CANADA DAIRIES & FOOD PROCESSING INC.

Address:
10123 99 Street, Suite 2260, Edmonton, AB T5J 3H1

CANADA DAIRIES & FOOD PROCESSING INC. is a business entity registered at Corporations Canada, with entity identifier is 3290107. The registration start date is September 16, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3290107
Business Number 895407070
Corporation Name CANADA DAIRIES & FOOD PROCESSING INC.
Registered Office Address 10123 99 Street
Suite 2260
Edmonton
AB T5J 3H1
Incorporation Date 1996-09-16
Dissolution Date 2004-02-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
M. A. RON JOMHA 15355 116 AVENUE, EDMONTON AB T5M 3Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-09-15 1996-09-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-09-16 current 10123 99 Street, Suite 2260, Edmonton, AB T5J 3H1
Name 1996-09-16 current CANADA DAIRIES & FOOD PROCESSING INC.
Name 1996-09-16 current CANADA DAIRIES ; FOOD PROCESSING INC.
Status 2004-02-02 current Dissolved / Dissoute
Status 2003-09-10 2004-02-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-09-16 2003-09-10 Active / Actif

Activities

Date Activity Details
2004-02-02 Dissolution Section: 212
1996-09-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-10-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-10-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-10-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10123 99 STREET
City EDMONTON
Province AB
Postal Code T5J 3H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cinograph Video Systems Canada Inc. 10123 99 Street, Edmonton, AB 1979-09-13
Emmons, Soley Production Inc. 10123 99 Street, Suite 2400, Edmonton, AB T5J 3J7 1977-11-10
Toshika Optical, Inc. 10123 99 Street, Suite 1780, Edmonton, AB T5J 3H1 1991-02-12
Securespace Inc. 10123 99 Street, Suite 1720, Edmonton, AB T5J 3H1 1991-02-18
Keystone Power Services Ltd. 10123 99 Street, Suite 1920, Edmonton, AB T5J 3H1 1995-11-23
Canada Wide Transport Referral Services Ltd. 10123 99 Street, 24th Floor Sun Life Place, Edmonton, AB T5J 3J7 1980-07-24
108337 Canada Inc. 10123 99 Street, Suite 2500, Edmonton, AB T5J 3J7 1981-06-29
Electronic Systems of Canada M.r., Inc. 10123 99 Street, Edmonton, AB T5J 3H1 1981-09-28
Elgin Ford Sales Limited 10123 99 Street, Suite 2500 Sun Life Pl., Edmonton, AB T5J 3H1
A.b. Holt Holdings Inc. 10123 99 Street, Suite 1900, Edmonton, AB T5J 3H1 1985-06-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2785285 Canada Ltd. 10123 99 St, Suite 420, Edmonton, AB T5J 3H1 1992-01-20
Tern Technologies Canada Ltd. 10123 99th Street, Suite 2220, Edmonton, AB T5J 3H1 1988-10-21
Jalbh Eastern Importers Ltd. 10123 99th Street 1970 Sun Life, Suite 1970, Edmonton, AB T5J 3H1 1984-10-29
Howard J. Dickey Developments Ltd. 10123 99 Streeet, 2040 Sun Life, Edmonton, AB T5J 3H1 1980-04-18
Financement John Deere LimitÉe 10123 99th Street, 18th Floor, Edmonton, AB T5J 3H1
Fidelite Trustco Limitee 10123 99th Street, Suite 2500, Edmonton, AB T5J 3H1 1979-10-02
China Continental Trading Corporation 10123 99th Street, Suite 2040 Sun Life Place, Edmonton, AB T5J 3H1 1980-03-10
A-q Structural Steel Ltd. 10123 99th Street, Suite 2300, Edmonton, AB T5J 3H1 1981-11-13
Pocklington Financial Corp. Ltd. 10123 99th Street, Suite 2500, Edmonton, AB T5J 3H1
Alberta Acrylic Contractors Ltd. 10123 99th Street, Edmonton, AB T5J 3H1 1983-03-24
Find all corporations in postal code T5J3H1

Corporation Directors

Name Address
M. A. RON JOMHA 15355 116 AVENUE, EDMONTON AB T5M 3Z5, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3H1

Similar businesses

Corporation Name Office Address Incorporation
Lin Kee Food Processing Inc. 36, Ockwell Manor Dr., Markham, ON M1V 3H1 2009-06-08
Prosperous Catering Food Processing Inc. 282 Kent Street, Ottawa, ON K2P 2A4 2011-06-15
Canada Academy of Food Processing and Cold-chain Corp. 129 Kortright Road West, Guelph, ON N1G 3N9 2017-12-06
Hua's Oriential Frozen Food Processing Inc. 38 2451 Bridletowne Circle, Scarborough, ON M1W 2Y4 2009-09-08
Weston Food Processing Ltd. 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1970-03-05
Food Processing Skills Canada 3030 Conroy Road, Suite 201, Ottawa, ON K1G 6C2 2008-11-18
Hermitage Processing Inc. 100 New Gower Street, Suite 1100, Cabot Place, St. John's, NL A1C 6K3
Ilta Processing Inc. Suite 900 - 900 Howe Street, Vancouver, BC V6Z 2M4
12281988 Canada Ltd. #200, 450 2nd Avenue North, Saskatoon, SK S7K 2C3
Sanna Dairies Ltd. St. George, ON N0E 1N0 1971-07-29

Improve Information

Please provide details on CANADA DAIRIES & FOOD PROCESSING INC. 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