CANADIAN GROCERY PRODUCERS COUNCIL-

Address:
1450 Meyerside Drive, Suite 308, Mississauga, ON L5T 2N5

CANADIAN GROCERY PRODUCERS COUNCIL- is a business entity registered at Corporations Canada, with entity identifier is 3630781. The registration start date is June 17, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3630781
Corporation Name CANADIAN GROCERY PRODUCERS COUNCIL-
CONSEIL CANADIEN DES FABRICANTS DE PRODUITS D'ÉPICERIE
Registered Office Address 1450 Meyerside Drive
Suite 308
Mississauga
ON L5T 2N5
Incorporation Date 1999-06-17
Dissolution Date 2010-06-09
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 20

Directors

Director Name Director Address
JACQUES DUSSAULT 4026 NOTRE-DAME E., MONTREAL QC H1W 2K3, Canada
DONALD TWINER 25 SENATOR REESORS DR, MARKHAM ON L3P 3E3, Canada
TOM FRASER 4172 BISHOPSTOKE LANE, MISSISSAUGA ON L4Z 1J3, Canada
TOM COLLINS 70 MILFORD CRESCENT, LONDON ON N5X 1A8, Canada
DOUGLAS DODDS 194 ROXTON DRIVE, WATERLOO ON N2T 2K1, Canada
DAVID KILLHAM 1450 MEYERSIDE DRIVE, #306, MISSISSAUGA ON L5T 2N5, Canada
KATHRYN ROWAN 305 ST-CLEMENTS AVENUE, TORONTO ON M4R 1H3, Canada
GEORGE FLEISCHMANN 39 CHAPLIN CRESCENT, TORONTO ON M5P 1A2, Canada
ROBERT ZIEGLER 22 RAMBLEWOOD RD, WINNIPEG MB R3X 1Z4, Canada
MICHAEL FRASER 2975 SEEBRING CRESCENT, MISSISSAUGA ON L5L 3Y1, Canada
SEAN KELLY 48 NIAGARA PLACE, BRAMPTON ON L6S 4Y9, Canada
FRANCOIS LAUZON 118 ROSE ST, VILLE DE LERY QC J6N 3M7, Canada
LEM JANES 23 DUNVEGAN RD, TORONTO ON M4V 2P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-06-17 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2003-03-31 current 1450 Meyerside Drive, Suite 308, Mississauga, ON L5T 2N5
Address 1999-06-17 2003-03-31 61 International Blvd, Suite 302, Toronto, ON M9W 6K4
Name 1999-06-17 current CANADIAN GROCERY PRODUCERS COUNCIL-
Name 1999-06-17 current CONSEIL CANADIEN DES FABRICANTS DE PRODUITS D'ÉPICERIE
Status 2010-06-09 current Dissolved / Dissoute
Status 2005-12-07 2010-06-09 Active / Actif
Status 2004-12-16 2005-12-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-17 2004-12-16 Active / Actif

Activities

Date Activity Details
2010-06-09 Dissolution Section: Part II of CCA / Partie II de la LCC
1999-06-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-03-16
2009 2000-03-16
2008 2000-03-16

Office Location

Address 1450 MEYERSIDE DRIVE
City MISSISSAUGA
Province ON
Postal Code L5T 2N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
National Electrical Trade Council 1450 Meyerside Drive, Suite 300, Mississauga, ON L5T 2N5 1999-04-06
Sysikon Corporation 1450 Meyerside Drive, Suite 203, Mississauga, ON L5T 2N5 2006-03-22
8248397 Canada Inc. 1450 Meyerside Drive, Suite 306, Mississauga, ON L5T 2N5 2012-07-11
Cargopro Logistics Inc. 1450 Meyerside Drive, Mississauga, ON L5T 2N5 2018-09-10
Resolve Petroleum Limited 1450 Meyerside Drive, Suite 415, Mississauga, ON L5T 2N5 2019-04-08
Humble Immigration Inc. 1450 Meyerside Drive, Unit 200, Mississauga, ON L5T 2N5 2019-11-28
11888404 Canada Inc. 1450 Meyerside Drive, Unit 302, Mississauga, ON L5T 2N5 2020-02-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
11784749 Canada Inc. 1450 Meyerside Drive, Suite#200, Mississauga, ON L5T 2N5 2019-12-11
Canadian Council of Ahlus Sunnah Wal Jama'ah 200-1450 Meyerside Drive, Mississauga, ON L5T 2N5 2019-10-18
Ice-land Logistics Inc. 1450 Meyerside Drive, Suite 200, Mississauga, ON L5T 2N5 2018-11-01
10436054 Canada Inc. 1450 Meyerside Dr, Suite 200, Mississauga, ON L5T 2N5 2017-10-05
Amalgolink Technologies Inc. 101 - 1450 Meyerside Drive, Mississauga, ON L5T 2N5 2015-09-11
Let's Build Canada 300-1450 Meyerside Drive, Mississauga, ON L5T 2N5 2015-07-23
Jeotex Inc. 1450 Meyerside Drive Suite200, Mississauga, ON L5T 2N5 2014-04-16
Ditta Food Corporation 306-1450 Meyerside Drive, Mississauga, ON L5T 2N5 2012-07-25
Istrat Solutions Inc. 415 - 1450 Meyerside Drive, Mississauga, ON L5T 2N5 2010-01-03
Canadian Celiac Association 1450 Meyerside Drive, Suite 503, Mississauga, ON L5T 2N5 1985-05-08
Find all corporations in postal code L5T 2N5

Corporation Directors

Name Address
JACQUES DUSSAULT 4026 NOTRE-DAME E., MONTREAL QC H1W 2K3, Canada
DONALD TWINER 25 SENATOR REESORS DR, MARKHAM ON L3P 3E3, Canada
TOM FRASER 4172 BISHOPSTOKE LANE, MISSISSAUGA ON L4Z 1J3, Canada
TOM COLLINS 70 MILFORD CRESCENT, LONDON ON N5X 1A8, Canada
DOUGLAS DODDS 194 ROXTON DRIVE, WATERLOO ON N2T 2K1, Canada
DAVID KILLHAM 1450 MEYERSIDE DRIVE, #306, MISSISSAUGA ON L5T 2N5, Canada
KATHRYN ROWAN 305 ST-CLEMENTS AVENUE, TORONTO ON M4R 1H3, Canada
GEORGE FLEISCHMANN 39 CHAPLIN CRESCENT, TORONTO ON M5P 1A2, Canada
ROBERT ZIEGLER 22 RAMBLEWOOD RD, WINNIPEG MB R3X 1Z4, Canada
MICHAEL FRASER 2975 SEEBRING CRESCENT, MISSISSAUGA ON L5L 3Y1, Canada
SEAN KELLY 48 NIAGARA PLACE, BRAMPTON ON L6S 4Y9, Canada
FRANCOIS LAUZON 118 ROSE ST, VILLE DE LERY QC J6N 3M7, Canada
LEM JANES 23 DUNVEGAN RD, TORONTO ON M4V 2P5, Canada

Entities with the same directors

Name Director Name Director Address
2979870 CANADA INC. FRANCOIS LAUZON 7 BASTIEN, BUCKINGHAM QC J8L 3W1, Canada
PHARMAWEB INC. FRANCOIS LAUZON 100 BOUL ALEXIS NIHON APP 592, ST-LAURENT QC H4M 2P1, Canada
9044043 Canada Inc. FRANCOIS LAUZON 202 rue DOLLARD-DES-ORMEAUX, APT 2, GATINEAU QC J8X 3N2, Canada
F. MILO ARTISTE PEINTRE INC. FRANCOIS LAUZON 1027 RUE TRUDEAU, LONGUEUIL QC J3V 5Z4, Canada
THE COLLEGIUM OF WORK AND LEARNING GEORGE FLEISCHMANN 301-885 DON MILLS RD., TORONTO ON M3C 1V9, Canada
DYNA-SELECT INTERNATIONAL SERVICES LTD. JACQUES DUSSAULT 9159 GALERIE ANJOU SUITE 307, MONTREAL QC H1J 2C9, Canada
THE VIEWPOINT ORGANIZATION LTD. JACQUES DUSSAULT 79 PLACE DU REFUCE, ST-ADELE QC J8B 2H5, Canada
SCIERIE AMOS INC. JACQUES DUSSAULT 295 LAC FILLION, BERRY QC J0Y 2G0, Canada
FREINS ABSCO LTEE JACQUES DUSSAULT 4 MONTEE DU BOIS-FRANC, LAC BEAUPORT QC G3B 1Y5, Canada
ALLIANCE 3000 INC. JACQUES DUSSAULT 40 2E AVENUE, LAVAL QC H7H 2K7, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5T 2N5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Tobacco Manufacturers' Council 6 Rue D'angers, Gatineau, QC J8T 4K1 1982-03-15
Canadian Grocery Hr Council 2595 Sksymark Avenue, Mississauga, ON L4W 4L5 2003-11-26
Le Conseil Canadien Des Fabricants Et Détaillants 116 Albert Street, Suite 803, Ottawa, ON K1P 5G3 1988-12-08
Le Conseil Canadien Des Fabricants De Meubles 77 Metcalfe Street, Suite 1010, Ottawa 4, ON K1P 6K7 1965-01-07
Conseil Canadien De La Distribution Alimentaire 6455 Jean Talon Est, Bureau 402, Montreal, QC H1S 3E8 1987-04-01
Le Conseil Canadien Des Produits Non-alimentaires 88 St. Regis Cr South, Downsview, ON M3J 1Y8 1969-06-30
Canadian Product Stewardship Council 207 - 288 West 8th Avenue, Vancouver, BC V5Y 1N5 2012-10-24
Conseil Canadien Consultatif Des Produits De La Mer #900-170 Laurier Avenue West, Ottawa, ON K1P 5V5 1986-11-28
Le Conseil D'affaires Arabe-canadien. First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1 1979-06-29
Conseil Canadien Du Ski 7600 Highway 27, Unit 14, Woodbirdge, ON L4H 0P8 1978-05-08

Improve Information

Please provide details on CANADIAN GROCERY PRODUCERS COUNCIL- 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