Maureen Kirkpatrick
Address: 348 Danforth Avenue, Toronto ON M4K 1N8, Canada
Full name: Timothy Edward Rundle
Address: 2770 Horth Road, Nanaimo BC V9T 5P5, Canada
Anniversary Date (MM-DD)
02-15
Date of Last Annual Meeting
2020-11-16
Annual Filing Period (MM-DD)
02-15 to 04-15
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
2007-11-09 to 2012-02-15
CANADA ORGANIC TRADE ASSOCIATION INC.
2007-11-09 to 2012-02-15
ASSOCIATION POUR LE COMMERCE DES PRODUITS BIOLOGIQUES INC.
2012-02-15 to Present
CANADA ORGANIC TRADE ASSOCIATION INC.
2012-02-15 to Present
ASSOCIATION POUR LE COMMERCE DES PRODUITS BIOLOGIQUES INC.
Certificate of Continuance
2012-02-15
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
2016-05-06
Amendment details: Province or Territory of Registered Office
Financial statements
Financial statements
2017-11-01
Amendment details: Other
Financial statements