L'ASSOCIATION CANADIENNE DE LA JOURNEE MONDIALE DE L'ALIMENTATION

Address:
323 Chapel Street, Ottawa, ON K1N 7Z2

L'ASSOCIATION CANADIENNE DE LA JOURNEE MONDIALE DE L'ALIMENTATION is a business entity registered at Corporations Canada, with entity identifier is 1743309. The registration start date is August 3, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1743309
Business Number 883234056
Corporation Name L'ASSOCIATION CANADIENNE DE LA JOURNEE MONDIALE DE L'ALIMENTATION
THE WORLD FOOD DAY ASSOCIATION OF CANADA
Registered Office Address 323 Chapel Street
Ottawa
ON K1N 7Z2
Incorporation Date 1984-08-03
Dissolution Date 1996-07-15
Corporation Status Dissolved / Dissoute
Number of Directors 18 - 18

Directors

Director Name Director Address
RENEE DUFOUR 4271 ST ANDRE, MONTREAL QC H2J 2Z3, Canada
KATHRYN OLSON 10815 147TH ST., EDMONTON AB T5N 3E1, Canada
CATHY CAMPBELL 1179 W. 67TH AVE., VANCOUVER BC V6P 2S9, Canada
CON HAMILTON 70 DOMINION ST., TRUTO NS B2N 1P3, Canada
JOSEPHINE GREY 56 ROSE AVE., TORONTO ON M4X 1N9, Canada
MARY EBINU 1466 LAKEWOOD RD. WEST, EDMONTON AB T6K 3M2, Canada
CARLA ROPPEL 1703 SOMMERFIELD AVE., SASKATOON SK S7H 2S7, Canada
ADRIAN BLUNT 1670 WESBOOK CRES., VANCOUVER BC V6T 1W1, Canada
PAT MONEY 473 BERSFORD AVE., WINNIPEG MB R3L 1J4, Canada
JENNY CERVINSKAS 487 DE LAUSANNE, AYLMER QC H2J 2Z3, Canada
SUSAN LILLEY 7 CANTERBURY PLACE, DARTMOUTH NS B2X 4J5, Canada
- GKISEKTANAMOOGK BURNT CHURCH RESERVE, BOX 150, LAGACEVILLE NB E0C 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-03 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1984-08-02 1984-08-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1984-08-03 current 323 Chapel Street, Ottawa, ON K1N 7Z2
Name 1984-08-03 current L'ASSOCIATION CANADIENNE DE LA JOURNEE MONDIALE DE L'ALIMENTATION
Name 1984-08-03 current THE WORLD FOOD DAY ASSOCIATION OF CANADA
Status 1996-07-15 current Dissolved / Dissoute
Status 1984-08-03 1996-07-15 Active / Actif

Activities

Date Activity Details
1996-07-15 Dissolution
1984-08-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-12-04
1994 1994-12-04
1993 1994-12-04

Office Location

Address 323 CHAPEL STREET
City OTTAWA
Province ON
Postal Code K1N 7Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rights & Freedoms Foundation of Canada 323 Chapel Street, Ottawa, ON K1N 7Z2 1977-10-26
Le Fonds Charlotte Birchard De Formation Aux Services De Garde A L'enfance 323 Chapel Street, Ottawa, ON K1N 7Z2 1989-10-05
Partners In Rural Development 323 Chapel Street, Ottawa, ON K1N 7Z2 1995-06-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rugmark Canada 323 Chapel St., 2nd Fl., Ottawa, ON K1N 7Z2 1998-02-13
Federation Canadienne Des Droits Et Libertes 323 Chapel St., Ottawa, ON K1N 7Z2 1972-12-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Green Building Council 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2002-12-05
Gbci Canada Inc. 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2017-08-29
2860023 Canada Inc. 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 1992-10-09
Sandrew Holding Inc. 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 1981-12-22
12294583 Canada Inc. 110 Little London Pvt, Ottawa, ON K1N 0A5 2020-08-26
Tier 1 Fitness Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2010-10-23
Thomson Data Intelligence Inc. 110 Little London Private, Ottawa, ON K1N 0A5 2003-02-26
Hyperion Global Energy Corp. 112 Little London Private, Ontario, ON K1N 0A5 2016-06-22
Ex Sidera Energy Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2020-09-29
Genbu Technologies Inc. 404-200 Besserer St, Ottawa, ON K1N 0A7 2020-06-19
Find all corporations in postal code K1N

Corporation Directors

Name Address
RENEE DUFOUR 4271 ST ANDRE, MONTREAL QC H2J 2Z3, Canada
KATHRYN OLSON 10815 147TH ST., EDMONTON AB T5N 3E1, Canada
CATHY CAMPBELL 1179 W. 67TH AVE., VANCOUVER BC V6P 2S9, Canada
CON HAMILTON 70 DOMINION ST., TRUTO NS B2N 1P3, Canada
JOSEPHINE GREY 56 ROSE AVE., TORONTO ON M4X 1N9, Canada
MARY EBINU 1466 LAKEWOOD RD. WEST, EDMONTON AB T6K 3M2, Canada
CARLA ROPPEL 1703 SOMMERFIELD AVE., SASKATOON SK S7H 2S7, Canada
ADRIAN BLUNT 1670 WESBOOK CRES., VANCOUVER BC V6T 1W1, Canada
PAT MONEY 473 BERSFORD AVE., WINNIPEG MB R3L 1J4, Canada
JENNY CERVINSKAS 487 DE LAUSANNE, AYLMER QC H2J 2Z3, Canada
SUSAN LILLEY 7 CANTERBURY PLACE, DARTMOUTH NS B2X 4J5, Canada
- GKISEKTANAMOOGK BURNT CHURCH RESERVE, BOX 150, LAGACEVILLE NB E0C 1K0, Canada

Entities with the same directors

Name Director Name Director Address
NATIONAL FARMERS FOUNDATION Carla Roppel 1124 Avenue K North, Saskatoon SK S7L 2N8, Canada
CANADIAN ASSOCIATION OF CHEMICAL DISTRIBUTORS CATHY CAMPBELL 1160 BLAIR RD #1, BURLINGTON ON L7M 1K9, Canada
CONTACT POINT CATHY CAMPBELL 6126 CEDAR ST., HALIFAX NS B3H 2J5, Canada
Canadian Foodgrains Bank Association Inc. CATHY CAMPBELL 1054 PALMERSTON AVE, WINNIPEG MB R3G 1K2, Canada
MAX REID FOUNDATION JOSEPHINE GREY 56 ROSE AVENUE, APT. 2, TORONTO ON M4X 1N9, Canada
DEMOCRACY WATCH JOSEPHINE GREY 56 ROSE AVE., APT. 2, TORONTO ON M4X 1N9, Canada
CSJ Charitable Foundation JOSEPHINE GREY 56 ROSE AVENUE, TORONTO ON M4X 1N9, Canada
CSJ Centre JOSEPHINE GREY 56 ROSE AVENUE, TORONTO ON M4X 1N9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N7Z2

Similar businesses

Corporation Name Office Address Incorporation
Association Canadienne Des Courtiers En Alimentation 3080 Yonge, Sutie 5062, Toronto, ON M4N 3N1 1992-04-07
Canadian Association for Food Studies - C/o Health Sciences, Lakehead University, 955 Oliver Road, Thunder Bay, ON P7B 5E1 2006-08-16
Canadian Food Exporters Association 895 Don Mills Road, 2 Morneau Shepell Centre, Suite 900, Toronto, ON M3C 1W3 1996-11-04
A.d.c.a. Food Industry Credit Association of Canada 9001 Boul De L'acadie, Montreal, QC H4N 3H7 1986-04-03
L'association Mondiale Des Transports 99 Metcalfe Street, Ottawa, ON K1P 6L7 1995-02-23
L'association Mondiale Des Femmes Veterinaires 181_ 4th Avenue, Ottawa, ON K1S 2L5 1993-05-13
World China Network Association 456 St-jean Street, Suite 300, Montreal, QC H2Y 2R6 2004-03-12
Canadian Convenience Stores Association 466 Speers Road, Suite 217, Oakville, ON L6K 3W9 2006-12-07
L'association Canadienne Des Aliments De Sante 235 Yorkland Blvd., Suite 201, Toronto, ON M2J 4Y8 1968-06-18
Association Pour Les Ingrédients Santé En Alimentation (a.i.s.a.) 2440 Boulevard Hochelaga, Quebec, QC G1V 0A6 2005-11-29

Improve Information

Please provide details on L'ASSOCIATION CANADIENNE DE LA JOURNEE MONDIALE DE L'ALIMENTATION 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