CFCE Centre for Food Chain Excellence

Address:
1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2

CFCE Centre for Food Chain Excellence is a business entity registered at Corporations Canada, with entity identifier is 10320048. The registration start date is July 13, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10320048
Business Number 703014696
Corporation Name CFCE Centre for Food Chain Excellence
Registered Office Address 1100 Burloak Drive, Suite 300
Burlington
ON L7L 6B2
Incorporation Date 2017-07-13
Dissolution Date 2019-12-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
Martin Gooch 68 George Street, Oakville ON L6J 3B5, Canada
Caroline Glasbey 68 George Street, Oakville ON L6J 3B5, Canada
Lyle Vanclief 947 Victoria Road, RR #1, Ameliasburg ON K0K 1A0, Canada
Benjamin Dent Beckford Oast, Saints Hill, Penhurst, Kent ENGLAND TN11 8EN, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-07-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-07-13 current 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2
Name 2017-07-13 current CFCE Centre for Food Chain Excellence
Status 2019-12-20 current Dissolved / Dissoute
Status 2017-07-13 2019-12-20 Active / Actif

Activities

Date Activity Details
2019-12-20 Dissolution Section: 220(3)
2017-07-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-12 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1100 Burloak Drive, Suite 300
City Burlington
Province ON
Postal Code L7L 6B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Peak Group Training Inc. 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2008-08-30
Peak Special Projects Incorporated 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2009-07-24
7821760 Canada Inc. 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2011-03-31
8589607 Canada Corp. 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2013-07-31
Rock Solid Holdco Inc. 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2015-09-27
Rsi Online Inc. 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2015-09-27
Cc Ocean Automotive Ltd. 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2016-01-27
Accelera Canada Ltd. 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2017-05-19
Hire Altitude Inc. 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 2020-05-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Telecbt Inc. 1100 Burloak Dr, Suite 300, Burlington, ON L7L 6B2 2017-08-30
Lmh Inc. 300-1100 Burloak Drive, Burlington, ON L7L 6B2 2017-06-28
10272728 Canada Inc. 1100 Burloak Drive Unit 300, Burlington, ON L7L 6B2 2017-06-08
Pruvon Solutions Corporation 1100 Burloak Drive Suite 300, Burlington, ON L7L 6B2 2012-07-31
R4z Data Corp. 1100, Burloak Drive, Suite #300, Burlington, ON L7L 6B2 2011-07-25
Pathways To Cross-cultural Insight Corp. 300 - 1100 Burloak Drive, Burlington, ON L7L 6B2 2011-01-07
Pracon Construction Company Inc. 1100 Buroak Drive, 6th Floor, Burlington, ON L7L 6B2 2002-07-18
Nortecom Software Corporation 1100 Burlock Drive, 6th Floor, Burlington, ON L7L 6B2 1999-03-05
3534987 Canada Inc. 1100 Burloak Drive, 5th Floor, Burlington, ON L7L 6B2 1998-09-25
West 49 (quinte) Inc. 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 2001-11-27
Find all corporations in postal code L7L 6B2

Corporation Directors

Name Address
Martin Gooch 68 George Street, Oakville ON L6J 3B5, Canada
Caroline Glasbey 68 George Street, Oakville ON L6J 3B5, Canada
Lyle Vanclief 947 Victoria Road, RR #1, Ameliasburg ON K0K 1A0, Canada
Benjamin Dent Beckford Oast, Saints Hill, Penhurst, Kent ENGLAND TN11 8EN, United Kingdom

Competitor

Search similar business entities

City Burlington
Post Code L7L 6B2

Similar businesses

Corporation Name Office Address Incorporation
Flight Test Centre of Excellence Inc. 50, Rabastalière Est, Suite 23, Saint-bruno, QC J3V 2A5 2007-06-12
Chronic Pain Centre of Excellence Mcmaster University, Mdcl-2101, 1280 Main Street West, Hamilton, ON L8S 4K1 2020-02-13
Ottawa Centre for Public Policy Excellence 1010 Sherbrooke Street West, Suite 510, Montreal, QC H3A 2R7 2008-08-21
Canadian Centre of Excellence for Anti-corruption Inc. 2110 Catherine Street, Clarence-rockland, ON K4K 1J3 2017-04-29
International Centre of Regulatory Excellence 850-2nd Street Sw, Suite 700, Calgary, AB T2P 0R8 2016-07-20
Centre D'excellence En MÉdecine PersonnalisÉe 5000 Rue Belanger, Montreal, QC H1T 1C8 2008-02-27
Canadian Agricultural Excellence Foundation 300-250 City Centre Ave., Ottawa, ON K1R 6K7 2016-10-12
Centre of Excellence On Post-traumatic Stress Disorder and Related Mental Health Conditions 1145 Carling Avenue, Ottawa, ON K1Z 7K4 2018-11-07
Centre D'excellence Pour Le BÂtiment Et La Gestion Des Projets Inc. 8802 15e Avenue, MontrÉal, QC H1Z 3N8 2004-04-26
Centre De Formation Et Coaching L'excellence Inc. 672 Boul Des Laurentides Bur 218, Laval, QC H7G 2V9 2018-09-10

Improve Information

Please provide details on CFCE Centre for Food Chain Excellence by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches