Full name: Mary Anne Chambers
Address: 7071 Bayview Avenue, Suite 307, Thornhill ON L3T 7Y8, Canada
Full name: Earl R. Ellis
Address: 37 Montressor Dr., North York ON M2P 1Y9, Canada
Full name: NIMAL AMITIRIGALA
Address: 70 West Wilmot Street, Richmond Hill ON L4B 1H8, Canada
Full name: JAMAAL MYERS
Address: 77 Highcastle Road, Toronto ON M1E 4N3, Canada
Full name: Marguerite Orane
Address: 2911 Bayview Avenue, D106, North York ON M2K 1E8, Canada
Full name: Andrea Coy
Address: 47 Amethyst Drive, Golden Acres, Red Hills, Kingston , Jamaica
Full name: Don Wehby
Address: 73 Harbour Street, Kingston , Jamaica
Anniversary Date (MM-DD)
01-01
Date of Last Annual Meeting
2020-06-30
Annual Filing Period (MM-DD)
01-01 to 03-02
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
2003-01-01 to 2005-08-03
GRACE, KENNEDY (ONTARIO) INC.
2005-08-03 to 2017-04-01
GraceKennedy (Ontario) Inc.
2017-04-01 to Present
Grace Foods Canada Inc.
Certificate of Amalgamation
2003-01-01
2005-08-03
Amendment details: Corporate name
2012-08-28
Amendment details: Number of directors
2017-04-01
Amendment details: Corporate name