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 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 |
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 |
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 |
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 |
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 |
Address | 3390 South Service Road |
City | Burlington |
Province | ON |
Postal Code | L7N 3J5 |
Country | Canada |
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 |
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 |
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 |
Name | Director Name | Director Address |
---|---|---|
Icef12 | Hosahalli Ramaswamy | McGill University (Food Science Dept.), 21111 Lakeshore Road, Ste-Anne de Bellevue QC H9X 3V9, Canada |
City | Burlington |
Post Code | L7N 3J5 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |