Food Processors of Canada

Address:
116 Albert Street, Floor 3, Ottawa, ON K1P 5G3

Food Processors of Canada is a business entity registered at Corporations Canada, with entity identifier is 3848027. The registration start date is March 19, 2002. The current status is Active.

Corporation Overview

Corporation ID 3848027
Business Number 851781138
Corporation Name Food Processors of Canada
Fabricants de produits-alimentaires du Canada
Registered Office Address 116 Albert Street
Floor 3
Ottawa
ON K1P 5G3
Incorporation Date 2002-03-19
Corporation Status Active / Actif
Number of Directors 10 - 30

Directors

Director Name Director Address
MICHAEL LEAHY 1772 ROUTE 209, FRANKLIN CENTRE QC J0S 1E0, Canada
BLAIR SHIER 9696-199 A STREET, LANGLEY BC V1M 2X7, Canada
JEAN GATTUSO 170 5IEME AVENUE, ROUGEMONT QC J0L 1M0, Canada
Graeme Jewett 160 Thermos Road, Toronto ON M1L 4W2, Canada
PAUL ROACH 2000 ARGENTIA ROAD, PLAZA 3 SUITE 303, MISSISSAUGA ON L5N 1V9, Canada
PETER LUIK 2481 KINGSWAY DRIVE, KITCHENER ON N2G 4G4, Canada
JOHN KELLY 265976 MAPLE DELL ROAD, NORWICH ON N0J 1P0, Canada
HENRY IACOBELLI 2526 TALBOT ROAD, P O BOX 70, RUTHVEN ON N0P 2G0, Canada
ROBERT IRVING 100 MIDLAND DRIVE, DIEPPE NB E1A 6X4, Canada
PAUL ECKERT 3841 PORTAGE ROAD, NIAGARA FALLS ON L2J 2L1, Canada
EBEN JR JAMES 21 ALBERT STREET, PO BOX 100, TRENTON ON K8V 5R1, Canada
JOHN OMSTEAD 827 CONCESSION LINE 3, WHEATLEY ON N0P 2P0, Canada
IRV TEPER 125 EDILCAN DRIVE, CONCORD ON L4K 3S6, Canada
GEORGE PALEOLOGOU 100-10991 SHELLBRIDGE WAY, RICHMOND BC V6X 3C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2002-03-19 2014-10-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-10-09 current 116 Albert Street, Floor 3, Ottawa, ON K1P 5G3
Address 2014-10-09 2019-10-09 350 Sparks Street, Suite 900, Ottawa, ON K1R 7S8
Address 2012-03-31 2014-10-09 350 Sparks Street, Suite 900, Ottawa, ON K1R 7S8
Address 2003-09-04 2012-03-31 350 Sparks Street, Suite 605, Ottawa, ON K1R 7S8
Address 2002-03-19 2003-09-04 1600 Scott Street, #415, Ottawa, ON K1Y 4N7
Name 2014-10-09 current Food Processors of Canada
Name 2014-10-09 current Fabricants de produits-alimentaires du Canada
Name 2002-03-19 2014-10-09 Food Processors of Canada
Name 2002-03-19 2014-10-09 Fabricants de Produits-Alimentaires du Canada
Status 2014-10-09 current Active / Actif
Status 2002-03-19 2014-10-09 Active / Actif

Activities

Date Activity Details
2014-10-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2002-03-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-04-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-19 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 116 albert Street
City OTTAWA
Province ON
Postal Code K1P 5G3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian Transportation Equipment Association 116 Albert Street, Suite 200/300, Ottawa, ON K1P 5G3 1963-08-20
Canadian Sporting Arms and Ammunition Association 116 Albert Street, Suite 710, Ottawa, ON K1P 5G3 1973-06-26
It/net-vancouver Inc. 116 Albert Street, Suite 303, Ottawa, ON K1P 5G3 1999-08-26
3699161 Canada Inc. 116 Albert Street, Suite 600, Ottawa, ON K1P 6L5
Shapre Global Info Services Inc. 116 Albert Street, Suite 806, Ottawa, ON K1P 5G3 2001-10-01
Real Women of Canada 116 Albert Street, Suite 403, Ottawa, ON K1P 5G3 1983-09-02
Skillspoint International Inc. 116 Albert Street, Suite 303, Ottawa, ON K1P 5G3 2000-07-28
Itsmf Canada 116 Albert Street, Suite 200 & 300, Ottawa, ON K1P 5G3 2000-08-17
Etico, Inc. 116 Albert Street, Suite 300, Ottawa, ON K1P 5G3 2002-04-16
V + I Group Inc. 116 Albert Street, Suite 200, Ottawa, ON K1P 5G3 2008-03-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dar Assalem Oil & Gas Production & Manufacturing Inc. 200-116 Albert Street, Ottawa, ON K1P 5G3 2020-08-05
Commonwealth Loans Inc. 300-116 Albert Street Ste., Ottawa, ON K1P 5G3 2020-04-22
Morgenstein Inc. 116 Albert Street #300, Ottawa, ON K1P 5G3 2020-01-17
Dsmedia Plus Corp. 116 Albert Street Suite 810, Ottawa, ON K1P 5G3 2019-12-23
The Constructor Network Inc. 116 Albert Street - Suite 300, Ottawa, ON K1P 5G3 2019-12-01
11701541 Canada Inc. 118, Albert St, 200, Ottawa, ON K1P 5G3 2019-10-25
Mr.drip Inc. 116 Albert Street, Suite 200, Ottawa, ON K1P 5G3 2019-08-07
Mogul Lead Generation Corporation 116 Albert Floor 3, Ottawa, ON K1P 5G3 2019-04-18
Akratik Inc. 116, Rue Albert, Bureau 200 & 300, Ottawa, ON K1P 5G3 2018-11-20
Systematic Canada Inc. 200/300 - 116 Albert Street, Ottawa, ON K1P 5G3 2018-11-05
Find all corporations in postal code K1P 5G3

Corporation Directors

Name Address
MICHAEL LEAHY 1772 ROUTE 209, FRANKLIN CENTRE QC J0S 1E0, Canada
BLAIR SHIER 9696-199 A STREET, LANGLEY BC V1M 2X7, Canada
JEAN GATTUSO 170 5IEME AVENUE, ROUGEMONT QC J0L 1M0, Canada
Graeme Jewett 160 Thermos Road, Toronto ON M1L 4W2, Canada
PAUL ROACH 2000 ARGENTIA ROAD, PLAZA 3 SUITE 303, MISSISSAUGA ON L5N 1V9, Canada
PETER LUIK 2481 KINGSWAY DRIVE, KITCHENER ON N2G 4G4, Canada
JOHN KELLY 265976 MAPLE DELL ROAD, NORWICH ON N0J 1P0, Canada
HENRY IACOBELLI 2526 TALBOT ROAD, P O BOX 70, RUTHVEN ON N0P 2G0, Canada
ROBERT IRVING 100 MIDLAND DRIVE, DIEPPE NB E1A 6X4, Canada
PAUL ECKERT 3841 PORTAGE ROAD, NIAGARA FALLS ON L2J 2L1, Canada
EBEN JR JAMES 21 ALBERT STREET, PO BOX 100, TRENTON ON K8V 5R1, Canada
JOHN OMSTEAD 827 CONCESSION LINE 3, WHEATLEY ON N0P 2P0, Canada
IRV TEPER 125 EDILCAN DRIVE, CONCORD ON L4K 3S6, Canada
GEORGE PALEOLOGOU 100-10991 SHELLBRIDGE WAY, RICHMOND BC V6X 3C6, Canada

Entities with the same directors

Name Director Name Director Address
CONSEIL CANADIEN DES TRANSFORMATEURS D'OEUFS ET DE VOLAILLES BLAIR SHIER 400-1545 CARLING AVE., OTTAWA ON K1Z 8P9, Canada
FURTHER POULTRY PROCESSORS ASSOCIATION OF CANADA BLAIR SHIER 9696-199A ST., LANGLEY BC V1M 2X7, Canada
CANADIAN FOOD PROCESSORS ASSOCIATION BLAIR SHIER 9696-199 A STREET, LANGLEY BC V1M 2X7, Canada
INFORM BROKERAGE INC. George Paleologou 100 - 10991 Shellbridge Way, Richmond BC V6X 3C6, Canada
YORKSHIRE VALLEY FARMS LTD. George Paleologou 100 - 10991 Shellbridge Way, Richmond BC V6X 3C6, Canada
Concord Premium Meats Ltd. George Paleologou 100 - 10991 Shellbridge Way, Richmond BC V6X 3C6, Canada
PREMIUM BRANDS BAKERY GROUP INC. George Paleologou 100 - 10991 Shellbridge Way, Richmond BC V6X 3C6, Canada
9650440 CANADA INC. George Paleologou 2293 - 133 Street, Suoth Surrey BC V4A 9T7, Canada
9652337 CANADA INC. George Paleologou 2293 - 133 Street, South Surrey BC V4A 9T7, Canada
Premium Brands Holdings GP Inc. GEORGE PALEOLOGOU 2293-133 STREET, SOUTH SURREY BC V4A 9T7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 5G3

Similar businesses

Corporation Name Office Address Incorporation
Manufacturier De Produits Alimentaires Quali-t-plus Ltee 11390 Armand Chaput, Riviere Des Prairies, QC H1C 1S7 1977-07-14
Food & Consumer Products of Canada 2700 Matheson Boulevard East, East Tower, Suite 602e, Mississauga, ON L4W 4V9 1959-12-02
G.p. Food Products Ltd. 936 Rue Berlier, Chomedey, QC H7L 4K5 1979-01-30
Les Produits Alimentaires A.p.e.l. Inc. 4200 Boulevard Poirier, Montreal, QC H4R 2C5 1992-06-25
Les Produits Alimentaires Organico Food Products Inc. Box 7000, Belle-plaine, SK S0G 0G0 1992-01-09
Today's Food Company Inc.- 932 Rue Sherbrooke Est, Montreal, QC H2L 1L2 1977-04-15
Te-pi Food Distributors Inc. 8590 Rue Le Creusot, St-leonard, QC H1P 2A7 1988-12-21
B.b.c. Food Products Ltd. 6550 Bombardier St A, St. Leonard, QC 1969-06-25
Bec - Fin Fine Food Products Ltd. 7783 Casgrain, Montreal, QC 1950-01-06
Sa-ger Food Products Inc. 6755 Henri Bourassa West, Saint Laurent, QC H4R 1E1 1983-03-07

Improve Information

Please provide details on Food Processors of Canada 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