CSTA Annual Meeting Loews le Concorde Hotel Québec City, Québec July 15, 2013 MINUTES

Similar documents
PROGRAM PROGRAMME. Assemblée générale annuelle Ottawa Marriott du 16 au 18 juillet 2009

Broadcasting Notice of Consultation CRTC

Minutes. Friday, May 27, 2016

CANADIAN AMATEUR BOXING ASSOCIATION ASSOCIATION CANADIENNE DE BOXE AMATEUR BY-LAWS

PSAC PRAIRIE REGION BY-LAWS

Partners of the Pathways to Prosperity Partnership

IMMIGRATION Canada. Refugee Sponsorship Application. Request for a Refugee Profile. Table of Contents. Forms

Building a refugee community: the Vietnamese Canadian Community in Ottawa

Canadian Institute of Public Health Inspectors 65 th Annual General Meeting Minutes May 11, 1999 Saskatoon, Saskatchewan

Aboriginal Tourism Association of Canada (ATAC) Board of Directors Meeting

NATIONAL INSTRUMENT AUDITOR OVERSIGHT PART 1 DEFINITIONS AND APPLICATION

A By-law relating generally to the business and affairs of ENGINEERS CANADA

The Canadian Union of Public Employees (CUPE) was created at the Founding Convention on September 24, 1963 in Winnipeg, Manitoba.

Proposed Amendments to Section 35 (No actions against the Corporation) of MFDA By-Law No. 1 MUTUAL FUND DEALERS ASSOCIATION OF CANADA

A By-law relating generally to the business and affairs of ENGINEERS CANADA

Form NC-1: NOMINATION CONTESTANT Registration and Change Notice Form

SINO-FOREST SECURITIES LITIGATION

RECENT DEMOGRAPHIC TRENDS

A/REVP PSAC Alternate Regional Executive Vice-President for the Prairie Region.

Management Council for Responsible Labour Relations , n.d.

PRELIMINARY NOTICE OF 84 th ANNUAL MEETING OF MEMBERS OF FEDERATED CO-OPERATIVES LIMITED (FCL)

FOR IMMEDIATE ATTENTION! Nominations are currently open for the /2020 Board of Directors. Nomination deadline: April 6, 2018

Saskatchewan Dietitians Association Administrative Bylaws

MINUTES of the FIRST UHEW NATIONAL COUNCIL MEETING January 10-12, 2017

The Financial Management Institute of Canada Fredericton Chapter. Fredericton Chapter P.O. Box 153 Fredericton, NB E3B 1B0

Canadian Association for Civilian Oversight of Law Enforcement (CACOLE)

REQUEST FOR BIOGRAPHICAL INFORMATION

Artists in Large Canadian Cities

CANADIAN ASSOCIATION FOR CIVILIAN OVERSIGHT OF LAW ENFORCEMENT

GSU National Council Meeting. Wednesday January 24 th, Marriott Hotel, Ottawa, ON. Minutes of meeting

IN THE SUPREME COURT OF CANADA (ON APPEAL FROM THE FEDERAL COURT OF APPEAL)

National Mobility Agreement

NOTICE OF CERTIFICATION AND SETTLEMENT APPROVAL HEARING IN THE MATTER OF THE LAWN MOWERS CLASS ACTION

The Canadian Association for Security and Intelligence Studies CASIS

NOTICE OF ANNUAL GENERAL MEETING

Administrative Monetary Penalties Program. Available in multiple formats

Form F5 Change of Information in Form F4 General Instructions

Manitoba Immigration Statistics Summary

RECORD OF DECISIONS. Industrial Instrument Mechanic. Provincial Advisory Committee. Entrepreneurship, Training & Trade.

GOVERNOR GENERAL S CURLING CLUB ANNUAL GENERAL MEETING 2011 MINUTES

Skal International Canada Fall Board Meeting Minutes Saturday October 4, 2014

MIGRATION BY THE NUMBERS ONEDC MIGRATION PRESENTATION 6 OCTOBER, SUDBURY CHARLES CIRTWILL, PRESIDENT & CEO, NORTHERN POLICY INSTITUTE

ANNUAL GENERAL MEETING 2009 Information Booklet

canadian udicial conduct the council canadian council and the role of the Canadian Judicial Council

THE ACT OF INCORPORATION AND BYLAWS AS AMENDED, AUGUST 2018

1.1.3 Notice of Memorandum of Understanding with the China Securities Regulatory Commission MEMORANDUM

1. Approve the financial statements of the Society and receive the Auditor s report regarding such financial statements

FOIP Guidelines and Practices 2002 Edition Now Available

Canadian Association of Provincial Court Judges Conference. September 24, 2009 Calgary, AB

POSEIDON CONCEPTS CORP., POSEIDON CONCEPTS LTD., POSEIDON CONCEPTS LIMITED PARTNERSHIP AND POSEIDON CONCEPTS INC.

2018 PDTCA SPEAKER "GUIDELINES

UNIVERSITIES ART ASSOCIATION OF CANADA INC. L'ASSOCIATION D'ART DES UNIVERSITÉS DU CANADA INC.

PRELIMINARY CONFERENCE PROGRAM CAPG 28th Annual Conference Montréal, Québec

Canadian Media Circulation Audit

THE CANADIAN ASSOCIATION OF SECOND LANGUAGE TEACHERS INC. / L ASSOCIATION CANADIENNE DES PROFESSEURS DE LANGUES SECONDES INC.

Section ALL PROVINCES UNIFORM APPLICATION FOR REGISTRATION/ APPROVAL (FORM 1-U-2000)

IN THE MATTER OF the Patent Act R.S.C. 1985, c. P-4, as amended. AND IN THE MATTER OF Galderma Canada Inc. (the Respondent ) and the medicine Tactuo

TO THE CREDITORS OF SASKATCHEWAN LTD., carrying on business as SPAREPARTS

Smithsonian Institution

Notice of the Annual Meeting of Members

CANADA S THOUGHT LEADERS

IEEE Canada Bylaws. Approved: April 2015

BACKGROUNDER The Making of Citizens: A National Survey of Canadians

Page 1 of Business Arising from the Minutes: a) Mary Donaldson Award Eligibility

Settlement Services. South Central & South Eastman regions

1 The Calgary Election Regulation (AR 293/2009) is amended by this Regulation.

IMMIGRATION Canada. Study Permit. Lima Visa Office Instructions. Table of Contents IMM 5833 E ( )

The New Canada. Presented by: Dr. Darrell Bricker

As of the 28th day of January, 2014, the Chamber was continued under and is currently governed by the Canada Not-for-profit Corporations Act.

Procedural Order (PO) No.1

CANADIAN ASSOCIATION OF NUCLEAR MEDICINE/ ASSOCIATION CANADIENNE DE MÉDECINE NUCLÉAIRE

Minutes. F. Seif chaired the meeting; R. Barlow recorded the minutes.

THE ACT OF INCORPORATION AND BYLAWS AS AMENDED, AUGUST 2017

CURAC/ARUCC ANNUAL GENERAL MEETING Friday, May 27, 2016, 10:30-12:00 The University of Saskatchewan, Saskatoon Minutes

LAWN BOWLS ASSOCIATION OF ALBERTA BYLAWS

Guide for Candidates 856 (16/10)

SECRETARIAT OF LABOUR AND SOCIAL WELFARE

Constitution of Skate Canada Saskatchewan Inc.

SUMMER VILLAGE OF HORSESHOE BAY PROVINCE OF ALBERTA BY-LAW NO. 85/2008

The Canadian Firefighters Curling Association CONSTITUTION & BY-LAWS

Bylaws. Bylaws of Physiotherapy Alberta - College + Association established by the Council as authorized pursuant to the Health Professions Act (HPA).

DRAFT V2 CHARTER of the SENIOR LIBERALS COMMISSION Of the Liberal Party of Canada

~~IMPORTANT OFFICIAL NOTICE OF ELECTIONS~~

Senior High Social Studies. Recommendations of the. Social Studies Articulation Committee. May 2007

Constitution of the Indigenous Peoples Commission Liberal Party of Canada

THIS NOTICE IS ADDRESSED TO ALL OFAH ZONE J MEMBERS

IFTA Audit Committee New Member Orientation Guide. Information to Assist a New Member of the IFTA Audit Committee. IFTA, Inc.

NATIONAL DARTS FEDERATION OF CANADA

BY-LAWS. The object of the NEMAC shall be to facilitate cross border emergency management assistance through mutual aid.

CONSTITUTION THE LIBERAL PARTY OF CANADA

Parole Board of Canada: Contributing to Public Safety

Area Agency on Aging Serving Napa and Solano Mail: P.O. Box 3069, Vallejo, CA 94590, Office 400 Contra Costa St. (707) FAX

Welcome and Introductions

Syllabus. Canadian Constitutional Law

Commodity Futures Legislation

Results of Constitutional Session

BY-LAWS OF THE CANADIAN SOCIETY FOR CIVIL ENGINEERING, CALGARY SECTION

COLLEGE OF OCCUPATIONAL THERAPISTS OF BRITISH COLUMBIA A G E N D A

2014 ANNUAL GENERAL MEETING May 3, 2014 Edmonton, Alberta. Minutes

INVESTMENT DEALERS ASSOCIATION OF CANADA ROBERT WILLIAM BOSWELL

Transcription:

CANADIAN SEED TRADE ASSOCIATION L ASSOCIATION CANADIENNE DU COMMERCE DES SEMENCES 2039 Robertson Road., Suite 505, Ottawa, Ontario K2H 8R2 Telephone (613) 829-9527 Email: csta@cdnseed.org http://www.cdnseed.org FAX (613)829-3530 CSTA Annual Meeting Loews le Concorde Hotel Québec City, Québec July 15, 2013 MINUTES Opening... CSTA President Stephen Denys opened the meeting by thanking sponsors and introducing the CSTA Executive Committee and Board of Directors. He announced that, as a way of thanking the people of Québec for their hospitality, and in recognition of the tragedy at Lac Mégantic, CSTA has contributed $20 from each registration to the Canadian Red Cross to assist with recovery efforts in Lac Mégantic. The annual President s address focused on the accomplishments that CSTA has made, and the change in direction to become a more inclusive organization that succeeds in facilitating consensus and working partnerships. CSTA s diverse membership and the commitment of its members to work together puts it in the best position to work with the entire value chain to achieve common goals. Staff Report... Patty Townsend provided the staff report for 2010-11, including: Membership Report CSTA welcomed 3 new members: FMC Corporation; Pitura Seeds and Xite Bio Technologies. There were four membership cancellations: 2 due to acquisitions or mergers within the CSTA membership; one company is no longer in business and one member cancelled membership. CSTA s total membership is 122. Financial Report the audited financial report for 2012-13 was presented. As was expected from this last year year of transition,csta incurred a budget deficit. Total revenue was $902,792 and expenses were $941,188. The balance sheet is still healthy, and member equity is still well within CSTA s guidelines at 1.4 times the operating budget plus conventions. A 5 year projected revenue and expense table was also presented, showing that with annual membership fee increases at the rate of inflation, CSTA will continue to run break even budgets. The report highlighted some of CSTA s major projects and accomplishments and announced the results of the CSTA investment survey.

External Relations Report... Todd Hyra, Chair of the External Relations Workgroup provided an overview and update of CSTA s external relations activities for 2012-13, in each of the categories of external relations: Member Relations; Government Relations; Farmer/Producer Relations and Public Relations. The ER workgroup is encouraging members to review and use all of the resources on the CSTA website, and to review, comment and use the new Government Relations handbook. Annual Business Meeting 1. Call to Order... The meeting was called to order at 9:16 a.m. with President Stephen Denys in the Chair. 2. Agenda... Peter Entz/Todd Hyra: That the agenda be approved as provided. CARRIED 3. Minutes... Dave Baute/Doug Knight: That the minutes of the July, 2011 Annual Meeting be approved as circulated. CARRIED 4. Bylaws... In order to comply with the new Not-For-Profit Corporations Act, CSTA has to amend its bylaws and file Articles of Continuation to replace its letters patent. Staff presented the changes that are required to the bylaws, and what is required in Articles of Continuance. In addition to the required bylaw amendments, in order to meet the notice requirements of the new Act, regarding auditors reports, the Board of Directors has approved a change in the CSTA year end from May 31 to January 31. Jeff Bertholet/Georges Chaussé: That the amended bylaws be approved by the CSTA membership as circulated and presented. CARRIED with no opposition. Todd Hyra/Dave Hansen: That the Articles of Continuance be approved by the CSTA membership as circulated and presented. CARRIED with no opposition Auditor... The Executive Committee, acting as the Audit Committee recommends to the members that the firm of Collins Barrow be appointed CSTA s auditor for 2013-14. Scott Horner/Doug Knight: That Collins Barrow be appointed CSTA s 2013-14 auditor. CARRIED

5. Election of the 2011-12 Board of Directors... The Nominating Committee notified the membership 60 days in advance of the Annual Meeting of its nominations for 6 open positions on the Board of Directors. A second email call was made 30 days prior to the annual meeting. No further nominations were received, and nominations were closed. The President declared the following to be Acclaimed to the 2013-14 CSTA Board of Directors: Jeff Bertholet, to serve a 2 nd 3-year term Kevin McCallum, to serve a 2 nd 3-year term Georges Chaussé, to serve a 1 st 3-year term Duane Johnson, to serve a 1 st 3-year term George Lammertsen, to serve a 1 st 3-year term Marty Vermey, to serve a 1 st 3-year term The list of members of the 2013-14 Board of Directors is attached. 7. Adjournment... Darrell Dziver/Dave Baute: That the meeting be adjourned. CARRIED. The meeting was adjourned at 10:05 a.m.

CSTA Board of Directors 2013-14 Peter Entz, President Richardson International Ltd. 2800 Richardson Building One Lombard Place Winnipeg, Manitoba R3B 0X8 Tel: 204-934-5964 Fax: 204-956-0306 Cell: 204-771-0744 peter.entz@richardson.ca Scott Horner, 2 nd Vice-President Hy-Tech Production Ltd. Box 1454 Lethbridge, Alberta T1J 4K2 Tel: 403-308-8152 Fax: 403-345-3489 scotthorner@hytech.ab.ca Jeff Bertholet BASF Canada Inc. 1 411 Downey Road Saskatoon, Saskatchewan S7N 4L8 Tel: 306-652-6744 Fax: 306-652-6745 jeff.bertholet@basf.com Brent Derkatch Canterra Seeds 201 1475 Chevrier Boulevard Winnipeg, Manitoba R3T 1Y7 Tel : 204-988-9758 Fax : 204-487-7682 Cell : 204-794-9758 b.derkatch@canterra.com Dave Harwood DuPont Pioneer Box 730 Chatham, Ontario N7M 5L1 Tel: 519-351-6350 Fax: 519-436-6753 Cell: 519-401-2066 david.harwood@pioneer.com Dave Baute, 1st Vice-President Maizex Seeds R.R. 2 4488 Mint Line Tilbury, Ontario N0P 2L0 Tel: 519-682-1720 Fax: 519-682-2144 dave@maizex.com Stephen Denys, Past President Pride Seeds P.O. Box 1088 Chatham, Ontario N7M 5L6 Tel: 519-354-3210 Fax: 519-354-8155 Cell: 519-358-2370 sdenys@prideseed.com Georges Chaussé La Coop Fédérée 2405, de la Province Longueuil, Québec J4G 1G3 Tel: 450-670-9930 Fax: 450-670-3900 Cell: 514-978-3602 Georges.chausse@lacoop.coop Darrell Dziver BrettYoung Seeds Ltd. Box 99, St. Norbert P.S. Winnipeg, Manitoba R3V 1L5 Tel : 204-261-7932 Fax : 204-273-7333 darrell.dziver@brettyoung.ca Todd Hyra SeCan 94 Woodington Bay Winnipeg, Manitoba R3P 1M9 Tel: 204-489-9126 Fax: 204-489-3615 Cell: 204-782-8906 thyra@secan.com

Duane Johnson Syngenta Canada 6700 Macleod Trail South Suite 300 Calgary, Alberta T2H 0L3 Tel: 403-219-5431 Fax: 403-219-5401 Cell: 403-519-2928 duane.johnson@syngenta.com Kevin McCallum DL Seeds Box 2499 Morden, Manitoba R6M 1C2 Tel: 204-331-2360 Fax: 204-325-8052 Cell: 204-312-0128 kevin.mccallum@dlseeds.ca Marty Vermey Hyland Seeds 5 Hyland Drive Box 250 Blenheim, Ontario N0P 1A0 Tel: 800-265-7403 Fax: (519) 676-6800 Cell: (519) 359-6479 mvermey@hylandseeds.com George Lammertsen Bayer CropScience 3106 9th Ave. N. Bay 10 Lethbridge, Alberta T1H 5E5 Tel: (403) 329-0706 Fax: (403) 329-0698 George.lammertsen@bayer.com Jim Schweigert - ASTA Representative Gro Alliance LLC 613 North Randolph Street Cuba City, Wisconsin 53807 Tel: 608-744-7333 Fax: 608-744-3623 jim.schweigert@groalliance.com Dan Wright Monsanto Canada Inc. 101-120 Research Lane Guelph, Ontario N1G 0B4 Tel : 519-780-6609 Fax : 519-823-9733 Cell : 519-591-2353 dan.b.wright@monsanto.com