THE NATURAL FOOD STANDARDS ASSOCIATION OF CONSUMERS AND RETAILERS

Address:
130 Adelaide Street West, Toronto, ON M5H 3C2

THE NATURAL FOOD STANDARDS ASSOCIATION OF CONSUMERS AND RETAILERS is a business entity registered at Corporations Canada, with entity identifier is 1152599. The registration start date is May 29, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1152599
Corporation Name THE NATURAL FOOD STANDARDS ASSOCIATION OF CONSUMERS AND RETAILERS
Registered Office Address 130 Adelaide Street West
Toronto
ON M5H 3C2
Incorporation Date 1981-05-29
Dissolution Date 1997-09-18
Corporation Status Dissolved / Dissoute
Number of Directors 9 - 9

Directors

Director Name Director Address
GERHARD HANSVILLE 38 REESORVILLE RD., MARKHAM ON L3P 3L2, Canada
PETER C. LAKER 225 GLENLAKE AVE. APT. 2308, TORONTO ON , Canada
IRENE MCRITCHIE 1801 FEATHERSTON DR., MISSISSAUGA ON L5L 2T2, Canada
JEAN MORRIS 28 THATCHER'S MILLWAY, MARKHAM ON L3P 3T3, Canada
MARIA NIESNER 6383 CHAUMONT CRES., MISSISSAUGA ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-29 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-05-28 1981-05-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1981-05-29 current 130 Adelaide Street West, Toronto, ON M5H 3C2
Name 1981-05-29 current THE NATURAL FOOD STANDARDS ASSOCIATION OF CONSUMERS AND RETAILERS
Status 1997-09-18 current Dissolved / Dissoute
Status 1981-05-29 1997-09-18 Active / Actif

Activities

Date Activity Details
1997-09-18 Dissolution
1981-05-29 Incorporation / Constitution en société

Office Location

Address 130 ADELAIDE STREET WEST
City TORONTO
Province ON
Postal Code M5H 3C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Conseil Du Commerce Canada-arabe 130 Adelaide Street West, Toronto, ON M5H 3C2 1979-08-03
Canadian Petroleum (1971) Limited 130 Adelaide Street West, Toronto, ON M5H 3R6 1971-08-23
Shawinigan Chemicals (1969) Limited 130 Adelaide Street West, Toronto, ON M5H 3R6 1969-04-24
Agip Canada Ltd. 130 Adelaide Street West, Suite 2215 P.o. Box 7, Toronto, ON M5H 3P5 1969-12-19
Royal Canadian Express Ltd. 130 Adelaide Street West, Suite 2500, Toronto, ON M5H 2M2 1988-12-13
Les Placements Claridge Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 1988-11-18
100075 Canada Inc. 130 Adelaide Street West, Suite 3400, Toronto, ON M5H 3P5
Miami Beach Club Canada Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 1991-09-19
T3lpco-3 Investment Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M8H 3P5 1992-05-13
O'mao Holdings Limited 130 Adelaide Street West, Toronto, ON M5H 3P5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3405699 Canada Inc. 40 King St.west, Suite 2100, Toronto, ON M5H 3C2 1997-08-28
Stephan Erben Leasing Canada Inc. 40 King St.w., Suite 1900, Toronto, ON M5H 3C2 1991-05-03
Pressure Records, Inc. 130 Adelaide Street, West, Suite 2300, Toronto, ON M5H 3C2 1980-10-22
Natomas Du Canada Ltee 130 Adelaid Street West, Toronto, ON M5H 3C2 1968-04-26
Compagnie Trust Astra 165 University Avenue, Toronto, ON M5H 3C2 1976-11-12
Ansell Glove Company Limited 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1978-03-17
Vector Concepts Incorporated 40 King St W, Suite 2100, Toronto, ON M5H 3C2 1991-02-18
Finka Leasing Canada Inc. 40 King St. W., Toronto, ON M5H 3C2 1991-05-07
Innogis Technology Inc. 40 King St West, Suite 2100, Toronto, ON M5H 3C2 1992-05-04
Le Groupe Des Usagers T.a.b.s. Du Canada Inc. 40 King St W, Suite 2100, Toronto, ON M5H 3C2 1992-12-14
Find all corporations in postal code M5H3C2

Corporation Directors

Name Address
GERHARD HANSVILLE 38 REESORVILLE RD., MARKHAM ON L3P 3L2, Canada
PETER C. LAKER 225 GLENLAKE AVE. APT. 2308, TORONTO ON , Canada
IRENE MCRITCHIE 1801 FEATHERSTON DR., MISSISSAUGA ON L5L 2T2, Canada
JEAN MORRIS 28 THATCHER'S MILLWAY, MARKHAM ON L3P 3T3, Canada
MARIA NIESNER 6383 CHAUMONT CRES., MISSISSAUGA ON , Canada

Entities with the same directors

Name Director Name Director Address
PRESBYTERIAN RECORD INC. JEAN MORRIS 1009 15TH AVENUE SW, CALGARY AB T2R 0S5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3C2

Similar businesses

Corporation Name Office Address Incorporation
L'association Canadienne Des Detaillants En Chaussures 2510 Yonge St, Suite 2, Toronto, ON M4P 2H7 1955-10-18
Canadian Independent Bicycle Retailers Association 529-43 Hanna Avenue, Toronto, ON M6K 1X1 1994-11-03
Independent Pet Food Retailers of Canada Incorporated 4b-3110 Kingston Rd, Toronto, ON M1M 1P2 2013-08-10
Islamic Standards Association Inc. 73 Patricia Ave., Willowdale, ON M2M 1J1 1982-02-09
Canadian Standards Association 178 Rexdale Blvd., Toronto, ON M9W 1R3 1919-01-21
Peerplays Blockchain Standards Association 47 Lockheed Crescent, Debert, NS B0M 1G0 2016-12-27
The Canadian Life Insurance Standards Association 186 Napoleon Court, London, ON N5V 4B2 2019-05-01
Digital Transformation and Experience Standards Association 5 Soccavo Crescent, Brampton, ON L6Y 0W3 2014-12-06
Irsa Improved Radiator Standards Association 163 Dennison Avenue, Markham, ON L3R 1B5 1988-01-22
National Ambulance Standards Association 135 21st Street E, Suite 202, Saskatoon, SK S7K 0B4 1992-05-26

Improve Information

Please provide details on THE NATURAL FOOD STANDARDS ASSOCIATION OF CONSUMERS AND RETAILERS 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