Full name: SUSAN POWELL
Address: 895 Don Mills Road, Two Morneau Shepell Centre, Suite 900, Toronto ON M3C 1W3, Canada
Full name: SUSAN NICZOWSKI
Address: 334 ROWNTREE DAIRY ROAD, WOODBRIDGE ON L4L 8H2, Canada
Full name: PATRICK MCCARTHY
Address: 4809B 51 AVENUE, CAMROSE AB T4V 0V4, Canada
Full name: Marco Mazzucco
Address: 320 Stewardson Way, Unit 2-3, New Westminster BC V3M 4N4, Canada
Full name: Peter Mulherin
Address: 2720 Steeles Avenue West. Bldg 4, Vaughan ON L4K 4N5, Canada
Anniversary Date (MM-DD)
10-06
Date of Last Annual Meeting
2020-12-03
Annual Filing Period (MM-DD)
10-06 to 12-05
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1996-11-04 to 2014-10-06
CANADIAN FOOD EXPORTERS ASSOCIATION
1996-11-04 to 2014-10-06
ASSOCIATION CANADIENNE DES EXPORTATEURS A L'ALIMENTATION
2014-10-06 to Present
CANADIAN FOOD EXPORTERS ASSOCIATION
2014-10-06 to Present
ASSOCIATION CANADIENNE DES EXPORTATEURS À L'ALIMENTATION