Canadian Companies Directory

Food Producers of Canada (Fabricants de produits-alimentaires du Canada)

Corporation Number:384802-7
Business Number:851781138RC0001
Corporate Name:Food Producers of Canada (Fabricants de produits-alimentaires du Canada)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-10-09
Office Address:116 albert Street Floor 3 OTTAWA ON K1P 5G3 Canada
Office Address in Map
Directors
Full name: JOHN KELLY
Address: 265976 MAPLE DELL ROAD, NORWICH ON N0J 1P0, Canada
Full name: PAUL ROACH
Address: 2000 ARGENTIA ROAD, PLAZA 3 SUITE 303, MISSISSAUGA ON L5N 1V9, Canada
Full name: EBEN JR JAMES
Address: 21 ALBERT STREET, PO BOX 100, TRENTON ON K8V 5R1, Canada
Full name: HENRY IACOBELLI
Address: 2526 TALBOT ROAD, P O BOX 70, RUTHVEN ON N0P 2G0, Canada
Full name: PETER LUIK
Address: 2481 KINGSWAY DRIVE, KITCHENER ON N2G 4G4, Canada
Full name: John Allard
Address: 26 Rue Jean-Marc-Séguin, Rigaud QC J0P 1P0, Canada
Full name: GEORGE PALEOLOGOU
Address: 100-10991 SHELLBRIDGE WAY, RICHMOND BC V6X 3C6, Canada
Full name: James Crosby
Address: 327 Rothesay Ave, Box 2240, St. Johns NB E2L 3V4, Canada
Full name: Susan Niczowski
Address: 334 Rowntree Dairy Road, Woodbridge ON L4L 8H2, Canada
Full name: IRV TEPER
Address: 125 EDILCAN DRIVE, CONCORD ON L4K 3S6, Canada
Full name: JOHN OMSTEAD
Address: 827 CONCESSION LINE 3, WHEATLEY ON N0P 2P0, Canada
Full name: ROBERT IRVING
Address: 100 MIDLAND DRIVE, DIEPPE NB E1A 6X4, Canada
Annual Filings
Anniversary Date (MM-DD)
10-09
Date of Last Annual Meeting
2020-10-05
Annual Filing Period (MM-DD)
10-09 to 12-08
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

2002-03-19 to 2014-10-09

Food Processors of Canada

2002-03-19 to 2014-10-09

Fabricants de Produits-Alimentaires du Canada

2014-10-09 to 2021-07-13

Food Processors of Canada

2014-10-09 to Present

Fabricants de produits-alimentaires du Canada

2021-07-13 to Present

Food Producers of Canada

Certificates and Filings
Certificate of Continuance
2014-10-09
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)

Certificate of Amendment

2021-07-13
Amendment details: Corporate name
Back to Home page

Other Companies