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 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 |
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 |
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 |
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 |
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 |
Address | 5090 Explorer Drive |
City | Mississauga |
Province | ON |
Postal Code | L4W 4T9 |
Country | Canada |
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 |
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 |
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 |
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 |
City | Mississauga |
Post Code | L4W 4T9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |