FOOD BANKS CANADA

Address:
5090 Explorer Drive, Suite 203, Mississauga, ON L4W 4T9

FOOD BANKS CANADA is a business entity registered at Corporations Canada, with entity identifier is 2416573. The registration start date is December 20, 1988. The current status is Active.

Corporation Overview

Corporation ID 2416573
Business Number 130643737
Corporation Name FOOD BANKS CANADA
BANQUES ALIMENTAIRES CANADA
Registered Office Address 5090 Explorer Drive
Suite 203
Mississauga
ON L4W 4T9
Incorporation Date 1988-12-20
Corporation Status Active / Actif
Number of Directors 10 - 17

Directors

Director Name Director Address
Nick Jennery 213 Bedford Highway, Halifax NS B3M 2J9, Canada
DEBBIE O'BRAY 447 PORTAGE AVENUE, WINNIPEG MB R3C 3B6, Canada
MARC GUAY 5550 EXPLORER DRIVE, 8TH FLOOR, MISSISSAUGA ON L4W 0C3, Canada
Garry Senecal 452 Avon crescent, Oakville ON L6J 2T3, Canada
BRIAN FRASER 217 DOUGLAS AVENUE, OAKVILLE ON L6J 3S2, Canada
RACHEL MARGOLIS 360 MAIN STREET, 30TH FLOOR, WINNIPEG MB R3C 4G1, Canada
ALLAN COSMAN 100 SHEPPARD AVENUE EAST, SUITE 900, TORONTO ON M2N 6N5, Canada
LORI MORRISON 95 MOATFIELD DRIVE, TORONTO ON M3B 3L6, Canada
Lougheed Geoffrey 252 Regent Street, Sudbury ON P3C 4C8, Canada
TERI BROWN 170 GLEN CEDAR ROAD, TORONTO ON M6C 3H1, Canada
MONICA DONAHUE 11 COLDSTREAM AVENUE, TORONTO ON M5N 1X5, Canada
GREG STEWART 1800 HAMILTON ST., REGINA SK S4P 4L3, Canada
DAVID ARMOUR 3250 BLOOR STREET WEST, SUITE 300, TORONTO ON M8X 2Y4, Canada
Marilyn Herrmann 10732 City Parkway, Surrey BC V3T 4C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1988-12-20 2014-03-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-12-19 1988-12-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-09-20 current 5090 Explorer Drive, Suite 203, Mississauga, ON L4W 4T9
Address 2014-03-20 2018-09-20 5025 Orbitor Drive, Building 2, Suite 400, Mississauga, ON L4W 4Y5
Address 2006-03-31 2014-03-20 2968 Dundas St. West, Suite 303, Toronto, ON M6P 1Y8
Address 2002-03-31 2006-03-31 191 New Toronto St., Toronto, ON M8V 2E7
Address 2001-03-31 2002-03-31 839 Oxford St., Toronto, ON M8Z 1L6
Address 1988-12-20 2001-03-31 530 Lake Shore Boul West, Toronto, ON M5V 1A7
Name 2008-06-30 current FOOD BANKS CANADA
Name 2008-06-30 current BANQUES ALIMENTAIRES CANADA
Name 1988-12-20 2008-06-30 THE CANADIAN ASSOCIATION OF FOOD BANKS
Status 2014-03-20 current Active / Actif
Status 1988-12-20 2014-03-20 Active / Actif

Activities

Date Activity Details
2020-07-08 Financial Statement / États financiers Statement Date: 2020-03-31.
2019-05-21 Financial Statement / États financiers Statement Date: 2019-03-31.
2018-07-02 Financial Statement / États financiers Statement Date: 2018-03-31.
2017-07-24 Financial Statement / États financiers Statement Date: 2017-03-31.
2017-01-25 Amendment / Modification Section: 201
2016-05-27 Financial Statement / États financiers Statement Date: 2016-03-31.
2015-05-25 Financial Statement / États financiers Statement Date: 2015-03-31.
2014-06-04 Financial Statement / États financiers Statement Date: 2014-03-31.
2014-03-20 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-06-21 Amendment / Modification
2008-06-30 Amendment / Modification Name Changed.
2007-01-25 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-06-01 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-09-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1988-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-18 Soliciting
Ayant recours à la sollicitation
2019 2018-06-14 Soliciting
Ayant recours à la sollicitation
2018 2017-06-22 Soliciting
Ayant recours à la sollicitation

Office Location

Address 5090 Explorer Drive
City Mississauga
Province ON
Postal Code L4W 4T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Assure Health Management Inc. 5090 Explorer Drive, Suite 1000, Mississauga, ON L4W 5B5
3428834 Canada Ltd. 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 1997-10-27
Novadaq Technologies Inc. 5090 Explorer Drive, Suite 202, Mississauga, ON L4W 4T9 2000-04-14
3755878 Canada Inc. 5090 Explorer Drive, Suite 500, Mississauga, ON L4W 4T9 2000-05-02
149228 Canada Incorporated 5090 Explorer Drive, 7th Floor, Mississauga, ON L4W 4T9 1986-02-25
149227 Canada Incorporated 5090 Explorer Drive, 7th Floor, Mississauga, ON L4W 4T9 1986-02-26
Information Technology Association of Canada for Ontario 5090 Explorer Drive, Suite 801, Mississauga, ON L4W 4T9 1986-11-04
165409 Canada Inc. 5090 Explorer Drive, 7th Floor, Mississauga, ON L4W 4T9 1988-12-13
170029 Canada Inc. 5090 Explorer Drive, 6th Floor, Mississauga, ON L4W 4T9 1989-09-21
170012 Canada Inc. 5090 Explorer Drive, Suite 600, Mississauga, ON L4W 4T9 1989-09-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
4536410 Canada Inc. 510-5090 Explorer Drive, Mississauga, ON L4W 4T9 2009-10-28
Thomas Cook Travel Limited 5090 Explorer Drive, Suite 800, Mississauga, ON L4W 4T9
Innvest Hotels Gp Ltd. 5090 Explorer Drive, 700, Mississauga, ON L4W 4T9
153211 Canada Inc. 5090 Explorer Dr, 6th Floor, Mississauga, ON L4W 4T9 1986-11-28
Legacy Hotels Corporation 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 1994-08-11
4073151 Canada Inc. 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 2002-05-24
Lec Restaurants 2 Inc. 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 2002-05-24
Lec Restaurants 1 Inc. 5090 Explorer Drive, Suite 700, Mississauga, ON L4W 4T9 2002-05-24
Wxi/wwh Parallel Amalco (canada) Ltd. 5090 Explorer Drive, 7th Floor, Mississauga, ON L4W 4T9
Wxi/wwh Master Parallel Amalco (canada) Ltd. 5090 Explorer Drive, 7th Floor, Mississauga, ON L4W 4T9
Find all corporations in postal code L4W 4T9

Corporation Directors

Name Address
Nick Jennery 213 Bedford Highway, Halifax NS B3M 2J9, Canada
DEBBIE O'BRAY 447 PORTAGE AVENUE, WINNIPEG MB R3C 3B6, Canada
MARC GUAY 5550 EXPLORER DRIVE, 8TH FLOOR, MISSISSAUGA ON L4W 0C3, Canada
Garry Senecal 452 Avon crescent, Oakville ON L6J 2T3, Canada
BRIAN FRASER 217 DOUGLAS AVENUE, OAKVILLE ON L6J 3S2, Canada
RACHEL MARGOLIS 360 MAIN STREET, 30TH FLOOR, WINNIPEG MB R3C 4G1, Canada
ALLAN COSMAN 100 SHEPPARD AVENUE EAST, SUITE 900, TORONTO ON M2N 6N5, Canada
LORI MORRISON 95 MOATFIELD DRIVE, TORONTO ON M3B 3L6, Canada
Lougheed Geoffrey 252 Regent Street, Sudbury ON P3C 4C8, Canada
TERI BROWN 170 GLEN CEDAR ROAD, TORONTO ON M6C 3H1, Canada
MONICA DONAHUE 11 COLDSTREAM AVENUE, TORONTO ON M5N 1X5, Canada
GREG STEWART 1800 HAMILTON ST., REGINA SK S4P 4L3, Canada
DAVID ARMOUR 3250 BLOOR STREET WEST, SUITE 300, TORONTO ON M8X 2Y4, Canada
Marilyn Herrmann 10732 City Parkway, Surrey BC V3T 4C8, Canada

Entities with the same directors

Name Director Name Director Address
Pivot19.org International Brian Fraser #211 - 2020 Cedar Village Crescent, North Vancouver BC V7J 2P5, Canada
Celerity Engineering Limited Brian Fraser 776 Menawood Place, Victoria BC V8Y 2Z6, Canada
PEMBINA INSTITUTE FOR APPROPRIATE DEVELOPMENT DAVID ARMOUR 64 Garafraxa Street, Chatsworth ON N0H 1G0, Canada
PEMBINA INSTITUTE FOR APPROPRIATE DEVELOPMENT David Armour 64 Garafraxa Street, Chatsworth ON N0H 1G0, Canada
HABITAT FOR HUMANITY (CANADA) INC. GREG STEWART 8123 WASCANA GARDENS DRIVE, REGINA SK S4V 1G1, Canada
Pyrowave Inc. GREG STEWART 40 University Avenue, Suite 720, Toronto ON M5J 1T1, Canada
GILDA'S CLUB BARRIE ONTARIO Greg Stewart 2022 Penetanguishene Rd., RR 1, Barrie ON L4M 4Y8, Canada
The Vox Box Inc. Lori Morrison 310 Lake Avenue, Montreal QC H9S 2J3, Canada
SPECTRA PREMIUM INDUSTRIES INC. MARC GUAY 4900 MARIE-VICTORIN, VARENNES QC J3X 1P7, Canada
NUTRI LIQUIDE INC. MARC GUAY 1915 DOUCET, VARENNES QC J0L 2P0, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4W 4T9

Similar businesses

Corporation Name Office Address Incorporation
Banks and Trust Companies Association 30 St. Clair Avenue West, Suite 700, Toronto, ON M4V 3A1 1986-01-21
The Canadian Association of Eye and Tissue Banks 130 Bayard Drive, St. Joseph's Hospital, St. John, NB E2L 3L6 2006-06-22
Placements R. Banks Ltee 1057 Boul St Laurent, Montreal, QC H2Z 1J6 1978-05-24
Food Connections Canada Inc. 43 Polonia Avenue, Brampton, ON L6Y 0L1 2019-02-25
Food Allergy Canada 505 Consumers Road, Suite 507, Toronto, ON M2J 4V8 1997-05-14
Les Services Alimentaires G.g.r. Du Canada Ltee 979 Mountain Road, Moncton, NB 1979-09-28
Food Processors of Canada 116 Albert Street, Floor 3, Ottawa, ON K1P 5G3 2002-03-19
Les Saveurs Alimentaires F.f.b. Canada Inc. 1500 Ouest Boul. De Maisonneuve, Montreal, QC H3G 1N1 1980-05-28
B.g.h. Food Services Ltd. 10,600 Secant, Anjou, QC 1979-06-13
300 Marques Alimentaires Inc. 4090 Steinberg, Montreal, QC H4R 2G7 2011-09-08

Improve Information

Please provide details on FOOD BANKS CANADA 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