INSTITUT CANADIEN DE SCIENCE ET TECHNOLOGIE ALIMENTAIRES

Address:
3390 South Service Road, Suite 305, Burlington, ON L7N 3J5

INSTITUT CANADIEN DE SCIENCE ET TECHNOLOGIE ALIMENTAIRES is a business entity registered at Corporations Canada, with entity identifier is 347574. The registration start date is January 20, 1959. The current status is Active.

Corporation Overview

Corporation ID 347574
Business Number 124811167
Corporation Name INSTITUT CANADIEN DE SCIENCE ET TECHNOLOGIE ALIMENTAIRES
CANADIAN INSTITUTE OF FOOD SCIENCE AND TECHNOLOGY
Registered Office Address 3390 South Service Road
Suite 305
Burlington
ON L7N 3J5
Incorporation Date 1959-01-20
Corporation Status Active / Actif
Number of Directors 7 - 7

Directors

Director Name Director Address
Constance Alice Wrigley-Thomas 1100 Burloak Drive, Suite 300, Burlington ON L7L 6B2, Canada
JOY SHINN BioFoodTech, 101 Belvedere Ave., Charlottetown PE C1A 7N8, Canada
TOM GILL Dalhousie Unversity, Process Engineering and Applied Science, Halifax NS B3H 4R2, Canada
MICHAEL NICKERSON Univ of Sask, Dept Food & Bioprod. Sci., 51 Campus Drive, Saskatoon SK S7N 5A8, Canada
HOSAHALLI RAMASWAMY McGill University, 21, 111 Lakeshore Road, Ste-Anne--de-Bellevue QC H9X 3V9, Canada
SARA ZBOROVSKI Norton Rose Fulbright Canada LLP, 200 Bay St, RB Plaza, S Tower, Ste 3800, Toronto ON M5J 2Z4, Canada
VASANTHA RUPASINGHE Dalhousie University - Faculty of Agricu, 50 Pictou Rd. Cox Building, Truro NS B2N 5E3, Canada
ROBERT KOWAL Kriscor & Associates, 5588 Quartermain Crescent, Mississauga ON L5M 5V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1959-01-20 2013-06-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1959-01-19 1959-01-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-09-05 current 3390 South Service Road, Suite 305, Burlington, ON L7N 3J5
Address 2017-04-05 2017-09-05 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2
Address 2013-06-06 2017-04-05 3-1750 The Queensway, Suite 1311, Toronto, ON M9C 5H5
Address 2013-03-31 2013-06-06 3-1750 The Queensway, Suite 1311, Toronto, ON M9C 5M5
Address 2004-06-11 2013-03-31 3-1750 The Queensway, Suite 1311, Toronto, ON M5C 5H5
Address 2000-05-10 2004-07-09 191 The West Mall, Suite 1105, Etobicoke, ON M9C 5K8
Address 1997-03-21 2000-05-10 191 The West Mall, Suite 1105, Etobicoke, ON M9C 5K8
Name 1984-05-02 current INSTITUT CANADIEN DE SCIENCE ET TECHNOLOGIE ALIMENTAIRES
Name 1984-05-02 current CANADIAN INSTITUTE OF FOOD SCIENCE AND TECHNOLOGY
Name 1971-07-03 1984-05-02 THE CANADIAN INSTITUTE OF FOOD SCIENCE AND TECHNOLOGY
Name 1959-01-20 1971-07-03 CANADIAN INSTITUTE OF FOOD TECHNOLOGY
Status 2013-06-06 current Active / Actif
Status 1959-01-20 2013-06-06 Active / Actif

Activities

Date Activity Details
2013-06-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-07-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-06-27 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1959-01-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-06-20 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 3390 South Service Road
City Burlington
Province ON
Postal Code L7N 3J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Housecalls Home Health Care Inc. 3390 South Service Road, Burlington, ON L7N 3J5 1997-06-13
Naiop Greater Toronto Chapter 3390 South Service Road, Suite 305, Burlington, ON L7N 3J5 2001-11-13
Leasecor Equipment Finance Inc. 3390 South Service Road, 2nd Floor, Burlington, ON L7N 3J5 2003-07-08
The 6th Estate Incorporated 3390 South Service Road, Burlington, ON L7N 3J5 2007-09-12
Netsocorp Incorporated 3390 South Service Road, Main Floor, Burlington, ON L7N 3J5 2004-06-09
6263801 Canada Inc. 3390 South Service Road, Suite 201, Burlington, ON L7N 3J5 2004-07-26
Cle Leasing Enterprise Ltd. 3390 South Service Road, Suite 104, Burlington, ON L7N 3J5 2005-02-27
Kninja Foundation 3390 South Service Road, Suite 303, Burlington, ON L7N 3J5 2019-08-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
8156719 Canada Inc. C/o Ais Solutions, #303 - 3390 South Service Road, Burlington, ON L7N 3J5 2012-04-02
Speroway 3390 South Service Road Suite 101, Burlington, ON L7N 3J5 2003-11-03
Robin's Donuts Inc. 3380 South Service Road, Burlington, ON L7N 3J5 1978-07-21
Bioroof Systems Inc. 3380 South Service Road, Suite 209, Burlington, ON L7N 3J5 2007-12-12
Quinsam Foods Ltd. 3380 South Service Road, Burlington, ON L7N 3J5 2005-08-10
6436153 Canada Ltd. 77 Progress Avenue, Toronto, Ontario, ON L7N 3J5 2005-08-21
6436927 Canada Ltd. 77 Progress Avenue, Toronto, Ontario, ON L7N 3J5 2005-08-22
6438181 Canada Ltd. 77 Progress Avenue, Toronto, Ontario, ON L7N 3J5 2005-08-23
6441645 Canada Ltd. 3380 South Service Road, Burlington, ON L7N 3J5 2005-08-30
6441653 Canada Ltd. 3380 South Service Road, B, ON L7N 3J5 2005-08-30
Find all corporations in postal code L7N 3J5

Corporation Directors

Name Address
Constance Alice Wrigley-Thomas 1100 Burloak Drive, Suite 300, Burlington ON L7L 6B2, Canada
JOY SHINN BioFoodTech, 101 Belvedere Ave., Charlottetown PE C1A 7N8, Canada
TOM GILL Dalhousie Unversity, Process Engineering and Applied Science, Halifax NS B3H 4R2, Canada
MICHAEL NICKERSON Univ of Sask, Dept Food & Bioprod. Sci., 51 Campus Drive, Saskatoon SK S7N 5A8, Canada
HOSAHALLI RAMASWAMY McGill University, 21, 111 Lakeshore Road, Ste-Anne--de-Bellevue QC H9X 3V9, Canada
SARA ZBOROVSKI Norton Rose Fulbright Canada LLP, 200 Bay St, RB Plaza, S Tower, Ste 3800, Toronto ON M5J 2Z4, Canada
VASANTHA RUPASINGHE Dalhousie University - Faculty of Agricu, 50 Pictou Rd. Cox Building, Truro NS B2N 5E3, Canada
ROBERT KOWAL Kriscor & Associates, 5588 Quartermain Crescent, Mississauga ON L5M 5V1, Canada

Entities with the same directors

Name Director Name Director Address
Icef12 Hosahalli Ramaswamy McGill University (Food Science Dept.), 21111 Lakeshore Road, Ste-Anne de Bellevue QC H9X 3V9, Canada

Competitor

Search similar business entities

City Burlington
Post Code L7N 3J5

Similar businesses

Corporation Name Office Address Incorporation
Fonds De Croissance Canadien De La Science Et De La Technologie Inc. 2620-1055 West Georgia Street, Vancouver, BC V6E 3R5 1996-05-03
Institut Canadien De La Science Medicale Chinoise & De L'acupuncture 4866 Westmount Avenue, Montreal, QC H3Y 1Y1 1977-09-12
Institut Canadien Des Sciences De Readaptation National Research Council, Room 307 Bldg. M-50, Ottawa, ON K1A 0R8 1989-03-23
Canadian Agri-food Policy Institute 960 Carling Avenue, Building 60, Ottawa, ON K1A 0C6 2004-01-23
Institut Canadien De Technologie Linguistique Inc. Edifice Taillon, Suite 486, Moncton, NB E1A 3E9 1992-10-07
Dsi Data Science Institute Inc. 11, Hillside Avenue #203, Westmount, QC H3Z 1V8 2014-01-15
Institut Canadien De La Technologie Pour L'humain 2300-900, Boul. De Maisonneuve Ouest, Montréal, QC H2A 0A8 2019-07-19
Canadian Statistical Sciences Institute Applied Science Building, Room 10920, 8888 University Drive, Burnaby, BC V5A 1S6 2018-05-25
Institut De Science Terrestre Et Spatiale 4700 Keele St., Room 114, North York, ON M3J 1P3 1987-07-22
Associes De La Science Et De La Technologie (ast) Inc. 2380 Lancaster Road, Ottawa, ON K1B 3W9 1984-11-21

Improve Information

Please provide details on INSTITUT CANADIEN DE SCIENCE ET TECHNOLOGIE ALIMENTAIRES 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