CANADIAN FOOD EXPORTERS ASSOCIATION

Address:
895 Don Mills Road, 2 Morneau Shepell Centre, Suite 900, Toronto, ON M3C 1W3

CANADIAN FOOD EXPORTERS ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 3310779. The registration start date is November 4, 1996. The current status is Active.

Corporation Overview

Corporation ID 3310779
Business Number 891164089
Corporation Name CANADIAN FOOD EXPORTERS ASSOCIATION
ASSOCIATION CANADIENNE DES EXPORTATEURS À L'ALIMENTATION
Registered Office Address 895 Don Mills Road
2 Morneau Shepell Centre, Suite 900
Toronto
ON M3C 1W3
Incorporation Date 1996-11-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SUSAN NICZOWSKI 334 ROWNTREE DAIRY ROAD, WOODBRIDGE ON L4L 8H2, Canada
KEITH CHEN 595 MIDDLEFIELD ROAD, UNIT 16, TORONTO ON M1V 3S2, Canada
PATRICK MCCARTHY 4809B 51 AVENUE, CAMROSE AB T4V 0V4, Canada
SUSAN POWELL 100 SHEPPARD AVENUE EAST, SUITE 600, TORONTO ON M2N 6N5, Canada
Peter Mulherin 2720 Steeles Avenue West. Bldg 4, Vaughan ON L4K 4N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1996-11-04 2014-10-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-11-03 1996-11-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-03-31 current 895 Don Mills Road, 2 Morneau Shepell Centre, Suite 900, Toronto, ON M3C 1W3
Address 2014-10-06 2017-03-31 100 Sheppard Avenue East, Suite 600, Toronto, ON M2N 6N5
Address 2014-07-30 2014-10-06 100 Sheppard Avenue East, Suite 600, Toronto, ON M2N 6N5
Address 2006-03-31 2014-07-30 885 Don Mills Rd, Suite 301, Don Mills, ON M3C 1V9
Address 1996-11-04 2006-03-31 885 Don Mills Rd, Suite 301, Don Mills, ON M3C 1V9
Name 2014-10-06 current CANADIAN FOOD EXPORTERS ASSOCIATION
Name 2014-10-06 current ASSOCIATION CANADIENNE DES EXPORTATEURS À L'ALIMENTATION
Name 1996-11-04 2014-10-06 ASSOCIATION CANADIENNE DES EXPORTATEURS A L'ALIMENTATION
Name 1996-11-04 2014-10-06 CANADIAN FOOD EXPORTERS ASSOCIATION
Status 2014-10-06 current Active / Actif
Status 1996-11-04 2014-10-06 Active / Actif

Activities

Date Activity Details
2019-11-28 Financial Statement / États financiers Statement Date: 2019-03-31.
2018-12-05 Financial Statement / États financiers Statement Date: 2018-09-30.
2017-12-11 Financial Statement / États financiers Statement Date: 2017-09-30.
2017-01-03 Financial Statement / États financiers Statement Date: 2016-09-30.
2015-12-03 Financial Statement / États financiers Statement Date: 2015-09-30.
2014-10-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-06-18 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1996-11-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-27 Soliciting
Ayant recours à la sollicitation
2018 2018-12-03 Soliciting
Ayant recours à la sollicitation
2017 2017-12-04 Soliciting
Ayant recours à la sollicitation

Office Location

Address 895 Don Mills Road
City TORONTO
Province ON
Postal Code M3C 1W3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sonic Networks Inc. 895 Don Mills Road, Suite 200, Two Morneau Sobeco Center, Toronto, ON M3C 1W3 1998-10-27
Precision Career Connex (pccx) Inc. 895 Don Mills Road, Building 2, Suite 900, Toronto, ON M3C 1W3 2012-08-01
Sphere 3d Inc. 895 Don Mills Road, Bldg. 2, Suite 900, Toronto, ON M3C 1W3
6295231 Canada Inc. 895 Don Mills Road, Tower One, Suite 700, Toronto, ON M3C 1W3 2004-10-08
Alzheimer's Association International 895 Don Mills Road, Suite 900, North York, ON M3C 1W3 2015-06-04
Raw Essentials and Living Food Inc. 895 Don Mills Road, Two Morneau Shepell Centre, Suite 900, Toronto, ON M3C 1W3 2016-02-05
Lifeworks Canada Ltd. 895 Don Mills Road, Tower One, Suite 700, Toronto, ON M3C 1W3 2016-02-22
Idekus Inc. 895 Don Mills Road, Building 2, Toronto, ON M3C 1W3 2016-09-05
Maple Services Group Inc. 895 Don Mills Road, Two Morneau Shepell Centre, Suite 900, Toronto, ON M3C 1W3 2017-01-17
Real Estate and Lifestyle Developments Inc. 895 Don Mills Road, Two Morneau Shepell Centre, Suite 900, Toronto, ON M3C 1W3 2017-02-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Braveex Corporation 900-895 Don Mil Rd Two Morneau Shepel, Toronto, ON M3C 1W3 2020-11-04
Pouyan Green Farm Corp. 895 Don Mills Road, Suite 900, Toronto, ON M3C 1W3 2020-06-25
Sky E It Solutions Inc. 895 Don Mills Rd, Two Morneau Shepell Centre, Suite 900, Toronto, ON M3C 1W3 2019-03-15
Coral Galaxy Global Trading Inc. 900-895 Don Mills Road, Toronto, ON M3C 1W3 2019-03-14
Ferula Corporation 895 Don Mills Rd.,tower 2, Suite 900, Toronto, ON M3C 1W3 2019-01-01
Karfi Group Inc. 895 Don Mills Road, Suite 900, Toronto, ON M3C 1W3 2017-02-02
Muxur Technologies Inc. 895 Don Mills Rd, Suite 900, Toronto, ON M3C 1W3 2016-09-12
Sanrusha Consultancy Inc. 895 Don Mills Road, Two Morneau, Shepell Center, Suite 900, Toronto, ON M3C 1W3 2016-04-18
Onion Corporation 895 Don Mills Road Suite900, Toronto, ON M3C 1W3 2013-12-19
Zones Canada Inc. Morneau Sobeco Centre II, 895 Don Mills Road, Suite 110, Toronto, ON M3C 1W3 2012-08-28
Find all corporations in postal code M3C 1W3

Corporation Directors

Name Address
SUSAN NICZOWSKI 334 ROWNTREE DAIRY ROAD, WOODBRIDGE ON L4L 8H2, Canada
KEITH CHEN 595 MIDDLEFIELD ROAD, UNIT 16, TORONTO ON M1V 3S2, Canada
PATRICK MCCARTHY 4809B 51 AVENUE, CAMROSE AB T4V 0V4, Canada
SUSAN POWELL 100 SHEPPARD AVENUE EAST, SUITE 600, TORONTO ON M2N 6N5, Canada
Peter Mulherin 2720 Steeles Avenue West. Bldg 4, Vaughan ON L4K 4N5, Canada

Entities with the same directors

Name Director Name Director Address
CR Immigration Inc. Patrick McCarthy 5506, avenue Notre-Dame-de-Grace, Montréal QC H4A 1L5, Canada
120680 CANADA INC. PATRICK MCCARTHY 2220 BEACONSFIELD AVE. SUITE 6, MONTREAL QC H4A 2G8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3C 1W3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Soybean Exporters' Association 104 - 160 Research Lane, Guelph, ON N1G 5B2 2006-03-07
L'association Canadienne Des Exportateurs De Poisson (c.a.f.e.) 610 - 170 Laurier Avenue West, Ottawa, ON K1P 5V5 1978-08-07
Canadian Swine Exporters Association 408 Dundas Street, Suite 2, Woodstock, ON N4S 1B9 2002-03-28
Canadian Association of Importers and Exporters Inc. 3601 Highway 7 East, Suite 400, Markham, ON L3R 0M3 1936-09-21
Canadian Association of Content Exporters 85 Albert Street, Suite 1605, Ottawa, ON K1P 6A4 2017-07-04
L'association Canadienne Des Distributeurs Et Exportateurs De Films 85 Albert Street, Suite 1605, Ottawa, ON K1P 6A4 1991-07-17
Association Des Exportateurs Canadiens 99 Rue Bank, Suite 250, Ottawa, ON K1P 6B9 1943-09-11
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
L'association Canadienne De La Journee Mondiale De L'alimentation 323 Chapel Street, Ottawa, ON K1N 7Z2 1984-08-03

Improve Information

Please provide details on CANADIAN FOOD EXPORTERS ASSOCIATION 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